Company NameRichard James Weldon Limited
DirectorsMichael William Middleton and Elizabeth Middleton
Company StatusActive
Company Number02043897
CategoryPrivate Limited Company
Incorporation Date6 August 1986(37 years, 8 months ago)
Previous NamesWondertrump Limited and Ward Textiles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael William Middleton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(25 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Chancery Lane
London
WC2A 1DU
Director NameMrs Elizabeth Middleton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(25 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Chancery Lane
London
WC2A 1DU
Secretary NameMr Michael Middleton
StatusCurrent
Appointed09 February 2012(25 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address94 Chancery Lane
London
WC2A 1DU
Director NameMr Tilden John Bisseker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mews
Hatherley Road
Sidcup
Kent
DA14 4BH
Secretary NameMargaret Elisabeth Evans
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address97 Grierson Road
Forest Hill
London
SE23 1NY
Secretary NameBarbara Anne Collins
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years after company formation)
Appointment Duration19 years, 5 months (resigned 09 February 2012)
RoleCompany Director
Correspondence Address103 Chandos Road
Borehamwood
Hertfordshire
WD6 1UX
Secretary NameMs Claire Roberts
StatusResigned
Appointed11 March 2010(23 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2012)
RoleCompany Director
Correspondence Address93 Chancery Lane
London
WC2A 1DU

Contact

Websitewww.richardjamesweldon.com
Email address[email protected]
Telephone020 70252357
Telephone regionLondon

Location

Registered Address94 Chancery Lane
London
WC2A 1DU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£697,073
Cash£245,017
Current Liabilities£1,966,462

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

28 January 2022Delivered on: 1 February 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 December 2009Delivered on: 31 December 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 February 2001Delivered on: 8 February 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1-7 the mews hatherley road sidcup kent.
Outstanding
22 July 1994Delivered on: 2 August 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 June 1987Delivered on: 19 June 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or ward textiles (west end) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 January 2023Change of details for Mr Michael William Middleton as a person with significant control on 6 April 2016 (2 pages)
13 January 2023Change of details for Mrs Elizabeth Middleton as a person with significant control on 6 April 2016 (2 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
1 February 2022Registration of charge 020438970005, created on 28 January 2022 (81 pages)
10 January 2022Previous accounting period extended from 30 April 2021 to 30 September 2021 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 April 2018Registered office address changed from 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ England to 94 Chancery Lane London WC2A 1DU on 6 April 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 January 2017Registered office address changed from C/O David Sykes 1 Lowman Way Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ to 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 4 January 2017 (1 page)
4 January 2017Registered office address changed from C/O David Sykes 1 Lowman Way Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ to 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 4 January 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 January 2015Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to C/O David Sykes 1 Lowman Way Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 January 2015 (1 page)
14 January 2015Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to C/O David Sykes 1 Lowman Way Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 January 2015 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
22 February 2012Termination of appointment of Claire Roberts as a secretary (1 page)
22 February 2012Termination of appointment of Tilden Bisseker as a director (1 page)
22 February 2012Appointment of Mr Michael Middleton as a secretary (1 page)
22 February 2012Appointment of Mr Michael Middleton as a secretary (1 page)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 February 2012Termination of appointment of Barbara Collins as a secretary (1 page)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 February 2012Termination of appointment of Claire Roberts as a secretary (1 page)
22 February 2012Termination of appointment of Barbara Collins as a secretary (1 page)
22 February 2012Termination of appointment of Tilden Bisseker as a director (1 page)
21 February 2012Appointment of Mr Michael Middleton as a secretary (1 page)
21 February 2012Termination of appointment of Barbara Collins as a secretary (1 page)
21 February 2012Appointment of Mr Michael Middleton as a secretary (1 page)
21 February 2012Termination of appointment of Claire Roberts as a secretary (1 page)
21 February 2012Termination of appointment of Barbara Collins as a secretary (1 page)
21 February 2012Termination of appointment of Claire Roberts as a secretary (1 page)
9 February 2012Appointment of Mr Michael William Middleton as a director (2 pages)
9 February 2012Appointment of Mr Michael William Middleton as a director (2 pages)
9 February 2012Termination of appointment of Tilden Bisseker as a director (1 page)
9 February 2012Appointment of Mrs Elizabeth Middleton as a director (2 pages)
9 February 2012Appointment of Mrs Elizabeth Middleton as a director (2 pages)
9 February 2012Termination of appointment of Tilden Bisseker as a director (1 page)
1 November 2011Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 5 the Mews Hatherley Road Sidcup Kent DA14 4BH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 5 the Mews Hatherley Road Sidcup Kent DA14 4BH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 5 the Mews Hatherley Road Sidcup Kent DA14 4BH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG England on 1 November 2011 (1 page)
7 July 2011Amended accounts made up to 30 April 2010 (7 pages)
7 July 2011Amended accounts made up to 30 April 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 March 2010Appointment of Ms Claire Roberts as a secretary (1 page)
12 March 2010Appointment of Ms Claire Roberts as a secretary (1 page)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
18 June 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 March 2007Return made up to 31/12/06; full list of members (2 pages)
1 March 2007Return made up to 31/12/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
16 September 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 September 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 March 2004Return made up to 31/12/03; full list of members (6 pages)
12 March 2004Return made up to 31/12/03; full list of members (6 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 September 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 September 2002Accounts for a small company made up to 30 April 2001 (7 pages)
19 March 2002Return made up to 31/12/01; full list of members (6 pages)
19 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 30 April 2000 (8 pages)
5 June 2001Accounts for a small company made up to 30 April 2000 (8 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
10 May 2000Company name changed ward textiles LIMITED\certificate issued on 11/05/00 (2 pages)
10 May 2000Company name changed ward textiles LIMITED\certificate issued on 11/05/00 (2 pages)
23 March 2000Return made up to 31/12/99; full list of members (6 pages)
23 March 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
5 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
21 July 1996Accounts for a small company made up to 30 April 1995 (5 pages)
21 July 1996Accounts for a small company made up to 30 April 1995 (5 pages)
9 May 1996Registered office changed on 09/05/96 from: prospect house 2 athenaeum road whetstone london , N20 9AE (1 page)
9 May 1996Registered office changed on 09/05/96 from: prospect house 2 athenaeum road whetstone london , N20 9AE (1 page)
15 April 1996Return made up to 31/12/95; no change of members (4 pages)
15 April 1996Return made up to 31/12/95; no change of members (4 pages)
7 March 1995Return made up to 31/12/94; no change of members (4 pages)
7 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)