Company NameEltham Welding Supplies Limited
DirectorsLesley Elizabeth Simpson and Timo Matthew Simpson
Company StatusActive
Company Number02878440
CategoryPrivate Limited Company
Incorporation Date7 December 1993(30 years, 4 months ago)
Previous NameMetflame Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Lesley Elizabeth Simpson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(25 years after company formation)
Appointment Duration5 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 1 Schooner Park
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Timo Matthew Simpson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(25 years after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Schooner Park
Crossways Business Park
Dartford
Kent
DA2 6NW
Secretary NameMrs Tonian Arlene Simpson
StatusCurrent
Appointed21 December 2018(25 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressUnit 1 Schooner Park
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr David Andrew Simpson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(1 month, 4 weeks after company formation)
Appointment Duration24 years, 10 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Swangleys Lane
Knebworth
Herts
SG3 6AA
Secretary NameAila Marketta Simpson
NationalityBritish
StatusResigned
Appointed03 February 1994(1 month, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 22 April 2002)
RoleCompany Director
Correspondence Address15 Swangleys Lane
Knebworth
Hertfordshire
SG3 6AA
Secretary NamePeter William Keer Keer
NationalityBritish
StatusResigned
Appointed21 December 1994(1 year after company formation)
Appointment Duration1 day (resigned 22 December 1994)
RoleSolicitor
Correspondence Address11 Copper Beech Close
Hemel Hempstead
Hertfordshire
HP3 0DG
Secretary NamePeter William Keer Keer
NationalityBritish
StatusResigned
Appointed27 July 2000(6 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressRidgeway
Toms Hill Road
Aldbury
Hertfordshire
HP23 5SA
Secretary NameMrs Lesley Elizabeth Simpson
StatusResigned
Appointed22 November 2009(15 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 December 2018)
RoleCompany Director
Correspondence AddressUnit 1 Schooner Park
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.elthamweldingsupplies.co.uk
Telephone01322 620790
Telephone regionDartford

Location

Registered AddressUnit 1 Schooner Park
Crossways Business Park
Dartford
Kent
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Shareholders

25k at £1Mr David Andrew Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£300,017
Cash£3,433
Current Liabilities£653,719

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Charges

17 August 2021Delivered on: 17 August 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
29 September 2000Delivered on: 3 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £288,000.
Particulars: F/H property 2-12 parry place woolwich london SE18.
Outstanding
20 December 1994Delivered on: 5 January 1995
Persons entitled: Venture Factors PLC

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts and all rights under any contract of sale.......all records/documents. See the mortgage charge document for full details.
Outstanding
21 December 1994Delivered on: 6 January 1995
Satisfied on: 25 April 2002
Persons entitled: Eltham Welding Supplies Limited

Classification: Fixed charge over certain assets and a floating charge over the undertaking and assets
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
15 September 1994Delivered on: 20 September 1994
Satisfied on: 25 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
17 August 2021Registration of charge 028784400005, created on 17 August 2021 (29 pages)
28 July 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
14 July 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
20 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
8 October 2019Notification of Lesley Elizabeth Simpson as a person with significant control on 15 January 2019 (2 pages)
8 October 2019Cessation of Bickson Holdings Ltd as a person with significant control on 15 January 2019 (1 page)
8 October 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
30 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 December 2018Cessation of David Andrew Simpson as a person with significant control on 21 December 2018 (1 page)
21 December 2018Appointment of Mr Timo Matthew Simpson as a director on 21 December 2018 (2 pages)
21 December 2018Appointment of Mrs Tonian Arlene Simpson as a secretary on 21 December 2018 (2 pages)
21 December 2018Termination of appointment of Lesley Elizabeth Simpson as a secretary on 21 December 2018 (1 page)
21 December 2018Appointment of Mrs Lesley Elizabeth Simpson as a director on 21 December 2018 (2 pages)
21 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
21 December 2018Registered office address changed from 15 Swangleys Lane Knebworth Hertfordshire SG3 6AA to Unit 1 Schooner Park Crossways Business Park Dartford Kent DA2 6NW on 21 December 2018 (1 page)
21 December 2018Notification of Bickson Holdings Ltd as a person with significant control on 21 December 2018 (2 pages)
21 December 2018Termination of appointment of David Andrew Simpson as a director on 21 December 2018 (1 page)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 25,000
(3 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 25,000
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 September 2015Registered office address changed from 2-12 Parry Place Woolwich London SE18 6AN to 15 Swangleys Lane Knebworth Hertfordshire SG3 6AA on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 2-12 Parry Place Woolwich London SE18 6AN to 15 Swangleys Lane Knebworth Hertfordshire SG3 6AA on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 2-12 Parry Place Woolwich London SE18 6AN to 15 Swangleys Lane Knebworth Hertfordshire SG3 6AA on 7 September 2015 (1 page)
11 June 2015All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
11 June 2015All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
11 June 2015All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
11 June 2015All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
27 May 2015All of the property or undertaking has been released from charge 4 (1 page)
27 May 2015All of the property or undertaking has been released from charge 4 (1 page)
17 February 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 25,000
(3 pages)
4 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 25,000
(3 pages)
4 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 25,000
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 25,000
(3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 25,000
(3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 25,000
(3 pages)
20 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
20 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
20 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 January 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
19 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
19 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
11 May 2010Director's details changed for Mr David Andrew Simpson on 8 December 2009 (1 page)
11 May 2010Director's details changed for Mr David Andrew Simpson on 8 December 2009 (1 page)
11 May 2010Director's details changed for Mr David Andrew Simpson on 8 December 2009 (1 page)
5 May 2010Termination of appointment of Peter Keer Keer as a secretary (1 page)
5 May 2010Termination of appointment of Peter Keer Keer as a secretary (1 page)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
23 November 2009Appointment of Mrs Lesley Elizabeth Simpson as a secretary (1 page)
23 November 2009Appointment of Mrs Lesley Elizabeth Simpson as a secretary (1 page)
28 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 January 2009Return made up to 07/12/08; full list of members (3 pages)
5 January 2009Return made up to 07/12/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 February 2008Return made up to 07/12/07; full list of members (3 pages)
26 February 2008Return made up to 07/12/07; full list of members (3 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 January 2007Return made up to 07/12/06; full list of members (6 pages)
4 January 2007Return made up to 07/12/06; full list of members (6 pages)
3 February 2006Return made up to 07/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2006Return made up to 07/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
17 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 May 2005Accounts for a small company made up to 31 December 2003 (7 pages)
10 May 2005Accounts for a small company made up to 31 December 2003 (7 pages)
16 February 2005Return made up to 07/12/04; full list of members (6 pages)
16 February 2005Return made up to 07/12/04; full list of members (6 pages)
24 December 2003Return made up to 07/12/03; full list of members (6 pages)
24 December 2003Return made up to 07/12/03; full list of members (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
4 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
30 January 2003Return made up to 07/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2003Return made up to 07/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2003Return made up to 07/12/01; full list of members (7 pages)
30 January 2003Return made up to 07/12/01; full list of members (7 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 February 2001Return made up to 07/12/00; full list of members (6 pages)
7 February 2001Return made up to 07/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
7 March 2000Return made up to 07/12/99; full list of members (6 pages)
7 March 2000Return made up to 07/12/99; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 February 1999Return made up to 07/12/98; full list of members (6 pages)
4 February 1999Return made up to 07/12/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 January 1998Return made up to 07/12/97; no change of members (4 pages)
22 January 1998Return made up to 07/12/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 January 1997Return made up to 07/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 1997Return made up to 07/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
28 July 1996Registered office changed on 28/07/96 from: c/o poole mordant astra house arklow road london SE14 6EB (1 page)
28 July 1996Registered office changed on 28/07/96 from: c/o poole mordant astra house arklow road london SE14 6EB (1 page)
29 December 1995Secretary resigned (2 pages)
29 December 1995Secretary resigned (2 pages)
29 December 1995Return made up to 07/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 December 1995Return made up to 07/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 October 1995Registered office changed on 18/10/95 from: astra house arklow road london SE14 6EB (1 page)
18 October 1995Registered office changed on 18/10/95 from: astra house arklow road london SE14 6EB (1 page)
10 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
17 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)