Company NameWelling Meats Limited
Company StatusDissolved
Company Number03178930
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years ago)
Dissolution Date11 January 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1996(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Secretary NameMr Neil Thornton
NationalityBritish
StatusClosed
Appointed21 January 2005(8 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Neil Thornton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2006(10 years, 1 month after company formation)
Appointment Duration15 years, 8 months (closed 11 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Neal Wakeham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(18 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 11 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Robert Mollison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Neville House 19 Page Street
Westminster
London
SW1P 4JX
Secretary NameMr Andrew Piers Baker
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Director NameJesper Scheel Edelmann
Date of BirthMay 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed05 September 2003(7 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Little Dorchester Court
139 Pavilion Road
London
SW1X 0BL
Director NameBarry James Long
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 2004)
RoleHead Of Hr & Pensions
Correspondence AddressThe Old Post Office
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Director NameMr Marco Alessandro Pierleoni
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameMr Kevin Patrick Coleman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 12 Dan Y Coed Road
Cyncoed
Cardiff
S Wales
CF23 6NA
Wales
Secretary NameMr Marco Alessandro Pierleoni
NationalityBritish
StatusResigned
Appointed05 September 2003(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameMr Anthony Guy Sperrin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(10 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bancroft Court
Reigate
Surrey
RH2 7RW

Location

Registered Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 January 2015Delivered on: 24 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 September 2017Director's details changed for Mr Neil Thornton on 1 September 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Secretary's details changed for Mr Neil Thornton on 1 September 2017 (1 page)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(6 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 April 2015Appointment of Mr Neal Wakeham as a director on 2 March 2015 (2 pages)
24 April 2015Appointment of Mr Neal Wakeham as a director on 2 March 2015 (2 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(6 pages)
24 January 2015Registration of charge 031789300001, created on 15 January 2015 (43 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(5 pages)
15 April 2014Termination of appointment of Jesper Edelmann as a director (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 April 2012Termination of appointment of Anthony Sperrin as a director (1 page)
25 April 2012Termination of appointment of Robert Mollison as a director (1 page)
25 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 April 2011Termination of appointment of Kevin Coleman as a director (1 page)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (9 pages)
31 March 2011Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 31 March 2011 (1 page)
31 March 2011Director's details changed for Robert Mollison on 31 March 2011 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 March 2010Director's details changed for Robert Mollison on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
11 March 2010Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 March 2009Return made up to 27/03/09; full list of members (5 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 March 2008Director's change of particulars / robert mollison / 31/03/2008 (1 page)
31 March 2008Return made up to 27/03/08; full list of members (5 pages)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 September 2006New director appointed (2 pages)
14 June 2006New director appointed (6 pages)
14 June 2006Director resigned (1 page)
27 March 2006Return made up to 27/03/06; full list of members (3 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 March 2005Return made up to 27/03/05; full list of members (3 pages)
9 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
29 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 September 2004Registered office changed on 24/09/04 from: 16 saint johns lane london EC1M 4AF (1 page)
2 September 2004Director's particulars changed (2 pages)
2 April 2004Return made up to 27/03/04; full list of members (9 pages)
16 January 2004Director's particulars changed (1 page)
7 October 2003New secretary appointed;new director appointed (6 pages)
7 October 2003New director appointed (5 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (5 pages)
7 October 2003New director appointed (5 pages)
19 September 2003Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 April 2003Return made up to 27/03/03; full list of members (7 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
20 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2002Return made up to 27/03/02; full list of members (6 pages)
10 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 April 2001Return made up to 27/03/01; full list of members (6 pages)
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
31 March 2000Return made up to 27/03/00; full list of members (6 pages)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 March 1999Return made up to 27/03/99; no change of members (4 pages)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
31 March 1998Return made up to 27/03/98; no change of members (4 pages)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Return made up to 27/03/97; full list of members (6 pages)
27 December 1996Accounting reference date notified as 31/12 (1 page)
27 March 1996Incorporation (29 pages)