Company NameWelbeck (Burnaston) Limited
DirectorsAlistair James Watson and Paul Martyn Bowes
Company StatusActive
Company Number05803556
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 11 months ago)
Previous Names3502nd Single Member Shelf Trading Company Limited and Landform Development Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alistair James Watson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(2 weeks, 5 days after company formation)
Appointment Duration17 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameMr Paul Martyn Bowes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2009(2 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameMr Richard Charles Houghton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(2 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Ponsonby Place
London
SW1P 4PR
Director NameMr Erik Pagano
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(2 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address312a Liverpool Road
Islington
London
N7 8PU
Director NameToby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(2 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hollybush Close
Sevenoaks
Kent
TN13 3XW
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed22 May 2006(2 weeks, 5 days after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address23 Queen Anne Street
London
W1G 9DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,310,069
Current Liabilities£700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Charges

3 July 2006Delivered on: 6 July 2006
Persons entitled: Welbeck Land Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill and book debts,. See the mortgage charge document for full details.
Outstanding

Filing History

23 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 September 2023Registered office address changed from 6th Floor, One London Wall London EC2Y 5EB England to 23 Queen Anne Street London W1G 9DL on 15 September 2023 (1 page)
10 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
3 May 2023Director's details changed for Mr Paul Martyn Bowes on 11 April 2023 (2 pages)
3 May 2023Director's details changed for Mr Alistair James Watson on 11 April 2023 (2 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
5 November 2021Director's details changed for Mr Paul Martyn Bowes on 22 September 2021 (2 pages)
5 November 2021Director's details changed for Mr Alistair James Watson on 22 September 2021 (2 pages)
20 September 2021Registered office address changed from Woodstock Studios 13 Woodstock Street London W1G 2AG United Kingdom to 6th Floor, One London Wall London EC2Y 5EB on 20 September 2021 (1 page)
24 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
26 October 2017Registered office address changed from 23 Queen Anne Street London W1G 9DL England to Woodstock Studios 13 Woodstock Street London W1G 2AG on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 23 Queen Anne Street London W1G 9DL England to Woodstock Studios 13 Woodstock Street London W1G 2AG on 26 October 2017 (1 page)
3 July 2017Termination of appointment of John Philip Macarthur Lee as a secretary on 30 June 2017 (1 page)
3 July 2017Termination of appointment of John Philip Macarthur Lee as a secretary on 30 June 2017 (1 page)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
14 March 2017Registered office address changed from Woodstock Studios 13 Wodstock Street London W1G 2AG United Kingdom to 23 Queen Anne Street London W1G 9DL on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Woodstock Studios 13 Wodstock Street London W1G 2AG United Kingdom to 23 Queen Anne Street London W1G 9DL on 14 March 2017 (1 page)
2 March 2017Registered office address changed from 23 Queen Anne Street London W1G 9DL to Woodstock Studios 13 Wodstock Street London W1G 2AG on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 23 Queen Anne Street London W1G 9DL to Woodstock Studios 13 Wodstock Street London W1G 2AG on 2 March 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
26 January 2012Termination of appointment of Richard Houghton as a director (1 page)
26 January 2012Company name changed landform development LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2012Termination of appointment of Richard Houghton as a director (1 page)
26 January 2012Termination of appointment of Erik Pagano as a director (1 page)
26 January 2012Termination of appointment of Erik Pagano as a director (1 page)
26 January 2012Company name changed landform development LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2011Full accounts made up to 31 March 2011 (14 pages)
30 December 2011Full accounts made up to 31 March 2011 (14 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
31 January 2011Full accounts made up to 31 March 2010 (16 pages)
31 January 2011Full accounts made up to 31 March 2010 (16 pages)
28 May 2010Secretary's details changed for John Philip Macarthur Lee on 3 May 2010 (1 page)
28 May 2010Director's details changed for Erik Pagano on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Alistair James Watson on 3 May 2010 (2 pages)
28 May 2010Secretary's details changed for John Philip Macarthur Lee on 3 May 2010 (1 page)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Erik Pagano on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Paul Martyn Bowes on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Alistair James Watson on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Alistair James Watson on 3 May 2010 (2 pages)
28 May 2010Secretary's details changed for John Philip Macarthur Lee on 3 May 2010 (1 page)
28 May 2010Director's details changed for Paul Martyn Bowes on 3 May 2010 (2 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Paul Martyn Bowes on 3 May 2010 (2 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Erik Pagano on 3 May 2010 (2 pages)
19 January 2010Full accounts made up to 31 March 2009 (13 pages)
19 January 2010Full accounts made up to 31 March 2009 (13 pages)
27 May 2009Return made up to 03/05/09; full list of members (4 pages)
27 May 2009Return made up to 03/05/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
20 January 2009Director appointed paul martyn bowes (3 pages)
20 January 2009Director appointed paul martyn bowes (3 pages)
19 January 2009Appointment terminated director toby shannon (1 page)
19 January 2009Appointment terminated director toby shannon (1 page)
29 May 2008Return made up to 03/05/08; full list of members (4 pages)
29 May 2008Return made up to 03/05/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (12 pages)
1 February 2008Full accounts made up to 31 March 2007 (12 pages)
24 May 2007Return made up to 03/05/07; full list of members (3 pages)
24 May 2007Return made up to 03/05/07; full list of members (3 pages)
24 July 2006Ad 22/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006New director appointed (3 pages)
24 July 2006Ad 22/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 July 2006Memorandum and Articles of Association (13 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2006Director resigned (1 page)
24 July 2006Memorandum and Articles of Association (13 pages)
24 July 2006New director appointed (3 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (3 pages)
24 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
24 July 2006Registered office changed on 24/07/06 from: 21 holborn viaduct london EC1A 2DY (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (3 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: 21 holborn viaduct london EC1A 2DY (1 page)
24 July 2006New secretary appointed (2 pages)
6 July 2006Particulars of mortgage/charge (4 pages)
6 July 2006Particulars of mortgage/charge (4 pages)
29 June 2006Company name changed 3502ND single member shelf tradi ng company LIMITED\certificate issued on 29/06/06 (3 pages)
29 June 2006Company name changed 3502ND single member shelf tradi ng company LIMITED\certificate issued on 29/06/06 (3 pages)
3 May 2006Incorporation (17 pages)
3 May 2006Incorporation (17 pages)