Company NameWeldit Limited Liability Partnership
Company StatusActive
Company NumberOC303415
CategoryLimited Liability Partnership
Incorporation Date21 November 2002(21 years, 5 months ago)

Directors

LLP Designated Member NameCarboclass Limited (Corporation)
StatusCurrent
Appointed21 November 2002(same day as company formation)
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
LLP Designated Member NameMRP Agencies Ltd (Corporation)
StatusCurrent
Appointed01 January 2013(10 years, 1 month after company formation)
Appointment Duration11 years, 3 months
Correspondence Address10 Huckleberry Close
Barton Hills
Luton
Beds
LU3 4AN
LLP Designated Member NameMr Martin Rhys Prichard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Huckleberry Close
Barton Hills
Luton
LU3 4AN
LLP Designated Member NameMr Paul Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 1 month after company formation)
Appointment Duration9 years (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lysander Close
Bovingdon
HP3 0RY
LLP Designated Member Name3MP Consultancy Ltd (Corporation)
StatusResigned
Appointed01 January 2013(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2015)
Correspondence Address20 Lysander Close
Bovingdon
Herts
HP3 0RY

Contact

Websitewelditnfs.com
Email address[email protected]
Telephone01582 727840
Telephone regionLuton

Location

Registered AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,929,668
Gross Profit£958,950
Net Worth£206,741
Cash£9,844
Current Liabilities£660,814

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

6 December 2019Delivered on: 16 December 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
12 April 2019Delivered on: 12 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Unit 2, finway, dallow road, luton. Hm land registry title number(s) BD63230.
Outstanding
27 November 2018Delivered on: 29 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 March 2014Delivered on: 13 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 2 finway dallow road luton bedfordshire t/no BD63230. Notification of addition to or amendment of charge.
Outstanding
14 February 2014Delivered on: 18 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 December 2012Delivered on: 5 January 2013
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the limited liability partnership 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
2 March 2010Delivered on: 16 March 2010
Persons entitled: Heref Leopard Luton Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the account referred to in the rent deposit deed or any replacement of substituted account see image for full details.
Outstanding
5 April 2023Delivered on: 11 April 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Freehold land being unit 2, finway, dallow road, luton, LU1 1TR registered with title number BD63230.
Outstanding
5 April 2023Delivered on: 6 April 2023
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Freehold land being unit 2, finway, dallow road, luton, LU1 1TR registered at hm land registry with title number BD63230.
Outstanding
20 July 2021Delivered on: 30 July 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Freehold land known as unit 2, finway, dallow road, luton, LU1 1TR registered at hm land registry with registration number BD63230.
Outstanding
20 July 2021Delivered on: 27 July 2021
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Freehold land known as unit 2, finway, dallow road, luton, LU1 1TR registered at hm land registry with registration number BD63230.
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: National Westminster Bank PLC (As Lender)

Classification: A registered charge
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
6 December 2019Delivered on: 16 December 2019
Persons entitled: Rbs Invoice Finance Limited as Security Agent

Classification: A registered charge
Outstanding
11 June 2004Delivered on: 19 June 2004
Satisfied on: 18 December 2013
Persons entitled: Real Estate and Commercial Trust Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £27,866.30 maintained in an interest earning account maintained at a clearing bank or building society together with the amount from time to time standing to the credit of such account including accrued interest.
Fully Satisfied
2 May 2003Delivered on: 8 May 2003
Satisfied on: 18 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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.
Fully Satisfied

Filing History

29 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
29 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
29 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (136 pages)
29 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 April 2023Registration of charge OC3034150016, created on 5 April 2023 (75 pages)
6 April 2023Registration of charge OC3034150015, created on 5 April 2023 (71 pages)
22 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (24 pages)
1 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
26 October 2021Member's details changed for Carboclass Limited on 9 October 2013 (1 page)
5 August 2021Satisfaction of charge OC3034150010 in full (1 page)
5 August 2021Satisfaction of charge OC3034150011 in full (1 page)
5 August 2021Satisfaction of charge OC3034150009 in full (1 page)
5 August 2021Satisfaction of charge OC3034150012 in full (1 page)
30 July 2021Registration of charge OC3034150014, created on 20 July 2021 (71 pages)
27 July 2021Registration of charge OC3034150013, created on 20 July 2021 (68 pages)
14 June 2021Full accounts made up to 31 December 2020 (31 pages)
24 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
17 July 2020Full accounts made up to 31 December 2019 (31 pages)
30 June 2020Registration of charge OC3034150012, created on 25 June 2020 (71 pages)
30 June 2020Registration of charge OC3034150011, created on 25 June 2020 (69 pages)
10 January 2020Satisfaction of charge OC3034150008 in full (1 page)
10 January 2020Satisfaction of charge OC3034150007 in full (1 page)
10 January 2020Satisfaction of charge 4 in full (1 page)
16 December 2019Registration of charge OC3034150009, created on 6 December 2019 (67 pages)
16 December 2019Registration of charge OC3034150010, created on 6 December 2019 (67 pages)
6 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
5 December 2019Notification of Mrp Agencies Ltd as a person with significant control on 6 April 2016 (2 pages)
5 December 2019Cessation of Martin Rhys Prichard as a person with significant control on 6 April 2016 (1 page)
26 November 2019Notification of Carboclass Ltd as a person with significant control on 6 April 2016 (2 pages)
26 November 2019Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 6 April 2016 (1 page)
26 September 2019Full accounts made up to 31 December 2018 (29 pages)
30 May 2019Satisfaction of charge OC3034150005 in full (1 page)
30 April 2019Part of the property or undertaking has been released from charge 4 (2 pages)
30 April 2019Satisfaction of charge OC3034150006 in full (1 page)
12 April 2019Registration of charge OC3034150008, created on 12 April 2019 (7 pages)
29 November 2018Registration of charge OC3034150007, created on 27 November 2018 (26 pages)
26 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
25 October 2018Satisfaction of charge 3 in full (1 page)
5 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
3 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (16 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (16 pages)
13 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 21 November 2015 (12 pages)
5 January 2016Annual return made up to 21 November 2015 (12 pages)
11 August 2015Full accounts made up to 31 December 2014 (17 pages)
11 August 2015Full accounts made up to 31 December 2014 (17 pages)
8 July 2015Termination of appointment of 3Mp Consultancy Ltd as a member on 31 March 2015 (2 pages)
8 July 2015Termination of appointment of 3Mp Consultancy Ltd as a member on 31 March 2015 (2 pages)
22 December 2014Annual return made up to 21 November 2014 (9 pages)
22 December 2014Annual return made up to 21 November 2014 (9 pages)
9 September 2014Full accounts made up to 31 December 2013 (18 pages)
9 September 2014Full accounts made up to 31 December 2013 (18 pages)
13 March 2014Registration of charge 3034150006 (13 pages)
13 March 2014Registration of charge 3034150006 (13 pages)
18 February 2014Registration of charge 3034150005 (18 pages)
18 February 2014Registration of charge 3034150005 (18 pages)
18 December 2013Satisfaction of charge 2 in full (4 pages)
18 December 2013Satisfaction of charge 1 in full (4 pages)
18 December 2013Satisfaction of charge 1 in full (4 pages)
18 December 2013Satisfaction of charge 2 in full (4 pages)
16 December 2013Annual return made up to 21 November 2013 (9 pages)
16 December 2013Annual return made up to 21 November 2013 (9 pages)
9 October 2013Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
11 February 2013Appointment of 3Mp Consultancy Ltd as a member (3 pages)
11 February 2013Appointment of Mrp Agencies Ltd as a member (3 pages)
11 February 2013Appointment of Mrp Agencies Ltd as a member (3 pages)
11 February 2013Appointment of 3Mp Consultancy Ltd as a member (3 pages)
6 February 2013Termination of appointment of Martin Prichard as a member (2 pages)
6 February 2013Termination of appointment of Paul Martin as a member (2 pages)
6 February 2013Termination of appointment of Paul Martin as a member (2 pages)
6 February 2013Termination of appointment of Martin Prichard as a member (2 pages)
5 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages)
5 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages)
3 January 2013Annual return made up to 21 November 2012 (7 pages)
3 January 2013Annual return made up to 21 November 2012 (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
16 December 2011Annual return made up to 21 November 2011 (8 pages)
16 December 2011Annual return made up to 21 November 2011 (8 pages)
23 August 2011Full accounts made up to 31 December 2010 (17 pages)
23 August 2011Full accounts made up to 31 December 2010 (17 pages)
23 December 2010Annual return made up to 21 November 2010 (7 pages)
23 December 2010Annual return made up to 21 November 2010 (7 pages)
18 August 2010Full accounts made up to 31 December 2009 (16 pages)
18 August 2010Full accounts made up to 31 December 2009 (16 pages)
16 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
16 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
17 December 2009Annual return made up to 21 November 2009 (6 pages)
17 December 2009Annual return made up to 21 November 2009 (6 pages)
15 September 2009Full accounts made up to 31 December 2008 (16 pages)
15 September 2009Full accounts made up to 31 December 2008 (16 pages)
2 February 2009Annual return made up to 21/11/08 (3 pages)
2 February 2009Annual return made up to 21/11/08 (3 pages)
20 August 2008Full accounts made up to 31 December 2007 (14 pages)
20 August 2008Full accounts made up to 31 December 2007 (14 pages)
5 December 2007Annual return made up to 21/11/07 (3 pages)
5 December 2007Annual return made up to 21/11/07 (3 pages)
2 August 2007Full accounts made up to 31 December 2006 (14 pages)
2 August 2007Full accounts made up to 31 December 2006 (14 pages)
20 June 2007Member's particulars changed (1 page)
20 June 2007Annual return made up to 21/11/06 (3 pages)
20 June 2007Annual return made up to 21/11/06 (3 pages)
20 June 2007Member's particulars changed (1 page)
7 July 2006Full accounts made up to 31 December 2005 (14 pages)
7 July 2006Full accounts made up to 31 December 2005 (14 pages)
12 December 2005Annual return made up to 21/11/05 (3 pages)
12 December 2005Annual return made up to 21/11/05 (3 pages)
7 December 2005New member appointed (1 page)
7 December 2005New member appointed (1 page)
11 October 2005Full accounts made up to 31 December 2004 (14 pages)
11 October 2005Full accounts made up to 31 December 2004 (14 pages)
14 January 2005Member's particulars changed (1 page)
14 January 2005Member's particulars changed (1 page)
14 January 2005Annual return made up to 21/11/04 (2 pages)
14 January 2005Annual return made up to 21/11/04 (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
10 December 2003Annual return made up to 21/11/03 (2 pages)
10 December 2003Annual return made up to 21/11/03 (2 pages)
20 June 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
20 June 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
8 May 2003Particulars of mortgage/charge (9 pages)
8 May 2003Particulars of mortgage/charge (9 pages)
21 November 2002Incorporation (4 pages)
21 November 2002Incorporation (4 pages)