WELBECK C P - GATESHEAD
Company Profile | Company Filings |
Overview
WELBECK C P is a Private Unlimited Company from GATESHEAD ENGLAND and has the status: Active.
WELBECK C P was incorporated 95 years ago on 20/12/1928 and has the registered number: 00235784. The accounts status is SMALL.
WELBECK C P was incorporated 95 years ago on 20/12/1928 and has the registered number: 00235784. The accounts status is SMALL.
WELBECK C P - GATESHEAD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 |
Registered Office
SUITE A, 1ST FLOOR, BLOCK B 5TH AVENUE PLAZA
GATESHEAD
NE11 0BL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2023 | 16/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILLIP NIGEL BLAIN | Oct 1965 | British | Secretary | 2009-03-10 | CURRENT |
MRS KATHERINE TRACY FLACH | Feb 1987 | British | Director | 2019-03-27 | CURRENT |
MR EDWARD MARCUS IRVINE FLACH | Apr 1989 | British | Director | 2019-03-27 | CURRENT |
MR IAN IMRIE | Jun 1955 | British | Director | 2009-03-10 UNTIL 2018-12-31 | RESIGNED |
ROBERT JAMES WHITELAW | Jan 1944 | British | Secretary | RESIGNED | |
THOMAS MICHAEL SCOTT WOOLDRIDGE | May 1975 | British | Secretary | 2006-06-21 UNTIL 2009-03-10 | RESIGNED |
ROBERT JAMES WHITELAW | Jan 1944 | British | Director | 1996-04-12 UNTIL 2006-06-21 | RESIGNED |
THOMAS MICHAEL SCOTT WOOLDRIDGE | May 1975 | British | Director | 2007-12-21 UNTIL 2009-03-10 | RESIGNED |
MR WILLIAM EDWARD PHILIP NOBLE | Sep 1988 | British | Director | 2018-12-31 UNTIL 2019-03-27 | RESIGNED |
PHILIP NOBLE | Jun 1955 | British | Director | RESIGNED | |
MURIEL NOBLE | May 1918 | British | Director | RESIGNED | |
MR MICHAEL NOBLE | Jan 1952 | British | Director | RESIGNED | |
ALAN NICHOLS | Nov 1935 | British | Director | RESIGNED | |
MR ROBERT WILLIAM JEFFERSON | Mar 1950 | British | Director | 2006-06-21 UNTIL 2007-12-21 | RESIGNED |
MR IAN IMRIE | Jun 1955 | British | Director | 2005-07-15 UNTIL 2006-06-21 | RESIGNED |
MR DAVID JAMES HORROCKS | Jul 1959 | British | Director | 2009-03-30 UNTIL 2020-09-30 | RESIGNED |
MR CHRISTOPHER JOHN DALZELL | Oct 1957 | British | Director | 2007-05-09 UNTIL 2009-03-10 | RESIGNED |
MR DAVID HARMON BIESTERFIELD | Sep 1953 | British | Director | 1996-04-12 UNTIL 2006-06-21 | RESIGNED |
MR DAVID HARMON BIESTERFIELD | Sep 1953 | British | Director | 2009-03-10 UNTIL 2014-06-27 | RESIGNED |
JOHN CORBITT BARNSLEY | May 1948 | British | Director | 2006-06-21 UNTIL 2009-03-10 | RESIGNED |
RICHARD MARK WRIGHT | Jul 1966 | British | Director | 2007-12-21 UNTIL 2009-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Welbeck Cp Holding Limited | 2016-04-06 | Gateshead | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-07-13 | 31-10-2022 | 496,415 Cash 6,881,714 equity |
ACCOUNTS - Final Accounts | 2022-07-30 | 31-10-2021 | 374,275 Cash 6,258,649 equity |
ACCOUNTS - Final Accounts | 2021-10-29 | 31-10-2020 | 2,821,023 Cash 7,808,713 equity |