Company NameMiddleton Welders Limited
DirectorsJohn David Pedley and James John Pedley
Company StatusActive
Company Number00366596
CategoryPrivate Limited Company
Incorporation Date16 April 1941(83 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr John David Pedley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(50 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Vale Works Middleton
Manchester
M24 2HS
Director NameMr James John Pedley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2017(75 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameFred Pedley
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(50 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 April 2001)
RoleCompany Director
Correspondence AddressThe Grange Whittle Lane
Birch
Heywood
Lancashire
OL10 2RB
Director NameNellie Pedley
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(50 years, 7 months after company formation)
Appointment Duration10 years (resigned 13 November 2001)
RoleCompany Director
Correspondence AddressThe Grange Whittle Lane
Heywood
Lancashire
OL10 2RB
Director NameIan Warrington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(50 years, 7 months after company formation)
Appointment Duration10 years (resigned 16 November 2001)
RoleEngineer
Correspondence Address43 Camberley Drive
Bamford
Rochdale
Lancashire
OL11 4BA
Secretary NameIan Warrington
NationalityBritish
StatusResigned
Appointed01 November 1991(50 years, 7 months after company formation)
Appointment Duration10 years (resigned 16 November 2001)
RoleCompany Director
Correspondence Address43 Camberley Drive
Bamford
Rochdale
Lancashire
OL11 4BA
Director NameMr James Jackson Barnes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(60 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 11 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Vale Works Middleton
Manchester
M24 2HS
Secretary NameMr James Jackson Barnes
NationalityBritish
StatusResigned
Appointed16 November 2001(60 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 11 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Vale Works Middleton
Manchester
M24 2HS

Contact

Telephone0161 6432462
Telephone regionManchester

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.3k at £1Mr David Thomas Pedley
6.67%
Ordinary
3.3k at £1Mr James John Pedley
6.67%
Ordinary
3.3k at £1Mr Michael Frederick Pedley
6.67%
Ordinary
3.1k at £1Andrew David Warrington
6.25%
Ordinary
3.1k at £1Elizabeth Jane Warrington
6.25%
Ordinary
3.1k at £1Kathryn Ann Ayres
6.25%
Ordinary
3.1k at £1Steven John Warrington
6.25%
Ordinary
2.5k at £1Helen Elizabeth Scott-wilson
5.00%
Ordinary
2.5k at £1Mr Edward John Scott-wilson
5.00%
Ordinary
2.5k at £1Mr Paul Thomas Scott-wilson
5.00%
Ordinary
2.5k at £1Trustees Of Pedley Childrens Settlement
5.00%
Ordinary
7.5k at £1Mr John David Pedley
15.00%
Ordinary
5k at £1Jenny Katherine Mills
10.00%
Ordinary
5k at £1Nancy A. Arnall
10.00%
Ordinary

Financials

Year2014
Net Worth£135,010
Cash£4,326
Current Liabilities£213

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

15 November 2017Confirmation statement made on 1 November 2017 with updates (6 pages)
6 October 2017Director's details changed for Mr James John Pedley on 29 August 2017 (2 pages)
10 April 2017Appointment of Mr James John Pedley as a director on 11 February 2017 (2 pages)
10 April 2017Termination of appointment of James Jackson Barnes as a secretary on 11 February 2017 (1 page)
10 April 2017Termination of appointment of James Jackson Barnes as a director on 11 February 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50,000
(6 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50,000
(6 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50,000
(6 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50,000
(6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 50,000
(6 pages)
18 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 50,000
(6 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
6 May 2011Director's details changed for John David Pedley on 19 April 2011 (3 pages)
6 May 2011Registered office address changed from Sumner House Saint Thomass Road Chorley Lancashire PR7 1HP on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from Sumner House Saint Thomass Road Chorley Lancashire PR7 1HP on 6 May 2011 (2 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 February 2011Secretary's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages)
15 February 2011Secretary's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages)
15 February 2011Director's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages)
15 February 2011Director's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages)
15 February 2011Director's details changed for John David Pedley on 3 February 2011 (3 pages)
15 February 2011Director's details changed for John David Pedley on 3 February 2011 (3 pages)
7 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
8 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 February 2009Return made up to 01/11/08; full list of members (8 pages)
18 February 2009Director's change of particulars / john pedley / 01/11/2008 (1 page)
28 May 2008Return made up to 01/11/07; full list of members (9 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 March 2007Return made up to 01/11/06; full list of members (10 pages)
30 March 2006Return made up to 01/11/05; full list of members (9 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 February 2005Return made up to 01/11/04; full list of members (9 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 February 2004Return made up to 01/11/03; full list of members (12 pages)
17 February 2003Return made up to 01/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(9 pages)
29 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 February 2002Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 November 2001Director resigned (1 page)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001Secretary resigned;director resigned (1 page)
2 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 February 2001Return made up to 01/11/00; full list of members (8 pages)
18 April 2000Registered office changed on 18/04/00 from: sovereign house queen street manchester M2 5HR (1 page)
12 April 2000Auditor's resignation (1 page)
22 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 December 1998Return made up to 01/11/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 November 1997Return made up to 01/11/97; no change of members (4 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 December 1996Return made up to 01/11/96; no change of members (4 pages)
22 January 1996Full accounts made up to 30 June 1995 (13 pages)
29 December 1995Return made up to 01/11/95; full list of members (6 pages)
16 April 1941Incorporation (24 pages)