Company NameWelding Shields Limited
DirectorsJohn Michael Dean and Roger Sean Harry Dean
Company StatusActive
Company Number00383954
CategoryPrivate Limited Company
Incorporation Date18 November 1943(80 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Michael Dean
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(47 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleSolicitor And Company Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Manchester Road
Denton
Manchester
M34 3RA
Director NameMr Roger Sean Harry Dean
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(65 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address143 King Street
Dukinfield
Cheshire
SK16 4JZ
Director NameMr Roger Harry Dean
Date of BirthDecember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(47 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 07 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLight Alders Farm Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW
Secretary NameMr Roger Harry Dean
NationalityEnglish
StatusResigned
Appointed31 December 1990(47 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 07 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLight Alders Farm Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW

Location

Registered Address143 King Street
Dukinfield
Cheshire
SK16 4JZ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Dean & Whipp LTD
95.24%
Deferred
99 at £0.05Dean & Whipp LTD
4.71%
Ordinary
1 at £0.05Mr R.h. Dean
0.05%
Ordinary

Financials

Year2014
Net Worth£202,576
Cash£12,544
Current Liabilities£25,998

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

3 February 1976Delivered on: 9 February 1976
Satisfied on: 5 November 2014
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 854 hyde road, gorton, manchester together with all fixtures.
Fully Satisfied
6 February 1975Delivered on: 11 February 1975
Satisfied on: 17 December 2014
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land hereditaments & premises being 866,hyde road, gorton, greater manchester. Together with all fixtures.
Fully Satisfied
15 March 1974Delivered on: 20 March 1974
Satisfied on: 15 January 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Richmond house" and richmond lodge huddersfield road, mossley with all fixtures.
Fully Satisfied
15 March 1974Delivered on: 20 March 1974
Satisfied on: 17 December 2014
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Aingarth" astley road stalybridge together with all fixtures.
Fully Satisfied
16 March 1973Delivered on: 28 March 1973
Satisfied on: 15 January 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Aingarth" astley road, stalybridge together with all fixtures.
Fully Satisfied
16 March 1973Delivered on: 28 March 1973
Satisfied on: 17 December 2014
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Ingleside" 24 manchester road, fairfield together with all fixtures.
Fully Satisfied
16 March 1973Delivered on: 28 March 1973
Satisfied on: 15 January 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 862, hyde road gorton, manchester together with all fixtures.
Fully Satisfied
16 March 1973Delivered on: 28 March 1973
Satisfied on: 17 December 2014
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on for details see doc 52. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 December 1970Delivered on: 14 January 1971
Satisfied on: 15 January 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Penthouse flat, furnfield house. Schools hill, cheadle cheshire together with all fixtures.
Fully Satisfied
28 February 2020Delivered on: 5 March 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Aingarth house, astley road, stalybridge SK15 1RA; title number GM939681.
Outstanding
8 December 2014Delivered on: 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Aingarth house, astley road, stalybridge.
Outstanding

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
5 March 2020Registration of charge 003839540011, created on 28 February 2020 (41 pages)
11 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 June 2017Registered office address changed from Light Alders Farm Light Alders Lane Disley Stockport Cheshire SK12 2LW to 143 King Street Dukinfield Cheshire SK16 4JZ on 19 June 2017 (1 page)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 105
(5 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 105
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 105
(5 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 105
(5 pages)
15 January 2015Satisfaction of charge 1 in full (4 pages)
15 January 2015Satisfaction of charge 3 in full (4 pages)
15 January 2015Satisfaction of charge 7 in full (4 pages)
15 January 2015Satisfaction of charge 7 in full (4 pages)
15 January 2015Satisfaction of charge 5 in full (4 pages)
15 January 2015Satisfaction of charge 5 in full (4 pages)
15 January 2015Satisfaction of charge 3 in full (4 pages)
15 January 2015Satisfaction of charge 1 in full (4 pages)
17 December 2014Satisfaction of charge 2 in full (4 pages)
17 December 2014Satisfaction of charge 6 in full (4 pages)
17 December 2014Satisfaction of charge 8 in full (4 pages)
17 December 2014Satisfaction of charge 4 in full (4 pages)
17 December 2014Satisfaction of charge 8 in full (4 pages)
17 December 2014Satisfaction of charge 4 in full (4 pages)
17 December 2014Satisfaction of charge 2 in full (4 pages)
17 December 2014Satisfaction of charge 6 in full (4 pages)
12 December 2014Registration of charge 003839540010, created on 8 December 2014 (9 pages)
12 December 2014Registration of charge 003839540010, created on 8 December 2014 (9 pages)
12 December 2014Registration of charge 003839540010, created on 8 December 2014 (9 pages)
5 November 2014Satisfaction of charge 9 in full (4 pages)
5 November 2014Satisfaction of charge 9 in full (4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 105
(5 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 105
(5 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 January 2012Director's details changed for Mr Roger Sean Harry Dean on 7 September 2011 (2 pages)
9 January 2012Director's details changed for Mr Roger Sean Harry Dean on 7 September 2011 (2 pages)
9 January 2012Director's details changed for Mr Roger Sean Harry Dean on 7 September 2011 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 March 2010Termination of appointment of Roger Dean as a director (1 page)
4 March 2010Termination of appointment of Roger Dean as a secretary (1 page)
4 March 2010Termination of appointment of Roger Dean as a director (1 page)
4 March 2010Termination of appointment of Roger Dean as a secretary (1 page)
4 March 2010Appointment of Mr Roger Sean Harry Dean as a director (2 pages)
4 March 2010Appointment of Mr Roger Sean Harry Dean as a director (2 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 April 2008Return made up to 31/12/07; no change of members (7 pages)
14 April 2008Return made up to 31/12/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 February 2006Return made up to 31/12/05; full list of members (7 pages)
24 February 2006Return made up to 31/12/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
23 July 2002Registered office changed on 23/07/02 from: 126 clarendon road hyde cheshire SK14 2LJ (1 page)
23 July 2002Registered office changed on 23/07/02 from: 126 clarendon road hyde cheshire SK14 2LJ (1 page)
10 April 2002Registered office changed on 10/04/02 from: light alders farm light alders lane disley cheshire SK12 2LW (1 page)
10 April 2002Registered office changed on 10/04/02 from: light alders farm light alders lane disley cheshire SK12 2LW (1 page)
26 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 June 2000Full accounts made up to 30 September 1999 (5 pages)
16 June 2000Full accounts made up to 30 September 1999 (5 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 June 1999Full accounts made up to 30 September 1998 (5 pages)
24 June 1999Full accounts made up to 30 September 1998 (5 pages)
16 February 1999Return made up to 31/12/98; full list of members (5 pages)
16 February 1999Return made up to 31/12/98; full list of members (5 pages)
24 June 1998Full accounts made up to 30 September 1997 (5 pages)
24 June 1998Full accounts made up to 30 September 1997 (5 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 February 1997Full accounts made up to 30 September 1996 (5 pages)
28 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 February 1997Full accounts made up to 30 September 1996 (5 pages)
28 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 July 1996Full accounts made up to 30 September 1995 (5 pages)
21 July 1996Full accounts made up to 30 September 1995 (5 pages)
18 January 1996Return made up to 31/12/94; full list of members (5 pages)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 January 1996Return made up to 31/12/94; full list of members (5 pages)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 September 1995Full accounts made up to 30 September 1994 (5 pages)
14 September 1995Full accounts made up to 30 September 1994 (5 pages)