Company NameWellway Properties Ltd
DirectorSimon Alexander Morris
Company StatusActive
Company Number03586836
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Alexander Morris
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(18 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Director NameMoses Krausz
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1998(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2000)
RoleProperties
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameRoslalind Krausz
NationalityBritish
StatusResigned
Appointed23 July 1998(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2000)
RoleTeacher
Correspondence Address2 Ingledene Avenue
Salford
Manchester
Lancashire
M7 4GX
Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 year, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 March 2017)
RoleProperty
Country of ResidenceEngland
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Secretary NameGoldie Weltscher
NationalityBritish
StatusResigned
Appointed05 May 2000(1 year, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 January 2016)
RoleTeacher
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

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

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

7 February 2014Delivered on: 13 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 February 2014Delivered on: 13 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 February 2014Delivered on: 20 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 February 2014Delivered on: 13 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 February 2014Delivered on: 13 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 February 2014Delivered on: 13 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Kennedy shopping centre, washdyke lane, immingham, title no HS252459, immingham sports centre, washdyke lane, immingham DN40 2SL, title no HS352387, land at kennedy way, immingham, title no HS366547, land at the alden close car park and at the washdyke car park, immingham, title no HS372779. Notification of addition to or amendment of charge.
Outstanding
13 March 2013Delivered on: 21 March 2013
Satisfied on: 22 February 2014
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: Land adjoining kennedy way, kennedy way, immingham, north east lincolnshire t/no HS366547 (by way of legal charge). A floating charge over all unfixed plant, machinery and other assets and equipment in or about the property. Assignment of the goodwill of the business carried on at the property; the benefit of the licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
31 August 2011Delivered on: 14 September 2011
Satisfied on: 22 February 2014
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H kennedy way shopping centre washdyke lane immingham north east lincolnshire t/no HS252459; a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
31 August 2011Delivered on: 14 September 2011
Satisfied on: 22 February 2014
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See image for full details.
Fully Satisfied
31 August 2011Delivered on: 14 September 2011
Satisfied on: 22 February 2014
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land and buildings on the east side of washdyke lane, immingham, ne lincolnshire, t/no: HS36650 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
10 January 2000Delivered on: 19 January 2000
Satisfied on: 15 December 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kennedy way shopping centre washdyke lane immingham north east lincolnshire t/n-HS252459. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
19 November 1998Delivered on: 20 November 1998
Satisfied on: 15 December 2011
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.
Fully Satisfied
28 September 1998Delivered on: 6 October 1998
Satisfied on: 15 December 2011
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of washdyke lane immingham cleethorpes humberside; t/no hs 44653. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

9 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
16 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
12 February 2018Cessation of Bextor Estates Ltd as a person with significant control on 12 February 2018 (1 page)
29 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 July 2017Notification of Bextor Estates Ltd as a person with significant control on 6 April 2016 (1 page)
27 July 2017Notification of Douber Elchonon Uhmasher as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Douber Elchonon Uhmasher as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 July 2017Notification of Bextor Estates Ltd as a person with significant control on 6 April 2016 (1 page)
27 July 2017Notification of Douber Elchonon Uhmasher as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Bextor Estates Ltd as a person with significant control on 27 July 2017 (1 page)
14 March 2017Appointment of Mr Simon Morris as a director on 1 March 2017 (2 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
14 March 2017Appointment of Mr Simon Morris as a director on 1 March 2017 (2 pages)
14 March 2017Termination of appointment of Israel Meir Weltscher as a director on 1 March 2017 (1 page)
14 March 2017Termination of appointment of Israel Meir Weltscher as a director on 1 March 2017 (1 page)
12 August 2016Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page)
12 August 2016Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page)
12 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
12 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
5 November 2015Director's details changed for Mr Israel Meir Weltscher on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Israel Meir Weltscher on 5 November 2015 (2 pages)
22 September 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
22 September 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
25 February 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
25 February 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
22 February 2014Satisfaction of charge 5 in full (4 pages)
22 February 2014Satisfaction of charge 7 in full (4 pages)
22 February 2014Satisfaction of charge 6 in full (4 pages)
22 February 2014Satisfaction of charge 4 in full (5 pages)
22 February 2014Satisfaction of charge 6 in full (4 pages)
22 February 2014Satisfaction of charge 4 in full (5 pages)
22 February 2014Satisfaction of charge 5 in full (4 pages)
22 February 2014Satisfaction of charge 7 in full (4 pages)
20 February 2014Registration of charge 035868360013 (8 pages)
20 February 2014Registration of charge 035868360013 (8 pages)
13 February 2014Registration of charge 035868360010 (9 pages)
13 February 2014Registration of charge 035868360009 (5 pages)
13 February 2014Registration of charge 035868360012 (8 pages)
13 February 2014Registration of charge 035868360008 (25 pages)
13 February 2014Registration of charge 035868360011 (8 pages)
13 February 2014Registration of charge 035868360011 (8 pages)
13 February 2014Registration of charge 035868360008 (25 pages)
13 February 2014Registration of charge 035868360012 (8 pages)
13 February 2014Registration of charge 035868360009 (5 pages)
13 February 2014Registration of charge 035868360010 (9 pages)
10 December 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
10 December 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 February 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
25 February 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
4 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Register inspection address has been changed (1 page)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
4 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
4 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
5 August 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
5 August 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
4 July 2007Return made up to 24/06/07; full list of members (6 pages)
4 July 2007Return made up to 24/06/07; full list of members (6 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
10 July 2006Return made up to 24/06/06; full list of members (6 pages)
10 July 2006Return made up to 24/06/06; full list of members (6 pages)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
2 July 2005Return made up to 24/06/05; full list of members (6 pages)
2 July 2005Return made up to 24/06/05; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
16 August 2004Return made up to 24/06/04; full list of members (6 pages)
16 August 2004Return made up to 24/06/04; full list of members (6 pages)
14 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
2 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
10 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
14 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
9 July 2002Return made up to 24/06/02; full list of members (6 pages)
9 July 2002Return made up to 24/06/02; full list of members (6 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
26 June 2001Return made up to 24/06/01; full list of members (6 pages)
26 June 2001Return made up to 24/06/01; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford manchester lancashire M7 4GX (1 page)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford manchester lancashire M7 4GX (1 page)
30 June 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 June 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New director appointed (2 pages)
19 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
4 August 1999Return made up to 24/06/99; full list of members (6 pages)
4 August 1999Return made up to 24/06/99; full list of members (6 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: 2 ingledene avenue salford M7 4GX (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: 2 ingledene avenue salford M7 4GX (1 page)
16 July 1998Registered office changed on 16/07/98 from: 39A leicester road salford manchester M7 4AS (1 page)
16 July 1998Registered office changed on 16/07/98 from: 39A leicester road salford manchester M7 4AS (1 page)
24 June 1998Incorporation (14 pages)
24 June 1998Incorporation (14 pages)