Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELMARSDEN LIMITED
Company Information for

WELMARSDEN LIMITED

AISSELA, 46 HIGH STREET, ESHER, SURREY, KT10 9QY,
Company Registration Number
01397756
Private Limited Company
Active

Company Overview

About Welmarsden Ltd
WELMARSDEN LIMITED was founded on 1978-11-03 and has its registered office in Esher. The organisation's status is listed as "Active". Welmarsden Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WELMARSDEN LIMITED
 
Legal Registered Office
AISSELA
46 HIGH STREET
ESHER
SURREY
KT10 9QY
Other companies in KT6
 
Filing Information
Company Number 01397756
Company ID Number 01397756
Date formed 1978-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 08:15:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELMARSDEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WELMARSDEN LIMITED

Current Directors
Officer Role Date Appointed
SIMON LEWIS
Company Secretary 2003-11-01
CHRISTOPHER ROBIN GULLIVER
Director 2013-07-05
SIMON LEWIS
Director 1996-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERIC SMITHURST
Director 2007-07-01 2013-07-05
NEVILLE SIMEON CONRAD
Director 1992-05-12 2007-12-20
JUDITH MARGARET KIRK
Director 1996-10-04 2007-07-01
RICHARD ALEXANDER BRIAN STEWART
Director 1996-10-04 2006-05-08
JOHN ERIC SMITHURST
Company Secretary 2002-04-25 2003-11-01
RICHARD ALEXANDER BRIAN STEWART
Company Secretary 1996-10-04 2002-04-25
ARTHUR MERVYN JACKSON WOLFFSOHN
Company Secretary 1992-05-12 1996-10-04
ARTHUR MERVYN JACKSON WOLFFSOHN
Director 1992-05-12 1996-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LEWIS LIFE ASSURANCE & TAX PLANNING SERVICES LIMITED Company Secretary 2004-02-18 CURRENT 1970-08-13 Active - Proposal to Strike off
SIMON LEWIS PARTRIDGE MUIR & WARREN HOLDINGS LIMITED Company Secretary 2003-11-01 CURRENT 1996-09-18 Active
CHRISTOPHER ROBIN GULLIVER LIFE ASSURANCE & TAX PLANNING SERVICES LIMITED Director 2017-02-28 CURRENT 1970-08-13 Active - Proposal to Strike off
CHRISTOPHER ROBIN GULLIVER FINANCIAL COUNSELLING FOR RETIREMENT LIMITED Director 2013-07-05 CURRENT 1985-04-19 Active - Proposal to Strike off
CHRISTOPHER ROBIN GULLIVER PMW NOMINEES LIMITED Director 2013-07-05 CURRENT 1991-04-02 Active - Proposal to Strike off
CHRISTOPHER ROBIN GULLIVER PARTRIDGE MUIR & WARREN HOLDINGS LIMITED Director 2013-07-05 CURRENT 1996-09-18 Active
CHRISTOPHER ROBIN GULLIVER PARTRIDGE MUIR & WARREN LIMITED Director 2012-04-01 CURRENT 1969-04-21 Active
SIMON LEWIS PMW LEGAL LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
SIMON LEWIS PMW NOMINEES LIMITED Director 1996-10-04 CURRENT 1991-04-02 Active - Proposal to Strike off
SIMON LEWIS PARTRIDGE MUIR & WARREN LIMITED Director 1996-10-04 CURRENT 1969-04-21 Active
SIMON LEWIS LIFE ASSURANCE & TAX PLANNING SERVICES LIMITED Director 1996-10-04 CURRENT 1970-08-13 Active - Proposal to Strike off
SIMON LEWIS PARTRIDGE MUIR & WARREN HOLDINGS LIMITED Director 1996-10-01 CURRENT 1996-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18Change of details for Mr Simon Lewis as a person with significant control on 2023-05-18
2023-05-18CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-05-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-09-03AP01DIRECTOR APPOINTED MRS KELLIANNE BANHAM
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN GULLIVER
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-03-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-03-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CH01Director's details changed for Mr Simon Lewis on 2018-02-01
2018-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON LEWIS on 2018-02-14
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 4000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 4000
2016-05-31AR0108/05/16 ANNUAL RETURN FULL LIST
2016-03-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 4000
2015-05-08AR0108/05/15 ANNUAL RETURN FULL LIST
2015-03-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/14 FROM C/O Partridge Muir & Warren Ltd Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 4000
2014-05-30AR0108/05/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBIN GULLIVER
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHURST
2013-05-23AR0108/05/13 ANNUAL RETURN FULL LIST
2013-05-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0108/05/12 ANNUAL RETURN FULL LIST
2012-04-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0108/05/11 ANNUAL RETURN FULL LIST
2010-09-13AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0108/05/10 ANNUAL RETURN FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC SMITHURST / 08/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEWIS / 08/05/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON LEWIS / 24/06/2008
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-06-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON LEWIS / 10/07/2007
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR NEVILLE CONRAD
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-22288bDIRECTOR RESIGNED
2007-06-05363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-06363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-06-06288bDIRECTOR RESIGNED
2006-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-27363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-07-02288bSECRETARY RESIGNED
2004-07-02363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-07-02288aNEW SECRETARY APPOINTED
2004-07-02363(288)SECRETARY RESIGNED
2004-06-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-11363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-06363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-08-05288bSECRETARY RESIGNED
2002-08-05288aNEW SECRETARY APPOINTED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/01
2001-05-14363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-10-24287REGISTERED OFFICE CHANGED ON 24/10/00 FROM: PARTRIDGE MUIR AND WARREN LIMITE 20TH FLOOR TOLWORTH TOWER EWELL ROAD TOLWORTH SURREY KT6 7EL
2000-09-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/00
2000-06-05363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-18363sRETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS
1998-07-20363sRETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-08-28363sRETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS
1996-10-29AUDAUDITOR'S RESIGNATION
1996-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-14287REGISTERED OFFICE CHANGED ON 14/10/96 FROM: 8 BAKER STREET LONDON W1M 1DA
1996-10-14SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/10/96
1996-10-14288aNEW DIRECTOR APPOINTED
1996-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WELMARSDEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WELMARSDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 1980-01-10 Satisfied NEVILLE SIMEON CONRAD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WELMARSDEN LIMITED

Intangible Assets
Patents
We have not found any records of WELMARSDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELMARSDEN LIMITED
Trademarks
We have not found any records of WELMARSDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELMARSDEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WELMARSDEN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WELMARSDEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELMARSDEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELMARSDEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.