ADRIAN WELCH GLASS & GLAZING LIMITED

Register to unlock more data on OkredoRegister

ADRIAN WELCH GLASS & GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03996589

Incorporation date

18/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Glass House Carr Lane, Off White Rose Way, Doncaster, South Yorkshire DN4 5AACopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2000)
dot icon13/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon19/06/2025
Confirmation statement made on 2025-05-18 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon11/06/2024
Confirmation statement made on 2024-05-18 with updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon07/06/2023
Confirmation statement made on 2023-05-18 with updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon17/06/2022
Confirmation statement made on 2022-05-18 with updates
dot icon20/01/2022
Appointment of Mr Jonathan David Jenkins as a director on 2022-01-01
dot icon20/01/2022
Appointment of Mr Ryan Mckinley as a director on 2022-01-01
dot icon09/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/06/2021
Confirmation statement made on 2021-05-18 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon14/02/2019
Registration of charge 039965890005, created on 2019-01-31
dot icon02/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon13/10/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon16/05/2017
Registration of charge 039965890004, created on 2017-05-15
dot icon12/04/2017
Registration of charge 039965890003, created on 2017-04-11
dot icon12/04/2017
Registration of charge 039965890002, created on 2017-04-11
dot icon06/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon28/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon25/02/2015
Register inspection address has been changed from 33-35 Thorne Road Doncaster South Yorkshire DN1 2HD United Kingdom to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU
dot icon26/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/10/2010
Secretary's details changed for Vicki Louise Welch on 2010-10-06
dot icon06/10/2010
Director's details changed for Vicki Louise Welch on 2010-10-06
dot icon06/10/2010
Director's details changed for Adrian Ronald Welch on 2010-10-06
dot icon19/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon19/05/2010
Register(s) moved to registered inspection location
dot icon19/05/2010
Director's details changed for Vicki Louise Welch on 2010-05-18
dot icon19/05/2010
Register inspection address has been changed
dot icon19/05/2010
Director's details changed for Adrian Ronald Welch on 2010-05-18
dot icon19/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/06/2009
Return made up to 18/05/09; full list of members
dot icon12/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/09/2008
Registered office changed on 26/09/2008 from woodfield road industrial estate woodfield road doncaster south yorkshire DN4 8EP
dot icon21/05/2008
Return made up to 18/05/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon22/08/2007
Particulars of mortgage/charge
dot icon30/05/2007
Return made up to 18/05/07; full list of members
dot icon30/05/2007
Location of debenture register
dot icon30/05/2007
Location of register of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon21/06/2006
Return made up to 18/05/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon02/06/2005
Return made up to 18/05/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/06/2004
Return made up to 18/05/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon08/06/2003
Return made up to 18/05/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon13/06/2002
Return made up to 18/05/02; full list of members
dot icon21/12/2001
Resolutions
dot icon21/12/2001
Resolutions
dot icon21/12/2001
Resolutions
dot icon29/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon13/06/2001
Return made up to 18/05/01; full list of members
dot icon24/05/2000
Secretary resigned
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Registered office changed on 24/05/00 from: bridge house, 181 queen victoria street, london EC4V 4DZ
dot icon24/05/2000
New secretary appointed;new director appointed
dot icon24/05/2000
New director appointed
dot icon18/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.43M
-
0.00
160.55K
-
2022
12
583.41K
-
0.00
209.91K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
18/05/2000 - 18/05/2000
10896
WILDMAN & BATTELL LIMITED
Nominee Director
18/05/2000 - 18/05/2000
10915
Mr Adrian Ronald Welch
Director
18/05/2000 - Present
5
Mrs Vicki Louise Welch
Director
18/05/2000 - Present
2
Jenkins, Jonathan David
Director
01/01/2022 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ADRIAN WELCH GLASS & GLAZING LIMITED

ADRIAN WELCH GLASS & GLAZING LIMITED is an(a) Active company incorporated on 18/05/2000 with the registered office located at The Glass House Carr Lane, Off White Rose Way, Doncaster, South Yorkshire DN4 5AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADRIAN WELCH GLASS & GLAZING LIMITED?

toggle

ADRIAN WELCH GLASS & GLAZING LIMITED is currently Active. It was registered on 18/05/2000 .

Where is ADRIAN WELCH GLASS & GLAZING LIMITED located?

toggle

ADRIAN WELCH GLASS & GLAZING LIMITED is registered at The Glass House Carr Lane, Off White Rose Way, Doncaster, South Yorkshire DN4 5AA.

What does ADRIAN WELCH GLASS & GLAZING LIMITED do?

toggle

ADRIAN WELCH GLASS & GLAZING LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for ADRIAN WELCH GLASS & GLAZING LIMITED?

toggle

The latest filing was on 13/10/2025: Total exemption full accounts made up to 2025-05-31.