ALIWELD LIMITED

Register to unlock more data on OkredoRegister

ALIWELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02652284

Incorporation date

08/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Stargate Industrial Estate, Ryton, Tyne & Wear NE40 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1991)
dot icon06/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon30/04/2025
Notification of Welch Holdings (North East) Limited as a person with significant control on 2022-12-01
dot icon12/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon21/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon24/11/2023
Cessation of Trevor Matthew Marshall as a person with significant control on 2022-12-12
dot icon31/10/2023
Termination of appointment of Trevor Matthew Marshall as a director on 2022-12-12
dot icon03/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/12/2022
Resolutions
dot icon23/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/02/2020
Registered office address changed from , Unit 9, Star Gate Industrial Estate, Ryton, Newcastle upon Tyne, NE40 3DG to Unit 9 Stargate Industrial Estate Ryton Tyne & Wear NE40 3DG on 2020-02-04
dot icon20/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon30/03/2016
Satisfaction of charge 2 in full
dot icon18/03/2016
Registration of charge 026522840006, created on 2016-03-07
dot icon18/03/2016
Registration of charge 026522840005, created on 2016-03-07
dot icon29/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon26/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/09/2011
Duplicate mortgage certificatecharge no:3
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Leslie Welch on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr. Trevor Matthew Marshall on 2009-11-10
dot icon13/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/11/2008
Return made up to 21/11/08; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/12/2007
Return made up to 13/12/07; full list of members
dot icon27/07/2007
Return made up to 01/01/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/12/2005
Return made up to 01/01/06; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/12/2004
Return made up to 01/01/05; full list of members
dot icon07/09/2004
Particulars of mortgage/charge
dot icon06/07/2004
Accounts for a small company made up to 2003-10-31
dot icon01/02/2004
Return made up to 01/01/04; full list of members
dot icon30/07/2003
Accounts for a small company made up to 2002-10-31
dot icon20/01/2003
Return made up to 01/01/03; full list of members
dot icon18/03/2002
Accounts for a small company made up to 2001-10-31
dot icon09/01/2002
Return made up to 01/01/02; full list of members
dot icon03/04/2001
Return made up to 01/01/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-10-31
dot icon21/04/2000
Accounts for a small company made up to 1999-10-31
dot icon11/01/2000
Return made up to 01/01/00; full list of members
dot icon25/02/1999
Ad 15/02/99--------- £ si 4900@1=4900 £ ic 100/5000
dot icon25/02/1999
Resolutions
dot icon25/02/1999
£ nc 100/100000 12/02/99
dot icon15/02/1999
Accounts for a small company made up to 1998-10-30
dot icon14/01/1999
Return made up to 01/01/99; full list of members
dot icon19/03/1998
Accounts for a small company made up to 1997-10-31
dot icon11/01/1998
Return made up to 01/01/98; full list of members
dot icon29/06/1997
Accounts for a small company made up to 1996-10-31
dot icon23/01/1997
Return made up to 01/01/97; full list of members
dot icon03/09/1996
Accounts for a small company made up to 1995-10-31
dot icon10/01/1996
Return made up to 01/01/96; full list of members
dot icon10/04/1995
Accounts for a small company made up to 1994-10-31
dot icon06/02/1995
Return made up to 01/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/11/1994
Registered office changed on 11/11/94 from:\c/o hobson industrial estate, burnopfield, newcastle upon tyne
dot icon17/05/1994
Accounts for a small company made up to 1993-10-31
dot icon22/03/1994
Return made up to 01/01/94; no change of members
dot icon04/08/1993
Accounts for a small company made up to 1992-10-31
dot icon26/01/1993
Return made up to 01/01/93; no change of members
dot icon02/02/1992
Return made up to 10/01/92; full list of members
dot icon10/01/1992
Registered office changed on 10/01/92 from:\1 london road, kettering, northants, NN16 0EF
dot icon10/01/1992
Ad 20/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon31/10/1991
Particulars of mortgage/charge
dot icon21/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon08/10/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
429.19K
-
0.00
315.38K
-
2022
25
340.82K
-
0.00
287.21K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welch, Leslie
Director
08/10/1991 - Present
2
Atkinson, Geoffrey
Nominee Secretary
08/10/1991 - 09/10/1991
39
Welch, Leslie
Secretary
09/10/1991 - Present
-
Marshall, Trevor Matthew, Mr.
Director
08/10/1991 - 12/12/2022
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALIWELD LIMITED

ALIWELD LIMITED is an(a) Active company incorporated on 08/10/1991 with the registered office located at Unit 9 Stargate Industrial Estate, Ryton, Tyne & Wear NE40 3DG. There are currently 2 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 ALIWELD LIMITED?

toggle

ALIWELD LIMITED is currently Active. It was registered on 08/10/1991 .

Where is ALIWELD LIMITED located?

toggle

ALIWELD LIMITED is registered at Unit 9 Stargate Industrial Estate, Ryton, Tyne & Wear NE40 3DG.

What does ALIWELD LIMITED do?

toggle

ALIWELD LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ALIWELD LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-10-31.