TOGETHER FOR WELWYN GARDEN CITY

Register to unlock more data on OkredoRegister

TOGETHER FOR WELWYN GARDEN CITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05969922

Incorporation date

17/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Longcroft House, Fretherne Road, Welwyn Garden City AL8 6TUCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2006)
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/06/2024
Registered office address changed from Loncroft House Fretherne Road Welwyn Garden City AL8 6TU England to Longcroft House Fretherne Road Welwyn Garden City AL8 6TU on 2024-06-25
dot icon25/06/2024
Termination of appointment of Caroline Jane Payne as a director on 2024-05-28
dot icon25/06/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon05/06/2024
Termination of appointment of Angela Mary Eserin as a director on 2024-05-28
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/09/2023
Termination of appointment of Dennis Aubrey Lewis as a director on 2023-09-01
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon21/04/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon21/04/2023
Change of name notice
dot icon21/04/2023
Certificate of change of name
dot icon24/01/2023
Appointment of Mr Martin Paul Norman as a director on 2023-01-09
dot icon24/01/2023
Registered office address changed from 10 Parkway Welwyn Garden City Hertfordshire AL8 6HG to Loncroft House Fretherne Road Welwyn Garden City AL8 6TU on 2023-01-24
dot icon23/01/2023
Termination of appointment of Lorraine Janet Dewar as a director on 2023-01-09
dot icon23/01/2023
Termination of appointment of John Trevor Harrison as a director on 2023-01-12
dot icon23/01/2023
Appointment of Mrs Angela Gray as a director on 2023-01-09
dot icon23/01/2023
Appointment of Ms Kate Victoria Cowan as a director on 2023-01-09
dot icon30/10/2022
Appointment of Ms Caroline Jane Payne as a director on 2022-09-28
dot icon25/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/08/2019
Termination of appointment of Michael Jonathan Ward as a director on 2019-07-10
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon01/10/2018
Appointment of Mr John Trevor Harrison as a director on 2018-09-19
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/06/2018
Termination of appointment of Robert James Gill as a director on 2018-05-16
dot icon04/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2017
Termination of appointment of Michael Paul Roberts as a director on 2016-05-04
dot icon27/09/2017
Appointment of Mr Michael Ward as a director
dot icon25/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon17/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/08/2016
Appointment of Mr Michael Jonathan Ward as a director on 2016-05-04
dot icon09/08/2016
Termination of appointment of Andrew Gordon Carnegie as a director on 2016-01-01
dot icon24/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-21 no member list
dot icon21/09/2015
Register(s) moved to registered inspection location 60 Bridge Road Welwyn Garden City Hertfordshire AL8 6UR
dot icon21/09/2015
Register inspection address has been changed to 60 Bridge Road Welwyn Garden City Hertfordshire AL8 6UR
dot icon21/09/2015
Appointment of Mr Anthony Britiffe Skottowe as a secretary on 2015-09-09
dot icon21/09/2015
Termination of appointment of Graeme Hylton Bell Obe as a secretary on 2015-05-13
dot icon21/09/2015
Termination of appointment of Graeme Hylton Bell Obe as a director on 2015-05-13
dot icon28/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/11/2014
Annual return made up to 2014-09-30 no member list
dot icon20/12/2013
Certificate of change of name
dot icon20/12/2013
Miscellaneous
dot icon20/12/2013
Change of name notice
dot icon01/10/2013
Annual return made up to 2013-09-30 no member list
dot icon01/10/2013
Director's details changed for Mr Graeme Hylton Bell on 2013-09-30
dot icon30/09/2013
Termination of appointment of Angela Eserin as a director
dot icon30/09/2013
Termination of appointment of Anthony Skottowe as a director
dot icon22/09/2013
Registered office address changed from Hrj Gate House Fretherne Road Welwyn Garden City Hertfordshire AL8 6RD on 2013-09-22
dot icon30/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/04/2013
Appointment of Mrs Angela Mary Eserin as a director
dot icon04/04/2013
Termination of appointment of Anthony Skottowe as a secretary
dot icon03/04/2013
Director's details changed for Mrs Lorraine Janel Dewar on 2013-03-03
dot icon03/04/2013
Appointment of Mr Robert James Gill as a director
dot icon03/04/2013
Appointment of Mr Michael Paul Roberts as a director
dot icon30/01/2013
Secretary's details changed for Mr Graeme Hylton Bell on 2013-01-01
dot icon21/01/2013
Annual return made up to 2012-10-17 no member list
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/08/2012
Appointment of Mr Anthony Britiffe Skottowe as a director
dot icon07/08/2012
Appointment of Mr Graeme Hylton Bell as a secretary
dot icon26/07/2012
Termination of appointment of Adrian Gurney as a director
dot icon04/03/2012
Appointment of Mr Graeme Hylton Bell as a director
dot icon04/03/2012
Appointment of Mr Andrew Gordon Carnegie as a director
dot icon05/12/2011
Annual return made up to 2011-10-17 no member list
dot icon05/12/2011
Director's details changed for Dr Dennis Aubrey Lewis on 2011-10-26
dot icon05/12/2011
Termination of appointment of Anthony Fisher as a director
dot icon02/12/2011
Director's details changed for Mr Anthony Britiffe Skottowe on 2011-10-26
dot icon02/12/2011
Secretary's details changed for Mr Anthony Britiffe Skottowe on 2011-10-26
dot icon18/11/2011
Termination of appointment of Anthony Fisher as a director
dot icon10/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-17 no member list
dot icon09/11/2010
Director's details changed for Mr Anthony Britiffe Skottowe on 2010-07-29
dot icon09/11/2010
Secretary's details changed for Anthony Britiffe Skottowe on 2010-07-29
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/05/2010
Director's details changed for Mrs Lorraine Janel Dewar on 2009-10-01
dot icon18/05/2010
Director's details changed for Dr Dennis Aubrey Lewis on 2009-10-01
dot icon18/05/2010
Director's details changed for Mr Adrian Gurney on 2009-10-01
dot icon18/05/2010
Director's details changed for Mrs Angela Mary Eserin on 2009-10-01
dot icon17/05/2010
Director's details changed for Anthony Britiffe Skottowe on 2009-10-01
dot icon17/05/2010
Director's details changed for Mr Anthony Charles Fisher on 2009-10-01
dot icon12/02/2010
Termination of appointment of Christopher Cory as a director
dot icon30/10/2009
Annual return made up to 2009-10-17 no member list
dot icon13/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/06/2009
Director appointed mr adrian gurney
dot icon23/02/2009
Appointment terminated director william morgan
dot icon10/11/2008
Annual return made up to 17/10/08
dot icon12/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/08/2008
Director appointed mrs angela mary eserin
dot icon04/08/2008
Director appointed mrs lorraine janel dewar
dot icon09/07/2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
dot icon09/11/2007
Annual return made up to 17/10/07
dot icon17/10/2006
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
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.47K
-
0.00
-
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Anthony Charles
Director
17/10/2006 - 26/10/2011
14
Roberts, Michael Paul
Director
13/03/2013 - 04/05/2016
17
Harrison, John Trevor
Director
18/09/2018 - 11/01/2023
9
Gill, Robert James
Director
13/03/2013 - 16/05/2018
5
Lewis, Dennis Aubrey, Dr
Director
17/10/2006 - 01/09/2023
1

Persons with Significant Control

1
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 TOGETHER FOR WELWYN GARDEN CITY

TOGETHER FOR WELWYN GARDEN CITY is an(a) Active company incorporated on 17/10/2006 with the registered office located at Longcroft House, Fretherne Road, Welwyn Garden City AL8 6TU. 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 TOGETHER FOR WELWYN GARDEN CITY?

toggle

TOGETHER FOR WELWYN GARDEN CITY is currently Active. It was registered on 17/10/2006 .

Where is TOGETHER FOR WELWYN GARDEN CITY located?

toggle

TOGETHER FOR WELWYN GARDEN CITY is registered at Longcroft House, Fretherne Road, Welwyn Garden City AL8 6TU.

What does TOGETHER FOR WELWYN GARDEN CITY do?

toggle

TOGETHER FOR WELWYN GARDEN CITY operates in the Archives activities (91.01/2 - SIC 2007) sector.

What is the latest filing for TOGETHER FOR WELWYN GARDEN CITY?

toggle

The latest filing was on 27/09/2025: Micro company accounts made up to 2024-12-31.