WELLVEND LIMITED

Register to unlock more data on OkredoRegister

WELLVEND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01676200

Incorporation date

08/11/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellvend House, Aw Nielsen Road, Goole, East Yorkshire DN14 6UECopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1982)
dot icon28/04/2026
Appointment of Mrs Abby Felters as a director on 2026-04-22
dot icon10/07/2025
Amended total exemption full accounts made up to 2024-09-30
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon04/04/2025
Registration of charge 016762000004, created on 2025-04-03
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/06/2022
Confirmation statement made on 2022-05-01 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/06/2021
Confirmation statement made on 2021-05-01 with updates
dot icon04/12/2020
Termination of appointment of Richard Jack Hunt as a director on 2020-11-30
dot icon04/12/2020
Appointment of Miss Melanie Jane Collins as a director on 2020-12-01
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon21/12/2019
Notification of Wellvend Holdings Limited as a person with significant control on 2019-03-01
dot icon21/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon21/12/2019
Cessation of Kelvin Shone as a person with significant control on 2019-03-01
dot icon21/12/2019
Cessation of Anne Bridget Shone as a person with significant control on 2019-03-01
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/04/2019
Appointment of Mr Richard Jack Hunt as a director on 2019-03-01
dot icon11/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon24/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/03/2016
Termination of appointment of Malcolm Neil Yare as a director on 2016-02-29
dot icon16/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon12/11/2015
Director's details changed for Mr Kelvin Shone on 2015-11-12
dot icon12/11/2015
Director's details changed for Mrs Anne Bridget Shone on 2015-11-12
dot icon24/08/2015
Satisfaction of charge 2 in full
dot icon24/08/2015
Satisfaction of charge 1 in full
dot icon24/08/2015
Satisfaction of charge 3 in full
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-04-20
dot icon18/05/2015
Appointment of Mr Malcolm Neil Yare as a director on 2015-04-20
dot icon16/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon18/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-09-23
dot icon03/10/2011
Resolutions
dot icon26/09/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon04/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2010
Director's details changed for Anne Bridget Shone on 2010-02-14
dot icon31/08/2010
Director's details changed for Mr Kelvin Shone on 2010-02-17
dot icon31/08/2010
Termination of appointment of Graham Aldus as a director
dot icon31/08/2010
Termination of appointment of Graham Aldus as a secretary
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon07/12/2009
Director's details changed for Anne Bridget Shone on 2009-10-01
dot icon07/12/2009
Director's details changed for Mr Kelvin Shone on 2009-10-01
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 14/11/08; full list of members
dot icon14/01/2009
Director appointed mr kelvin shone
dot icon14/01/2009
Appointment terminated director john gosse
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2008
Return made up to 14/11/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 14/11/06; full list of members
dot icon21/12/2005
Accounts for a small company made up to 2005-03-31
dot icon06/12/2005
Return made up to 14/11/05; full list of members
dot icon07/12/2004
Return made up to 14/11/04; full list of members
dot icon09/11/2004
Accounts for a small company made up to 2004-03-31
dot icon03/02/2004
Return made up to 14/11/03; full list of members
dot icon14/12/2003
Accounts for a small company made up to 2003-03-31
dot icon11/12/2002
Accounts for a small company made up to 2002-03-31
dot icon03/12/2002
Return made up to 14/11/02; full list of members
dot icon15/03/2002
Registered office changed on 15/03/02 from: 7 dower rise swanland north ferriby east yorkshire HU14 3QT
dot icon26/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon20/11/2001
Return made up to 14/11/01; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2001-03-31
dot icon22/11/2000
Return made up to 14/11/00; full list of members
dot icon19/10/2000
Accounts for a small company made up to 2000-03-31
dot icon18/09/2000
Director's particulars changed
dot icon15/12/1999
Return made up to 14/11/99; full list of members
dot icon10/11/1999
Accounts for a small company made up to 1999-03-31
dot icon25/11/1998
Return made up to 14/11/98; no change of members
dot icon05/11/1998
Registered office changed on 05/11/98 from: minster house 23 flemingate beverley east yorkshire HU17 0NT
dot icon19/10/1998
Accounts for a small company made up to 1998-03-31
dot icon02/12/1997
Return made up to 14/11/97; no change of members
dot icon22/10/1997
Accounts for a small company made up to 1997-03-31
dot icon18/04/1997
Particulars of mortgage/charge
dot icon12/12/1996
Return made up to 14/11/96; full list of members
dot icon01/10/1996
Accounts for a small company made up to 1996-03-31
dot icon24/01/1996
Accounts for a small company made up to 1995-03-31
dot icon20/11/1995
Return made up to 14/11/95; full list of members
dot icon03/03/1995
Registered office changed on 03/03/95 from: venridge house english street hull HU3 2AD
dot icon28/11/1994
Return made up to 14/11/94; no change of members
dot icon25/10/1994
Accounts for a small company made up to 1994-03-31
dot icon13/12/1993
Return made up to 14/11/93; no change of members
dot icon03/08/1993
Accounts for a small company made up to 1993-03-31
dot icon18/11/1992
Return made up to 14/11/92; full list of members
dot icon12/11/1992
Accounts for a small company made up to 1992-03-31
dot icon17/10/1992
Director's particulars changed
dot icon23/12/1991
Accounts for a small company made up to 1991-03-31
dot icon21/11/1991
Return made up to 14/11/91; no change of members
dot icon17/12/1990
Return made up to 31/10/90; full list of members
dot icon17/12/1990
Accounts for a small company made up to 1990-03-31
dot icon12/11/1990
Ad 26/10/90--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon30/10/1990
Resolutions
dot icon30/10/1990
£ nc 1000/200000 26/02/90
dot icon30/10/1990
Resolutions
dot icon30/10/1990
Resolutions
dot icon08/01/1990
Return made up to 14/11/89; full list of members
dot icon08/01/1990
Group accounts for a small company made up to 1989-03-31
dot icon26/07/1989
New director appointed
dot icon16/03/1989
Director resigned;new director appointed
dot icon24/01/1989
Wd 10/01/89 ad 05/12/86--------- £ si 500@1=500 £ ic 500/1000
dot icon18/11/1988
Return made up to 30/09/88; full list of members
dot icon18/11/1988
Accounts for a small company made up to 1988-03-31
dot icon01/11/1988
Director resigned
dot icon11/02/1988
Accounting reference date shortened from 31/12 to 31/03
dot icon05/11/1987
Secretary resigned;new secretary appointed
dot icon06/08/1987
Return made up to 21/07/87; full list of members
dot icon04/08/1987
Accounts for a small company made up to 1986-12-31
dot icon13/01/1987
New director appointed
dot icon12/07/1986
Accounts for a small company made up to 1985-12-31
dot icon12/07/1986
Annual return made up to 09/07/86
dot icon08/11/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

19
2022
change arrow icon-48.17 % *

* during past year

Cash in Bank

£208,523.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
2.30M
-
0.00
402.34K
-
2022
19
1.82M
-
0.00
208.52K
-
2022
19
1.82M
-
0.00
208.52K
-

Employees

2022

Employees

19 Descended-21 % *

Net Assets(GBP)

1.82M £Descended-20.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

208.52K £Descended-48.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Felters, Robert
Director
22/04/2026 - Present
34
Shone, Kelvin
Director
06/04/2008 - Present
5
Dickman, Christopher
Director
22/04/2026 - Present
10
Hunt, Richard Jack
Director
01/03/2019 - 30/11/2020
5
Collins, Melanie Jane
Director
01/12/2020 - Present
5

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WELLVEND LIMITED

WELLVEND LIMITED is an(a) Active company incorporated on 08/11/1982 with the registered office located at Wellvend House, Aw Nielsen Road, Goole, East Yorkshire DN14 6UE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of WELLVEND LIMITED?

toggle

WELLVEND LIMITED is currently Active. It was registered on 08/11/1982 .

Where is WELLVEND LIMITED located?

toggle

WELLVEND LIMITED is registered at Wellvend House, Aw Nielsen Road, Goole, East Yorkshire DN14 6UE.

What does WELLVEND LIMITED do?

toggle

WELLVEND LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does WELLVEND LIMITED have?

toggle

WELLVEND LIMITED had 19 employees in 2022.

What is the latest filing for WELLVEND LIMITED?

toggle

The latest filing was on 28/04/2026: Appointment of Mrs Abby Felters as a director on 2026-04-22.