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

WELSH BROS FOODS LTD

11TH FLOOR, LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
00821597
Private Limited Company
Liquidation

Company Overview

About Welsh Bros Foods Ltd
WELSH BROS FOODS LTD was founded on 1964-10-01 and has its registered office in 1 Oxford St. The organisation's status is listed as "Liquidation". Welsh Bros Foods Ltd 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
WELSH BROS FOODS LTD
 
Legal Registered Office
11TH FLOOR
LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in NP19
 
Previous Names
WELSH BROS. (BUTCHERS) LIMITED14/09/2006
Filing Information
Company Number 00821597
Company ID Number 00821597
Date formed 1964-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB135804573  
Last Datalog update: 2021-12-05 06:01:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELSH BROS FOODS LTD
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.
Companies with same name WELSH BROS FOODS LTD
The following companies were found which have the same name as WELSH BROS FOODS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WELSH BROS FOODS LTD Unknown

Company Officers of WELSH BROS FOODS LTD

Current Directors
Officer Role Date Appointed
JULIE MARIA HEYCOCK
Company Secretary 2004-02-29
CARL WAYNE BLACKBURN
Director 2001-04-30
SIMON PAUL BURNS
Director 2005-06-20
DAVID ALAN HEYCOCK
Director 2001-04-30
JOSEPH LEWIS HEYCOCK
Director 2015-11-23
JULIE MARIA HEYCOCK
Director 2001-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER WELSH
Director 2010-03-05 2015-09-29
ALAN PATRICK WELSH
Director 2001-04-30 2013-07-31
GEORGE MICHAEL WELSH
Director 1991-04-30 2010-03-05
SUSAN CHRISTINE WELSH
Company Secretary 1991-04-30 2004-02-29
SUSAN CHRISTINE WELSH
Director 1991-04-30 2004-02-29

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
2023-02-23Voluntary liquidation Statement of receipts and payments to 2023-01-18
2022-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-18
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-01-29600Appointment of a voluntary liquidator
2021-01-19AM22Liquidation. Administration move to voluntary liquidation
2020-09-24AM10Administrator's progress report
2020-05-30AM07Liquidation creditors meeting
2020-05-14AM03Statement of administrator's proposal
2020-05-12AM02Liquidation statement of affairs AM02SOA
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM Unit 13B Leeway Ind Estate Newport NP19 4SL
2020-03-12AM01Appointment of an administrator
2019-11-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-11-01AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-11-15AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 114400
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LEWIS HEYCOCK / 09/09/2016
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LEWIS HEYCOCK / 09/09/2016
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL WAYNE BLACKBURN / 09/09/2016
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL WAYNE BLACKBURN / 09/09/2016
2016-07-25AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27AR0121/04/16 ANNUAL RETURN FULL LIST
2016-01-22SH08Change of share class name or designation
2015-12-14RES01ADOPT ARTICLES 14/12/15
2015-12-14RES12VARYING SHARE RIGHTS AND NAMES
2015-11-24AP01DIRECTOR APPOINTED MR JOSEPH LEWIS HEYCOCK
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER WELSH
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 114400
2015-05-19AR0121/04/15 ANNUAL RETURN FULL LIST
2015-03-31AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25ANNOTATIONClarification
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 114400
2014-06-11AR0121/04/14 ANNUAL RETURN FULL LIST
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PATRICK WELSH
2014-06-09SH06Cancellation of shares. Statement of capital on 2013-07-31 GBP 114,400
2014-06-09SH03Purchase of own shares
2014-05-13Annotation
2013-05-08AR0121/04/13 ANNUAL RETURN FULL LIST
2012-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/03/12
2012-04-24AR0121/04/12 FULL LIST
2011-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11
2011-05-10AR0121/04/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER WELSH / 28/02/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER WELSH / 28/02/2011
2010-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10
2010-05-19AR0121/04/10 FULL LIST
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WELSH
2010-05-19AP01DIRECTOR APPOINTED MR MICHAEL PETER WELSH
2010-05-19AP01DIRECTOR APPOINTED MR MICHAEL PETER WELSH
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HEYCOCK / 05/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIA HEYCOCK / 05/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL BURNS / 05/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PATRICK WELSH / 05/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL WAYNE BLACKBURN / 05/03/2010
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WELSH
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM UNIT 1 NASH MEAD QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT GWENT NP19 4SU
2010-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-05-11363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-12-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-19363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-04-25363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-09-18MEM/ARTSARTICLES OF ASSOCIATION
2006-09-14CERTNMCOMPANY NAME CHANGED WELSH BROS. (BUTCHERS) LIMITED CERTIFICATE ISSUED ON 14/09/06
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-17363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-04-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-04-24ELRESS386 DISP APP AUDS 12/04/06
2006-04-24ELRESS366A DISP HOLDING AGM 12/04/06
2006-02-13RES12VARYING SHARE RIGHTS AND NAMES
2006-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-01288aNEW DIRECTOR APPOINTED
2005-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-04-27363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2004-04-23363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-04-20288aNEW SECRETARY APPOINTED
2004-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-04-13363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2002-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-16363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2001-06-0188(2)RAD 25/04/01--------- £ SI 133650@1=133650 £ IC 1350/135000
2001-05-23123£ NC 3000/200000 25/04/01
2001-05-23RES04NC INC ALREADY ADJUSTED 25/04/01
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-10363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2000-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-26363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products



Licences & Regulatory approval
We could not find any licences issued to WELSH BROS FOODS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2024-02-09
Appointment of Liquidators2021-02-01
Appointment of Administrators2020-03-06
Fines / Sanctions
No fines or sanctions have been issued against WELSH BROS FOODS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-22 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2006-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-05-17 Outstanding NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

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 WELSH BROS FOODS LTD

Intangible Assets
Patents
We have not found any records of WELSH BROS FOODS LTD registering or being granted any patents
Domain Names

WELSH BROS FOODS LTD owns 1 domain names.

welshbros.co.uk  

Trademarks
We have not found any records of WELSH BROS FOODS LTD registering or being granted any trademarks
Income
Government Income

Government spend with WELSH BROS FOODS LTD

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-3 GBP £3,490
Wolverhampton City Council 2014-2 GBP £2,042
Wolverhampton City Council 2014-1 GBP £3,951
Telford and Wrekin Council 2014-1 GBP £761
Wolverhampton City Council 2013-12 GBP £3,610
Wolverhampton City Council 2013-11 GBP £4,965
Telford and Wrekin Council 2013-11 GBP £3,954
Telford and Wrekin Council 2013-7 GBP £3,263
Telford and Wrekin Council 2013-6 GBP £2,338
Telford and Wrekin Council 2013-5 GBP £2,487
Telford and Wrekin Council 2013-4 GBP £1,604
Telford and Wrekin Council 2013-3 GBP £2,666
Telford and Wrekin Council 2013-2 GBP £6,135
Sandwell Metroplitan Borough Council 2013-2 GBP £3,331
Telford and Wrekin Council 2013-1 GBP £6,278
Sandwell Metroplitan Borough Council 2013-1 GBP £14,928
Telford and Wrekin Council 2012-12 GBP £3,269
Sandwell Metroplitan Borough Council 2012-12 GBP £19,943
Telford and Wrekin Council 2012-11 GBP £10,568
Sandwell Metroplitan Borough Council 2012-11 GBP £17,728
Telford and Wrekin Council 2012-10 GBP £5,322
Sandwell Metroplitan Borough Council 2012-10 GBP £26,623
Telford and Wrekin Council 2012-9 GBP £1,958
Sandwell Metroplitan Borough Council 2012-9 GBP £17,514
Sandwell Metroplitan Borough Council 2012-7 GBP £23,154
Sandwell Metroplitan Borough Council 2012-6 GBP £17,009
Sandwell Metroplitan Borough Council 2012-5 GBP £28,640
Sandwell Metroplitan Borough Council 2012-4 GBP £6,318
Sandwell Metroplitan Borough Council 2012-3 GBP £33,265
Sandwell Metroplitan Borough Council 2012-2 GBP £21,692
Sandwell Metroplitan Borough Council 2012-1 GBP £24,094
Sandwell Metroplitan Borough Council 2011-12 GBP £26,044
Sandwell Metroplitan Borough Council 2011-11 GBP £33,203
Sandwell Metroplitan Borough Council 2011-10 GBP £19,283
Sandwell Metroplitan Borough Council 2011-9 GBP £21,134
Sandwell Metroplitan Borough Council 2011-7 GBP £17,530
Sandwell Metroplitan Borough Council 2011-6 GBP £18,482
Sandwell Metroplitan Borough Council 2011-5 GBP £19,555
Sandwell Metroplitan Borough Council 2011-4 GBP £20,043
Sandwell Metroplitan Borough Council 2011-3 GBP £25,862
Sandwell Metroplitan Borough Council 2011-2 GBP £19,272
Sandwell Metroplitan Borough Council 2011-1 GBP £23,444
Sandwell Metroplitan Borough Council 2010-12 GBP £26,545
Sandwell Metroplitan Borough Council 2010-11 GBP £23,314

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Caerphilly County Borough Council Animal products, meat and meat products 2013/11/27 GBP 11,108,367

Caerphilly County Borough Council on behalf of the Welsh Purchasing Consortium (WPC), sought offers from suitable providers for the Supply of Fresh, Frozen and Cooked Meat in accordance with the Invitation to Tender document and relevant terms and conditions.

Outgoings
Business Rates/Property Tax
No properties were found where WELSH BROS FOODS LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyWELSH BROS FOODS LTDEvent Date2020-03-02
In the Business & Property Courts In Birstol, Insolvency, case number 000022 Joint Administrator's Name and Address: Richard J Lewis (IP No. 14690) of Grant Thornton UK LLP, 2 Glass Wharf, Temple Quay, Bristol, BS2 0EL. Telephone: 0117 305 7600. : Joint Administrator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 6th Floor, 3 Callaghan Square, Cardiff, CF10 5BT. Telephone: 029 2023 5591. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELSH BROS FOODS LTD 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 WELSH BROS FOODS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1