Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELLS BY PRODUCTS LIMITED
Company Information for

WELLS BY PRODUCTS LIMITED

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA,
Company Registration Number
02067723
Private Limited Company
Liquidation

Company Overview

About Wells By Products Ltd
WELLS BY PRODUCTS LIMITED was founded on 1986-10-27 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Wells By Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WELLS BY PRODUCTS LIMITED
 
Legal Registered Office
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Other companies in DN5
 
Filing Information
Company Number 02067723
Company ID Number 02067723
Date formed 1986-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts SMALL
Last Datalog update: 2023-04-12 12:02:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLS BY PRODUCTS LIMITED
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.

Company Officers of WELLS BY PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN GORDON BRAIDE
Company Secretary 2005-11-25
JONATHAN GORDON BRAIDE
Director 2013-05-13
ANDREW RICHARD SMITH
Director 2013-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY DE MULDER
Director 2004-01-23 2013-05-14
WILLIAM GORDON BRAIDE
Director 1991-07-26 2013-03-31
CHARLES REYNOLDS
Director 2005-11-25 2007-06-22
ROBERT GORDON MCLENNAN
Company Secretary 1992-08-12 2005-11-25
ROBERT GORDON MCLENNAN
Director 2000-05-22 2005-11-25
ANTHONY JOHN DE MULDER
Director 1991-07-26 2000-05-22
CLIVE BOID
Director 1991-07-26 1997-08-07
PHILIP REGINALD BLAND
Director 1991-07-26 1993-01-12
PHILIP REGINALD BLAND
Company Secretary 1991-07-26 1992-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN GORDON BRAIDE REFOOD LIMITED Company Secretary 2008-04-10 CURRENT 2008-04-10 Active
JONATHAN GORDON BRAIDE REFOOD UK LIMITED Company Secretary 2008-04-10 CURRENT 2008-04-10 Active
JONATHAN GORDON BRAIDE FRAZER(BUTCHERS)LIMITED Company Secretary 2005-11-25 CURRENT 1957-01-04 Liquidation
JONATHAN GORDON BRAIDE ACACIA FOODS LIMITED Company Secretary 2005-11-25 CURRENT 1975-10-22 Liquidation
JONATHAN GORDON BRAIDE NORTECH FOODS LIMITED Company Secretary 2005-11-25 CURRENT 1982-12-09 Active
JONATHAN GORDON BRAIDE PERIMAX (SCOTLAND) LIMITED Company Secretary 2005-11-25 CURRENT 1983-06-10 Liquidation
JONATHAN GORDON BRAIDE SECANIM LIMITED Company Secretary 2005-11-25 CURRENT 1948-08-04 Active
JONATHAN GORDON BRAIDE SARVAL LIMITED Company Secretary 2005-11-25 CURRENT 1954-04-06 Active
JONATHAN GORDON BRAIDE SARVAL (HARTSHILL) LIMITED Company Secretary 2005-11-25 CURRENT 1960-04-21 Active
JONATHAN GORDON BRAIDE SARIA LIMITED Company Secretary 2005-11-25 CURRENT 1955-04-07 Active
JONATHAN GORDON BRAIDE J.L. THOMAS & COMPANY LIMITED Company Secretary 2005-11-25 CURRENT 1908-12-10 Liquidation
JONATHAN GORDON BRAIDE JOHN KNIGHT (ANIMAL BY PRODUCTS) LIMITED Company Secretary 2005-11-25 CURRENT 1962-05-31 Liquidation
JONATHAN GORDON BRAIDE APC (GB) LIMITED Company Secretary 2005-11-25 CURRENT 1997-04-17 Active
JONATHAN GORDON BRAIDE FRAZER(BUTCHERS)LIMITED Director 2013-07-08 CURRENT 1957-01-04 Liquidation
JONATHAN GORDON BRAIDE REFOOD LIMITED Director 2013-05-13 CURRENT 2008-04-10 Active
JONATHAN GORDON BRAIDE REFOOD UK LIMITED Director 2013-05-13 CURRENT 2008-04-10 Active
JONATHAN GORDON BRAIDE NORTECH FOODS LIMITED Director 2013-05-13 CURRENT 1982-12-09 Active
JONATHAN GORDON BRAIDE FROME VALE GB LIMITED Director 2013-05-13 CURRENT 2009-06-18 Liquidation
JONATHAN GORDON BRAIDE PERIMAX (SCOTLAND) LIMITED Director 2013-05-13 CURRENT 1983-06-10 Liquidation
JONATHAN GORDON BRAIDE SECANIM LIMITED Director 2013-05-13 CURRENT 1948-08-04 Active
JONATHAN GORDON BRAIDE SARVAL LIMITED Director 2013-05-13 CURRENT 1954-04-06 Active
JONATHAN GORDON BRAIDE J.L. THOMAS & COMPANY LIMITED Director 2013-05-13 CURRENT 1908-12-10 Liquidation
JONATHAN GORDON BRAIDE JOHN KNIGHT (ANIMAL BY PRODUCTS) LIMITED Director 2013-05-13 CURRENT 1962-05-31 Liquidation
JONATHAN GORDON BRAIDE SARVAL (HARTSHILL) LIMITED Director 2012-12-12 CURRENT 1960-04-21 Active
JONATHAN GORDON BRAIDE SARIA LIMITED Director 2007-12-01 CURRENT 1955-04-07 Active
ANDREW RICHARD SMITH F D STATTON & SON LIMITED Director 2018-08-08 CURRENT 2003-02-19 Active
ANDREW RICHARD SMITH HIGH GREEN VIEW MANAGEMENT COMPANY LIMITED Director 2014-12-08 CURRENT 2010-03-10 Active
ANDREW RICHARD SMITH FRAZER(BUTCHERS)LIMITED Director 2013-07-08 CURRENT 1957-01-04 Liquidation
ANDREW RICHARD SMITH NORTECH FOODS LIMITED Director 2013-05-13 CURRENT 1982-12-09 Active
ANDREW RICHARD SMITH PERIMAX (SCOTLAND) LIMITED Director 2013-05-13 CURRENT 1983-06-10 Liquidation
ANDREW RICHARD SMITH SECANIM LIMITED Director 2013-05-13 CURRENT 1948-08-04 Active
ANDREW RICHARD SMITH SARVAL (HARTSHILL) LIMITED Director 2013-05-13 CURRENT 1960-04-21 Active
ANDREW RICHARD SMITH J.L. THOMAS & COMPANY LIMITED Director 2013-05-13 CURRENT 1908-12-10 Liquidation
ANDREW RICHARD SMITH JOHN KNIGHT (ANIMAL BY PRODUCTS) LIMITED Director 2013-05-13 CURRENT 1962-05-31 Liquidation
ANDREW RICHARD SMITH APC (GB) LIMITED Director 2013-05-13 CURRENT 1997-04-17 Active
ANDREW RICHARD SMITH FROME VALE GB LIMITED Director 2011-07-29 CURRENT 2009-06-18 Liquidation

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
2023-04-12Final Gazette dissolved via compulsory strike-off
2023-01-12Voluntary liquidation. Notice of members return of final meeting
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2021-12-22Voluntary liquidation Statement of receipts and payments to 2021-11-16
2021-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-16
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2020-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/20 FROM Ings Road Ings Road Doncaster South Yorkshire DN5 9TL
2020-12-08LIQ01Voluntary liquidation declaration of solvency
2020-12-08600Appointment of a voluntary liquidator
2020-12-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-17
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-07-15SH20Statement by Directors
2020-07-15SH19Statement of capital on 2020-07-15 GBP 1
2020-07-15CAP-SSSolvency Statement dated 26/06/20
2020-07-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-23RES13Resolutions passed:
  • Commencement no. 8, transitional provisions and savings 12/06/2020
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2020-06-23MEM/ARTSARTICLES OF ASSOCIATION
2020-06-23CC04Statement of company's objects
2020-06-16SH0112/06/20 STATEMENT OF CAPITAL GBP 50002
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2016-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-11AR0126/07/15 ANNUAL RETURN FULL LIST
2015-08-11AD02Register inspection address changed from C/O Prosper De Mulder Ltd Prosper De Mulder Ltd Ings Road Bentley Doncaster S Yorks DN5 9TL to Saria Limited Ings Road Doncaster South Yorkshire DN5 9TL
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD SMITH / 27/07/2014
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GORDON BRAIDE / 27/07/2014
2014-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-21AR0126/07/14 ANNUAL RETURN FULL LIST
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM Ings Road Doncaster South Yorks DN5 9SW
2013-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-22AR0126/07/13 ANNUAL RETURN FULL LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DE MULDER
2013-05-20AP01DIRECTOR APPOINTED ANDREW RICHARD SMITH
2013-05-20AP01DIRECTOR APPOINTED MR JONATHAN GORDON BRAIDE
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRAIDE
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-18AA01Current accounting period shortened from 31/03/13 TO 31/12/12
2012-08-09AR0126/07/12 ANNUAL RETURN FULL LIST
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-22AR0126/07/11 FULL LIST
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-13AR0126/07/10 FULL LIST
2010-08-13AD02SAIL ADDRESS CREATED
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/09
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GORDON BRAIDE / 10/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY DE MULDER / 10/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN GORDON BRAIDE / 10/12/2009
2009-08-19363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/08
2008-08-18363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/07
2007-08-04363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-07-24288bDIRECTOR RESIGNED
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/06
2006-08-08363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/04/05
2005-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW SECRETARY APPOINTED
2005-08-04363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/04
2004-08-03363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/03
2003-08-05363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-01-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-06363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/01
2001-07-31363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/00
2000-11-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-17395PARTICULARS OF MORTGAGE/CHARGE
2000-08-10363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-07-13395PARTICULARS OF MORTGAGE/CHARGE
2000-06-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-06-30WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/05/00
2000-06-30288aNEW DIRECTOR APPOINTED
2000-06-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WELLS BY PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WELLS BY PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-07-02 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-10-11 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-06-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-16 Satisfied YORKSHIRE BANK PLC
SECURED DEBENTURE 1987-12-09 Satisfied NOTTINGHAMSHIRE COUNTY COUNCIL
DEBENTURE 1987-04-14 Satisfied YORKSHIRE BANK PLC.
Intangible Assets
Patents
We have not found any records of WELLS BY PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLS BY PRODUCTS LIMITED
Trademarks
We have not found any records of WELLS BY PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLS BY PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WELLS BY PRODUCTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WELLS BY PRODUCTS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLS BY PRODUCTS LIMITED 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 WELLS BY PRODUCTS LIMITED 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.