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

WELD HOLD LIMITED

CHATHAM MARITIME, CHATHAM KENT, ME4 4QU,
Company Registration Number
02194419
Private Limited Company
Dissolved

Dissolved 2014-04-17

Company Overview

About Weld Hold Ltd
WELD HOLD LIMITED was founded on 1987-11-16 and had its registered office in Chatham Maritime. The company was dissolved on the 2014-04-17 and is no longer trading or active.

Key Data
Company Name
WELD HOLD LIMITED
 
Legal Registered Office
CHATHAM MARITIME
CHATHAM KENT
ME4 4QU
Other companies in ME4
 
Previous Names
HOLDTITE ADHESIVES LIMITED19/10/2010
Filing Information
Company Number 02194419
Date formed 1987-11-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-05-31
Date Dissolved 2014-04-17
Type of accounts FULL
Last Datalog update: 2015-05-15 09:30:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELD HOLD 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.
Companies with same name WELD HOLD LIMITED
The following companies were found which have the same name as WELD HOLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WELD HOLDINGS LIMITED BALLYNA PARK BRITTAS BAY ARKLOW CO WICKLOW ARKLOW, WICKLOW Active Company formed on the 1998-01-08
Weld Holdings LLC 12460 1st Street PO Box 247 Eastlake CO 80614-0247 Delinquent Company formed on the 2012-04-20
Weld Holdings, LLC 10425 White Shop Road Culpeper VA 22701 Active Company formed on the 2014-09-04
WELD HOLDINGS, LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Active Company formed on the 2013-03-28
WELD HOLDINGS PTY LIMITED Active Company formed on the 2014-02-19
WELD HOLDING AS Danholmen 19 NØTTERØY 3128 Active Company formed on the 2013-12-09
WELD HOLDINGS, LTD. 9500 ARBORETUM BLVD STE 370 AUSTIN TX 78759 Active Company formed on the 2006-01-31
WELD HOLDINGS, LLC 1910 Thomes Ave Cheyenne WY 82001 Active Company formed on the 2021-04-14
WELD HOLDINGS LLC 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2021-03-16

Company Officers of WELD HOLD LIMITED

Current Directors
Officer Role Date Appointed
COLIN STEPHEN CARTER
Director 2006-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD WINSLOW MOORE
Director 2010-05-01 2012-10-18
THOMAS EDWARD REED
Director 2010-12-15 2012-10-18
RONALD ALBERT RICE
Director 2007-03-01 2012-10-18
DAVID IAIN INNES
Director 2007-03-01 2010-12-15
WILLIAM CHARLES WHITING
Director 2007-03-01 2010-12-15
PAUL KELLY TOMPKINS
Company Secretary 2007-03-01 2010-04-30
PAUL KELLY TOMPKINS
Director 2007-03-01 2010-04-30
SHAUN ROBSON
Company Secretary 2006-06-30 2007-03-01
SHAUN ROBSON
Director 2006-06-30 2007-03-01
HILARY JOHNSON
Company Secretary 2006-03-08 2006-06-30
STEPHEN HOWARD SHARP
Company Secretary 1994-04-21 2006-06-30
JOHN JAMES QUINN
Director 1991-06-13 2006-06-30
GARY MARTIN SHARP
Director 1995-06-23 2006-06-30
STEPHEN HOWARD SHARP
Director 1994-04-21 2006-06-30
STUART WILLIAM SHARP
Director 1995-06-23 2001-05-31
SUSAN ELIZABETH TOWN
Company Secretary 1991-06-13 1994-09-15
KEITH GEORGE OLIVER
Director 1992-10-28 1994-04-21
LAURENCE ANTHONY HUCK
Director 1991-06-13 1993-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN STEPHEN CARTER ANGLO BUILDING PRODUCTS LIMITED Director 2010-12-15 CURRENT 1984-11-02 Dissolved 2018-06-12
COLIN STEPHEN CARTER INDUSTRIAL FLOORING SERVICES LTD Director 2010-12-15 CURRENT 1977-11-28 Dissolved 2018-06-12
COLIN STEPHEN CARTER TIMBEREX INTERNATIONAL LIMITED Director 2010-12-15 CURRENT 1998-03-20 Dissolved 2018-06-12
COLIN STEPHEN CARTER RUST-OLEUM UK LIMITED Director 2010-12-15 CURRENT 1991-06-13 Active - Proposal to Strike off
COLIN STEPHEN CARTER WATCO UK LIMITED Director 2010-12-15 CURRENT 1948-09-24 Active
COLIN STEPHEN CARTER TOR COATINGS LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active

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
2014-04-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2014
2014-01-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-11-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2013
2012-11-134.70DECLARATION OF SOLVENCY
2012-11-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-13LRESSPSPECIAL RESOLUTION TO WIND UP
2012-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2012 FROM C/O REEVES & CO LLP 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU UNITED KINGDOM
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RONALD RICE
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS REED
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOORE
2012-07-27LATEST SOC27/07/12 STATEMENT OF CAPITAL;GBP 41400
2012-07-27AR0111/06/12 FULL LIST
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD REED / 11/06/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WINSLOW MOORE / 11/06/2012
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM SHADON WAY PORTOBELLO INDUSTRIAL ESTATE BIRTLEY COUNTY DURHAM DH3 2RE
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-07-11AR0111/06/11 FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD REED / 08/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CARTER / 08/07/2011
2011-03-30ANNOTATIONPart Rectified
2011-02-03AP01DIRECTOR APPOINTED COLIN CARTER
2011-02-03AP01DIRECTOR APPOINTED MR THOMAS EDWARD REED
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITING
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID INNES
2011-02-03Annotation
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-19RES15CHANGE OF NAME 18/10/2010
2010-10-19CERTNMCOMPANY NAME CHANGED HOLDTITE ADHESIVES LIMITED CERTIFICATE ISSUED ON 19/10/10
2010-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-30AR0111/06/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES WHITING / 10/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT RICE / 10/06/2010
2010-05-21AP01DIRECTOR APPOINTED EDWARD WINSLOW MOORE
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOMPKINS
2010-05-21TM02APPOINTMENT TERMINATED, SECRETARY PAUL TOMPKINS
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-06-11363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-03-20AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-07-11363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-08-13363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-14225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2006-09-04363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-13287REGISTERED OFFICE CHANGED ON 13/07/06 FROM: UNIT 304 NINTH AVENUE EAST TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0EJ
2006-07-13225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-07-13288bDIRECTOR RESIGNED
2006-07-13288bDIRECTOR RESIGNED
2006-07-13288bSECRETARY RESIGNED
2006-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-12122£ IC 71400/41400 29/06/06 £ SR 30000@1=30000
2006-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WELD HOLD 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 WELD HOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1999-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1992-11-06 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-03-21 Satisfied MIDLAND BANK PLC
DEBENTURE 1988-06-29 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WELD HOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELD HOLD LIMITED
Trademarks
We have not found any records of WELD HOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELD HOLD 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 (99999 - Dormant Company) as WELD HOLD LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WELD HOLD 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.
Import/Export of Goods
Goods imported/exported by WELD HOLD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-02-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2010-12-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2010-12-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2010-12-0139235010Caps and capsules for bottles, of plastics
2010-12-0184242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2010-11-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELD HOLD 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 WELD HOLD LIMITED any grants or awards.
Ownership
    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.