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

WELLPAK DIRECT LIMITED

Millennium Way, Vale Park, Evesham, WORCESTERSHIRE, WR11 1GR,
Company Registration Number
04315172
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wellpak Direct Ltd
WELLPAK DIRECT LIMITED was founded on 2001-11-01 and has its registered office in Evesham. The organisation's status is listed as "Active - Proposal to Strike off". Wellpak Direct Limited 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
WELLPAK DIRECT LIMITED
 
Legal Registered Office
Millennium Way
Vale Park
Evesham
WORCESTERSHIRE
WR11 1GR
Other companies in WR11
 
Filing Information
Company Number 04315172
Company ID Number 04315172
Date formed 2001-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-11-30
Account next due 28/02/2023
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944156811  
Last Datalog update: 2023-07-12 05:22:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLPAK DIRECT 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 WELLPAK DIRECT LIMITED

Current Directors
Officer Role Date Appointed
ROB HULL
Director 2018-08-17
SIMON CHARLES NEALE
Director 2018-08-17
PASCAL BERNARD SIMIAN
Director 2018-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
GARY RICHARD THOMAS
Director 2001-11-01 2018-08-17
ROBERT DAVID LINDSAY KELLY
Director 2013-02-25 2016-12-09
ANTHONY PADOAN
Director 2013-02-25 2015-02-21
LAURA LOUISE THOMAS
Company Secretary 2008-01-29 2013-02-25
LAURA LOUISE THOMAS
Director 2009-02-24 2010-11-22
GARY RICHARD THOMAS
Company Secretary 2001-11-01 2008-01-29
RICHARD HENRY GEORGE
Director 2001-11-01 2008-01-29
SIMON DAMIAN GRINNELL
Director 2001-11-01 2002-11-11
THEYDON SECRETARIES LIMITED
Nominated Secretary 2001-11-01 2001-11-01
THEYDON NOMINEES LIMITED
Nominated Director 2001-11-01 2001-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROB HULL WELLPAK (UK) LIMITED Director 2018-08-17 CURRENT 1995-11-10 In Administration
SIMON CHARLES NEALE WELLPAK (UK) LIMITED Director 2018-08-17 CURRENT 1995-11-10 In Administration
SIMON CHARLES NEALE WORLD OF FLAVOURS LIMITED Director 2018-08-17 CURRENT 2010-08-17 Active - Proposal to Strike off
SIMON CHARLES NEALE ALOMORA UK LIMITED Director 2017-04-24 CURRENT 2010-08-19 Liquidation
SIMON CHARLES NEALE TALFAB HOLDINGS LIMITED Director 2013-09-18 CURRENT 1980-12-10 Dissolved 2016-10-04
SIMON CHARLES NEALE RIGISYSTEMS INTERNATIONAL LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2018-07-17
SIMON CHARLES NEALE RIGISYSTEMS LTD Director 2010-06-01 CURRENT 2001-01-09 Active
SIMON CHARLES NEALE SOFAS DIRECT.COM LTD. Director 2003-10-20 CURRENT 2002-12-11 Dissolved 2014-06-10
PASCAL BERNARD SIMIAN WORLD OF FLAVOURS LIMITED Director 2018-08-17 CURRENT 2010-08-17 Active - Proposal to Strike off
PASCAL BERNARD SIMIAN WELLPAK (UK) LIMITED Director 2002-12-03 CURRENT 1995-11-10 In Administration

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
2023-07-18Final Gazette dissolved via compulsory strike-off
2023-05-02FIRST GAZETTE notice for compulsory strike-off
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-08-26Previous accounting period extended from 30/11/21 TO 31/05/22
2022-08-26AA01Previous accounting period extended from 30/11/21 TO 31/05/22
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/19
2020-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/19
2020-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043151720002
2020-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043151720001
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY RICHARD THOMAS
2018-08-20AP01DIRECTOR APPOINTED MR ROB HULL
2018-08-20AP01DIRECTOR APPOINTED MR SIMON CHARLES NEALE
2018-08-20AP01DIRECTOR APPOINTED MR PASCAL BERNARD SIMIAN
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID LINDSAY KELLY
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-04AR0101/11/15 ANNUAL RETURN FULL LIST
2015-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043151720001
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PADOAN
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-28AR0101/11/14 ANNUAL RETURN FULL LIST
2014-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-03-03AA01Previous accounting period shortened from 30/04/14 TO 30/11/13
2014-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-25AR0101/11/13 ANNUAL RETURN FULL LIST
2013-02-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY LAURA THOMAS
2013-02-27AP01DIRECTOR APPOINTED MR ROBERT DAVID LINDSAY KELLY
2013-02-27AP01DIRECTOR APPOINTED MR ANTHONY PADOAN
2013-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM ENTERPRISE WAY VALE BUSINESS PARK EVESHAM WORCESTERSHIRE WR11 6GS
2012-11-23AR0101/11/12 FULL LIST
2012-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-12-06AR0101/11/11 FULL LIST
2011-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2011-01-06AR0101/11/10 FULL LIST
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LAURA THOMAS
2010-01-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-10AR0101/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA LOUISE THOMAS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARD THOMAS / 10/11/2009
2009-03-05288aDIRECTOR APPOINTED LAURA LOUISE THOMAS
2009-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-11-06363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-08-18288bAPPOINTMENT TERMINATED SECRETARY GARY THOMAS
2008-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-04RES13AGREEMENT APPROVAL 29/01/08
2008-02-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-13363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-11-28363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2005-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-11-01363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2004-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-11-10363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2003-11-10363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-12-24288bDIRECTOR RESIGNED
2002-11-25225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03
2002-11-08363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-21288aNEW SECRETARY APPOINTED
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-2188(2)RAD 01/11/01--------- £ SI 998@1=998 £ IC 2/1000
2001-11-07288bSECRETARY RESIGNED
2001-11-07288bDIRECTOR RESIGNED
2001-11-07287REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2001-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WELLPAK DIRECT 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 WELLPAK DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WELLPAK DIRECT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2020-11-30

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 WELLPAK DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of WELLPAK DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLPAK DIRECT LIMITED
Trademarks
We have not found any records of WELLPAK DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLPAK DIRECT 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 WELLPAK DIRECT 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 WELLPAK DIRECT 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 WELLPAK DIRECT 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 WELLPAK DIRECT 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.