You are here: bizstats.co.uk > a-z index > D list

D.h. Welton & Co. Limited MANCHESTER


D.h. Welton & started in year 1974 as Private Limited Company with registration number 01190424. The D.h. Welton & company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Manchester at Corn Street Off Oldham Road. Postal code: M35 0UE.

At present there are 3 directors in the the company, namely Adam W., Martin M. and Michael W.. In addition one secretary - Michael C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Harry R. who worked with the the company until 21 January 1999.

This company operates within the M35 0UE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1051129 . It is located at Corn Street, Failsworth, Manchester with a total of 2 cars.

D.h. Welton & Co. Limited Address / Contact

Office Address Corn Street Off Oldham Road
Office Address2 Failsworth
Town Manchester
Post code M35 0UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01190424
Date of Incorporation Wed, 13th Nov 1974
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Adam W.

Position: Director

Appointed: 13 October 2017

Michael C.

Position: Secretary

Appointed: 10 January 2014

Martin M.

Position: Director

Appointed: 01 January 2008

Michael W.

Position: Director

Appointed: 26 October 1994

Harry R.

Position: Secretary

Resigned: 21 January 1999

Alison W.

Position: Director

Appointed: 14 January 2010

Resigned: 29 March 2019

Jane W.

Position: Director

Appointed: 01 March 2000

Resigned: 31 December 2006

John C.

Position: Secretary

Appointed: 26 January 1999

Resigned: 10 January 2014

David W.

Position: Director

Appointed: 21 June 1991

Resigned: 01 May 2002

Harry R.

Position: Director

Appointed: 21 June 1991

Resigned: 21 December 2001

Michael W.

Position: Director

Appointed: 21 June 1991

Resigned: 16 August 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Dhw Holdings Ltd from Manchester, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dhw Holdings Ltd

Corn Street Off Oldham Road, Failsworth, Manchester, M35 0UE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10052079
Notified on 19 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand547 836210 552760 702508 609782 767
Current Assets2 331 5451 759 0852 324 1921 995 4352 547 008
Debtors1 772 0981 539 6691 551 1441 473 2901 725 591
Net Assets Liabilities1 063 8501 003 1481 003 7271 220 8801 373 734
Other Debtors449 200236 26225 48889 28232 176
Property Plant Equipment195 464190 744174 788121 214180 744
Total Inventories11 6118 86412 34613 53638 650
Other
Accrued Liabilities Deferred Income86 61339 39174 24643 23541 965
Accumulated Depreciation Impairment Property Plant Equipment246 942248 286259 652228 707243 545
Additions Other Than Through Business Combinations Property Plant Equipment 47 85432 3273 55184 345
Amounts Owed By Group Undertakings 216 357256 357346 357346 357
Amounts Owed To Group Undertakings  318  
Amounts Recoverable On Contracts277 098291 200324 539178 371462 658
Average Number Employees During Period 33323331
Bank Borrowings Overdrafts  200 000  
Corporation Tax Payable140 05699 85234 65948 48760 449
Corporation Tax Recoverable47 70647 70647 70647 70647 706
Creditors1 462 522946 681200 000895 7691 345 229
Future Minimum Lease Payments Under Non-cancellable Operating Leases249 701412 733346 780327 331491 929
Increase From Depreciation Charge For Year Property Plant Equipment 41 67939 82434 54624 766
Net Current Assets Liabilities869 023812 4041 028 9391 099 6661 201 779
Other Creditors7 5007 01514 4026 7877 606
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 33528 45865 4919 928
Other Disposals Property Plant Equipment 51 23036 91788 0709 977
Other Taxation Social Security Payable212 285155 871177 367158 052194 535
Payments Received On Account145 25130 917   
Prepayments Accrued Income82 19081 54579 67999 33397 557
Property Plant Equipment Gross Cost442 406439 030434 440349 921424 289
Provisions For Liabilities Balance Sheet Subtotal637   8 789
Total Assets Less Current Liabilities1 064 4871 003 1481 203 7271 220 8801 382 523
Trade Creditors Trade Payables870 817613 635954 261639 2081 040 674
Trade Debtors Trade Receivables915 904666 599817 375712 241739 137

Transport Operator Data

Corn Street
Address Failsworth
City Manchester
Post code M35 0UE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 25th, May 2023
Free Download (11 pages)

Company search

Advertisements