Littlehampton Welding Limited LITTLEHAMPTON


Founded in 1995, Littlehampton Welding, classified under reg no. 03011867 is an active company. Currently registered at Riverside Works BN17 5DF, Littlehampton the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 2nd Mar 1995 Littlehampton Welding Limited is no longer carrying the name Braecape.

The firm has 2 directors, namely Nathan S., Neil F.. Of them, Neil F. has been with the company the longest, being appointed on 8 October 2007 and Nathan S. has been with the company for the least time - from 24 February 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Littlehampton Welding Limited Address / Contact

Office Address Riverside Works
Office Address2 Riverside Industrial Estate,
Town Littlehampton
Post code BN17 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03011867
Date of Incorporation Thu, 19th Jan 1995
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Nathan S.

Position: Director

Appointed: 24 February 2021

Neil F.

Position: Director

Appointed: 08 October 2007

Michelle F.

Position: Director

Appointed: 24 February 2021

Resigned: 22 April 2022

Michelle F.

Position: Secretary

Appointed: 17 September 2018

Resigned: 22 April 2022

Martin N.

Position: Director

Appointed: 10 March 2017

Resigned: 10 June 2020

Ian D.

Position: Director

Appointed: 08 October 2007

Resigned: 01 April 2014

Stephen F.

Position: Director

Appointed: 08 October 2007

Resigned: 30 June 2019

Stephen D.

Position: Director

Appointed: 01 July 2003

Resigned: 30 June 2013

Christine G.

Position: Secretary

Appointed: 12 June 2000

Resigned: 17 September 2018

Paul C.

Position: Secretary

Appointed: 26 April 2000

Resigned: 12 June 2000

Ian D.

Position: Director

Appointed: 29 February 2000

Resigned: 31 August 2003

Gary W.

Position: Secretary

Appointed: 06 February 1995

Resigned: 30 April 2000

William T.

Position: Director

Appointed: 06 February 1995

Resigned: 10 April 2020

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 January 1995

Resigned: 06 February 1995

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1995

Resigned: 06 February 1995

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Littlehampton Welding (Holdings) Limited from Littlehampton, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stephen F. This PSC has significiant influence or control over the company,. Moving on, there is Neil F., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Littlehampton Welding (Holdings) Limited

Riverside Works Riverside Industrial Estate, Littlehampton, West Sussex, BN17 5DF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01692769
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen F.

Notified on 1 July 2016
Ceased on 30 June 2019
Nature of control: significiant influence or control

Neil F.

Notified on 1 July 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Braecape March 2, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand188 632700 412494 466187 082516 142191 062
Current Assets5 303 7695 578 3625 668 4384 626 0214 433 4494 545 6225 074 788
Debtors5 080 3604 822 0545 147 4434 422 7393 903 1574 531 0535 073 726
Net Assets Liabilities4 564 8954 665 2214 629 0793 402 1863 640 965  
Other Debtors258 913170 830122 447136 814113 435329 056348 434
Property Plant Equipment324 112298 346178 873104 21351 42627 18415 506
Total Inventories34 77755 89626 52916 20014 15014 550 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 275 2081 419 2781 544 6341 546 1261 580 1081 568 2701 585 151
Amounts Owed By Related Parties  1 356 850819 644907 613922 413 
Amounts Owed To Group Undertakings    373 055377 844304 873
Average Number Employees During Period80807070655755
Bank Borrowings Overdrafts   296 191 32 703181 740
Corporation Tax Payable  22 457    
Corporation Tax Recoverable  102  170 952 
Creditors1 015 7881 170 5331 202 274296 1911 399 2381 901 6271 957 789
Deferred Tax Asset Debtors   239 455176 471437 036 
Future Minimum Lease Payments Under Non-cancellable Operating Leases80 00080 00080 000263 452183 452103 452 
Increase From Depreciation Charge For Year Property Plant Equipment 144 070155 876110 32555 69128 77416 881
Net Current Assets Liabilities4 287 9814 407 8294 466 1643 594 1643 589 5392 643 9953 116 999
Other Creditors318 40577 74667 792146 53062 37093 63222 976
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   108 83321 70940 612 
Other Disposals Property Plant Equipment   126 59321 70940 987 
Other Taxation Social Security Payable290 776234 554380 590287 035461 265485 90181 936
Property Plant Equipment Gross Cost1 599 3201 717 6241 723 5071 650 3391 631 5341 595 4541 600 657
Provisions For Liabilities Balance Sheet Subtotal47 19840 95415 958    
Total Additions Including From Business Combinations Property Plant Equipment 118 30436 40353 4252 9044 9075 203
Total Assets Less Current Liabilities4 612 0934 706 1754 645 0373 698 3773 085 6372 671 1793 132 505
Trade Creditors Trade Payables379 507843 233753 892598 292502 548911 5471 366 264
Trade Debtors Trade Receivables2 613 6283 617 5363 668 1463 226 8262 705 6382 842 5483 341 254
Amounts Owed By Group Undertakings2 207 8191 033 6881 356 850  922 413921 482
Disposals Decrease In Depreciation Impairment Property Plant Equipment  30 520    
Disposals Property Plant Equipment  30 520    
Payments Received On Account27 10015 000     
Additional Provisions Increase From New Provisions Recognised      -25 520
Provisions     -437 036-462 556

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, August 2023
Free Download (10 pages)

Company search

Advertisements