Tadweld Limited


Tadweld started in year 1983 as Private Limited Company with registration number 01708987. The Tadweld company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in at Station Industrial Estate. Postal code: LS24 9SG.

The firm has 6 directors, namely John D., Michele K. and Christopher H. and others. Of them, Christopher J. has been with the company the longest, being appointed on 1 May 2011 and John D. and Michele K. have been with the company for the least time - from 10 February 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David S. who worked with the the firm until 22 December 2017.

This company operates within the LS24 9SG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0192670 . It is located at Station Estate, Station Road, Tadcaster with a total of 1 cars.

Tadweld Limited Address / Contact

Office Address Station Industrial Estate
Office Address2 Tadcaster
Town
Post code LS24 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01708987
Date of Incorporation Wed, 23rd Mar 1983
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st May
Company age 41 years old
Account next due date Fri, 28th Feb 2025 (304 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

John D.

Position: Director

Appointed: 10 February 2023

Michele K.

Position: Director

Appointed: 10 February 2023

Christopher H.

Position: Director

Appointed: 16 June 2022

James W.

Position: Director

Appointed: 22 December 2017

Richard B.

Position: Director

Appointed: 22 December 2017

Christopher J.

Position: Director

Appointed: 01 May 2011

Collette S.

Position: Director

Resigned: 22 December 2017

David S.

Position: Director

Resigned: 02 June 2020

Iain L.

Position: Director

Appointed: 22 December 2017

Resigned: 16 June 2022

Paul R.

Position: Director

Appointed: 22 December 2017

Resigned: 16 July 2022

Paul B.

Position: Director

Appointed: 05 January 2004

Resigned: 05 February 2007

Karl W.

Position: Director

Appointed: 01 June 1997

Resigned: 08 December 2009

David S.

Position: Secretary

Appointed: 01 July 1994

Resigned: 22 December 2017

Bruce C.

Position: Director

Appointed: 16 November 1991

Resigned: 01 July 1994

Judith C.

Position: Director

Appointed: 16 November 1991

Resigned: 01 July 1994

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Tadweld Holdings Limited from Tadcaster, England. The abovementioned PSC is categorised as "a company 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 David S. This PSC owns 75,01-100% shares.

Tadweld Holdings Limited

Station Industrial Estate Station Road, Tadcaster, LS24 9SG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House - Register Of Companies
Registration number 08072091
Notified on 22 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand66933357 414259 352366 241385159 48354 375
Current Assets 469 330496 938797 668927 580671 5111 071 962842 193
Debtors416 114373 531375 162473 377531 406584 086858 080582 588
Net Assets Liabilities 200 211273 256404 297290 528145 884573 007409 246
Other Debtors 53 59452 212137 82161 78765 880102 71988 448
Property Plant Equipment98 538121 723102 718116 560134 236150 582134 375209 749
Total Inventories100 53295 46664 36264 93929 93387 04054 399205 230
Other
Accumulated Depreciation Impairment Property Plant Equipment330 512351 838331 438330 878347 322352 312383 300396 219
Average Number Employees During Period   2827232131
Bank Borrowings Overdrafts146 827137 991  50 00050 00040 49420 099
Creditors 19 5028 6274 14451 22562 14241 12774 426
Future Minimum Lease Payments Under Non-cancellable Operating Leases   92 50092 500   
Increase From Depreciation Charge For Year Property Plant Equipment 40 36724 85521 40516 44427 10533 34242 964
Net Current Assets Liabilities 113 490200 787312 083227 60387 773505 290326 360
Number Shares Issued Fully Paid  5 000     
Other Creditors35 34219 5028 6274 144143 10438 52134 784140 603
Other Creditors Including Taxation Social Security Balance Sheet Subtotal161 169119 885      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 04145 25521 965    
Other Disposals Property Plant Equipment 30 71046 13423 290    
Other Taxation Social Security Payable 119 885145 152176 837410 683247 825252 369219 138
Par Value Share  1     
Property Plant Equipment Gross Cost429 050473 561434 156447 438481 558502 894517 675605 968
Provisions For Liabilities Balance Sheet Subtotal 15 50021 62220 20220 08630 32925 53152 437
Total Additions Including From Business Combinations Property Plant Equipment 75 2216 72936 57234 12047 39015 819119 342
Total Assets Less Current Liabilities 235 213303 505428 643361 839238 355639 665536 109
Trade Creditors Trade Payables79 42585 344134 083231 323142 638257 554268 773129 618
Trade Debtors Trade Receivables416 114319 937322 950335 556469 619518 206755 361494 140
Disposals Decrease In Depreciation Impairment Property Plant Equipment     22 1152 35430 045
Disposals Property Plant Equipment     26 0541 03831 049
Finance Lease Liabilities Present Value Total    1 22511 42810 74615 826

Transport Operator Data

Station Estate
Address Station Road
City Tadcaster
Post code LS24 9SG
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 10th, October 2023
Free Download (12 pages)

Company search

Advertisements