Weldale Investments Limited CHALFONT ST. GILES


Founded in 1998, Weldale Investments, classified under reg no. 03615329 is an active company. Currently registered at Rosemount HP8 4BN, Chalfont St. Giles the company has been in the business for twenty six years. Its financial year was closed on Fri, 27th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 4 directors in the the company, namely Judith M., Jacqueline M. and Richard M. and others. In addition one secretary - Jacqueline M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John S. who worked with the the company until 18 October 1999.

Weldale Investments Limited Address / Contact

Office Address Rosemount
Office Address2 Burtons Lane
Town Chalfont St. Giles
Post code HP8 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03615329
Date of Incorporation Thu, 13th Aug 1998
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 27th September
Company age 26 years old
Account next due date Thu, 27th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Jacqueline M.

Position: Secretary

Appointed: 18 October 1999

Judith M.

Position: Director

Appointed: 14 March 1999

Jacqueline M.

Position: Director

Appointed: 21 September 1998

Richard M.

Position: Director

Appointed: 21 September 1998

Alexander M.

Position: Director

Appointed: 13 August 1998

Rita S.

Position: Director

Appointed: 14 March 1999

Resigned: 03 July 2002

John S.

Position: Secretary

Appointed: 13 August 1998

Resigned: 18 October 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 August 1998

Resigned: 13 August 1998

John S.

Position: Director

Appointed: 13 August 1998

Resigned: 15 August 2022

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1998

Resigned: 13 August 1998

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Jacqueline M. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is John S. This PSC owns 25-50% shares.

Jacqueline M.

Notified on 15 August 2022
Nature of control: 50,01-75% shares

John S.

Notified on 6 April 2016
Ceased on 15 August 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth350 521342 520      
Balance Sheet
Cash Bank On Hand 35 82315 48312 77114 48520 42333 61047 851
Current Assets59 92452 95338 86336 15135 24033 17733 61052 365
Debtors23 44617 13023 38023 38020 75512 754 4 514
Net Assets Liabilities 342 520485 644494 393501 775522 847506 820554 475
Other Debtors 1 7801 7801 7803 1541 780  
Cash Bank In Hand36 47835 823      
Tangible Fixed Assets800 901800 901      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve350 421342 420      
Shareholder Funds350 521342 520      
Other
Accrued Liabilities Deferred Income  5 3305 5759 43513 30017 1208 396
Bank Borrowings Overdrafts 250 000243 132228 520214 870200 718183 963155 487
Corporation Tax Payable 11 75011 87411 6411 7324 1756 98513 863
Corporation Tax Recoverable       4 514
Creditors 250 000243 132228 520214 870200 718183 963155 487
Dividends Paid 55 00055 00042 500   25 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       30 000
Investment Property 800 901950 000950 000950 000950 000950 000980 000
Investment Property Fair Value Model   950 000950 000950 000950 000980 000
Net Current Assets Liabilities-200 380-208 381-221 224-227 087-233 355-226 435-230 888-225 263
Number Shares Issued Fully Paid  100     
Other Creditors 247 484246 887244 270257 428242 013239 120240 432
Other Taxation Social Security Payable 2 1001 3261 752 1241 273903
Par Value Share 11     
Profit Loss 46 999198 12451 2497 38221 072-16 02772 655
Provisions For Liabilities Balance Sheet Subtotal      28 32944 775
Total Assets Less Current Liabilities600 521592 520728 776722 913716 645723 565719 112754 737
Trade Debtors Trade Receivables 15 35021 60021 60017 60110 974  
Creditors Due After One Year250 000250 000      
Creditors Due Within One Year260 304261 334      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 21st, June 2023
Free Download (10 pages)

Company search