Weldtite Products Limited BARTON UPON HUMBER


Weldtite Products started in year 1990 as Private Limited Company with registration number 02558918. The Weldtite Products company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Barton Upon Humber at Unit 9 Harrier Road. Postal code: DN18 5RP.

The company has 5 directors, namely Charles B., Olga L. and Paul D. and others. Of them, David B. has been with the company the longest, being appointed on 15 November 1991 and Olga L. has been with the company for the least time - from 10 January 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Weldtite Products Limited Address / Contact

Office Address Unit 9 Harrier Road
Office Address2 Humber Bridge Industrial Estate
Town Barton Upon Humber
Post code DN18 5RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02558918
Date of Incorporation Thu, 15th Nov 1990
Industry Manufacture of bicycles and invalid carriages
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Charles B.

Position: Director

Resigned:

Olga L.

Position: Director

Appointed: 10 January 2022

Paul D.

Position: Director

Appointed: 02 January 2018

Jonathan B.

Position: Director

Appointed: 10 September 2015

David B.

Position: Director

Appointed: 15 November 1991

Darren T.

Position: Secretary

Appointed: 01 January 2012

Resigned: 31 May 2019

Christopher J.

Position: Director

Appointed: 01 April 2009

Resigned: 30 November 2016

William S.

Position: Director

Appointed: 01 January 1992

Resigned: 31 March 2009

Peter B.

Position: Director

Appointed: 15 November 1991

Resigned: 27 March 1992

Jonathan B.

Position: Director

Appointed: 15 November 1991

Resigned: 27 March 1992

Charles B.

Position: Secretary

Appointed: 15 November 1991

Resigned: 01 January 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Cb Baggs Group Ltd from Barton-Upon-Humber, England. This PSC is categorised as "a private limited company", 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.

Cb Baggs Group Ltd

Unit 9 Harrier Road, Humber Bridge Industrial Estate, Barton-Upon-Humber, DN18 5RP, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 15 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand719 414731 3751 635 0361 778 090347 532426 640
Current Assets3 239 6102 838 8653 631 5184 019 6956 607 6685 211 561
Debtors1 510 9501 104 852932 1481 239 6064 492 6303 460 150
Net Assets Liabilities1 357 3781 435 5581 516 4021 800 8822 021 8852 061 787
Property Plant Equipment256 233229 710238 765241 072225 565205 487
Total Inventories1 009 2461 002 6381 064 3341 001 9991 767 5061 324 771
Other
Accrued Liabilities Deferred Income163 135133 52186 696147 830163 923215 946
Accumulated Depreciation Impairment Property Plant Equipment596 248635 762668 290716 487760 846801 139
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -3 258 1 9566 242 
Amounts Owed To Group Undertakings1 693 9721 302 7782 025 8081 871 9914 508 1612 871 663
Average Number Employees During Period384743434436
Corporation Tax Payable35 10537 64997 389256 4891 47548 994
Creditors38 60537 80036 99640 58441 56739 956
Dividends Paid 300 000350 000834 000350 000250 000
Finished Goods533 936477 719525 152514 6741 028 914711 237
Government Grants Payable38 60537 80036 99640 58441 56739 956
Increase From Depreciation Charge For Year Property Plant Equipment 39 51443 77848 19744 35940 293
Net Current Assets Liabilities1 151 4741 252 1141 327 6331 615 3501 859 0851 913 664
Number Shares Issued Fully Paid 5 0005 0005 0005 0005 000
Par Value Share 2020202020
Prepayments79 91038 78332 355216 945133 08061 430
Profit Loss 378 180430 8441 118 480571 003289 902
Property Plant Equipment Gross Cost852 481865 472907 055957 559986 4111 006 626
Provisions11 7248 46613 00014 95621 19817 408
Provisions For Liabilities Balance Sheet Subtotal11 7248 46613 00014 95621 19817 408
Raw Materials400 408449 064464 728409 979639 294523 321
Total Additions Including From Business Combinations Property Plant Equipment 12 99164 93250 50443 85220 215
Total Assets Less Current Liabilities1 407 7071 481 8241 566 3981 856 4222 084 6502 119 151
Trade Creditors Trade Payables195 120111 99993 188125 76771 672142 692
Trade Debtors Trade Receivables1 431 0401 066 069899 7931 022 661744 271777 446
Work In Progress74 90275 85574 45477 34699 29890 213
Additional Provisions Increase From New Provisions Recognised  4 534  -3 790
Amounts Owed By Group Undertakings    1 422 7732 621 274
Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 250   
Disposals Property Plant Equipment  23 349 15 000 
Other Taxation Social Security Payable     14 670

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements