Welle Limited WISBECH


Founded in 2006, Welle, classified under reg no. 05947422 is an active company. Currently registered at Upwell Health Centre PE14 9BT, Wisbech the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 6 directors in the the firm, namely Kavin U., Heidi M. and Jennifer H. and others. In addition one secretary - Vineet B. - is with the company. Currently 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.

Welle Limited Address / Contact

Office Address Upwell Health Centre
Office Address2 Townley Close Upwell
Town Wisbech
Post code PE14 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05947422
Date of Incorporation Tue, 26th Sep 2006
Industry Dispensing chemist in specialised stores
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Kavin U.

Position: Director

Appointed: 18 May 2023

Heidi M.

Position: Director

Appointed: 18 May 2023

Vineet B.

Position: Secretary

Appointed: 01 April 2018

Jennifer H.

Position: Director

Appointed: 31 March 2013

Vineet B.

Position: Director

Appointed: 31 March 2013

Eamonn C.

Position: Director

Appointed: 26 September 2006

Alison B.

Position: Director

Appointed: 26 September 2006

David B.

Position: Secretary

Appointed: 01 December 2013

Resigned: 01 April 2018

Michael G.

Position: Secretary

Appointed: 26 September 2006

Resigned: 01 December 2013

Stephen M.

Position: Director

Appointed: 26 September 2006

Resigned: 31 March 2013

David B.

Position: Director

Appointed: 26 September 2006

Resigned: 01 April 2018

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 September 2006

Resigned: 26 September 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2006

Resigned: 26 September 2006

Paul W.

Position: Director

Appointed: 26 September 2006

Resigned: 18 May 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand20 72472 71829 8183 30176 190
Current Assets176 530223 898201 131213 753321 774
Debtors145 255139 840158 700195 758227 841
Net Assets Liabilities  29 36914 82970 884
Other Debtors15 10415 79714 56667 51684 231
Property Plant Equipment   137 791123 283
Total Inventories10 55111 34012 61314 69417 743
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 53917 047
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   21 630 
Average Number Employees During Period66666
Creditors140 859181 819171 76289 10064 800
Finance Lease Liabilities Present Value Total   89 10064 800
Increase Decrease In Property Plant Equipment   135 000 
Increase From Depreciation Charge For Year Property Plant Equipment   2 25014 508
Net Current Assets Liabilities35 67142 07929 369-12 23235 825
Number Shares Issued Fully Paid 2 3802 380600600
Other Creditors109 568148 982142 134174 613213 692
Other Taxation Social Security Payable17 22617 80213 274 18 675
Par Value Share 1111
Property Plant Equipment Gross Cost   140 330 
Provisions   21 63023 424
Provisions For Liabilities Balance Sheet Subtotal   21 63023 424
Total Additions Including From Business Combinations Property Plant Equipment   140 330 
Total Assets Less Current Liabilities35 67142 07929 369125 559159 108
Trade Creditors Trade Payables14 06515 03516 35427 07229 282
Trade Debtors Trade Receivables130 151124 043144 134128 242143 610

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements