Welton Business Park Limited SOUTH CAVE


Founded in 2013, Welton Business Park, classified under reg no. 08458574 is an active company. Currently registered at Westwood House HU15 2HG, South Cave the company has been in the business for 11 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Nicola B., Annalie V.. Of them, Annalie V. has been with the company the longest, being appointed on 22 March 2013 and Nicola B. has been with the company for the least time - from 9 April 2013. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Welton Business Park Limited Address / Contact

Office Address Westwood House
Office Address2 Annie Med Lane
Town South Cave
Post code HU15 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08458574
Date of Incorporation Fri, 22nd Mar 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Nicola B.

Position: Director

Appointed: 09 April 2013

Annalie V.

Position: Director

Appointed: 22 March 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Annalie V. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nicola B. This PSC owns 25-50% shares. Then there is Annalie V., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Annalie V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicola B.

Notified on 6 April 2016
Ceased on 21 March 2022
Nature of control: 25-50% shares

Annalie V.

Notified on 6 April 2016
Ceased on 21 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  51 93347 973100 153154 205135 862243 568
Current Assets66 825308 51788 42796 865153 926219 963211 075319 651
Debtors  36 49448 89253 77365 75875 21376 083
Net Assets Liabilities311 378538 056635 548893 274956 2011 246 4781 289 1951 380 240
Other Debtors  5 58712 24011 42816 77810 78011 815
Other
Average Number Employees During Period  333333
Creditors450 059240 06082 879-9 99847 72544 37267 76785 298
Fixed Assets850 000630 000630 000     
Investment Property  630 000850 000850 0001 200 0001 300 0001 300 000
Investment Property Fair Value Model  630 000850 000850 0001 200 0001 300 000 
Net Current Assets Liabilities-88 563148 1165 54833 276106 201175 591143 308234 353
Number Shares Issued Fully Paid   3 6003 6003 6001 8001 800
Other Creditors  50 152-9 99821 51620 41266 25659 396
Other Taxation Social Security Payable  23 5078 85617 55217 885 20 614
Par Value Share   11111
Provisions For Liabilities Balance Sheet Subtotal     129 113154 113154 113
Total Assets Less Current Liabilities761 437778 116635 548883 276956 2011 375 5911 443 3081 534 353
Trade Creditors Trade Payables  9 22034 8928 6576 0751 5115 288
Trade Debtors Trade Receivables  30 90736 65242 34548 98064 43364 268
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      100 000 

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 Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (7 pages)

Company search

Advertisements