Welvent Limited LINCOLN


Welvent started in year 1989 as Private Limited Company with registration number 02350569. The Welvent company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Lincoln at 1a Whisby Way. Postal code: LN6 3LQ.

At the moment there are 5 directors in the the firm, namely William G., John S. and Benjamin P. and others. In addition one secretary - John S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John S. who worked with the the firm until 3 February 1993.

This company operates within the LN6 3LQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0208042 . It is located at Whisby Way, Lincoln with a total of 4 carsand 2 trailers.

Welvent Limited Address / Contact

Office Address 1a Whisby Way
Office Address2 Whisby Road
Town Lincoln
Post code LN6 3LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02350569
Date of Incorporation Wed, 22nd Feb 1989
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

William G.

Position: Director

Appointed: 12 December 2017

John S.

Position: Director

Appointed: 12 December 2017

Benjamin P.

Position: Director

Appointed: 12 December 2017

John S.

Position: Secretary

Appointed: 30 July 1993

John G.

Position: Director

Appointed: 26 January 1993

John S.

Position: Director

Appointed: 30 July 1991

John S.

Position: Secretary

Resigned: 03 February 1993

John S.

Position: Secretary

Appointed: 03 February 1993

Resigned: 18 December 1992

Christopher H.

Position: Director

Appointed: 26 January 1993

Resigned: 01 October 1999

Robert J.

Position: Director

Appointed: 26 January 1993

Resigned: 29 May 1998

John S.

Position: Director

Appointed: 26 January 1993

Resigned: 30 July 1993

Dennis S.

Position: Director

Appointed: 01 December 1991

Resigned: 18 December 1992

John S.

Position: Director

Appointed: 30 July 1991

Resigned: 01 December 1991

Peter F.

Position: Director

Appointed: 30 July 1991

Resigned: 26 January 1993

Alan T.

Position: Director

Appointed: 30 July 1991

Resigned: 26 January 1993

John G.

Position: Director

Appointed: 30 July 1991

Resigned: 18 December 1992

Christopher H.

Position: Director

Appointed: 30 July 1991

Resigned: 02 August 1991

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats found, there is Welvent Holdings 2024 Limited from Lincoln, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Welvent Holdings Limited that put Lincoln, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is John G., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Welvent Holdings 2024 Limited

1a Whisby Way, Whisby Road, Lincoln, LN6 3LQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 15497563
Notified on 5 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Welvent Holdings Limited

Whisby Way Whisby Way, Lincoln, LN6 3LQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10663033
Notified on 10 March 2017
Ceased on 5 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John G.

Notified on 30 July 2016
Ceased on 5 March 2024
Nature of control: significiant influence or control

John S.

Notified on 30 July 2016
Ceased on 5 March 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 030 1191 397 595740 060732 153850 159717 5071 336 7381 205 550
Current Assets3 292 7293 861 7853 317 4012 407 9393 841 9483 822 2764 389 5913 673 224
Debtors1 369 1481 339 0461 321 9521 142 1532 171 7082 004 7691 729 5851 303 602
Net Assets Liabilities1 835 9572 085 2121 278 6731 119 6291 559 2111 691 4772 116 6442 414 711
Other Debtors60 31672 93381 27888 60082 165154 683127 817107 178
Property Plant Equipment144 865262 296291 474324 225210 593195 049190 890248 844
Total Inventories893 4621 125 1441 255 389533 633820 0811 100 0001 323 2681 164 072
Other
Accumulated Depreciation Impairment Property Plant Equipment443 883437 090458 684543 584557 548646 232642 603646 928
Additions Other Than Through Business Combinations Property Plant Equipment 198 282138 188161 62632 806138 755137 052173 024
Administrative Expenses    632 726825 682  
Amounts Owed To Group Undertakings Participating Interests 439 9931 028 798706 046933 1251 122 112951 112449 912
Average Number Employees During Period2834343534333129
Comprehensive Income Expense    1 051 694664 906  
Corporation Tax Payable172 005144 248130 915105 249257 170143 308182 928164 118
Cost Sales    5 170 0175 419 663  
Creditors1 557 9501 932 0482 231 0571 513 3182 430 7452 225 1142 398 4481 405 178
Depreciation Expense Property Plant Equipment    146 438136 542  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 87 64482 02043 975132 47447 858131 074106 492
Disposals Property Plant Equipment 87 64487 41643 975132 47465 615144 840110 745
Distribution Costs    193 847221 055  
Dividends Paid    631 600532 640  
Future Minimum Lease Payments Under Non-cancellable Operating Leases42 00042 00042 00042 00042 00045 00027 7755 538
Gross Profit Loss    2 048 9151 845 772  
Income Expense Recognised Directly In Equity    -612 112-502 832  
Increase From Depreciation Charge For Year Property Plant Equipment 80 851103 614128 875146 438136 542127 445110 817
Interest Payable Similar Charges Finance Costs    6 0354 044  
Issue Equity Instruments    19 48829 808  
Net Current Assets Liabilities1 734 7791 929 7371 086 344894 6211 411 2031 567 3541 991 1432 268 046
Operating Profit Loss    1 300 500811 112  
Other Creditors507 651426 867286 947146 515100 599141 320123 838146 507
Other Interest Receivable Similar Income Finance Income    1 2231 481  
Other Operating Income Format1    78 15812 077  
Other Taxation Social Security Payable249 211242 954158 786207 184371 408231 958187 153106 868
Profit Loss    1 051 694664 906  
Profit Loss On Ordinary Activities Before Tax    1 295 688808 549  
Property Plant Equipment Gross Cost588 748699 386750 158867 809768 141841 281833 493895 772
Taxation Including Deferred Taxation Balance Sheet Subtotal28 97452 46052 46661 60448 42848 76347 72462 211
Tax Tax Credit On Profit Or Loss On Ordinary Activities    243 994143 643  
Total Assets Less Current Liabilities1 879 6442 192 0331 377 8181 218 8461 621 7961 792 2112 182 0332 516 890
Trade Creditors Trade Payables629 083677 986625 611348 324768 443616 224953 417537 773
Trade Debtors Trade Receivables1 308 8321 266 1131 240 6741 053 5532 089 5431 850 0861 601 7681 196 424
Turnover Revenue    7 218 9327 265 435  

Transport Operator Data

Whisby Way
City Lincoln
Post code LN6 3LQ
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (11 pages)

Company search

Advertisements