Background WavePink WaveYellow Wave

WELCHEM LIMITED (00722051)

WELCHEM LIMITED (00722051) is an active UK company. incorporated on 19 April 1962. with registered office in Swansea. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. WELCHEM LIMITED has been registered for 63 years. Current directors include ALI, Nasreen Kauser, ALI, Parvaiz Arshad.

Company Number
00722051
Status
active
Type
ltd
Incorporated
19 April 1962
Age
63 years
Address
23a Tavistock Road Tavistock Road, Swansea, SA2 0SL
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
ALI, Nasreen Kauser, ALI, Parvaiz Arshad
SIC Codes
47730, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELCHEM LIMITED

WELCHEM LIMITED is an active company incorporated on 19 April 1962 with the registered office located in Swansea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. WELCHEM LIMITED was registered 63 years ago.(SIC: 47730, 68209)

Status

active

Active since 63 years ago

Company No

00722051

LTD Company

Age

63 Years

Incorporated 19 April 1962

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

JOHN R.CLAYTON LIMITED
From: 19 April 1962To: 23 July 1999
Contact
Address

23a Tavistock Road Tavistock Road Sketty Swansea, SA2 0SL,

Previous Addresses

120 Pen Y Graig Road Townhill Swansea SA1 6LA
From: 19 April 1962To: 16 December 2017
Timeline

12 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Apr 62
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Apr 23
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALI, Nasreen Kauser

Active
23a Tavistock Road, SwanseaSA2 0SL
Secretary
Appointed 04 Aug 1992

ALI, Nasreen Kauser

Active
23a Tavistock Road, SwanseaSA2 0SL
Born November 1954
Director
Appointed 04 Aug 1992

ALI, Parvaiz Arshad

Active
23a Tavistock Road, SwanseaSA2 0SL
Born March 1958
Director
Appointed 04 Aug 1992

ALI, Azhar Vaseem

Resigned
23a Tavistock Road, SwanseaSA2 0SL
Born May 1970
Director
Appointed 04 Aug 1992
Resigned 01 Nov 1997

Persons with significant control

2

Mr Parvaiz Arshad Ali

Active
Tavistock Road, SwanseaSA2 0SL
Born March 1958

Nature of Control

Significant influence or control
Notified 15 Dec 2016

Mrs Nasreen Kauser Ali

Active
Tavistock Road, SwanseaSA2 0SL
Born November 1954

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
29 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Resolution
17 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Memorandum Articles
28 September 2023
MAMA
Capital Variation Of Rights Attached To Shares
27 September 2023
SH10Notice of Particulars of Variation
Statement Of Companys Objects
27 September 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
10 September 2009
403aParticulars of Charge Subject to s859A
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 August 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Small
26 June 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
6 July 2006
123Notice of Increase in Nominal Capital
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
23 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 March 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 2003
AAAnnual Accounts
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2002
AAAnnual Accounts
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1999
AAAnnual Accounts
Certificate Change Of Name Company
22 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Legacy
8 August 1995
287Change of Registered Office
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
24 September 1992
225(1)225(1)
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
20 August 1992
288288
Legacy
5 August 1992
395Particulars of Mortgage or Charge
Legacy
9 May 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
20 December 1991
363aAnnual Return
Legacy
20 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
11 February 1991
363363
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Legacy
2 June 1988
363363
Legacy
14 April 1987
363363
Accounts With Made Up Date
14 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 April 1962
NEWINCIncorporation