Background WavePink WaveYellow Wave

WELLVEND LIMITED (01676200)

WELLVEND LIMITED (01676200) is an active UK company. incorporated on 8 November 1982. with registered office in Goole. The company operates in the Manufacturing sector, engaged in unknown sic code (27400) and 1 other business activities. WELLVEND LIMITED has been registered for 43 years. Current directors include DICKMAN, Christopher, FELTERS, Abby, FELTERS, Robert.

Company Number
01676200
Status
active
Type
ltd
Incorporated
8 November 1982
Age
43 years
Address
Wellvend House, Goole, DN14 6UE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
DICKMAN, Christopher, FELTERS, Abby, FELTERS, Robert
SIC Codes
27400, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLVEND LIMITED

WELLVEND LIMITED is an active company incorporated on 8 November 1982 with the registered office located in Goole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400) and 1 other business activity. WELLVEND LIMITED was registered 43 years ago.(SIC: 27400, 47990)

Status

active

Active since 43 years ago

Company No

01676200

LTD Company

Age

43 Years

Incorporated 8 November 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Wellvend House Aw Nielsen Road Goole, DN14 6UE,

Timeline

23 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Nov 82
Director Left
Aug 10
Funding Round
Oct 11
Funding Round
Dec 14
Funding Round
May 15
Director Joined
May 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Mar 16
Director Joined
Apr 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Apr 25
Loan Secured
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RIDLER, Graham John

Active
Aw Nielsen Road, GooleDN14 6UE
Secretary
Appointed 22 Apr 2026

DICKMAN, Christopher

Active
Aw Nielsen Road, GooleDN14 6UE
Born December 1984
Director
Appointed 22 Apr 2026

FELTERS, Abby

Active
Aw Nielsen Road, GooleDN14 6UE
Born September 1989
Director
Appointed 22 Apr 2026

FELTERS, Robert

Active
Aw Nielsen Road, GooleDN14 6UE
Born October 1989
Director
Appointed 22 Apr 2026

ALDUS, Graham

Resigned
7 Dower Rise, North FerribyHU14 3QT
Secretary
Appointed N/A
Resigned 31 Mar 2010

ALDUS, Graham

Resigned
7 Dower Rise, North FerribyHU14 3QT
Born April 1950
Director
Appointed N/A
Resigned 31 Mar 2010

COLLINS, Melanie Jane

Resigned
Wellvend House, GooleDN14 6UE
Born September 1973
Director
Appointed 01 Dec 2020
Resigned 22 Apr 2026

GOSSE, John Michael

Resigned
Rycroft 4 Woodlands Rise, North FerribyHU14 3JT
Born August 1935
Director
Appointed N/A
Resigned 31 Mar 2008

HUNT, Richard Jack

Resigned
Nielsen Road, GooleDN14 6UE
Born June 1971
Director
Appointed 01 Mar 2019
Resigned 30 Nov 2020

SHONE, Anne Bridget

Resigned
Aw Nielsen Road, GooleDN14 6UE
Born September 1965
Director
Appointed N/A
Resigned 22 Apr 2026

SHONE, Kelvin

Resigned
Aw Nielsen Road, GooleDN14 6UE
Born January 1976
Director
Appointed 06 Apr 2008
Resigned 22 Apr 2026

YARE, Malcolm Neil

Resigned
Aw Nielsen Road, GooleDN14 6UE
Born August 1975
Director
Appointed 20 Apr 2015
Resigned 29 Feb 2016

Persons with significant control

3

1 Active
2 Ceased
A W Neilsen Road, GooleDN14 6UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2019

Mrs Anne Bridget Shone

Ceased
Aw Nielsen Road, GooleDN14 6UE
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019

Mr Kelvin Shone

Ceased
Aw Nielsen Road, GooleDN14 6UE
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
28 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 April 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2026
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
10 July 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Resolution
3 October 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2002
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
287Change of Registered Office
Legacy
26 January 2002
395Particulars of Mortgage or Charge
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
18 September 2000
288cChange of Particulars
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
287Change of Registered Office
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
287Change of Registered Office
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
18 November 1992
363b363b
Accounts With Accounts Type Small
12 November 1992
AAAnnual Accounts
Legacy
17 October 1992
288288
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Accounts With Accounts Type Small
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Legacy
12 November 1990
88(2)R88(2)R
Resolution
30 October 1990
RESOLUTIONSResolutions
Resolution
30 October 1990
RESOLUTIONSResolutions
Resolution
30 October 1990
RESOLUTIONSResolutions
Legacy
30 October 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small Group
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
26 July 1989
288288
Legacy
16 March 1989
288288
Legacy
24 January 1989
PUC 2PUC 2
Accounts With Accounts Type Small
18 November 1988
AAAnnual Accounts
Legacy
18 November 1988
363363
Legacy
1 November 1988
288288
Legacy
11 February 1988
225(1)225(1)
Legacy
5 November 1987
288288
Legacy
6 August 1987
363363
Accounts With Accounts Type Small
4 August 1987
AAAnnual Accounts
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Incorporation Company
8 November 1982
NEWINCIncorporation