Background WavePink WaveYellow Wave

WELCH ENGINEERING LIMITED (01681841)

WELCH ENGINEERING LIMITED (01681841) is an active UK company. incorporated on 26 November 1982. with registered office in Bakewell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WELCH ENGINEERING LIMITED has been registered for 43 years. Current directors include HARRISON, James Robert, SIMCOX, Timothy Simon.

Company Number
01681841
Status
active
Type
ltd
Incorporated
26 November 1982
Age
43 years
Address
Milford House, Bakewell, DE45 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARRISON, James Robert, SIMCOX, Timothy Simon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELCH ENGINEERING LIMITED

WELCH ENGINEERING LIMITED is an active company incorporated on 26 November 1982 with the registered office located in Bakewell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WELCH ENGINEERING LIMITED was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

01681841

LTD Company

Age

43 Years

Incorporated 26 November 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Milford House Mill Street Bakewell, DE45 1HH,

Timeline

6 key events • 2011 - 2020

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HONEYWOOD, John Gordon

Active
Milford House, BakewellDE45 1HH
Secretary
Appointed 18 May 2021

HARRISON, James Robert

Active
Milford House, BakewellDE45 1HH
Born November 1961
Director
Appointed 31 Aug 2011

SIMCOX, Timothy Simon

Active
Milford House, BakewellDE45 1HH
Born November 1970
Director
Appointed 27 May 2020

COAR, Anthony

Resigned
Milford House, BakewellDE45 1HH
Secretary
Appointed 01 Jan 2009
Resigned 01 Jan 2016

SANDWELL, John Lewis

Resigned
Glebe House Ladyfield Road, WorksopS80 3JS
Secretary
Appointed 30 May 2003
Resigned 01 Jan 2009

SIMCOX, Timothy Simon

Resigned
Milford House, BakewellDE45 1HH
Secretary
Appointed 01 Jan 2016
Resigned 18 May 2021

WELCH, Rosemary Ann

Resigned
Oakleigh Chatsworth Road, MatlockDE4 2EH
Secretary
Appointed N/A
Resigned 30 May 2003

COAR, Anthony

Resigned
Milford House, BakewellDE45 1HH
Born September 1958
Director
Appointed 01 Jun 2013
Resigned 27 May 2020

MUSCROFT, Michael

Resigned
Milford House, BakewellDE45 1HH
Born December 1940
Director
Appointed 30 May 2003
Resigned 01 Jun 2013

SANDWELL, John Lewis

Resigned
Milford House, BakewellDE45 1HH
Born August 1949
Director
Appointed 30 May 2003
Resigned 31 Aug 2011

WELCH, Michael Burton

Resigned
Oakleigh Chatsworth Road, MatlockDE4 2EH
Born May 1955
Director
Appointed N/A
Resigned 30 May 2003

WELCH, Rosemary Ann

Resigned
Oakleigh Chatsworth Road, MatlockDE4 2EH
Born March 1956
Director
Appointed N/A
Resigned 30 May 2003

Persons with significant control

1

Mill Street, BakewellDE45 1HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
12 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 March 2004
AAAnnual Accounts
Legacy
25 February 2004
225Change of Accounting Reference Date
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
287Change of Registered Office
Legacy
14 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 June 2003
AAAnnual Accounts
Legacy
10 May 2003
403aParticulars of Charge Subject to s859A
Legacy
19 March 2003
403aParticulars of Charge Subject to s859A
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2002
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
22 August 1998
395Particulars of Mortgage or Charge
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1998
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Auditors Resignation Company
17 July 1995
AUDAUD
Resolution
17 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 March 1995
AAAnnual Accounts
Legacy
3 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
11 February 1994
287Change of Registered Office
Legacy
4 April 1993
122122
Accounts With Accounts Type Small
17 March 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1992
AAAnnual Accounts
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Legacy
7 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Small
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Accounts With Accounts Type Small
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Accounts With Accounts Type Small
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 May 1986
AAAnnual Accounts
Legacy
17 May 1986
363363