Background WavePink WaveYellow Wave

WHOLESALE WELDING SUPPLIES LIMITED (01684362)

WHOLESALE WELDING SUPPLIES LIMITED (01684362) is an active UK company. incorporated on 6 December 1982. with registered office in Letchworth Garden City. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. WHOLESALE WELDING SUPPLIES LIMITED has been registered for 43 years.

Company Number
01684362
Status
active
Type
ltd
Incorporated
6 December 1982
Age
43 years
Address
Unit 2 The Orbital Centre, Letchworth Garden City, SG6 1ET
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHOLESALE WELDING SUPPLIES LIMITED

WHOLESALE WELDING SUPPLIES LIMITED is an active company incorporated on 6 December 1982 with the registered office located in Letchworth Garden City. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. WHOLESALE WELDING SUPPLIES LIMITED was registered 43 years ago.(SIC: 46690)

Status

active

Active since 43 years ago

Company No

01684362

LTD Company

Age

43 Years

Incorporated 6 December 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

WARRENBRIDGE LIMITED
From: 6 December 1982To: 11 January 1983
Contact
Address

Unit 2 The Orbital Centre Icknield Way Letchworth Garden City, SG6 1ET,

Previous Addresses

Peters House Orbital Centre Icknield Way Letchworth Garden City Hertfordshire SG6 1ET
From: 6 December 1982To: 12 February 2026
Timeline

32 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
May 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 13
Loan Secured
May 14
Director Left
Apr 15
Director Joined
Nov 16
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Left
Jul 21
Loan Cleared
Oct 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Jun 22
Loan Cleared
Apr 24
Director Left
Jul 24
0
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

168

Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
28 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Resolution
20 March 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
20 March 2019
CC04CC04
Capital Name Of Class Of Shares
19 March 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Appoint Person Director Company With Name Date
12 August 2013
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Capital Name Of Class Of Shares
21 March 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
18 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 August 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 September 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
16 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Small
22 August 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
28 June 2004
287Change of Registered Office
Legacy
1 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
6 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
20 August 1991
363aAnnual Return
Legacy
4 June 1991
403aParticulars of Charge Subject to s859A
Legacy
26 October 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Legacy
2 August 1990
395Particulars of Mortgage or Charge
Legacy
13 July 1989
363363
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
17 May 1989
88(3)88(3)
Legacy
17 May 1989
88(2)Return of Allotment of Shares
Resolution
25 April 1989
RESOLUTIONSResolutions
Resolution
25 April 1989
RESOLUTIONSResolutions
Legacy
21 April 1989
288288
Legacy
20 April 1989
123Notice of Increase in Nominal Capital
Resolution
20 April 1989
RESOLUTIONSResolutions
Resolution
20 April 1989
RESOLUTIONSResolutions
Legacy
18 October 1988
363363
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
17 August 1987
363363
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
288288
Legacy
17 August 1987
287Change of Registered Office
Legacy
21 July 1987
288288
Legacy
1 July 1987
288288
Legacy
10 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Legacy
13 October 1986
363363
Legacy
13 October 1986
288288