Background WavePink WaveYellow Wave

WELLS PERFORMANCE MATERIALS LIMITED (01822612)

WELLS PERFORMANCE MATERIALS LIMITED (01822612) is an active UK company. incorporated on 7 June 1984. with registered office in Stone. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). WELLS PERFORMANCE MATERIALS LIMITED has been registered for 41 years. Current directors include BIRCH, Carl, LAW, Stuart Bryan.

Company Number
01822612
Status
active
Type
ltd
Incorporated
7 June 1984
Age
41 years
Address
Emerald Way, Stone, ST15 0SR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BIRCH, Carl, LAW, Stuart Bryan
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLS PERFORMANCE MATERIALS LIMITED

WELLS PERFORMANCE MATERIALS LIMITED is an active company incorporated on 7 June 1984 with the registered office located in Stone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). WELLS PERFORMANCE MATERIALS LIMITED was registered 41 years ago.(SIC: 22290)

Status

active

Active since 41 years ago

Company No

01822612

LTD Company

Age

41 Years

Incorporated 7 June 1984

Size

N/A

Accounts

ARD: 30/6

Overdue

3 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

WELLS PLASTICS LIMITED
From: 7 June 1984To: 7 June 2024
Contact
Address

Emerald Way Stone Business Park Stone, ST15 0SR,

Timeline

15 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jun 84
Director Joined
Feb 11
Director Left
May 12
Director Left
Aug 12
Loan Cleared
Mar 18
Loan Secured
Jan 20
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Oct 24
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LAW, Stuart Bryan

Active
Marlowe Road, NorthwichCW9 7GA
Secretary
Appointed 17 Apr 2009

BIRCH, Carl

Active
101 Corbar Road, BuxtonSK17 6RJ
Born February 1971
Director
Appointed 01 Jul 2005

LAW, Stuart Bryan

Active
Emerald Way, StoneST15 0SR
Born April 1968
Director
Appointed 17 Feb 2011

ASHLEY, Ryan Maxwell

Resigned
17 Whitgreave Lane, StaffordST18 9SJ
Secretary
Appointed 01 May 2006
Resigned 17 Apr 2009

TEARE, Stuart Peter Douglas

Resigned
Old Pole Farm Knutsford Road, NorthwichCW9 6NJ
Secretary
Appointed 12 Jun 1997
Resigned 30 Apr 2006

WELLS, Gladys Yvonne

Resigned
Willow Brook Farm Highwood, UttoxeterST14 8NW
Secretary
Appointed N/A
Resigned 12 Jun 1997

BARCLAY, Andrew Conway

Resigned
Keepers Cottage, ChipnallTF9 2RE
Born October 1950
Director
Appointed 01 Jul 2005
Resigned 18 Jun 2012

DAVIS, Peter

Resigned
22 Foxglove Avenue, UttoxeterST14 8UN
Born May 1936
Director
Appointed N/A
Resigned 12 Jun 1997

MORRIS, Paul Jonathan

Resigned
Broadmore Farmhouse, Stowe By Chartley HixonST18 0NP
Born April 1969
Director
Appointed 01 Mar 1999
Resigned 07 Apr 2000

NELSON, David Alfred

Resigned
Weston Villa, ShrewsburySY4 2AA
Born May 1944
Director
Appointed 12 Jun 1997
Resigned 17 Feb 2012

TEARE, Stuart Peter Douglas

Resigned
Old Pole Farm Knutsford Road, NorthwichCW9 6NJ
Born April 1953
Director
Appointed 12 Jun 1997
Resigned 30 Apr 2006

WELLS, Daniel Austin Charles

Resigned
Willow Brook Farm Highwood, UttoxeterST14 8NW
Born June 1947
Director
Appointed N/A
Resigned 12 Jun 1997

WELLS, Gladys Yvonne

Resigned
Willow Brook Farm Highwood, UttoxeterST14 8NW
Born February 1949
Director
Appointed N/A
Resigned 12 Jun 1997

Persons with significant control

1

Emerald Way, StoneST15 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2022
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
7 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Auditors Resignation Company
1 August 2013
AUDAUD
Auditors Resignation Company
9 July 2013
AUDAUD
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Director Company With Name
13 May 2012
TM01Termination of Director
Legacy
5 May 2012
MG01MG01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Legacy
23 February 2011
MG01MG01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Small
11 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 November 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
23 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 March 2009
AAAnnual Accounts
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Legacy
5 November 2008
363aAnnual Return
Auditors Resignation Company
9 June 2008
AUDAUD
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Small
6 November 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Small
9 October 2006
AAAnnual Accounts
Legacy
14 September 2006
288cChange of Particulars
Legacy
14 September 2006
288cChange of Particulars
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 November 2005
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Small
11 March 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 February 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 April 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 2001
AAAnnual Accounts
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
8 January 2001
155(6)a155(6)a
Resolution
8 January 2001
RESOLUTIONSResolutions
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 February 2000
AAAnnual Accounts
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 April 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Auditors Resignation Company
30 June 1997
AUDAUD
Memorandum Articles
30 June 1997
MEM/ARTSMEM/ARTS
Legacy
26 June 1997
403aParticulars of Charge Subject to s859A
Legacy
26 June 1997
403aParticulars of Charge Subject to s859A
Legacy
24 June 1997
155(6)a155(6)a
Resolution
24 June 1997
RESOLUTIONSResolutions
Resolution
24 June 1997
RESOLUTIONSResolutions
Legacy
17 June 1997
395Particulars of Mortgage or Charge
Legacy
17 June 1997
395Particulars of Mortgage or Charge
Legacy
17 June 1997
395Particulars of Mortgage or Charge
Legacy
17 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 March 1997
AAAnnual Accounts
Legacy
9 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1995
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1992
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
20 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Legacy
20 March 1989
287Change of Registered Office
Accounts With Accounts Type Small
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
17 February 1988
363363
Accounts With Accounts Type Small
27 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 June 1984
NEWINCIncorporation