Background WavePink WaveYellow Wave

WELPLAN LIMITED (02782737)

WELPLAN LIMITED (02782737) is an active UK company. incorporated on 22 January 1993. with registered office in Penrith. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WELPLAN LIMITED has been registered for 33 years. Current directors include BAKER, Helen, BRUNT, Trevor Ernest, HARDY, Skye Anne and 2 others.

Company Number
02782737
Status
active
Type
ltd
Incorporated
22 January 1993
Age
33 years
Address
Old Mansion House, Penrith, CA10 2BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Helen, BRUNT, Trevor Ernest, HARDY, Skye Anne, LEA, Barry Gordon, LEWIS, Peter Gerrard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELPLAN LIMITED

WELPLAN LIMITED is an active company incorporated on 22 January 1993 with the registered office located in Penrith. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WELPLAN LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02782737

LTD Company

Age

33 Years

Incorporated 22 January 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

H & V WELFARE LIMITED
From: 5 March 1993To: 18 February 1999
LODEWELL LIMITED
From: 22 January 1993To: 5 March 1993
Contact
Address

Old Mansion House Eamont Bridge Penrith, CA10 2BX,

Previous Addresses

Old Mansion House Eamont Bridge Penrith Cumbria CA1O 2BX
From: 22 January 1993To: 30 November 2022
Timeline

22 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Nov 10
Director Joined
Aug 15
Director Left
Mar 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Nov 19
Director Left
Mar 20
Director Left
May 20
Director Left
Aug 21
Director Joined
May 22
Director Left
Nov 22
Director Left
Sept 23
Loan Secured
Nov 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

HARDY, Skye Anne

Active
Eamont Bridge, PenrithCA10 2BX
Secretary
Appointed 29 Feb 2020

BAKER, Helen

Active
Eamont Bridge, PenrithCA10 2BX
Born July 1963
Director
Appointed 05 May 2022

BRUNT, Trevor Ernest

Active
Eamont Bridge, PenrithCA10 2BX
Born May 1962
Director
Appointed 18 Nov 2019

HARDY, Skye Anne

Active
Eamont Bridge, PenrithCA10 2BX
Born October 1984
Director
Appointed 14 Jun 2018

LEA, Barry Gordon

Active
Eamont Bridge, PenrithCA10 2BX
Born June 1951
Director
Appointed 10 May 2017

LEWIS, Peter Gerrard

Active
Eamont Bridge, PenrithCA10 2BX
Born July 1963
Director
Appointed 04 Nov 2009

KIRTON, Richard Bruce

Resigned
Old Mansion House, PenrithCA1O 2BX
Secretary
Appointed 12 Oct 1999
Resigned 29 Feb 2020

MOORE, Debbie

Resigned
71 Pitcairn House, HackneyE9 6PU
Nominee secretary
Appointed 22 Jan 1993
Resigned 25 Feb 1993

WOODLAND, Robert John

Resigned
The Paddock Catlowdy, CarlisleCA6 5QW
Secretary
Appointed 25 Feb 1993
Resigned 12 Oct 1999

BARRACLOUGH, Raymond John

Resigned
Little Willow, Haywards HeathRH17 7ST
Born August 1948
Director
Appointed 25 Feb 1993
Resigned 26 Feb 1993

BETTRIDGE, Reginald

Resigned
22 Manor Forstal, LongfieldDA3 8JG
Born January 1949
Director
Appointed 17 Sept 1997
Resigned 28 May 1999

BROWN, Kevin Thomas

Resigned
30 Harts Grove, Woodford GreenIG8 0BN
Born May 1958
Nominee director
Appointed 22 Jan 1993
Resigned 25 Feb 1993

COGAN, Kirsty

Resigned
Eamont Bridge, PenrithCA10 2BX
Born November 1981
Director
Appointed 14 Jun 2018
Resigned 21 Sept 2023

HOPKINSON, Timothy

Resigned
Old Mansion House, PenrithCA1O 2BX
Born December 1962
Director
Appointed 07 Feb 2018
Resigned 10 Aug 2021

HORTON, Martyn John

Resigned
Fox Holes Lodge Hollow Meadows, SheffieldS6 6GH
Born May 1959
Director
Appointed 15 Oct 2002
Resigned 05 Jan 2009

KIRTON, Richard Bruce

Resigned
Old Mansion House, PenrithCA1O 2BX
Born September 1956
Director
Appointed 25 Apr 2000
Resigned 29 Feb 2020

MCCLOSKEY, Michael Vincent

Resigned
Old Mansion House, PenrithCA1O 2BX
Born June 1949
Director
Appointed 15 Feb 1994
Resigned 04 Mar 2016

MCKILLOP, Gillian Melville Dewar

Resigned
Old Mansion House, PenrithCA1O 2BX
Born June 1965
Director
Appointed 14 Jun 2018
Resigned 15 May 2020

MCLAUGHLIN, Paul Joseph

Resigned
Old Mansion House, PenrithCA1O 2BX
Born December 1969
Director
Appointed 28 Aug 2015
Resigned 22 Nov 2017

MILLER, Anthony John

Resigned
Old Mansion House, PenrithCA1O 2BX
Born July 1949
Director
Appointed 15 Oct 2002
Resigned 03 Nov 2022

MILLER, Henry Albert

Resigned
1 Castellan Avenue, RomfordRM2 6EL
Born July 1925
Director
Appointed 26 Feb 1993
Resigned 03 Nov 1993

MITCHELL, Norman Cadogan

Resigned
Charterhouse, GloucesterGL2 0SB
Born February 1944
Director
Appointed 26 Feb 1993
Resigned 15 Oct 2002

POPPLETON, Edgar

Resigned
Tarbet, Upper Colwyn BayLL28 5YL
Born May 1934
Director
Appointed 26 Feb 1993
Resigned 29 Jul 2004

READ, Richard John

Resigned
Old Mansion House, PenrithCA1O 2BX
Born September 1950
Director
Appointed 03 Feb 2010
Resigned 10 May 2017

ROBINSON, Geoffrey

Resigned
Old Mansion House, PenrithCA1O 2BX
Born March 1946
Director
Appointed 05 Nov 2008
Resigned 26 Jul 2018

SCOLEY, Robin Cartwright

Resigned
Old Mansion House, PenrithCA1O 2BX
Born July 1939
Director
Appointed 20 Sept 1994
Resigned 04 Nov 2010

SHEPHERD, Paul Welton, Dr

Resigned
21 St Edwards Close, YorkYO24 1QB
Born November 1944
Director
Appointed 26 Feb 1993
Resigned 30 Jun 1994

SUMMERFIELD, David

Resigned
18 Knowle Wood Road, SolihullB93 8JJ
Born May 1934
Director
Appointed 26 Feb 1993
Resigned 06 Nov 2008

WOODLAND, Robert John

Resigned
White House Beacon Edge, PenrithCA11 8BN
Born October 1938
Director
Appointed 25 Feb 1993
Resigned 26 Feb 1993

Persons with significant control

1

Eamont Bridge, PenrithCA10 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Legacy
7 January 2011
MG02MG02
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Accounts With Accounts Type Small
17 August 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
21 October 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Legacy
11 August 2004
288bResignation of Director or Secretary
Auditors Resignation Company
5 May 2004
AUDAUD
Legacy
27 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Small
30 August 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Memorandum Articles
4 November 2002
MEM/ARTSMEM/ARTS
Resolution
4 November 2002
RESOLUTIONSResolutions
Legacy
1 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
26 July 1999
288bResignation of Director or Secretary
Resolution
19 February 1999
RESOLUTIONSResolutions
Resolution
19 February 1999
RESOLUTIONSResolutions
Resolution
19 February 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 1999
123Notice of Increase in Nominal Capital
Legacy
15 February 1999
123Notice of Increase in Nominal Capital
Legacy
15 February 1999
88(2)R88(2)R
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
25 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
288288
Legacy
6 August 1994
288288
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Memorandum Articles
14 July 1994
MEM/ARTSMEM/ARTS
Resolution
14 July 1994
RESOLUTIONSResolutions
Legacy
8 March 1994
288288
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
29 November 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
29 March 1993
88(2)R88(2)R
Legacy
29 March 1993
224224
Legacy
9 March 1993
288288
Memorandum Articles
5 March 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1993
287Change of Registered Office
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Incorporation Company
22 January 1993
NEWINCIncorporation