Background WavePink WaveYellow Wave

WELSPUN UK LIMITED (03902741)

WELSPUN UK LIMITED (03902741) is an active UK company. incorporated on 5 January 2000. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles and 3 other business activities. WELSPUN UK LIMITED has been registered for 26 years. Current directors include BANSAL, Manish, JAIN, Amit, MISRA, Vanshika Goenka.

Company Number
03902741
Status
active
Type
ltd
Incorporated
5 January 2000
Age
26 years
Address
6th Floor, Regent House,, Stockport, SK4 1BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
BANSAL, Manish, JAIN, Amit, MISRA, Vanshika Goenka
SIC Codes
46410, 46420, 47510, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELSPUN UK LIMITED

WELSPUN UK LIMITED is an active company incorporated on 5 January 2000 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles and 3 other business activities. WELSPUN UK LIMITED was registered 26 years ago.(SIC: 46410, 46420, 47510, 47910)

Status

active

Active since 26 years ago

Company No

03902741

LTD Company

Age

26 Years

Incorporated 5 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

CHRISTY UK LIMITED
From: 3 July 2000To: 21 May 2009
JOLLIMOD LIMITED
From: 5 January 2000To: 3 July 2000
Contact
Address

6th Floor, Regent House, Heaton Lane Stockport, SK4 1BS,

Previous Addresses

Park Square Bird Hall Lane Stockport Cheshire SK3 0XF
From: 4 July 2012To: 20 June 2022
Park Square Bird Hall Lane Stockport Cheshire SK3 0XN United Kingdom
From: 29 May 2012To: 4 July 2012
Carrfield Mills Newton Street Hyde Cheshire SK14 4NR
From: 5 January 2000To: 29 May 2012
Timeline

29 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Aug 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jan 14
Funding Round
Jun 14
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Sept 16
Loan Secured
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Nov 18
Director Joined
Mar 19
Funding Round
Apr 19
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BANSAL, Manish

Active
Heaton Lane, StockportSK4 1BS
Secretary
Appointed 27 Sept 2012

BANSAL, Manish

Active
Heaton Lane, StockportSK4 1BS
Born August 1972
Director
Appointed 27 Sept 2012

JAIN, Amit

Active
Heaton Lane, StockportSK4 1BS
Born September 1976
Director
Appointed 23 Aug 2023

MISRA, Vanshika Goenka

Active
Heaton Lane, StockportSK4 1BS
Born July 1993
Director
Appointed 01 Feb 2023

DAVIES, Andrew Robert

Resigned
10 Reeveswood, ChorleyPR7 5RS
Secretary
Appointed 06 Jul 2000
Resigned 08 Oct 2007

HAMER, John James Arthur

Resigned
Norwood Barn Carlton Lane, East CarltonLS19 7BG
Secretary
Appointed 23 Jun 2000
Resigned 06 Jul 2000

RICHARDSON, Keith John

Resigned
Green Common Lane, BoltonBL5 3BN
Secretary
Appointed 08 Oct 2007
Resigned 27 Sept 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Jan 2000
Resigned 23 Jun 2000

CHADHA, Jagjit Singh

Resigned
21 Castle House Lane, ChorleyPR7 4DL
Born November 1942
Director
Appointed 14 Jan 2003
Resigned 31 Jul 2009

CHADHA, Jagjit Singh

Resigned
21 Castle House Lane, ChorleyPR7 4DL
Born November 1942
Director
Appointed 06 Jul 2000
Resigned 17 Dec 2002

DAVIES, Andrew Robert

Resigned
10 Reeveswood, ChorleyPR7 5RS
Born July 1964
Director
Appointed 06 Jul 2000
Resigned 30 Nov 2007

GOENKA, Dipali Balkrishan

Resigned
Heaton Lane, StockportSK4 1BS
Born October 1969
Director
Appointed 10 Apr 2017
Resigned 01 Mar 2023

GOULD, Kate Elizabeth

Resigned
The Golf Lodge Davyhulme Road, ManchesterM41 8BX
Born May 1968
Director
Appointed 06 Jul 2000
Resigned 01 Oct 2004

HAMILTON, John Peter

Resigned
Harden Road, KelbrookBB18 6TS
Born September 1962
Director
Appointed 20 Mar 2008
Resigned 16 May 2008

JOHNSON, Maxine Jane

Resigned
6 Redington Close, ManchesterM28 1UJ
Born March 1971
Director
Appointed 08 Aug 2001
Resigned 01 Oct 2004

JONES, Christopher Richard

Resigned
Bird Hall Lane, StockportSK3 0XF
Born February 1963
Director
Appointed 03 Aug 2015
Resigned 31 Jan 2016

KEOGH, Kathryn Ann

Resigned
5 Chudleigh Close, StockportSK7 3PN
Born June 1959
Director
Appointed 06 Jul 2000
Resigned 02 Dec 2002

KINGSLEY, Andrew Robert

Resigned
Bird Hall Lane, StockportSK3 0XF
Born February 1965
Director
Appointed 04 Jan 2011
Resigned 31 Dec 2013

MANDAWEWALA, Rajesh Ramesh

Resigned
Flat 171, B-Wing, 17th Floor, Prabhadevi
Born May 1962
Director
Appointed 03 Jul 2006
Resigned 10 Apr 2017

MCCOLL NAISMITH, Graham

Resigned
9 Cambridge Avenue, WilmslowSK9 5JX
Born April 1966
Director
Appointed 06 Jul 2000
Resigned 01 Oct 2004

MCGUFFIE, Stewart Robert

Resigned
Fellside Cottage, CumbriaLA23 3ER
Born February 1968
Director
Appointed 02 Dec 2002
Resigned 30 Jun 2007

NAISMITH, Graham Mccoll

Resigned
Bird Hall Lane, StockportSK3 0XF
Born April 1966
Director
Appointed 04 Jan 2011
Resigned 31 Dec 2015

PAREEK, Manoj

Resigned
Heaton Lane, StockportSK4 1BS
Born October 1970
Director
Appointed 01 Apr 2019
Resigned 23 Aug 2023

RICHARDSON, Keith John

Resigned
Green Common Lane, BoltonBL5 3BN
Born September 1959
Director
Appointed 08 Oct 2007
Resigned 27 Sept 2012

ROSENBLATT, Joel Simon

Resigned
Foxhills, AltrinchamWA14 4BN
Born June 1967
Director
Appointed 23 Jun 2000
Resigned 30 Jul 2010

TAYLOR, Leigh Antony

Resigned
Bird Hall Lane, StockportSK3 0XF
Born July 1961
Director
Appointed 06 Sept 2016
Resigned 28 Nov 2018

WALKER, Robert James Tollemache

Resigned
Grange Avenue, AltrinchamWA15 8ED
Born March 1963
Director
Appointed 23 Jul 2009
Resigned 02 Jun 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Jan 2000
Resigned 23 Jun 2000

Persons with significant control

1

Heaton Lane, StockportSK4 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

163

Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 August 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
2 August 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
2 August 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Resolution
17 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Resolution
10 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Resolution
9 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Move Registers To Sail Company
27 February 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
27 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Legacy
12 April 2011
MG01MG01
Legacy
7 April 2011
MG01MG01
Legacy
7 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Change Sail Address Company
27 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
225Change of Accounting Reference Date
Legacy
7 July 2006
403aParticulars of Charge Subject to s859A
Legacy
7 July 2006
403aParticulars of Charge Subject to s859A
Legacy
7 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
18 February 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Auditors Resignation Company
21 February 2003
AUDAUD
Resolution
30 January 2003
RESOLUTIONSResolutions
Legacy
30 January 2003
155(6)a155(6)a
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
15 August 2001
288cChange of Particulars
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
26 October 2000
225Change of Accounting Reference Date
Legacy
24 August 2000
288cChange of Particulars
Legacy
15 August 2000
288cChange of Particulars
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
395Particulars of Mortgage or Charge
Legacy
21 July 2000
395Particulars of Mortgage or Charge
Legacy
21 July 2000
287Change of Registered Office
Legacy
20 July 2000
395Particulars of Mortgage or Charge
Legacy
20 July 2000
395Particulars of Mortgage or Charge
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2000
287Change of Registered Office
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Incorporation Company
5 January 2000
NEWINCIncorporation