Background WavePink WaveYellow Wave

RICHARD WELLOCK & SONS LIMITED (04296795)

RICHARD WELLOCK & SONS LIMITED (04296795) is an active UK company. incorporated on 1 October 2001. with registered office in Hessle. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. RICHARD WELLOCK & SONS LIMITED has been registered for 24 years. Current directors include MARTIN, Jillian Emma, MYERS, Leigh James, STUBBS, Joanne and 2 others.

Company Number
04296795
Status
active
Type
ltd
Incorporated
1 October 2001
Age
24 years
Address
The Riverside Building, Hessle, HU13 0DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
MARTIN, Jillian Emma, MYERS, Leigh James, STUBBS, Joanne, WELLS, Lynne, WJS EXECUTIVES LIMITED
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD WELLOCK & SONS LIMITED

RICHARD WELLOCK & SONS LIMITED is an active company incorporated on 1 October 2001 with the registered office located in Hessle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. RICHARD WELLOCK & SONS LIMITED was registered 24 years ago.(SIC: 46310)

Status

active

Active since 24 years ago

Company No

04296795

LTD Company

Age

24 Years

Incorporated 1 October 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 28 April 2024 - 26 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 27 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

The Riverside Building Livingstone Road Hessle, HU13 0DZ,

Previous Addresses

Unit 4 Pendleside Lomeshaye Nelson Lancashire BB9 6SH
From: 7 January 2011To: 4 October 2018
Unit 4 Pendleside Lomeshaye Nelson Lancashire BB9 6RY United Kingdom
From: 11 November 2010To: 7 January 2011
Whiteholme Mill Skipton Road Trawden Lancashire BB8 8RA
From: 1 October 2001To: 11 November 2010
Timeline

39 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Jul 12
Loan Secured
Jul 14
Loan Secured
Dec 15
Loan Secured
Jan 16
Director Joined
Nov 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Mar 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Oct 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

DENYER, Katie Amanda

Active
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 31 Jan 2025

MARTIN, Jillian Emma

Active
Livingstone Road, HessleHU13 0DZ
Born September 1977
Director
Appointed 08 Jan 2019

MYERS, Leigh James

Active
Livingstone Road, HessleHU13 0DZ
Born November 1978
Director
Appointed 31 Oct 2022

STUBBS, Joanne

Active
Livingstone Road, HessleHU13 0DZ
Born August 1982
Director
Appointed 30 Sept 2024

WELLS, Lynne

Active
Livingstone Road, HessleHU13 0DZ
Born November 1977
Director
Appointed 01 Oct 2025

WJS EXECUTIVES LIMITED

Active
Livingstone Road, HessleHU13 0DZ
Corporate director
Appointed 14 Jun 2018

DENYER, Katie Amanda

Resigned
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 26 Jul 2019
Resigned 19 Jul 2024

GREEN, Andrew John

Resigned
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 19 Jul 2024
Resigned 31 Jan 2025

URMSTON, Gary Martin

Resigned
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 14 Jun 2018
Resigned 26 Jul 2019

WELLOCK, Alistair Richard James

Resigned
Calton Hall, SkiptonBD23 4AD
Secretary
Appointed 01 Oct 2001
Resigned 14 Jun 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Oct 2001
Resigned 01 Oct 2001

BARRACLOUGH, Adam Alexander

Resigned
Livingstone Road, HessleHU13 0DZ
Born March 1973
Director
Appointed 14 Jun 2018
Resigned 12 Nov 2018

BEECH, Michael

Resigned
Livingstone Road, HessleHU13 0DZ
Born January 1979
Director
Appointed 09 Nov 2017
Resigned 29 Nov 2019

DANIELS, Joanne Ilona

Resigned
Livingstone Road, HessleHU13 0DZ
Born June 1983
Director
Appointed 10 Feb 2022
Resigned 28 Nov 2024

DAY, Michael Francis Edwin

Resigned
Livingstone Road, HessleHU13 0DZ
Born July 1981
Director
Appointed 01 Jan 2023
Resigned 02 Feb 2024

SCOTT, Clair Marie

Resigned
Livingstone Road, HessleHU13 0DZ
Born May 1986
Director
Appointed 16 Dec 2019
Resigned 14 Jan 2022

SOUTAR, Norman Graeme Scott

Resigned
Livingstone Road, HessleHU13 0DZ
Born July 1960
Director
Appointed 14 Jun 2018
Resigned 03 Mar 2020

URMSTON, Gary Martin

Resigned
Livingstone Road, HessleHU13 0DZ
Born May 1967
Director
Appointed 14 Jun 2018
Resigned 26 Jul 2019

WELLOCK, Alistair Richard James

Resigned
Calton Hall, SkiptonBD23 4AD
Born June 1965
Director
Appointed 01 Oct 2001
Resigned 03 Mar 2020

WELLOCK, Robert Andrew

Resigned
Otterburn, SkiptonBD23 4DY
Born April 1967
Director
Appointed 01 Oct 2001
Resigned 09 Nov 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Oct 2001
Resigned 01 Oct 2001

Persons with significant control

3

1 Active
2 Ceased
Livingstone Road, HessleHU13 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2018

Mrs Josephine Alison Wellock

Ceased
Pendleside, NelsonBB9 6SH
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016
Ceased 14 Jun 2018

Mr Alistair Richard James Wellock

Ceased
Pendleside, NelsonBB9 6SH
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 October 2023
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
16 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 October 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 July 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Resolution
27 June 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
21 June 2018
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
21 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Change To A Person With Significant Control
2 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Memorandum Articles
15 December 2016
MAMA
Resolution
1 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 October 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Statement Of Companys Objects
20 September 2016
CC04CC04
Capital Name Of Class Of Shares
18 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Mortgage Create With Deed
26 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Medium
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Accounts With Made Up Date
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Resolution
22 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
22 June 2011
CC04CC04
Accounts With Made Up Date
14 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Medium
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Move Registers To Sail Company
9 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Sail Address Company
9 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
28 August 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
287Change of Registered Office
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Incorporation Company
1 October 2001
NEWINCIncorporation