Background WavePink WaveYellow Wave

THE WELSH SAUSAGE COMPANY LIMITED (04570386)

THE WELSH SAUSAGE COMPANY LIMITED (04570386) is an active UK company. incorporated on 23 October 2002. with registered office in Welshpool. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. THE WELSH SAUSAGE COMPANY LIMITED has been registered for 23 years. Current directors include CHANTLER, Mark Henry, FAASSE, Jon, GETHIN, Joshua Windsor.

Company Number
04570386
Status
active
Type
ltd
Incorporated
23 October 2002
Age
23 years
Address
Foundry Lane, Welshpool, SY21 7TR
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
CHANTLER, Mark Henry, FAASSE, Jon, GETHIN, Joshua Windsor
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WELSH SAUSAGE COMPANY LIMITED

THE WELSH SAUSAGE COMPANY LIMITED is an active company incorporated on 23 October 2002 with the registered office located in Welshpool. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. THE WELSH SAUSAGE COMPANY LIMITED was registered 23 years ago.(SIC: 10110)

Status

active

Active since 23 years ago

Company No

04570386

LTD Company

Age

23 Years

Incorporated 23 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Medium Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Foundry Lane Cae Glas Welshpool, SY21 7TR,

Previous Addresses

Foundry Lane Cae Glas Welshpool Powys SY21 7AW
From: 23 October 2002To: 20 December 2011
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Director Joined
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CHANTLER, Mark Henry

Active
Cae Glas, WelshpoolSY21 7TR
Born November 1986
Director
Appointed 04 Apr 2025

FAASSE, Jon

Active
Cae Glas, WelshpoolSY21 7TR
Born December 1987
Director
Appointed 02 Dec 2025

GETHIN, Joshua Windsor

Active
Cae Glas, WelshpoolSY21 7TR
Born June 1992
Director
Appointed 04 Apr 2025

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 23 Oct 2002
Resigned 23 Oct 2002

GETHIN, Christine Marion

Resigned
Gaermill, WelshpoolSY21 8NR
Secretary
Appointed 23 Oct 2002
Resigned 04 Apr 2025

GETHIN, Christine Marion

Resigned
Cae Glas, WelshpoolSY21 7TR
Born January 1965
Director
Appointed 23 Oct 2002
Resigned 04 Apr 2025

LANGFORD, John Thomas

Resigned
Cae Glas, WelshpoolSY21 7TR
Born May 1961
Director
Appointed 23 Oct 2002
Resigned 04 Apr 2025

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 23 Oct 2002
Resigned 23 Oct 2002

Persons with significant control

3

1 Active
2 Ceased
Foundry Lane, WelshpoolSY21 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mrs Christine Marion Gethin

Ceased
Cae Glas, WelshpoolSY21 7TR
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025

Mr John Thomas Langford

Ceased
Cae Glas, WelshpoolSY21 7TR
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Medium
26 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Resolution
30 October 2025
RESOLUTIONSResolutions
Memorandum Articles
30 October 2025
MAMA
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Memorandum Articles
1 May 2024
MAMA
Resolution
1 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
1 March 2017
AAAnnual Accounts
Auditors Resignation Company
13 January 2017
AUDAUD
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
15 November 2004
88(2)R88(2)R
Legacy
15 November 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
88(2)R88(2)R
Legacy
20 October 2003
287Change of Registered Office
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
287Change of Registered Office
Incorporation Company
23 October 2002
NEWINCIncorporation