Background WavePink WaveYellow Wave

WELDON CONTRACTS LIMITED (05161803)

WELDON CONTRACTS LIMITED (05161803) is an active UK company. incorporated on 23 June 2004. with registered office in Newark. The company operates in the Manufacturing sector, engaged in unknown sic code (16220). WELDON CONTRACTS LIMITED has been registered for 21 years. Current directors include NIEL, Dominique, SPIRES, Dean Thomas.

Company Number
05161803
Status
active
Type
ltd
Incorporated
23 June 2004
Age
21 years
Address
The Beeches Glebe Farm Caunton Road, Newark, NG23 6LB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16220)
Directors
NIEL, Dominique, SPIRES, Dean Thomas
SIC Codes
16220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELDON CONTRACTS LIMITED

WELDON CONTRACTS LIMITED is an active company incorporated on 23 June 2004 with the registered office located in Newark. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16220). WELDON CONTRACTS LIMITED was registered 21 years ago.(SIC: 16220)

Status

active

Active since 21 years ago

Company No

05161803

LTD Company

Age

21 Years

Incorporated 23 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

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

The Beeches Glebe Farm Caunton Road Norwell Newark, NG23 6LB,

Previous Addresses

the Grange Norton Disney Lincolnshire LN6 9JP
From: 23 June 2004To: 3 July 2013
Timeline

32 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Share Issue
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Secured
Apr 15
Funding Round
May 16
Loan Cleared
Oct 16
Loan Secured
Jan 17
Director Joined
May 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Feb 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
May 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Capital Update
Oct 21
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jan 25
Director Joined
Jan 25
4
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CANUTE SECRETARIES LIMITED

Active
Greville Street, LondonEC1N 8SU
Corporate secretary
Appointed 28 Nov 2019

NIEL, Dominique

Active
Caunton Road, NewarkNG23 6LB
Born December 1960
Director
Appointed 23 Oct 2018

SPIRES, Dean Thomas

Active
Caunton Road, NewarkNG23 6LB
Born January 1983
Director
Appointed 01 Jan 2025

ROBERTS, Emerson Edward

Resigned
Caunton Road, NewarkNG23 6LB
Secretary
Appointed 16 Apr 2019
Resigned 28 Nov 2019

WELDON, Julie Christina

Resigned
Caunton Road, NewarkNG23 6LB
Secretary
Appointed 24 Jun 2004
Resigned 16 Apr 2019

ABERGAN REED NOMINEES LIMITED

Resigned
Ingles Manor, FolkestoneCT20 2RD
Corporate nominee secretary
Appointed 23 Jun 2004
Resigned 24 Jun 2004

BROWN, Benjamin James

Resigned
Caunton Road, NewarkNG23 6LB
Born February 1974
Director
Appointed 12 May 2017
Resigned 23 Oct 2018

BURCH, Jonathan

Resigned
Sleaford Road, LincolnLN5 0HS
Born December 1967
Director
Appointed 23 Jun 2004
Resigned 30 Jan 2014

COURTOIS, Antoine

Resigned
Caunton Road, NewarkNG23 6LB
Born July 1962
Director
Appointed 23 Oct 2018
Resigned 19 Aug 2019

DES AULNOIS, Charles

Resigned
Caunton Road, NewarkNG23 6LB
Born June 1980
Director
Appointed 19 Aug 2019
Resigned 01 Jun 2021

DIGONNAT, Arnaud

Resigned
Norwell, NottinghamshireNG23 6LB
Born November 1991
Director
Appointed 01 Jun 2021
Resigned 31 Dec 2024

DRINKALL, Philip Sebastian

Resigned
BrutonBA10 0NJ
Born October 1968
Director
Appointed 28 Jun 2021
Resigned 27 Jun 2022

EVANS, Matthew Benedict

Resigned
166 Chobham Road, AscotSL5 0HU
Born February 1965
Director
Appointed 28 Aug 2004
Resigned 02 Nov 2005

ROBERTS, Emerson Edward

Resigned
Caunton Road, NewarkNG23 6LB
Born September 1973
Director
Appointed 16 Apr 2019
Resigned 22 Nov 2019

TURNER, Patrick Andrew

Resigned
Oak Apple Farm Bitchfield Road, GranthamNG33 4EY
Born June 1971
Director
Appointed 20 Aug 2004
Resigned 30 Jan 2014

WELDON, Bryan Corbett

Resigned
The Old Farm, NewarkNG22 8ND
Born November 1938
Director
Appointed 20 Aug 2004
Resigned 30 Jan 2014

WELDON, Jasper James Cradock

Resigned
Caunton Road, NewarkNG23 6LB
Born September 1968
Director
Appointed 23 Jun 2005
Resigned 28 Jun 2021

WELDON, Julie Christina

Resigned
Norton Disney, LincolnLN6 9JP
Born December 1968
Director
Appointed 13 Sept 2021
Resigned 27 Jun 2022

WELDON, Julie Christina

Resigned
Caunton Road, NewarkNG23 6LB
Born December 1968
Director
Appointed 07 Aug 2006
Resigned 16 Apr 2019

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 23 Jun 2004
Resigned 24 Jun 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Antoine Courtois

Active
Caunton Road, NewarkNG23 6LB
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Mar 2020
Rue Du Park Royal, Paris

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Oct 2018
Ceased 05 Mar 2020
Glebe Farm, NorwellNG23 6LB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2016
Ceased 27 Jun 2022
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
11 October 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
6 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 May 2023
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 November 2021
CH04Change of Corporate Secretary Details
Capital Statement Capital Company With Date Currency Figure
8 October 2021
SH19Statement of Capital
Legacy
8 October 2021
SH20SH20
Legacy
8 October 2021
CAP-SSCAP-SS
Resolution
8 October 2021
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
7 October 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Change Sail Address Company With New Address
10 February 2020
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
10 February 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 February 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 May 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Resolution
23 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
13 September 2016
MR05Certification of Charge
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
13 June 2016
RP04RP04
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
25 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
25 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
25 March 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 February 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Small
22 April 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2007
AAAnnual Accounts
Legacy
20 September 2006
88(2)R88(2)R
Legacy
20 September 2006
123Notice of Increase in Nominal Capital
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 November 2005
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
287Change of Registered Office
Legacy
14 September 2004
123Notice of Increase in Nominal Capital
Legacy
1 September 2004
88(2)R88(2)R
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
287Change of Registered Office
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Incorporation Company
23 June 2004
NEWINCIncorporation