Background WavePink WaveYellow Wave

WELLS HOLDING GROUP LIMITED (07416834)

WELLS HOLDING GROUP LIMITED (07416834) is an active UK company. incorporated on 22 October 2010. with registered office in Stone. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). WELLS HOLDING GROUP LIMITED has been registered for 15 years. Current directors include BIRCH, Carl, LAW, Stuart Bryan.

Company Number
07416834
Status
active
Type
ltd
Incorporated
22 October 2010
Age
15 years
Address
Emerald Way, Stone, ST15 0SR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BIRCH, Carl, LAW, Stuart Bryan
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLS HOLDING GROUP LIMITED

WELLS HOLDING GROUP LIMITED is an active company incorporated on 22 October 2010 with the registered office located in Stone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). WELLS HOLDING GROUP LIMITED was registered 15 years ago.(SIC: 22290)

Status

active

Active since 15 years ago

Company No

07416834

LTD Company

Age

15 Years

Incorporated 22 October 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

PIMCO 2862 LIMITED
From: 22 October 2010To: 19 May 2011
Contact
Address

Emerald Way Stone Business Park Stone, ST15 0SR,

Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Dec 11
Funding Round
Jan 12
Director Left
May 12
Director Left
Aug 12
Funding Round
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Apr 14
Director Left
Jun 15
Funding Round
May 17
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Funding Round
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Secured
Nov 22
Director Left
Jan 23
Loan Cleared
Oct 24
Loan Cleared
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Capital Update
Jul 25
Loan Cleared
Aug 25
6
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LAW, Stuart Bryan

Active
Emerald Way, StoneST15 0SR
Secretary
Appointed 17 Feb 2011

BIRCH, Carl

Active
Stone Business Park, StoneST15 0SR
Born February 1971
Director
Appointed 22 Oct 2010

LAW, Stuart Bryan

Active
Emerald Way, StoneST15 0SR
Born April 1968
Director
Appointed 17 Feb 2011

BARCLAY, Andrew

Resigned
Stone Business Park, StoneST15 0SR
Born October 1951
Director
Appointed 22 Oct 2010
Resigned 18 Jun 2012

BUTLER, Mark

Resigned
Emerald Way, StoneST15 0SR
Born August 1971
Director
Appointed 16 Sept 2011
Resigned 20 Feb 2015

GOOLD, Edward William

Resigned
Stone Business Park, StoneST15 0SR
Born November 1948
Director
Appointed 01 Feb 2013
Resigned 21 Oct 2022

GREGORY, Andrew Nicholas

Resigned
Emerald Way, StoneST15 0SR
Born September 1966
Director
Appointed 17 Feb 2011
Resigned 16 Sept 2011

NELSON, David Alfred

Resigned
Emerald Way, StoneST15 0SR
Born May 1944
Director
Appointed 17 Feb 2011
Resigned 17 Feb 2012

PARR, Stuart Andrew

Resigned
Stone Business Park, StoneST15 0SR
Born September 1964
Director
Appointed 28 Feb 2013
Resigned 05 Feb 2014

PARTLETT, Neil Keith, Dr

Resigned
Emerald Way, StoneST15 0SR
Born January 1964
Director
Appointed 01 Dec 2011
Resigned 05 Feb 2013

RICHARDSON, Paul Robert

Resigned
Emerald Way, StoneST15 0SR
Born May 1956
Director
Appointed 17 Feb 2011
Resigned 21 Oct 2022

TROTTER, Owen

Resigned
Stone Business Park, StoneST15 0SR
Born September 1970
Director
Appointed 01 Feb 2013
Resigned 21 Oct 2022

Persons with significant control

1

Emerald Way, StoneST15 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
2 July 2025
SH19Statement of Capital
Legacy
2 July 2025
SH20SH20
Legacy
2 July 2025
CAP-SSCAP-SS
Resolution
2 July 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With Updates
19 November 2022
CS01Confirmation Statement
Resolution
9 November 2022
RESOLUTIONSResolutions
Memorandum Articles
9 November 2022
MAMA
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
8 November 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 January 2021
RP04CS01RP04CS01
Memorandum Articles
12 November 2020
MAMA
Resolution
12 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Capital Name Of Class Of Shares
1 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
1 August 2014
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
8 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Auditors Resignation Company
1 August 2013
AUDAUD
Auditors Resignation Company
9 July 2013
AUDAUD
Accounts With Accounts Type Group
9 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2013
TM01Termination of Director
Capital Name Of Class Of Shares
13 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Resolution
13 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Termination Director Company With Name Termination Date
29 August 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2012
TM01Termination of Director
Legacy
5 May 2012
MG01MG01
Accounts With Accounts Type Group
3 May 2012
AAAnnual Accounts
Capital Allotment Shares
27 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Appoint Person Director Company With Name Date
6 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2011
TM01Termination of Director
Certificate Change Of Name Company
19 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 April 2011
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2011
CONNOTConfirmation Statement Notification
Resolution
18 March 2011
RESOLUTIONSResolutions
Change Of Name Notice
18 March 2011
CONNOTConfirmation Statement Notification
Legacy
23 February 2011
MG01MG01
Resolution
22 February 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 February 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Capital Allotment Shares
21 February 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 February 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2011
SH08Notice of Name/Rights of Class of Shares
Legacy
19 February 2011
MG01MG01
Incorporation Company
22 October 2010
NEWINCIncorporation