Background WavePink WaveYellow Wave

WELLAND HOMES LIMITED (09651061)

WELLAND HOMES LIMITED (09651061) is an active UK company. incorporated on 22 June 2015. with registered office in Spalding. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. WELLAND HOMES LIMITED has been registered for 10 years. Current directors include ALCOCK, Bryan, BINGHAM, Henry John, BOOTH, Michael David and 3 others.

Company Number
09651061
Status
active
Type
ltd
Incorporated
22 June 2015
Age
10 years
Address
Albion House, Spalding, PE11 1QD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALCOCK, Bryan, BINGHAM, Henry John, BOOTH, Michael David, REDGATE, Paul Alexander, SNEATH, Elizabeth Jane, Councillor, TYRRELL, Jack
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLAND HOMES LIMITED

WELLAND HOMES LIMITED is an active company incorporated on 22 June 2015 with the registered office located in Spalding. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. WELLAND HOMES LIMITED was registered 10 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 10 years ago

Company No

09651061

LTD Company

Age

10 Years

Incorporated 22 June 2015

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 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

SHDCSHELF1 LIMITED
From: 22 June 2015To: 29 July 2015
Contact
Address

Albion House 32 Pinchbeck Road Spalding, PE11 1QD,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 2 July 2021To: 4 January 2023
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 22 June 2015To: 2 July 2021
Timeline

28 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Mar 17
Funding Round
Apr 17
Director Left
May 17
Funding Round
Dec 18
Funding Round
Jun 19
Director Left
Jun 19
Funding Round
Jul 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 23
Funding Round
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Funding Round
Nov 23
9
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

CHERRY, Vikki

Active
32 Pinchbeck Road, SpaldingPE11 1QD
Secretary
Appointed 17 Mar 2017

ALCOCK, Bryan

Active
32 Pinchbeck Road, SpaldingPE11 1QD
Born August 1939
Director
Appointed 10 Jul 2015

BINGHAM, Henry John

Active
32 Pinchbeck Road, SpaldingPE11 1QD
Born October 1985
Director
Appointed 17 May 2023

BOOTH, Michael David

Active
32 Pinchbeck Road, SpaldingPE11 1QD
Born August 1941
Director
Appointed 10 Jul 2015

REDGATE, Paul Alexander

Active
32 Pinchbeck Road, SpaldingPE11 1QD
Born January 1977
Director
Appointed 17 May 2023

SNEATH, Elizabeth Jane, Councillor

Active
32 Pinchbeck Road, SpaldingPE11 1QD
Born September 1956
Director
Appointed 10 Jul 2015

TYRRELL, Jack

Active
32 Pinchbeck Road, SpaldingPE11 1QD
Born June 1960
Director
Appointed 25 Nov 2020

STINSON, Mark

Resigned
Eversheds House, ManchesterM1 5ES
Secretary
Appointed 22 Jun 2015
Resigned 17 Mar 2017

ASHBY, David Roy

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born July 1947
Director
Appointed 10 Jul 2015
Resigned 01 Jun 2019

CHANDLER, Malcolm Godfrey

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born February 1945
Director
Appointed 26 Jul 2016
Resigned 13 Apr 2017

COUPLAND, Peter

Resigned
32 Pinchbeck Road, SpaldingPE11 1QD
Born September 1950
Director
Appointed 10 Jul 2015
Resigned 30 Jun 2023

DRURY, Henry Thomas

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born March 1987
Director
Appointed 10 Jul 2015
Resigned 29 Oct 2020

KENNEALY, Julie Lorraine

Resigned
Eversheds House, ManchesterM1 5ES
Born December 1964
Director
Appointed 22 Jun 2015
Resigned 26 Jul 2016

SEYMOUR, Michael David

Resigned
32 Pinchbeck Road, SpaldingPE11 1QD
Born February 1948
Director
Appointed 25 Nov 2020
Resigned 05 May 2023

Persons with significant control

1

South Holland District Council

Active
Priory Road, LincolnshirePE11 2XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Resolution
25 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Resolution
13 November 2023
RESOLUTIONSResolutions
Resolution
9 November 2023
RESOLUTIONSResolutions
Resolution
9 November 2023
RESOLUTIONSResolutions
Resolution
9 November 2023
RESOLUTIONSResolutions
Resolution
9 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Resolution
31 May 2023
RESOLUTIONSResolutions
Resolution
26 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Resolution
22 April 2023
RESOLUTIONSResolutions
Resolution
22 April 2023
RESOLUTIONSResolutions
Resolution
22 April 2023
RESOLUTIONSResolutions
Resolution
22 April 2023
RESOLUTIONSResolutions
Resolution
22 April 2023
RESOLUTIONSResolutions
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Resolution
4 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Resolution
22 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
24 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
29 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 2015
NEWINCIncorporation