Background WavePink WaveYellow Wave

WELSBURY LTD (11900302)

WELSBURY LTD (11900302) is an active UK company. incorporated on 23 March 2019. with registered office in North Shields. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). WELSBURY LTD has been registered for 7 years. Current directors include BURRELL, Andrew, KIPPAX, Anthony David.

Company Number
11900302
Status
active
Type
ltd
Incorporated
23 March 2019
Age
7 years
Address
Unit 2 Orion Business Park, North Shields, NE29 7SN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
BURRELL, Andrew, KIPPAX, Anthony David
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELSBURY LTD

WELSBURY LTD is an active company incorporated on 23 March 2019 with the registered office located in North Shields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). WELSBURY LTD was registered 7 years ago.(SIC: 47599)

Status

active

Active since 7 years ago

Company No

11900302

LTD Company

Age

7 Years

Incorporated 23 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Unit 2 Orion Business Park Tyne Tunnel Trading Estate North Shields, NE29 7SN,

Previous Addresses

Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom
From: 23 March 2019To: 9 April 2021
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Owner Exit
Mar 21
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURRELL, Andrew

Active
Orion Business Park, North ShieldsNE29 7SN
Born April 1985
Director
Appointed 16 Dec 2020

KIPPAX, Anthony David

Active
Orion Business Park, North ShieldsNE29 7SN
Born August 1982
Director
Appointed 23 Mar 2019

KIPPAX, Caroline Louise

Resigned
Fernwood Road, Newcastle Upon TyneNE2 1TJ
Born June 1986
Director
Appointed 23 Mar 2019
Resigned 16 Dec 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Anthony David Kippax

Ceased
Fernwood Road, Newcastle Upon TyneNE2 1TJ
Born August 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2019
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
30 March 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Resolution
30 March 2021
RESOLUTIONSResolutions
Memorandum Articles
30 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
30 March 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Incorporation Company
23 March 2019
NEWINCIncorporation