Check the

WEALDPARK LIMITED

Company
WEALDPARK LIMITED (00846059)

WEALDPARK

Phone: +44 (0)1744 451 339
A rating

ABOUT WEALDPARK LIMITED

Wealdpark | Quality Milled & Turned Parts

Wealdpark Limited are a leading subcontract precision engineering company, manufacturers of CNC precision turned parts and milled components in all batch sizes for a wide range of industries in the UK and Worldwide. We have over 40 years of precision engineering experience and operate from a large, modern facility in Merseyside, Liverpool using the very latest ‘state of the art’ machining technology. We are committed to providing our customers with the highest quality, defect free components and exceptional levels of service.

KEY FINANCES

Year
2017
Assets
£692.02k ▲ £38.03k (5.82 %)
Cash
£23.46k ▼ £-22.98k (-49.48 %)
Liabilities
£356.88k ▼ £-203.85k (-36.35 %)
Net Worth
£335.14k ▲ £241.88k (259.36 %)

REGISTRATION INFO

Company name
WEALDPARK LIMITED
Company number
00846059
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Apr 1965
Age - 60 years
Home Country
United Kingdom

CONTACTS

Website
www.wealdpark.co.uk
Phones
+44 (0)174 422 567
+44 (0)1744 451 339
0174 422 567
01744 451 339
+44 (0)1744 732 083
01744 732 083
Registered Address
SUTTON ROAD,
ST HELENS,
LANCS,
WA9 3DJ

ECONOMIC ACTIVITIES

25620
Machining

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 January 2016
27 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 1,665

CHARGES

9 May 2012
Status
Outstanding
Delivered
11 May 2012
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

16 June 2009
Status
Outstanding
Delivered
22 June 2009
Persons entitled
Lombard North Central PLC
Description
Hurco machining centre, serial no VM1-06147106BHA, hurco…

17 April 2008
Status
Satisfied on 3 June 2011
Delivered
30 April 2008
Persons entitled
Royal Bank of Scotland PLC
Description
Land on the north side of sutton road, st helens…

31 March 1999
Status
Satisfied on 14 July 2012
Delivered
16 April 1999
Persons entitled
The Royal Bank of Scotland PLC
Description
Land and buildings on the south side of sutton road st…

30 August 1995
Status
Satisfied on 18 July 2012
Delivered
6 September 1995
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

28 May 1991
Status
Satisfied on 14 July 2012
Delivered
31 May 1991
Persons entitled
The Royal Bank of Scotland PLC
Description
L/H - land and buildings on the north side of sutton road…

21 November 1984
Status
Satisfied
Delivered
3 December 1984
Persons entitled
Williams & Glyn's Bank PLC
Description
Fixed and floating charges over undertaking and all…

16 November 1983
Status
Satisfied
Delivered
19 November 1983
Persons entitled
Yorkshire Banks PLC
Description
Fixed and floating charges over the undertaking and all…

10 June 1983
Status
Satisfied
Delivered
15 June 1983
Persons entitled
Yorkshire Bank PLC
Description
L/Hold land and premises on the north side of sutton road…

See Also


Last update 2018

WEALDPARK LIMITED DIRECTORS

Philip James Smith

  Acting PSC
Appointed
28 August 2009
Role
Secretary
Address
40 Dovecote Drive, Haydock, St Helens, Merseyside, WA11 0SD
Name
SMITH, Philip James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Charles James Smith

  Acting PSC
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
20 Springfield Park, Haydock, St Helens, Merseyside, WA11 0XR
Country Of Residence
United Kingdom
Name
SMITH, Charles James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Philip James Smith

  Acting
Appointed
20 October 1995
Occupation
Engineer
Role
Director
Age
57
Nationality
British
Address
189 Higher Lane, Rainford, St. Helens, Merseyside, England, WA11 8NF
Country Of Residence
England
Name
SMITH, Philip James

Stephen John Smith

  Acting
Appointed
20 October 1995
Occupation
Engineer
Role
Director
Age
55
Nationality
British
Address
117 Pemberton Road, Winstanley, Wigan, Lancashire, England, WN3 6DB
Country Of Residence
England
Name
SMITH, Stephen John

Barbara Fillingham

  Resigned
Resigned
20 October 1995
Role
Secretary
Address
The Barn At Brighouse Green Farm, 177 Wigan Road Lathom, Ormskirk, Lancashire, L40 6JN
Name
FILLINGHAM, Barbara

Garry Stewart Lacy

  Resigned
Appointed
20 October 1995
Resigned
28 August 2009
Role
Secretary
Address
13 Aviemore Close, Ashton In Makerfield, Wigan, Lancashire, WN4 0RY
Name
LACY, Garry Stewart

Barbara Fillingham

  Resigned
Resigned
20 October 1995
Occupation
Secretary
Role
Director
Age
69
Nationality
British
Address
The Barn At Brighouse Green Farm, 177 Wigan Road Lathom, Ormskirk, Lancashire, L40 6JN
Name
FILLINGHAM, Barbara

Edward Grey

  Resigned
Resigned
04 October 1993
Occupation
Director
Role
Director
Age
102
Nationality
British
Address
6b Prescot Road, Ormskirk, Lancashire, L39 4TQ
Name
GREY, Edward

REVIEWS


Check The Company
Excellent according to the company’s financial health.