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
-
Check the company
-
UK
-
St. Helens
- Company name
- WEALDPARK LIMITED
- Company number
- 00846059
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Apr 1965
Age - 61 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
- 78
- 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
- 58
- 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
- 56
- 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
- 70
- 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
- 103
- 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.