Company NameWellfield Investments Limited
DirectorsFazal Hussain and Kathleen Hussain
Company StatusActive
Company Number01185961
CategoryPrivate Limited Company
Incorporation Date2 October 1974(49 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFazal Hussain
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(16 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address760 Great Horton Road
Bradford
West Yorkshire
BD8 4EE
Director NameKathleen Hussain
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(16 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address760 Great Horton Road
Bradford
West Yorkshire
BD8 4EE
Secretary NameFazal Hussain
NationalityBritish
StatusCurrent
Appointed25 July 1991(16 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address760 Great Horton Road
Bradford
West Yorkshire
BD8 4EE

Location

Registered Address28 Prescott Street
Halifax
Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£100,023
Cash£337
Current Liabilities£150,360

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

19 March 2002Delivered on: 21 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of toller lane bradford t/n WYK194536.
Outstanding
5 December 2000Delivered on: 8 December 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 166, 168 and 170 carlisle road manningham bradford - WYK618079. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 April 2000Delivered on: 4 May 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 252 great horton road bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 April 2000Delivered on: 4 May 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 October 1997Delivered on: 29 October 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land being 254 great horton road bradford west yorkshire and the proceeds of sale thereof together with the benefit of all rights licences and guarantees the goodwill of any business any rental and other money payable under any lease and any other payments.
Outstanding
8 October 1997Delivered on: 29 October 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land known as 256 great horton road bradford and the proceeds of sale thereof together with the benefit of all rights licenses & guarantees any goodwill of the business any rental and other money payable under any lease and any other payments.
Outstanding
27 February 1985Delivered on: 4 May 1985
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fazal hussain to the chargee on any account whatsoever.
Particulars: 252/254 great horton road, bradford 7.
Fully Satisfied
10 February 1980Delivered on: 29 February 1980
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at church street, bradford, formerly part of the premises known as globe works, toller lane, bradford, west yorkshire as comprised in a conveyance dated 10/2/80.
Fully Satisfied
30 November 1976Delivered on: 8 December 1976
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mannigham union jack LTD 166, 168, 170 carlisle road, bradford, west yorkshire.
Fully Satisfied

Filing History

16 August 2023Micro company accounts made up to 31 May 2023 (4 pages)
31 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 May 2022 (4 pages)
3 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
13 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
30 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 May 2020 (4 pages)
29 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 May 2019 (4 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
12 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
3 August 2017Confirmation statement made on 25 July 2017 with updates (3 pages)
3 August 2017Confirmation statement made on 25 July 2017 with updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 August 2010Director's details changed for Fazal Hussain on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Kathleen Hussain on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Fazal Hussain on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Kathleen Hussain on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Kathleen Hussain on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Fazal Hussain on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 July 2009Return made up to 25/07/09; full list of members (4 pages)
31 July 2009Return made up to 25/07/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 August 2007Return made up to 25/07/07; full list of members (2 pages)
3 August 2007Return made up to 25/07/07; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 July 2006Return made up to 25/07/06; full list of members (2 pages)
28 July 2006Return made up to 25/07/06; full list of members (2 pages)
28 July 2006Location of register of members (1 page)
28 July 2006Location of register of members (1 page)
25 July 2006Registered office changed on 25/07/06 from: hall end chambers crown st halifax HX1 1JB (1 page)
25 July 2006Registered office changed on 25/07/06 from: hall end chambers crown st halifax HX1 1JB (1 page)
6 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 September 2005Return made up to 25/07/05; full list of members (3 pages)
2 September 2005Return made up to 25/07/05; full list of members (3 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Location of register of members (1 page)
3 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 August 2004Return made up to 25/07/04; full list of members (7 pages)
25 August 2004Return made up to 25/07/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2002 (7 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2002 (7 pages)
26 August 2003Return made up to 25/07/03; full list of members (7 pages)
26 August 2003Return made up to 25/07/03; full list of members (7 pages)
20 August 2002Return made up to 25/07/02; full list of members (7 pages)
20 August 2002Return made up to 25/07/02; full list of members (7 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (1 page)
18 April 2002Declaration of satisfaction of mortgage/charge (1 page)
18 April 2002Declaration of satisfaction of mortgage/charge (1 page)
18 April 2002Declaration of satisfaction of mortgage/charge (1 page)
18 April 2002Declaration of satisfaction of mortgage/charge (1 page)
18 April 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
15 August 2001Return made up to 25/07/01; full list of members (6 pages)
15 August 2001Return made up to 25/07/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
1 August 2000Return made up to 25/07/00; full list of members (6 pages)
1 August 2000Return made up to 25/07/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
13 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
6 August 1999Return made up to 25/07/99; full list of members (6 pages)
6 August 1999Return made up to 25/07/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
29 July 1998Return made up to 25/07/98; no change of members (4 pages)
29 July 1998Return made up to 25/07/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
5 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 December 1997Accounts for a small company made up to 31 May 1996 (5 pages)
2 December 1997Accounts for a small company made up to 31 May 1996 (5 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
6 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 August 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1996Accounts for a small company made up to 31 May 1995 (5 pages)
10 May 1996Accounts for a small company made up to 31 May 1995 (5 pages)
22 February 1996Accounts for a small company made up to 31 May 1994 (7 pages)
22 February 1996Accounts for a small company made up to 31 May 1994 (7 pages)
22 August 1995Return made up to 25/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 August 1995Return made up to 25/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)