Company NameUkwelder Ltd.
DirectorRobert Arthur Ellison
Company StatusActive
Company Number04289190
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Robert Arthur Ellison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Rockingham Lane
Sheffield
S1 4FW
Director NameMr Robert Arthur Ellison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address9 Cedar Walk
Campsall
Doncaster
South Yorkshire
DN6 9BZ
Secretary NameMr Robert Arthur Ellison
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address9 Cedar Walk
Campsall
Doncaster
South Yorkshire
DN6 9BZ
Secretary NameMr Alistair Robert Ellison
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cedar Walk
Campsall
Doncaster
S Yorkshire
DN6 9BZ
Director NameMr Robert Arthur Ellison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2009(7 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 03 February 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Cedar Walk
Campsall
Doncaster
South Yorkshire
DN6 9BZ
Director NameMr Alistair Robert Ellison
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address9 Cedar Walk
Campsall
Doncaster
S Yorkshire
DN6 9BZ
Secretary NameMr Alistair Robert Ellison
NationalityBritish
StatusResigned
Appointed03 February 2009(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 03 February 2009)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address9 Cedar Walk
Campsall
Doncaster
S Yorkshire
DN6 9BZ
Secretary NameMr Robert Arthur Ellison
StatusResigned
Appointed04 March 2010(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 2013)
RoleCompany Director
Correspondence AddressSt.Helens House
King Street
Derby
DE1 3EE
Director NameMiss Sarah Elizabeth Ellison
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSt.Helens House
King Street
Derby
DE1 3EE
Director NameMr Robert Arthur Ellison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2013)
RoleManager
Country of ResidenceAndorra
Correspondence AddressSt.Helens House
King Street
Derby
DE1 3EE
Director NameMrs Margaret Elizabeth Ellison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(13 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 November 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAdmirals Yard Rotherside Road
Eckington
Sheffield
S21 4HL
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websiteukwelder.com

Location

Registered Address33 Rockingham Lane
Sheffield
S1 4FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Robert Arthur Ellison
100.00%
Ordinary

Financials

Year2014
Net Worth£130,461
Cash£20,804
Current Liabilities£55,213

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 5 days from now)

Filing History

19 October 2020Micro company accounts made up to 30 November 2019 (8 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
7 May 2019Micro company accounts made up to 30 November 2018 (7 pages)
7 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
28 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
20 February 2018Registered office address changed from The Old Co-Op High Street Norton Doncaster DN6 9EH England to 11-13 Birley Moor Crescent Sheffield S12 3AS on 20 February 2018 (1 page)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 November 2016 (4 pages)
29 June 2017Micro company accounts made up to 30 November 2016 (4 pages)
18 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 August 2016Registered office address changed from St.Helens House King Street Derby DE1 3EE to The Old Co-Op High Street Norton Doncaster DN6 9EH on 23 August 2016 (1 page)
23 August 2016Registered office address changed from St.Helens House King Street Derby DE1 3EE to The Old Co-Op High Street Norton Doncaster DN6 9EH on 23 August 2016 (1 page)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
(3 pages)
26 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 April 2015Appointment of Mrs Margaret Elizabeth Ellison as a director on 6 April 2015 (2 pages)
18 April 2015Termination of appointment of Sarah Elizabeth Ellison as a director on 6 April 2015 (1 page)
18 April 2015Appointment of Mrs Margaret Elizabeth Ellison as a director on 6 April 2015 (2 pages)
18 April 2015Appointment of Mrs Margaret Elizabeth Ellison as a director on 6 April 2015 (2 pages)
18 April 2015Termination of appointment of Sarah Elizabeth Ellison as a director on 6 April 2015 (1 page)
18 April 2015Termination of appointment of Sarah Elizabeth Ellison as a director on 6 April 2015 (1 page)
5 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 100
(3 pages)
5 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 100
(3 pages)
7 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Termination of appointment of Robert Ellison as a secretary (1 page)
14 October 2013Termination of appointment of Robert Ellison as a secretary (1 page)
14 October 2013Termination of appointment of Robert Ellison as a director (1 page)
14 October 2013Termination of appointment of Robert Ellison as a director (1 page)
2 September 2013Registered office address changed from Mansfield House 57 Mansfield Road Alfreton Derbyshire DE55 7JJ on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Mansfield House 57 Mansfield Road Alfreton Derbyshire DE55 7JJ on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Mansfield House 57 Mansfield Road Alfreton Derbyshire DE55 7JJ on 2 September 2013 (1 page)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
13 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
13 October 2012Director's details changed for Mr Robert Arthur Ellison on 5 December 2011 (2 pages)
13 October 2012Director's details changed for Mr Robert Arthur Ellison on 5 December 2011 (2 pages)
13 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
13 October 2012Director's details changed for Mr Robert Arthur Ellison on 5 December 2011 (2 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 December 2011Termination of appointment of Robert Ellison as a director (1 page)
2 December 2011Termination of appointment of Robert Ellison as a director (1 page)
30 November 2011Appointment of Mr Robert Arthur Ellison as a director (2 pages)
30 November 2011Appointment of Mr Robert Arthur Ellison as a director (2 pages)
19 October 2011Appointment of Miss Sarah Elizabeth Ellison as a director (2 pages)
19 October 2011Appointment of Miss Sarah Elizabeth Ellison as a director (2 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 July 2011Termination of appointment of Alistair Ellison as a director (1 page)
20 July 2011Termination of appointment of Alistair Ellison as a director (1 page)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mr Alistair Robert Ellison on 18 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Alistair Robert Ellison on 18 September 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 March 2010Appointment of Mr Robert Arthur Ellison as a secretary (1 page)
4 March 2010Appointment of Mr Robert Arthur Ellison as a director (2 pages)
4 March 2010Appointment of Mr Robert Arthur Ellison as a director (2 pages)
4 March 2010Appointment of Mr Robert Arthur Ellison as a secretary (1 page)
25 February 2010Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 25 February 2010 (1 page)
25 February 2010Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 25 February 2010 (1 page)
23 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 February 2009Appointment terminated secretary alistair ellison (1 page)
6 February 2009Director appointed mr alistair robert ellison (1 page)
6 February 2009Appointment terminated secretary alistair ellison (1 page)
6 February 2009Appointment terminated secretary alistair ellison (1 page)
6 February 2009Appointment terminated secretary alistair ellison (1 page)
6 February 2009Secretary appointed mr alistair robert ellison (1 page)
6 February 2009Secretary appointed mr alistair robert ellison (1 page)
6 February 2009Appointment terminated director robert ellison (1 page)
6 February 2009Appointment terminated director robert ellison (1 page)
6 February 2009Director appointed mr alistair robert ellison (1 page)
2 February 2009Appointment terminated director margaret ellison (1 page)
2 February 2009Director appointed mr robert arthur ellison (1 page)
2 February 2009Appointment terminated director margaret ellison (1 page)
2 February 2009Director appointed mr robert arthur ellison (1 page)
1 October 2008Return made up to 18/09/08; full list of members (3 pages)
1 October 2008Return made up to 18/09/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 February 2008Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
19 February 2008Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Return made up to 18/09/07; no change of members (6 pages)
18 October 2007Return made up to 18/09/07; no change of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Return made up to 18/09/06; full list of members (6 pages)
13 October 2006Return made up to 18/09/06; full list of members (6 pages)
13 January 2006New secretary appointed (1 page)
13 January 2006New secretary appointed (1 page)
3 January 2006Secretary resigned;director resigned (2 pages)
3 January 2006Secretary resigned;director resigned (2 pages)
20 October 2005Return made up to 18/09/05; full list of members (7 pages)
20 October 2005Return made up to 18/09/05; full list of members (7 pages)
7 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 October 2004Return made up to 18/09/04; full list of members (7 pages)
5 October 2004Return made up to 18/09/04; full list of members (7 pages)
11 November 2003Return made up to 18/09/03; full list of members (7 pages)
11 November 2003Return made up to 18/09/03; full list of members (7 pages)
24 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 October 2002Return made up to 18/09/02; full list of members (7 pages)
21 October 2002Return made up to 18/09/02; full list of members (7 pages)
15 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
15 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Secretary resigned (1 page)
18 September 2001Incorporation (13 pages)
18 September 2001Incorporation (13 pages)