Company NameWells Crs Ltd
DirectorsDavid Paul Murphy and Garry Edmund Wells
Company StatusActive
Company Number12198271
CategoryPrivate Limited Company
Incorporation Date10 September 2019(4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Paul Murphy
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Third Floor Suite 6
159 Albert Road
Middlesbrough
TS1 2PX
Director NameMr Garry Edmund Wells
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Third Floor Suite 6
159 Albert Road
Middlesbrough
TS1 2PX

Location

Registered AddressUnit 6 Mandale Park
Cannon Street
Middlesbrough
TS1 5AJ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

6 May 2021Delivered on: 10 May 2021
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 November 2019Delivered on: 4 December 2019
Persons entitled: Optimum Sme Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.
Outstanding
24 September 2019Delivered on: 30 September 2019
Persons entitled: One Stop Business Finance Limited

Classification: A registered charge
Outstanding
23 October 2019Delivered on: 25 October 2019
Satisfied on: 4 December 2019
Persons entitled: Easy Invoice Finance Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Fully Satisfied

Filing History

3 February 2021Appointment of Mr Garry Edmund Wells as a director on 1 January 2021 (2 pages)
13 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
4 December 2019Registration of charge 121982710003, created on 27 November 2019 (18 pages)
4 December 2019Satisfaction of charge 121982710002 in full (1 page)
25 October 2019Registration of charge 121982710002, created on 23 October 2019 (37 pages)
30 September 2019Registration of charge 121982710001, created on 24 September 2019 (50 pages)
26 September 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5/6 Concorde House Business Centre Concorde Way Preston Farm Industrial Estate Stockton-on-Tees TS18 3RB on 26 September 2019 (1 page)
12 September 2019Director's details changed for Mr David Paul Murphy on 12 September 2019 (2 pages)
10 September 2019Incorporation
Statement of capital on 2019-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)