Runwell Road
Wickford
Essex
SS11 7HQ
Secretary Name | Kerry Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Kerry Thompson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2005(12 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Ms Danielle Outen |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr Bradley Thompson |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | directwelding.com |
---|---|
Telephone | 01268 564600 |
Telephone region | Basildon |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David Philip Victor Thompson 50.00% Ordinary |
---|---|
50 at £1 | Kerry Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,841 |
Current Liabilities | £724,126 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
13 March 2018 | Delivered on: 13 March 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
10 January 2011 | Delivered on: 12 January 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 April 2010 | Delivered on: 1 May 2010 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: F/H unit 40 hornsby square southfields industrial estate basildon essex. Outstanding |
10 February 2010 | Delivered on: 27 February 2010 Satisfied on: 8 May 2013 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: F/H property k/a 6 thomasin road basildon essex. Fully Satisfied |
6 August 1993 | Delivered on: 20 August 1993 Satisfied on: 26 February 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
18 December 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
22 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
18 October 2019 | Appointment of Ms Danielle Outen as a director on 1 October 2019 (2 pages) |
18 October 2019 | Appointment of Mr Bradley Thompson as a director on 1 October 2019 (2 pages) |
18 October 2019 | Cessation of Kerry Thompson as a person with significant control on 1 October 2019 (1 page) |
12 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
8 November 2018 | Satisfaction of charge 3 in full (4 pages) |
15 August 2018 | Change of name notice (2 pages) |
15 August 2018 | Resolutions
|
20 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
31 March 2018 | Satisfaction of charge 4 in full (4 pages) |
13 March 2018 | Registration of charge 027291290005, created on 13 March 2018 (27 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2017 | Notification of David Philip Victor Thompson as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of David Philip Victor Thompson as a person with significant control on 6 April 2016 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (13 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (13 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
8 May 2013 | Satisfaction of charge 2 in full (4 pages) |
8 May 2013 | Satisfaction of charge 2 in full (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Company name changed direct welding supplies LTD.\certificate issued on 03/07/12
|
3 July 2012 | Change of name notice (2 pages) |
3 July 2012 | Company name changed direct welding supplies LTD.\certificate issued on 03/07/12
|
3 July 2012 | Change of name notice (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 July 2011 | Secretary's details changed for Kerry Thompson on 6 July 2010 (1 page) |
29 July 2011 | Director's details changed for Kerry Thompson on 6 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Kerry Thompson on 6 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr David Philip Victor Thompson on 6 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr David Philip Victor Thompson on 6 July 2011 (2 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Secretary's details changed for Kerry Thompson on 6 July 2010 (1 page) |
29 July 2011 | Secretary's details changed for Kerry Thompson on 6 July 2010 (1 page) |
29 July 2011 | Director's details changed for Mr David Philip Victor Thompson on 6 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Kerry Thompson on 6 July 2011 (2 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 September 2010 | Director's details changed for Kerry Thompson on 28 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Kerry Thompson on 28 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 August 2004 | Return made up to 06/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 06/07/04; full list of members (6 pages) |
20 April 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
20 April 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
4 August 2003 | Return made up to 06/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 06/07/03; full list of members (6 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
19 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
29 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
29 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
10 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
16 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
16 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Secretary's particulars changed (1 page) |
9 January 1998 | Secretary's particulars changed (1 page) |
21 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
21 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
9 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
9 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |