About

Registered Number: 01570559
Date of Incorporation: 26/06/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: Yew Tree House, 36 Kneesworth Street, Royston, Hertfordshire, SG8 5AE

 

Having been setup in 1981, Mark Weatherhead Ltd have registered office in Royston in Hertfordshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOOTMAN, Craig Anthony 24 July 2014 - 1
BAZLEY, David 01 August 2006 31 May 2010 1
Secretary Name Appointed Resigned Total Appointments
TYRRELL, Jeremy Peter 31 May 2010 03 December 2014 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 08 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 12 January 2017
AA01 - Change of accounting reference date 05 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 23 September 2015
AP01 - Appointment of director 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 31 May 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 02 February 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 10 June 2011
TM01 - Termination of appointment of director 18 November 2010
AP03 - Appointment of secretary 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 22 January 2009
363s - Annual Return 24 October 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 06 March 2007
AA - Annual Accounts 09 February 2007
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 18 November 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 16 March 2004
363s - Annual Return 30 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 06 October 1998
AUD - Auditor's letter of resignation 06 November 1997
AA - Annual Accounts 29 October 1997
395 - Particulars of a mortgage or charge 08 April 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 22 March 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 08 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 19 April 1994
395 - Particulars of a mortgage or charge 08 July 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 25 March 1993
AA - Annual Accounts 05 November 1992
363b - Annual Return 03 July 1992
AA - Annual Accounts 19 November 1991
AA - Annual Accounts 30 January 1991
363 - Annual Return 30 January 1991
363 - Annual Return 11 January 1990
AA - Annual Accounts 11 January 1990
AA - Annual Accounts 08 August 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 10 September 1986
363 - Annual Return 10 September 1986
CERTNM - Change of name certificate 18 August 1981
NEWINC - New incorporation documents 26 June 1981
MISC - Miscellaneous document 26 June 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 1997 Outstanding

N/A

Credit agreement 24 June 1993 Outstanding

N/A

Debenture 28 November 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.