About

Registered Number: 01165723
Date of Incorporation: 04/04/1974 (50 years ago)
Company Status: Active
Registered Address: 3365 Century Way, Thorpe Park, Leeds, LS15 8ZB,

 

Established in 1974, R.M. Weare & Company Ltd are based in Leeds. The business has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Helen Jane 15 December 2003 - 1
TOLLISS, Jonathan Christopher 01 May 2017 - 1
BRANSTON, Donna Louise 01 June 2003 13 October 2011 1
MORRIS, Vincent Patrick N/A 08 February 2002 1
SIMCOCK, Alison Paula 01 December 2003 30 April 2017 1
WHITE, Mark 01 August 1992 31 May 2003 1
Secretary Name Appointed Resigned Total Appointments
MICHALLAT, Mark Lloyd 10 April 2017 - 1
MAY, Richard Barkess N/A 31 March 1992 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 23 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 14 January 2019
AD01 - Change of registered office address 10 April 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 04 December 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AP03 - Appointment of secretary 10 April 2017
TM02 - Termination of appointment of secretary 10 April 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 19 January 2012
TM01 - Termination of appointment of director 16 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 15 September 2010
CH01 - Change of particulars for director 02 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
287 - Change in situation or address of Registered Office 18 July 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 17 June 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
363s - Annual Return 01 February 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
AA - Annual Accounts 20 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 21 June 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
363s - Annual Return 23 January 2002
RESOLUTIONS - N/A 01 October 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 07 July 1998
363s - Annual Return 23 January 1998
395 - Particulars of a mortgage or charge 23 July 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 22 June 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 27 July 1994
287 - Change in situation or address of Registered Office 21 February 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 19 August 1992
288 - N/A 13 August 1992
287 - Change in situation or address of Registered Office 01 July 1992
288 - N/A 07 April 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 08 March 1991
AA - Annual Accounts 05 July 1990
287 - Change in situation or address of Registered Office 31 May 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 28 February 1989
288 - N/A 14 December 1988
288 - N/A 14 December 1988
AA - Annual Accounts 20 September 1988
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
395 - Particulars of a mortgage or charge 13 April 1987
363 - Annual Return 27 February 1987
AA - Annual Accounts 16 October 1986
288 - N/A 19 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 09 July 1997 Outstanding

N/A

Single debenture 02 April 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.