About

Registered Number: 01373412
Date of Incorporation: 14/06/1978 (46 years and 10 months ago)
Company Status: Active
Registered Address: Unit A Brackenbeck Road, Spencer Road, Bradford, West Yorkshire, BD7 2LW

 

Wetherby Engineers (UK) Ltd was founded on 14 June 1978 and has its registered office in Bradford, West Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are Mcdonald, Bernard Mark, Davill-cole, Shelley, Evans, Sharon, Kelly, Gerard, Rosier, Neil Howard, Stockill, Geoffrey Martin, Terry, Andrea Lynn, Bellamy, Barbara Ann, Bellamy, Peter, Brundle, David, Marflitt, Richard Terence, Shaw, John Leonard, Thornton, Michael, Warren, Ronald James Plumbridge.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLAMY, Barbara Ann N/A 05 June 1997 1
BELLAMY, Peter N/A 05 June 1997 1
BRUNDLE, David N/A 31 August 2001 1
MARFLITT, Richard Terence 01 November 2011 30 November 2016 1
SHAW, John Leonard 13 September 2001 23 July 2003 1
THORNTON, Michael 03 November 2014 12 September 2016 1
WARREN, Ronald James Plumbridge 18 March 2005 04 July 2007 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Bernard Mark 10 October 2018 - 1
DAVILL-COLE, Shelley 07 November 2001 04 February 2002 1
EVANS, Sharon 18 February 2002 31 August 2010 1
KELLY, Gerard 31 August 2001 13 September 2001 1
ROSIER, Neil Howard 31 August 2010 01 November 2011 1
STOCKILL, Geoffrey Martin 01 November 2011 10 October 2018 1
TERRY, Andrea Lynn 05 June 1997 31 August 2001 1

Filing History

Document Type Date
PSC02 - N/A 14 November 2019
PSC07 - N/A 14 November 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 24 October 2018
AP03 - Appointment of secretary 17 October 2018
TM02 - Termination of appointment of secretary 17 October 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 13 November 2017
PSC07 - N/A 13 November 2017
MR04 - N/A 13 November 2017
MR04 - N/A 13 November 2017
AA - Annual Accounts 17 June 2017
TM01 - Termination of appointment of director 01 December 2016
CS01 - N/A 19 October 2016
TM01 - Termination of appointment of director 26 September 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 14 July 2015
AD01 - Change of registered office address 11 June 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
AP01 - Appointment of director 18 December 2014
AA01 - Change of accounting reference date 27 November 2014
CERTNM - Change of name certificate 15 October 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 19 June 2012
AD01 - Change of registered office address 30 November 2011
AP01 - Appointment of director 30 November 2011
TM02 - Termination of appointment of secretary 30 November 2011
AP03 - Appointment of secretary 30 November 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AP03 - Appointment of secretary 02 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
TM01 - Termination of appointment of director 17 August 2010
AA - Annual Accounts 22 July 2010
AP01 - Appointment of director 19 November 2009
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 14 August 2008
363s - Annual Return 29 November 2007
288b - Notice of resignation of directors or secretaries 09 September 2007
288a - Notice of appointment of directors or secretaries 09 September 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 27 November 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 15 September 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
363s - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
AA - Annual Accounts 09 September 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
363s - Annual Return 04 November 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 10 July 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
363s - Annual Return 14 November 2001
CERTNM - Change of name certificate 28 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
AA - Annual Accounts 31 May 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 18 December 2000
CERTNM - Change of name certificate 18 July 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
363s - Annual Return 31 October 1997
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 02 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 02 September 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 01 September 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 14 July 1992
AA - Annual Accounts 21 January 1992
363b - Annual Return 01 November 1991
363 - Annual Return 02 November 1990
AA - Annual Accounts 13 September 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
287 - Change in situation or address of Registered Office 02 February 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
47 - N/A 27 July 1987
395 - Particulars of a mortgage or charge 09 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1987
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 July 1987 Fully Satisfied

N/A

Debenture 03 July 1987 Fully Satisfied

N/A

Debenture 05 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.