About

Registered Number: 03511647
Date of Incorporation: 17/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Central Square 6th Floor, 29 Wellington Street, Leeds, LS1 4DL,

 

Founded in 1998, Weatherall Green & Smith North Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Active". The companies director is listed as Phillips, Roger Nicholas in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Roger Nicholas 01 November 1999 30 April 2003 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 30 December 2019
AD01 - Change of registered office address 20 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
AA - Annual Accounts 09 January 2012
AA01 - Change of accounting reference date 19 May 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 19 May 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2010
AP01 - Appointment of director 26 March 2010
TM01 - Termination of appointment of director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 26 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 24 January 2007
288b - Notice of resignation of directors or secretaries 05 December 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 02 March 2005
RESOLUTIONS - N/A 23 March 2004
363s - Annual Return 10 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 November 2003
AA - Annual Accounts 19 August 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
AA - Annual Accounts 14 October 2002
MISC - Miscellaneous document 19 June 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
363s - Annual Return 22 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
AA - Annual Accounts 30 January 2002
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
363s - Annual Return 28 March 2001
287 - Change in situation or address of Registered Office 14 February 2001
AA - Annual Accounts 28 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2000
363a - Annual Return 08 October 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
363s - Annual Return 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
AA - Annual Accounts 20 December 1999
395 - Particulars of a mortgage or charge 03 June 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
225 - Change of Accounting Reference Date 18 April 1999
363s - Annual Return 01 April 1999
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
287 - Change in situation or address of Registered Office 20 February 1998
NEWINC - New incorporation documents 17 February 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.