About

Registered Number: 00526599
Date of Incorporation: 05/12/1953 (70 years and 4 months ago)
Company Status: Active
Registered Address: Sanders Road, Wellingborough, Northants, NN8 4BX

 

Based in Northants, Weatherbys Ltd was setup in 1953, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Cooper, Simon, O'reilly, John Patrick, Anderson, Hamish Warburton Findlater, Carter, Andrew James, Cheyne, Alexander Nicholas, Clarke, Peter Clive, Davis, Patrick Simon Gronow, Griggs, Judith Margaret, Harris, Grant Peter, Lott, Harold James, Moody, Ian Clive, Ranger, Gordon, Sherwood, Barrie John, Weatherby, Charles Edward, Weatherby, Christopher Nicholas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'REILLY, John Patrick 01 September 2017 - 1
ANDERSON, Hamish Warburton Findlater 01 January 1993 31 December 2002 1
CARTER, Andrew James 09 May 2016 28 July 2017 1
CHEYNE, Alexander Nicholas 01 January 2010 31 December 2013 1
CLARKE, Peter Clive N/A 18 April 2002 1
DAVIS, Patrick Simon Gronow 15 October 2015 18 March 2019 1
GRIGGS, Judith Margaret 01 October 2017 30 September 2018 1
HARRIS, Grant Peter 01 January 2010 20 December 2013 1
LOTT, Harold James N/A 02 June 1996 1
MOODY, Ian Clive 12 April 2010 08 July 2013 1
RANGER, Gordon 09 May 2002 31 December 2005 1
SHERWOOD, Barrie John N/A 02 December 1999 1
WEATHERBY, Charles Edward N/A 31 December 1992 1
WEATHERBY, Christopher Nicholas N/A 31 December 1992 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Simon 09 June 2020 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AP03 - Appointment of secretary 11 June 2020
TM02 - Termination of appointment of secretary 10 June 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 18 March 2019
AP01 - Appointment of director 07 December 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 31 August 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 20 July 2018
CH01 - Change of particulars for director 26 April 2018
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 15 September 2017
TM01 - Termination of appointment of director 10 August 2017
CS01 - N/A 20 July 2017
TM01 - Termination of appointment of director 21 February 2017
AP01 - Appointment of director 10 November 2016
AA - Annual Accounts 22 September 2016
CS01 - N/A 28 July 2016
TM01 - Termination of appointment of director 07 July 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 15 October 2015
AP01 - Appointment of director 28 August 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 21 July 2015
CERTNM - Change of name certificate 01 April 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 12 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 14 July 2014
TM01 - Termination of appointment of director 02 May 2014
MR01 - N/A 22 April 2014
MR04 - N/A 12 April 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 15 January 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 24 December 2013
AR01 - Annual Return 25 July 2013
CH03 - Change of particulars for secretary 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
TM01 - Termination of appointment of director 15 July 2013
AA - Annual Accounts 03 June 2013
AP01 - Appointment of director 02 January 2013
TM01 - Termination of appointment of director 20 December 2012
AP01 - Appointment of director 05 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 31 July 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
TM01 - Termination of appointment of director 11 June 2010
AP01 - Appointment of director 13 April 2010
CONNOT - N/A 07 January 2010
AP01 - Appointment of director 05 January 2010
TM01 - Termination of appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
TM01 - Termination of appointment of director 21 December 2009
AA03 - Notice of resolution removing auditors 20 November 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 19 May 2009
RESOLUTIONS - N/A 26 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 18 July 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
CERT20 - Certificate of registration of order of court on reduction of share capital and cancellation of capital redemption reserve 28 December 2007
OC138 - Order of Court 20 December 2007
RESOLUTIONS - N/A 06 November 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 23 July 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 02 August 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
CERTNM - Change of name certificate 21 March 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
CERTNM - Change of name certificate 11 January 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 21 July 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 11 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 30 July 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 12 September 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 10 August 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 11 September 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 14 July 2000
RESOLUTIONS - N/A 11 July 2000
RESOLUTIONS - N/A 11 July 2000
RESOLUTIONS - N/A 11 July 2000
RESOLUTIONS - N/A 11 July 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 24 June 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 17 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 April 1998
RESOLUTIONS - N/A 24 March 1998
288c - Notice of change of directors or secretaries or in their particulars 07 October 1997
363s - Annual Return 30 July 1997
288c - Notice of change of directors or secretaries or in their particulars 30 July 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 29 July 1996
AA - Annual Accounts 16 July 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
363s - Annual Return 24 July 1995
AA - Annual Accounts 24 July 1995
363s - Annual Return 19 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1994
363s - Annual Return 02 August 1994
288 - N/A 02 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1994
MEM/ARTS - N/A 29 June 1994
395 - Particulars of a mortgage or charge 25 June 1994
RESOLUTIONS - N/A 22 June 1994
RESOLUTIONS - N/A 22 June 1994
RESOLUTIONS - N/A 22 June 1994
CERTNM - Change of name certificate 22 June 1994
CERT1 - Re-registration of a company from unlimited to limited 22 June 1994
MAR - Memorandum and Articles - used in re-registration 22 June 1994
51 - Application by an unlimited company to be re-registered as limited 22 June 1994
123 - Notice of increase in nominal capital 22 June 1994
288 - N/A 13 January 1994
363s - Annual Return 30 July 1993
RESOLUTIONS - N/A 28 February 1993
RESOLUTIONS - N/A 28 February 1993
RESOLUTIONS - N/A 28 February 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
363s - Annual Return 04 August 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
363b - Annual Return 28 July 1991
287 - Change in situation or address of Registered Office 19 February 1991
363 - Annual Return 17 October 1990
395 - Particulars of a mortgage or charge 28 September 1990
288 - N/A 06 September 1990
288 - N/A 06 September 1990
288 - N/A 10 August 1990
288 - N/A 28 November 1989
395 - Particulars of a mortgage or charge 05 October 1989
395 - Particulars of a mortgage or charge 05 October 1989
363 - Annual Return 27 July 1989
363 - Annual Return 28 October 1988
288 - N/A 15 June 1988
363 - Annual Return 01 November 1987
363 - Annual Return 07 November 1986
CERTNM - Change of name certificate 19 November 1973
NEWINC - New incorporation documents 20 August 1962
MISC - Miscellaneous document 05 December 1953

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2014 Outstanding

N/A

Debenture 28 March 2012 Fully Satisfied

N/A

Mortgage debenture 23 June 1994 Fully Satisfied

N/A

Legal mortgage 27 September 1990 Fully Satisfied

N/A

Legal mortgage 04 October 1989 Fully Satisfied

N/A

Legal mortgage 04 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.