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.
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 |
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 |
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 |