About

Registered Number: 03621010
Date of Incorporation: 19/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Weatherite House, Credenda Road, West Bromwich, West Midlands, B70 7JE

 

Weatherite Holdings Ltd was established in 1998, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of the organisation are listed as Embleton, Vanessa Jane, Boswell, Robert, Kordbacheh, Massoud, Whitehouse, Timothy Jonathan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSWELL, Robert 01 June 2008 - 1
KORDBACHEH, Massoud 01 July 2005 - 1
WHITEHOUSE, Timothy Jonathan 01 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
EMBLETON, Vanessa Jane 01 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 02 September 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 16 July 2018
AP03 - Appointment of secretary 08 June 2018
TM01 - Termination of appointment of director 05 June 2018
TM02 - Termination of appointment of secretary 05 June 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 21 August 2016
MR04 - N/A 05 April 2016
MR04 - N/A 05 April 2016
AUD - Auditor's letter of resignation 27 November 2015
AUD - Auditor's letter of resignation 12 November 2015
AR01 - Annual Return 04 September 2015
CH01 - Change of particulars for director 04 September 2015
CH01 - Change of particulars for director 04 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 29 September 2014
MR04 - N/A 24 July 2014
MR04 - N/A 24 July 2014
MR04 - N/A 24 July 2014
MR04 - N/A 24 July 2014
AA - Annual Accounts 18 July 2014
MEM/ARTS - N/A 24 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 July 2013
RESOLUTIONS - N/A 05 December 2012
CC04 - Statement of companies objects 05 December 2012
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 31 August 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 23 July 2010
AA - Annual Accounts 09 July 2010
SH01 - Return of Allotment of shares 15 April 2010
363a - Annual Return 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2009
363a - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 20 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
AA - Annual Accounts 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 22 August 2006
287 - Change in situation or address of Registered Office 22 June 2006
395 - Particulars of a mortgage or charge 22 December 2005
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
363a - Annual Return 02 September 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 06 October 2003
395 - Particulars of a mortgage or charge 11 March 2003
395 - Particulars of a mortgage or charge 24 October 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 27 August 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 16 March 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 16 March 2002
395 - Particulars of a mortgage or charge 16 March 2002
395 - Particulars of a mortgage or charge 16 March 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 23 August 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 11 September 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 03 September 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 January 1999
88(2)P - N/A 28 January 1999
RESOLUTIONS - N/A 06 November 1998
RESOLUTIONS - N/A 06 November 1998
395 - Particulars of a mortgage or charge 06 November 1998
MEM/ARTS - N/A 06 November 1998
395 - Particulars of a mortgage or charge 04 November 1998
225 - Change of Accounting Reference Date 22 October 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
NEWINC - New incorporation documents 19 August 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 July 2007 Outstanding

N/A

Mortgage 21 December 2005 Outstanding

N/A

Deed of admission to omnibus letter of set-off dated 30 october 1998 05 March 2003 Outstanding

N/A

Mortgage deed 18 October 2002 Fully Satisfied

N/A

Mortgage deed 28 February 2002 Fully Satisfied

N/A

Mortgage deed 28 February 2002 Fully Satisfied

N/A

Mortgage deed 30 October 1998 Fully Satisfied

N/A

Mortgage deed 30 October 1998 Fully Satisfied

N/A

Mortgage 30 October 1998 Fully Satisfied

N/A

Debenture 30 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.