About

Registered Number: 03621726
Date of Incorporation: 20/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 1 Kid Glove Road, Golborne Enterprise Park, Golborne, Greater Manchester, WA3 3GS

 

Wetherby Building Systems Ltd was setup in 1998, it's status is listed as "Active". The companies directors are Armstrong, John Michael, Arnold, Karen, Kirby, Paul, Ragdale, Joseph, Smith, Steven John, Armstrong, Anne Marie, Chalmers, John Keith, Horrocks, Edward John. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, John Michael 30 January 2019 - 1
ARNOLD, Karen 15 September 2004 - 1
KIRBY, Paul 08 February 2002 - 1
RAGDALE, Joseph 30 January 2019 - 1
ARMSTRONG, Anne Marie 20 March 2006 29 April 2016 1
CHALMERS, John Keith 20 August 1998 09 October 1998 1
HORROCKS, Edward John 10 June 1999 02 November 2001 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Steven John 20 August 1998 10 June 1999 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
SH10 - Notice of particulars of variation of rights attached to shares 03 April 2020
RESOLUTIONS - N/A 12 March 2020
SH08 - Notice of name or other designation of class of shares 28 January 2020
CS01 - N/A 27 August 2019
SH03 - Return of purchase of own shares 18 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 13 June 2019
RESOLUTIONS - N/A 30 May 2019
RESOLUTIONS - N/A 30 May 2019
SH06 - Notice of cancellation of shares 30 May 2019
SH08 - Notice of name or other designation of class of shares 30 May 2019
AA - Annual Accounts 08 March 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
MR01 - N/A 07 December 2018
MR04 - N/A 28 August 2018
MR04 - N/A 28 August 2018
MR04 - N/A 28 August 2018
MR04 - N/A 28 August 2018
MR04 - N/A 28 August 2018
MR04 - N/A 28 August 2018
CS01 - N/A 23 August 2018
SH06 - Notice of cancellation of shares 13 June 2018
RESOLUTIONS - N/A 04 June 2018
SH03 - Return of purchase of own shares 04 June 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 08 September 2017
SH06 - Notice of cancellation of shares 01 August 2017
SH03 - Return of purchase of own shares 01 August 2017
PSC04 - N/A 13 July 2017
PSC04 - N/A 13 July 2017
PSC04 - N/A 12 July 2017
PSC04 - N/A 30 June 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 25 August 2016
CH01 - Change of particulars for director 08 July 2016
TM01 - Termination of appointment of director 27 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 21 May 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 26 November 2014
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 31 July 2014
RESOLUTIONS - N/A 16 July 2014
CH01 - Change of particulars for director 08 May 2014
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 19 July 2013
AD01 - Change of registered office address 01 July 2013
RESOLUTIONS - N/A 02 May 2013
SH08 - Notice of name or other designation of class of shares 02 May 2013
RESOLUTIONS - N/A 16 January 2013
SH01 - Return of Allotment of shares 16 January 2013
RESOLUTIONS - N/A 11 September 2012
CC04 - Statement of companies objects 11 September 2012
AR01 - Annual Return 07 September 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 09 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 28 March 2011
MG01 - Particulars of a mortgage or charge 26 November 2010
MG01 - Particulars of a mortgage or charge 14 October 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 22 March 2010
RESOLUTIONS - N/A 17 December 2009
SH03 - Return of purchase of own shares 17 December 2009
TM01 - Termination of appointment of director 15 December 2009
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
AA - Annual Accounts 23 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 24 April 2006
395 - Particulars of a mortgage or charge 19 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
RESOLUTIONS - N/A 28 October 2005
363s - Annual Return 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
AA - Annual Accounts 19 April 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
395 - Particulars of a mortgage or charge 25 January 2005
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
AA - Annual Accounts 11 February 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 18 August 2003
288c - Notice of change of directors or secretaries or in their particulars 26 September 2002
363s - Annual Return 08 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2002
AUD - Auditor's letter of resignation 19 March 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
AA - Annual Accounts 14 February 2002
288b - Notice of resignation of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288c - Notice of change of directors or secretaries or in their particulars 19 November 2001
287 - Change in situation or address of Registered Office 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 26 July 2001
288c - Notice of change of directors or secretaries or in their particulars 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 23 June 2000
395 - Particulars of a mortgage or charge 16 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1999
363s - Annual Return 16 September 1999
225 - Change of Accounting Reference Date 06 July 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
287 - Change in situation or address of Registered Office 18 June 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
287 - Change in situation or address of Registered Office 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
NEWINC - New incorporation documents 20 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2018 Outstanding

N/A

Legal charge 17 August 2012 Fully Satisfied

N/A

Rent deposit deed 05 April 2011 Fully Satisfied

N/A

Legal charge 24 November 2010 Fully Satisfied

N/A

Rent deposit deed 08 October 2010 Fully Satisfied

N/A

Legal charge 07 April 2006 Fully Satisfied

N/A

Debenture 20 January 2005 Fully Satisfied

N/A

Debenture 05 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.