About

Registered Number: 03295223
Date of Incorporation: 20/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Wetherdown House, Lambourn, Hungerford, Berkshire, RG17 8UB

 

Established in 1996, Wetherdown Ltd have registered office in Hungerford, it's status in the Companies House registry is set to "Active". The companies directors are listed as Atkinson, James Rupert Garnard, Hills, Barrington William, Hills, Penelope Elizabeth May, Dixon, Maurice Roger John at Companies House. We don't currently know the number of employees at Wetherdown Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLS, Barrington William 13 January 1997 - 1
HILLS, Penelope Elizabeth May 13 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, James Rupert Garnard 05 March 2008 - 1
DIXON, Maurice Roger John 13 January 1997 31 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 17 January 2020
AA01 - Change of accounting reference date 31 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 04 November 2011
AA - Annual Accounts 02 September 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
AR01 - Annual Return 10 January 2011
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 26 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 01 March 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 02 February 2005
363s - Annual Return 29 January 2004
AA - Annual Accounts 03 December 2003
363a - Annual Return 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
AA - Annual Accounts 30 November 2002
287 - Change in situation or address of Registered Office 27 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
395 - Particulars of a mortgage or charge 05 July 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 22 November 2001
363a - Annual Return 02 February 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
AUD - Auditor's letter of resignation 13 December 1999
AA - Annual Accounts 02 December 1999
AUD - Auditor's letter of resignation 21 July 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 27 January 1998
RESOLUTIONS - N/A 04 February 1997
MEM/ARTS - N/A 04 February 1997
395 - Particulars of a mortgage or charge 31 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1997
225 - Change of Accounting Reference Date 25 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
MEM/ARTS - N/A 23 January 1997
CERTNM - Change of name certificate 21 January 1997
287 - Change in situation or address of Registered Office 17 January 1997
NEWINC - New incorporation documents 20 December 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 August 2011 Outstanding

N/A

Legal charge 02 September 2002 Outstanding

N/A

Debenture containing fixed and floating charges 18 June 2002 Outstanding

N/A

Third party legal charge 24 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.