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.
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 |
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 |
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 |