About

Registered Number: 00118611
Date of Incorporation: 15/11/1911 (112 years and 5 months ago)
Company Status: Active
Registered Address: Cemex House, Evreux Way, Rugby, Warwickshire, CV21 2DT,

 

Founded in 1911, Wettern Brothers Ltd have registered office in Rugby in Warwickshire, it's status in the Companies House registry is set to "Active". There is one director listed for Wettern Brothers Ltd at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Rebecca Juliet 30 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 26 September 2018
AP03 - Appointment of secretary 05 July 2018
TM02 - Termination of appointment of secretary 05 July 2018
PSC05 - N/A 04 June 2018
AD01 - Change of registered office address 04 June 2018
CS01 - N/A 30 April 2018
AP01 - Appointment of director 01 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 May 2017
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 01 May 2015
TM01 - Termination of appointment of director 24 March 2015
AA - Annual Accounts 02 October 2014
RESOLUTIONS - N/A 16 May 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 May 2014
SH19 - Statement of capital 16 May 2014
CAP-SS - N/A 16 May 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 06 November 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 27 April 2012
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 27 April 2011
CH03 - Change of particulars for secretary 24 August 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 13 April 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 14 November 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 11 September 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 25 May 2005
287 - Change in situation or address of Registered Office 31 March 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 21 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 12 May 2003
AUD - Auditor's letter of resignation 07 March 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 13 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 21 August 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
363a - Annual Return 24 May 2000
RESOLUTIONS - N/A 02 February 2000
RESOLUTIONS - N/A 02 February 2000
RESOLUTIONS - N/A 02 February 2000
RESOLUTIONS - N/A 02 February 2000
RESOLUTIONS - N/A 02 February 2000
RESOLUTIONS - N/A 02 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
123 - Notice of increase in nominal capital 02 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 February 2000
AA - Annual Accounts 30 September 1999
288c - Notice of change of directors or secretaries or in their particulars 21 July 1999
363a - Annual Return 01 June 1999
288c - Notice of change of directors or secretaries or in their particulars 15 April 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
AA - Annual Accounts 11 September 1998
AUD - Auditor's letter of resignation 03 August 1998
363a - Annual Return 26 May 1998
288c - Notice of change of directors or secretaries or in their particulars 19 August 1997
AA - Annual Accounts 25 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
363a - Annual Return 27 May 1997
288 - N/A 17 September 1996
288 - N/A 17 September 1996
AA - Annual Accounts 29 August 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
363a - Annual Return 23 May 1996
288 - N/A 24 January 1996
288 - N/A 23 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
AA - Annual Accounts 30 August 1995
363x - Annual Return 18 May 1995
288 - N/A 11 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 September 1994
363x - Annual Return 13 May 1994
AA - Annual Accounts 08 September 1993
363x - Annual Return 02 June 1993
AA - Annual Accounts 17 September 1992
363x - Annual Return 19 May 1992
RESOLUTIONS - N/A 23 March 1992
MEM/ARTS - N/A 23 March 1992
AA - Annual Accounts 29 August 1991
RESOLUTIONS - N/A 02 July 1991
RESOLUTIONS - N/A 02 July 1991
RESOLUTIONS - N/A 02 July 1991
363x - Annual Return 02 July 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 22 June 1990
287 - Change in situation or address of Registered Office 24 January 1990
AA - Annual Accounts 12 October 1989
288 - N/A 29 September 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 14 September 1988
288 - N/A 24 March 1988
288 - N/A 10 February 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 January 1988
AUD - Auditor's letter of resignation 19 January 1988
RESOLUTIONS - N/A 02 December 1987
CERT10 - Re-registration of a company from public to private 02 December 1987
MAR - Memorandum and Articles - used in re-registration 02 December 1987
288 - N/A 06 November 1987
287 - Change in situation or address of Registered Office 06 November 1987
53 - Application by a public company for re-registration as a private company 02 November 1987
363 - Annual Return 09 October 1987
AA - Annual Accounts 17 September 1987
288 - N/A 21 May 1987
288 - N/A 18 May 1987
288 - N/A 18 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1986
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 December 1985 Fully Satisfied

N/A

Legal mortgage 27 March 1981 Fully Satisfied

N/A

Legal mortgage 21 January 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.