About

Registered Number: 00104785
Date of Incorporation: 30/08/1909 (114 years and 7 months ago)
Company Status: Active
Registered Address: The Old School High Street, Rippingale, Bourne, Lincolnshire, PE10 0SR

 

Established in 1909, Wherry & Sons,limited have registered office in Bourne, Lincolnshire. There are 5 directors listed as Carson, David William, Harrison, Dave, Bateson, Peter Ralph, Doctor, Porter, John, Wherry, Annie for the business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSON, David William 22 May 2019 - 1
HARRISON, Dave 22 April 2020 - 1
BATESON, Peter Ralph, Doctor 01 September 1994 22 November 2000 1
PORTER, John N/A 31 December 1993 1
WHERRY, Annie N/A 06 October 2014 1

Filing History

Document Type Date
RP04CS01 - N/A 29 June 2020
AP01 - Appointment of director 28 April 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 19 November 2019
MR04 - N/A 29 October 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 29 November 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 11 October 2017
AP01 - Appointment of director 07 July 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 29 November 2016
TM02 - Termination of appointment of secretary 29 November 2016
AA - Annual Accounts 04 July 2016
AP01 - Appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
RESOLUTIONS - N/A 07 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 07 April 2016
SH08 - Notice of name or other designation of class of shares 07 April 2016
AA01 - Change of accounting reference date 24 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 06 July 2015
AA01 - Change of accounting reference date 31 March 2015
AR01 - Annual Return 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
CH01 - Change of particulars for director 22 September 2014
RESOLUTIONS - N/A 17 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 July 2014
CC04 - Statement of companies objects 17 July 2014
AA - Annual Accounts 28 March 2014
MR01 - N/A 11 March 2014
AR01 - Annual Return 18 November 2013
MR04 - N/A 18 November 2013
CH01 - Change of particulars for director 26 September 2013
MR01 - N/A 19 September 2013
MR01 - N/A 19 September 2013
MR01 - N/A 19 September 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 03 April 2012
AD01 - Change of registered office address 15 March 2012
AR01 - Annual Return 12 December 2011
AP01 - Appointment of director 07 July 2011
RESOLUTIONS - N/A 24 March 2011
SH03 - Return of purchase of own shares 24 March 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 13 December 2010
AUD - Auditor's letter of resignation 18 May 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
AA - Annual Accounts 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 30 September 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 August 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 August 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 August 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 August 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 August 2008
395 - Particulars of a mortgage or charge 26 July 2008
395 - Particulars of a mortgage or charge 26 July 2008
395 - Particulars of a mortgage or charge 23 July 2008
395 - Particulars of a mortgage or charge 23 July 2008
363a - Annual Return 11 December 2007
395 - Particulars of a mortgage or charge 23 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
AA - Annual Accounts 30 April 2007
395 - Particulars of a mortgage or charge 18 January 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 13 July 2006
RESOLUTIONS - N/A 07 July 2006
363s - Annual Return 19 December 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 30 September 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 05 December 2002
395 - Particulars of a mortgage or charge 23 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 11 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2001
395 - Particulars of a mortgage or charge 19 September 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
363s - Annual Return 11 December 2000
AA - Annual Accounts 08 December 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 05 December 1999
395 - Particulars of a mortgage or charge 29 July 1999
RESOLUTIONS - N/A 11 May 1999
MEM/ARTS - N/A 11 May 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 23 November 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 09 December 1997
RESOLUTIONS - N/A 03 December 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 27 November 1996
RESOLUTIONS - N/A 09 July 1996
RESOLUTIONS - N/A 09 July 1996
RESOLUTIONS - N/A 09 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1996
288 - N/A 07 February 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 03 November 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 28 October 1994
288 - N/A 14 September 1994
288 - N/A 08 February 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 02 December 1993
AA - Annual Accounts 10 December 1992
363s - Annual Return 10 December 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 11 December 1991
288 - N/A 23 January 1991
AA - Annual Accounts 20 December 1990
363 - Annual Return 20 December 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 20 November 1987
363 - Annual Return 20 November 1987
AA - Annual Accounts 07 January 1987
363 - Annual Return 07 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1986
AA - Annual Accounts 11 February 1985
123 - Notice of increase in nominal capital 10 June 1963
RESOLUTIONS - N/A 08 June 1963
MISC - Miscellaneous document 30 August 1909

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2014 Fully Satisfied

N/A

A registered charge 17 September 2013 Outstanding

N/A

A registered charge 17 September 2013 Outstanding

N/A

A registered charge 17 September 2013 Outstanding

N/A

Debenture 05 October 2009 Fully Satisfied

N/A

All assets debenture 24 July 2008 Fully Satisfied

N/A

Debenture 21 July 2008 Fully Satisfied

N/A

Mortgage 21 July 2008 Fully Satisfied

N/A

Mortgage 21 July 2008 Fully Satisfied

N/A

Legal charge 22 November 2007 Fully Satisfied

N/A

Deed of charge over debtors 07 November 2007 Fully Satisfied

N/A

Debenture 09 January 2007 Fully Satisfied

N/A

Mortgage 17 January 2002 Fully Satisfied

N/A

Legal charge 14 September 2001 Fully Satisfied

N/A

Legal charge 21 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.