Company NameWeatherhead Construction Limited
DirectorsAndrew Weatherhead and Mark Clapton
Company StatusActive
Company Number03986171
CategoryPrivate Limited Company
Incorporation Date28 April 2000(23 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew Weatherhead
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressRear Of 16 Fountain Street
Guisborough
Cleveland
TS14 6PP
Director NameMark Clapton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(5 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence AddressRear Of 16 Fountain Street
Guisborough
Cleveland
TS14 6PP
Secretary NameMr Andrew Weatherhead
StatusCurrent
Appointed16 April 2012(11 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressRear Of 16 Fountain Street
Guisborough
Cleveland
TS14 6PP
Director NameMr Neil Joseph Whittingham
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressHuttonfields Farm
Trenholme Bar, Potto
Northallerton
DL6 3LE
Secretary NameMr Neil Joseph Whittingham
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressHuttonfields Farm
Trenholme Bar, Potto
Northallerton
DL6 3LE
Director NameMrs Suzanne Marie Metcalf
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRear Of 16 Fountain Street
Guisborough
Cleveland
TS14 6PP
Secretary NameMrs Suzanne Marie Metcalf
NationalityBritish
StatusResigned
Appointed03 September 2008(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRear Of 16 Fountain Street
Guisborough
Cleveland
TS14 6PP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteweatherheadconstruction.co.uk
Email address[email protected]
Telephone01287 635726
Telephone regionGuisborough

Location

Registered AddressRear Of 16 Fountain Street
Guisborough
Cleveland
TS14 6PP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Shareholders

25 at £1Andrew Weatherhead
33.33%
Ordinary
25 at £1Mark Clapton
33.33%
Ordinary
25 at £1Susan Elizabeth Weatherhead
33.33%
Ordinary

Financials

Year2014
Net Worth£254,364
Cash£77,443
Current Liabilities£134,002

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 2 days from now)

Charges

9 September 2008Delivered on: 17 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 16A & 16B fountain street guisborough cleveland t/n CE93374, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 October 2000Delivered on: 13 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 April 2021Confirmation statement made on 16 April 2021 with updates (5 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
15 March 2017Director's details changed for Mark Clapton on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mark Clapton on 15 March 2017 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 75
(4 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 75
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 75
(4 pages)
29 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 75
(4 pages)
19 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
19 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 75
(4 pages)
6 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 75
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
30 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
16 April 2012Appointment of Mr Andrew Weatherhead as a secretary (1 page)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
16 April 2012Appointment of Mr Andrew Weatherhead as a secretary (1 page)
16 April 2012Termination of appointment of Suzanne Metcalf as a secretary (1 page)
16 April 2012Termination of appointment of Suzanne Metcalf as a director (1 page)
16 April 2012Termination of appointment of Suzanne Metcalf as a secretary (1 page)
16 April 2012Termination of appointment of Suzanne Metcalf as a director (1 page)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (13 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (13 pages)
6 February 2012Registered office address changed from Unit 7 Stephenson Court Skippers Lane Middlesbrough TS6 6UT England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Unit 7 Stephenson Court Skippers Lane Middlesbrough TS6 6UT England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Unit 7 Stephenson Court Skippers Lane Middlesbrough TS6 6UT England on 6 February 2012 (1 page)
24 January 2012Auditor's resignation (1 page)
24 January 2012Auditor's resignation (1 page)
28 December 2011Aud res 16/12/11 (1 page)
28 December 2011Aud res 16/12/11 (1 page)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
15 April 2010Secretary's details changed for Mrs Suzanne Marie Metcalf on 14 April 2010 (1 page)
15 April 2010Director's details changed for Andrew Weatherhead on 14 April 2010 (2 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Andrew Weatherhead on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mrs Suzanne Marie Metcalf on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mrs Suzanne Marie Metcalf on 14 April 2010 (2 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
15 April 2010Secretary's details changed for Mrs Suzanne Marie Metcalf on 14 April 2010 (1 page)
15 April 2010Director's details changed for Mark Clapton on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mark Clapton on 14 April 2010 (2 pages)
13 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 23/03/2010
(18 pages)
13 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 75
(6 pages)
13 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 23/03/2010
(18 pages)
13 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 75
(6 pages)
21 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
21 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
14 December 2009Purchase of own shares. (3 pages)
14 December 2009Purchase of own shares. (3 pages)
7 October 2009Registered office address changed from South Tees Business Centre Puddlers Road Middlesbrough Cleveland TS6 6TL on 7 October 2009 (1 page)
7 October 2009Registered office address changed from South Tees Business Centre Puddlers Road Middlesbrough Cleveland TS6 6TL on 7 October 2009 (1 page)
7 October 2009Registered office address changed from South Tees Business Centre Puddlers Road Middlesbrough Cleveland TS6 6TL on 7 October 2009 (1 page)
15 May 2009Return made up to 14/04/09; full list of members (4 pages)
15 May 2009Return made up to 14/04/09; full list of members (4 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
29 October 2008Registered office changed on 29/10/2008 from north ormesby health centre elizabeth terrace middlesbrough TS3 6EN (1 page)
29 October 2008Registered office changed on 29/10/2008 from north ormesby health centre elizabeth terrace middlesbrough TS3 6EN (1 page)
17 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 September 2008Appointment terminated director neil whittingham (1 page)
5 September 2008Appointment terminated director neil whittingham (1 page)
3 September 2008Secretary appointed mrs suzanne marie metcalf (1 page)
3 September 2008Secretary appointed mrs suzanne marie metcalf (1 page)
3 September 2008Appointment terminated secretary neil whittingham (1 page)
3 September 2008Appointment terminated secretary neil whittingham (1 page)
12 May 2008Return made up to 14/04/08; full list of members (5 pages)
12 May 2008Return made up to 14/04/08; full list of members (5 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
19 December 2007Registered office changed on 19/12/07 from: the rear of 16 fountain street guisborough cleveland TS14 6PP (1 page)
19 December 2007Registered office changed on 19/12/07 from: the rear of 16 fountain street guisborough cleveland TS14 6PP (1 page)
2 July 2007Accounts for a small company made up to 30 June 2006 (8 pages)
2 July 2007Accounts for a small company made up to 30 June 2006 (8 pages)
18 April 2007Return made up to 14/04/07; full list of members (3 pages)
18 April 2007Return made up to 14/04/07; full list of members (3 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Return made up to 14/04/06; full list of members (3 pages)
1 August 2006Return made up to 14/04/06; full list of members (3 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 July 2005Return made up to 14/04/05; full list of members (8 pages)
9 July 2005Return made up to 14/04/05; full list of members (8 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
1 December 2004Secretary's particulars changed;director's particulars changed (1 page)
1 December 2004Secretary's particulars changed;director's particulars changed (1 page)
28 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
20 April 2004Return made up to 14/04/04; full list of members (8 pages)
20 April 2004Return made up to 14/04/04; full list of members (8 pages)
16 June 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
7 April 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
17 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2002Full accounts made up to 30 June 2001 (13 pages)
28 February 2002Full accounts made up to 30 June 2001 (13 pages)
11 June 2001Return made up to 28/04/01; full list of members (6 pages)
11 June 2001Return made up to 28/04/01; full list of members (6 pages)
13 February 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
13 February 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
31 May 2000Ad 12/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2000Ad 12/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed;new director appointed (2 pages)
28 April 2000Incorporation (20 pages)
28 April 2000Incorporation (20 pages)