Company NameWeatherby & Son Ltd
DirectorsKeith Gordon Weatherby and Yvonne Elizabeth Weatherby
Company StatusActive
Company Number06367042
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Gordon Weatherby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(13 years, 7 months after company formation)
Appointment Duration3 years
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address6 Alston Crescent
Sunderland
Tyne And Wear
SR6 8NQ
Director NameMrs Yvonne Elizabeth Weatherby
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(13 years, 7 months after company formation)
Appointment Duration3 years
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address6 Alston Crescent
Sunderland
Tyne And Wear
SR6 8NQ
Secretary NameMr Keith Gordon Weatherby
StatusCurrent
Appointed14 April 2021(13 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address6 Alston Crescent
Sunderland
Tyne And Wear
SR6 8NQ
Director NameAndrew Ronald Weatherby
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address36 Faulconbridge Way
Heathcote
Warwick
CV34 6EU
Director NameChristopher Stephen Weatherby
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address27 Coed Y Fron
Holywell
Flintshire
CH8 7UJ
Wales
Secretary NameLynda Carole Weatherby
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Coed Y Fron
Holywell
Flintshire
CH8 7UJ
Wales

Location

Registered Address6 Alston Crescent
Sunderland
Tyne And Wear
SR6 8NQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland

Shareholders

500 at £1Ronald Weatherby
50.00%
Ordinary
200 at £1Lynda Carole Weatherby
20.00%
Ordinary
150 at £1Andrew Ronald Weatherby
15.00%
Ordinary
150 at £1Christopher Stephen Weatherby
15.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Filing History

12 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
21 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
13 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
1 October 2021Notification of Keith Gordon Weatherby as a person with significant control on 14 April 2021 (2 pages)
23 September 2021Confirmation statement made on 11 September 2021 with updates (4 pages)
23 September 2021Cessation of Ronald Weatherby as a person with significant control on 14 April 2021 (1 page)
14 April 2021Appointment of Mr Keith Gordon Weatherby as a director on 14 April 2021 (2 pages)
14 April 2021Termination of appointment of Christopher Stephen Weatherby as a director on 14 April 2021 (1 page)
14 April 2021Termination of appointment of Lynda Carole Weatherby as a secretary on 14 April 2021 (1 page)
14 April 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
14 April 2021Termination of appointment of Andrew Ronald Weatherby as a director on 14 April 2021 (1 page)
14 April 2021Appointment of Mrs Yvonne Elizabeth Weatherby as a director on 14 April 2021 (2 pages)
14 April 2021Appointment of Mr Keith Gordon Weatherby as a secretary on 14 April 2021 (2 pages)
23 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
2 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
28 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
26 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
1 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
17 September 2014Director's details changed for Andrew Ronald Weatherby on 1 June 2014 (2 pages)
17 September 2014Director's details changed for Andrew Ronald Weatherby on 1 June 2014 (2 pages)
17 September 2014Director's details changed for Andrew Ronald Weatherby on 1 June 2014 (2 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
12 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(5 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(5 pages)
26 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
23 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
25 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 September 2010Director's details changed for Andrew Ronald Weatherby on 11 September 2010 (2 pages)
20 September 2010Director's details changed for Christopher Stephen Weatherby on 11 September 2010 (2 pages)
20 September 2010Director's details changed for Andrew Ronald Weatherby on 11 September 2010 (2 pages)
20 September 2010Director's details changed for Christopher Stephen Weatherby on 11 September 2010 (2 pages)
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
22 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 September 2009Director's change of particulars / christopher weatherby / 08/09/2008 (1 page)
18 September 2009Director's change of particulars / christopher weatherby / 08/09/2008 (1 page)
18 September 2009Return made up to 11/09/09; full list of members (4 pages)
18 September 2009Return made up to 11/09/09; full list of members (4 pages)
1 June 2009Registered office changed on 01/06/2009 from 27 coed y fron holywell flintshire CH8 7UJ (1 page)
1 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
1 June 2009Registered office changed on 01/06/2009 from 27 coed y fron holywell flintshire CH8 7UJ (1 page)
1 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 December 2008Return made up to 07/09/08; full list of members (9 pages)
23 December 2008Return made up to 07/09/08; full list of members (9 pages)
9 October 2008Registered office changed on 09/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
9 October 2008Registered office changed on 09/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
11 September 2007Incorporation (14 pages)
11 September 2007Incorporation (14 pages)