Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEATHERBYS LTD
Company Information for

WEATHERBYS LTD

SANDERS ROAD, WELLINGBOROUGH, NORTHANTS, NN8 4BX,
Company Registration Number
00526599
Private Limited Company
Active

Company Overview

About Weatherbys Ltd
WEATHERBYS LTD was founded on 1953-12-05 and has its registered office in Northants. The organisation's status is listed as "Active". Weatherbys Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEATHERBYS LTD
 
Legal Registered Office
SANDERS ROAD
WELLINGBOROUGH
NORTHANTS
NN8 4BX
Other companies in NN8
 
Previous Names
WEATHERBYS THOROUGHBRED LIMITED01/04/2015
WEATHERBYS LIMITED21/03/2006
WEATHERBYS GROUP LIMITED11/01/2006
Filing Information
Company Number 00526599
Company ID Number 00526599
Date formed 1953-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 08:15:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEATHERBYS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WEATHERBYS LTD
The following companies were found which have the same name as WEATHERBYS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEATHERBYS BANK (NOMINEES) LIMITED 52-60 SANDERS ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BX Active Company formed on the 2002-02-18
WEATHERBYS BANK HOLDINGS LIMITED 52-60 SANDERS ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BX Active Company formed on the 2005-12-20
WEATHERBYS BANK LIMITED SANDERS ROAD WELLINGBOROUGH NORTHANTS NN8 4BX Active Company formed on the 1994-06-28
WEATHERBYS CONTINUATION LIMITED WEATHERBYS SANDERS ROAD WELLINGBOROUGH NORTHANTS NN8 4BX Active Company formed on the 1982-02-04
WEATHERBYS GENERAL SERVICES LIMITED 52-60 SANDERS ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BX Active Company formed on the 2012-08-08
WEATHERBYS GSB LIMITED 52-60 SANDERS ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BX Active Company formed on the 2002-08-01
WEATHERBYS HAMILTON LLP 52-60 SANDERS ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BX Active Company formed on the 2012-03-07
WEATHERBYS SOLUTIONS LTD 52-60 SANDERS ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BX Active Company formed on the 2006-10-26
WEATHERBYS THOROUGHBRED HOLDINGS LIMITED C/O WEATHERBYS SANDERS ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BX Active Company formed on the 2005-12-20
WEATHERBYS TRADING LIMITED 52-60 SANDERS ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BX Active Company formed on the 2002-04-03
WEATHERBYS VENTURES HOLDINGS LIMITED C/O WEATHERBYS SANDERS ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BX Active Company formed on the 2005-12-20
WEATHERBYS VENTURES LIMITED 52-60 SANDERS ROAD FINEDON RD IND ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BX Active Company formed on the 1997-09-25
WEATHERBYS 38 DAWSON STREET DUBLIN 2. DUBLIN, DUBLIN, D02AW24, IRELAND D02AW24 Ceased Company formed on the 1976-02-05
WEATHERBYS IRELAND BLOODSTOCK SERVICES LIMITED TARA COURT DUBLIN ROAD NAAS CO. KILDARE Dissolved Company formed on the 2004-01-07
WEATHERBYS IRELAND GSB LIMITED WEATHERBYS UNIT F1 M7 BUSINESS PARK, NEWHALL NAAS, KILDARE, W91 VX86, Ireland W91 VX86 Active Company formed on the 2003-02-11
WEATHERBYS IRELAND LIMITED WEATHERBYS SCIENTIFIC UNIT F1 M7 BUSINESS PARK, NEWHALL NAAS, KILDARE, W91 VX86, Ireland W91 VX86 Active Company formed on the 1983-12-08
WEATHERBYS IRELAND SERVICES LIMITED WEATHERBYS IRELAND SERVICES LTD UNIT F1 M7 BUSINESS PARK, NEWHALL NAAS, KILDARE, W91 VX86, Ireland W91 VX86 Active Company formed on the 2014-02-05
WEATHERBYS PTY LTD WA 6057 Strike-off action in progress Company formed on the 2009-01-05
WEATHERBYS SCIENTIFIC HOLDINGS LIMITED 52-60 SANDERS ROAD WELLINBOROUGH NORTHAMPTONSHIRE NN8 4BX Active - Proposal to Strike off Company formed on the 2018-11-13
WEATHERBYS PLUMBING AND HEATING LLC Michigan UNKNOWN

Company Officers of WEATHERBYS LTD

Current Directors
Officer Role Date Appointed
ADRIAN STEWART MCGLYNN
Company Secretary 2000-03-13
GRAHAM WILLIAM AYRES
Director 2012-09-04
CHARLES GRAHAM COLES
Director 2014-12-01
NICHOLAS DOMINIC CRAVEN
Director 2000-09-01
PATRICK SIMON GRONOW DAVIS
Director 2015-10-15
JUDITH MARGARET GRIGGS
Director 2017-10-01
DAVID WILLIAM LISTER
Director 2016-11-01
ADRIAN STEWART MCGLYNN
Director 2001-09-05
JOHN PATRICK O'REILLY
Director 2017-09-01
JONATHAN ROGER WEATHERBY
Director 1991-07-20
ROGER NICHOLAS WEATHERBY
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES CARTER
Director 2016-05-09 2017-07-28
RONAN PATRICK MURPHY
Director 2015-08-28 2017-02-20
JOANNE ABRAHAM
Director 2013-01-01 2016-07-06
RACHEL ELIZABETH FLYNN
Director 2014-02-17 2015-01-27
PAUL RICHARD GREEVES
Director 2002-01-14 2014-05-02
ALEXANDER NICHOLAS CHEYNE
Director 2010-01-01 2013-12-31
PAULL RAZA SALIM KHAN
Director 1992-01-01 2013-12-31
ANTONY MARRAY
Director 2010-01-01 2013-12-31
GRANT PETER HARRIS
Director 2010-01-01 2013-12-20
IAN CLIVE MOODY
Director 2010-04-12 2013-07-08
CAROL ELIZABETH CHURCH
Director 2006-01-01 2012-12-10
ALICIA MARY ALDIS
Director 2005-10-03 2010-06-01
PETER JOHN MENDHAM
Director 2000-03-01 2009-12-31
TIMOTHY JOHN MAUNDER
Director 2008-03-31 2009-12-15
ANDREA BRERETON
Director 2006-01-01 2009-02-28
GORDON RANGER
Director 2002-05-09 2005-12-31
HAMISH WARBURTON FINDLATER ANDERSON
Director 1993-01-01 2002-12-31
PETER CLIVE CLARKE
Director 1991-07-20 2002-04-18
JAMES DANIEL DONOVAN
Director 1991-07-20 2001-12-31
JOHN LIONEL NORRIS
Director 1991-07-20 2001-07-08
JOHN ROBERT GALLIMORE
Director 1991-07-20 2000-03-31
JOHN ROBERT GALLIMORE
Company Secretary 1991-07-20 2000-03-13
HAROLD JAMES LOTT
Director 1991-07-20 1996-06-02
PAUL RICHARD GREEVES
Director 1991-07-20 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN STEWART MCGLYNN BIDBOROUGH PRODUCTION LIMITED Company Secretary 2007-09-27 CURRENT 2006-12-11 Liquidation
ADRIAN STEWART MCGLYNN WEATHERBYS SOLUTIONS LTD Company Secretary 2007-01-25 CURRENT 2006-10-26 Active
ADRIAN STEWART MCGLYNN WEATHERBYS THOROUGHBRED HOLDINGS LIMITED Company Secretary 2005-12-23 CURRENT 2005-12-20 Active
ADRIAN STEWART MCGLYNN WEATHERBYS VENTURES HOLDINGS LIMITED Company Secretary 2005-12-23 CURRENT 2005-12-20 Active
ADRIAN STEWART MCGLYNN WEATHERBYS BANK HOLDINGS LIMITED Company Secretary 2005-12-23 CURRENT 2005-12-20 Active
ADRIAN STEWART MCGLYNN WEATHERBYS GSB LIMITED Company Secretary 2003-01-28 CURRENT 2002-08-01 Active
ADRIAN STEWART MCGLYNN WEATHERBYS TRADING LIMITED Company Secretary 2002-09-26 CURRENT 2002-04-03 Active
ADRIAN STEWART MCGLYNN WEATHERBYS BANK (NOMINEES) LIMITED Company Secretary 2002-05-14 CURRENT 2002-02-18 Active
ADRIAN STEWART MCGLYNN THE POINT-TO-POINT RACING COMPANY LIMITED Company Secretary 2002-03-08 CURRENT 1989-09-13 Active
ADRIAN STEWART MCGLYNN WEATHERBYS BANK LIMITED Company Secretary 2000-03-13 CURRENT 1994-06-28 Active
ADRIAN STEWART MCGLYNN ARKLE FINANCE LIMITED Company Secretary 2000-03-13 CURRENT 1997-07-03 Active
ADRIAN STEWART MCGLYNN GAZELLE INVESTMENTS LIMITED Company Secretary 2000-03-08 CURRENT 1992-06-08 Active
ADRIAN STEWART MCGLYNN WEATHERBYS VENTURES LIMITED Company Secretary 2000-02-29 CURRENT 1997-09-25 Active
ADRIAN STEWART MCGLYNN WEATHERBYS CONTINUATION LIMITED Company Secretary 2000-02-18 CURRENT 1982-02-04 Active
ADRIAN STEWART MCGLYNN SECOND WEATHERBYS CONTINUATION LIMITED Company Secretary 2000-02-18 CURRENT 1982-02-04 Active
GRAHAM WILLIAM AYRES TOTAL PERFORMANCE DATA LIMITED Director 2017-11-21 CURRENT 2013-01-29 Active
CHARLES GRAHAM COLES CGC MANAGEMENT LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active - Proposal to Strike off
DAVID WILLIAM LISTER HSBC UK BANK PLC Director 2018-05-01 CURRENT 2015-12-23 Active
DAVID WILLIAM LISTER FDM GROUP (HOLDINGS) PLC Director 2016-03-09 CURRENT 2009-11-17 Active
DAVID WILLIAM LISTER HSBC BANK PLC Director 2015-09-01 CURRENT 1880-07-01 Active
DAVID WILLIAM LISTER THE TECH PARTNERSHIP Director 2014-04-01 CURRENT 2000-06-16 Active - Proposal to Strike off
DAVID WILLIAM LISTER NUFFIELD HEALTH Director 2014-02-01 CURRENT 1957-01-14 Active
ADRIAN STEWART MCGLYNN WEATHERBYS SOLUTIONS LTD Director 2007-01-25 CURRENT 2006-10-26 Active
ADRIAN STEWART MCGLYNN WEATHERBYS VENTURES LIMITED Director 2005-12-08 CURRENT 1997-09-25 Active
JONATHAN ROGER WEATHERBY WEATHERBYS THOROUGHBRED HOLDINGS LIMITED Director 2005-12-23 CURRENT 2005-12-20 Active
JONATHAN ROGER WEATHERBY WEATHERBYS VENTURES HOLDINGS LIMITED Director 2005-12-23 CURRENT 2005-12-20 Active
JONATHAN ROGER WEATHERBY WEATHERBYS BANK HOLDINGS LIMITED Director 2005-12-23 CURRENT 2005-12-20 Active
JONATHAN ROGER WEATHERBY WEATHERBYS TRADING LIMITED Director 2002-09-26 CURRENT 2002-04-03 Active
JONATHAN ROGER WEATHERBY WEATHERBYS BANK (NOMINEES) LIMITED Director 2002-05-14 CURRENT 2002-02-18 Active
JONATHAN ROGER WEATHERBY WEATHERBYS VENTURES LIMITED Director 1997-10-01 CURRENT 1997-09-25 Active
JONATHAN ROGER WEATHERBY WEATHERBYS BANK LIMITED Director 1994-06-28 CURRENT 1994-06-28 Active
JONATHAN ROGER WEATHERBY GAZELLE INVESTMENTS LIMITED Director 1992-10-20 CURRENT 1992-06-08 Active
JONATHAN ROGER WEATHERBY WEATHERBYS CONTINUATION LIMITED Director 1991-07-20 CURRENT 1982-02-04 Active
JONATHAN ROGER WEATHERBY SECOND WEATHERBYS CONTINUATION LIMITED Director 1991-07-20 CURRENT 1982-02-04 Active
ROGER NICHOLAS WEATHERBY WEATHERBYS GENERAL SERVICES LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active
ROGER NICHOLAS WEATHERBY BIDBOROUGH PRODUCTION LIMITED Director 2007-09-27 CURRENT 2006-12-11 Liquidation
ROGER NICHOLAS WEATHERBY WEATHERBYS THOROUGHBRED HOLDINGS LIMITED Director 2007-05-08 CURRENT 2005-12-20 Active
ROGER NICHOLAS WEATHERBY WEATHERBYS VENTURES HOLDINGS LIMITED Director 2007-05-08 CURRENT 2005-12-20 Active
ROGER NICHOLAS WEATHERBY WEATHERBYS BANK HOLDINGS LIMITED Director 2006-05-19 CURRENT 2005-12-20 Active
ROGER NICHOLAS WEATHERBY WEATHERBYS TRADING LIMITED Director 2002-09-26 CURRENT 2002-04-03 Active
ROGER NICHOLAS WEATHERBY WEATHERBYS BANK (NOMINEES) LIMITED Director 2002-05-14 CURRENT 2002-02-18 Active
ROGER NICHOLAS WEATHERBY ARKLE FINANCE LIMITED Director 1998-01-29 CURRENT 1997-07-03 Active
ROGER NICHOLAS WEATHERBY WEATHERBYS BANK LIMITED Director 1994-06-28 CURRENT 1994-06-28 Active
ROGER NICHOLAS WEATHERBY WEATHERBYS CONTINUATION LIMITED Director 1993-01-01 CURRENT 1982-02-04 Active
ROGER NICHOLAS WEATHERBY SECOND WEATHERBYS CONTINUATION LIMITED Director 1993-01-01 CURRENT 1982-02-04 Active
ROGER NICHOLAS WEATHERBY GAZELLE INVESTMENTS LIMITED Director 1992-10-20 CURRENT 1992-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-06AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-07-31AP01DIRECTOR APPOINTED MR DAVID MARTIN RADVAN
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-17AP01DIRECTOR APPOINTED MR STUART JOHN FRANCIS SLADE
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-08-04AP01DIRECTOR APPOINTED MR IAN RICHARD PENROSE
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEWART MCGLYNN
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-06-11AP03Appointment of Mr Simon Cooper as company secretary on 2020-06-09
2020-06-10TM02Termination of appointment of Adrian Stewart Mcglynn on 2020-06-09
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GRAHAM COLES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SIMON GRONOW DAVIS
2018-12-07AP01DIRECTOR APPOINTED MR RUSSELL WILLIAM HENRY FERRIS
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MARGARET GRIGGS
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAM AYRES
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-04-26CH01Director's details changed for Mr Graham William Ayres on 2018-04-01
2017-10-04AP01DIRECTOR APPOINTED MRS JUDITH MARGARET GRIGGS
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15AP01DIRECTOR APPOINTED MR JOHN PATRICK O'REILLY
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CARTER
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RONAN PATRICK MURPHY
2016-11-10AP01DIRECTOR APPOINTED MR DAVID WILLIAM LISTER
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ABRAHAM
2016-05-10AP01DIRECTOR APPOINTED MR ANDREW JAMES CARTER
2015-10-15AP01DIRECTOR APPOINTED MR PATRICK SIMON GRONOW DAVIS
2015-08-28AP01DIRECTOR APPOINTED MR RONAN PATRICK MURPHY
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0120/07/15 ANNUAL RETURN FULL LIST
2015-04-01RES15CHANGE OF NAME 30/03/2015
2015-04-01CERTNMCOMPANY NAME CHANGED WEATHERBYS THOROUGHBRED LIMITED CERTIFICATE ISSUED ON 01/04/15
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL FLYNN
2014-12-12AP01DIRECTOR APPOINTED MR CHARLES GRAHAM COLES
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0120/07/14 FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREEVES
2014-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005265990006
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-17AP01DIRECTOR APPOINTED MS RACHEL ELIZABETH FLYNN
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAULL KHAN
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHEYNE
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MARRAY
2014-01-07AP01DIRECTOR APPOINTED MR ROGER NICHOLAS WEATHERBY
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT HARRIS
2013-07-25AR0120/07/13 FULL LIST
2013-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN STEWART MCGLYNN / 12/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROGER WEATHERBY / 20/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STEWART MCGLYNN / 12/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAULL RAZA SALIM KHAN / 20/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD GREEVES / 20/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DOMINIC CRAVEN / 01/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM AYRES / 20/07/2013
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOODY
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02AP01DIRECTOR APPOINTED MRS JOANNE ABRAHAM
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROL CHURCH
2012-09-05AP01DIRECTOR APPOINTED MR GRAHAM WILLIAM AYRES
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0120/07/12 FULL LIST
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-26AR0120/07/11 FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLIVE MOODY / 01/07/2011
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AR0120/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PAULL RAZA SALIM KHAN / 20/07/2010
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALICIA ALDIS
2010-04-13AP01DIRECTOR APPOINTED MR IAN CLIVE MOODY
2010-01-07CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-01-05AP01DIRECTOR APPOINTED MR ANTONY MARRAY
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MENDHAM
2010-01-04AP01DIRECTOR APPOINTED MR ALEXANDER NICHOLAS CHEYNE
2010-01-04AP01DIRECTOR APPOINTED MR GRANT PETER HARRIS
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAUNDER
2009-11-20AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-08-11363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26RES01ADOPT MEM AND ARTS 08/06/1999
2009-03-26RES12VARYING SHARE RIGHTS AND NAMES
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREA BRERETON
2008-08-08363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA MERCER / 25/08/2007
2008-07-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10288aDIRECTOR APPOINTED TIMOTHY JOHN MAUNDER
2007-12-28CERT20REDUCTION OF SHARE PREMIUM
2007-12-20OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-11-06RES16REDEMPTION OF SHARES 01/11/07
2007-07-27363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-02363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-04-07RES13RELIEF FROM LIABILITY 31/12/05
2006-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-22RES13RELIEF FROM LIABILITY 31/12/05
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to WEATHERBYS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEATHERBYS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2012-03-28 Satisfied WEATHERBYS BANK LIMITED
MORTGAGE DEBENTURE 1994-06-23 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1990-09-27 Satisfied COUTTS & COMPANY BANKERS
LEGAL MORTGAGE 1989-10-04 Satisfied COUTTS & COMPANY BANKERS
LEGAL MORTGAGE 1989-10-04 Satisfied COUTTS & COMPANY BANKERS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEATHERBYS LTD

Intangible Assets
Patents
We have not found any records of WEATHERBYS LTD registering or being granted any patents
Domain Names

WEATHERBYS LTD owns 2 domain names.

racingadmin.co.uk   statisticsonline.co.uk  

Trademarks
We have not found any records of WEATHERBYS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEATHERBYS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as WEATHERBYS LTD are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where WEATHERBYS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WEATHERBYS LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-04-0152114990Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing > 200 g/m², made of yarn of different colours (excl. those in three-thread or four-thread twill, incl. cross twill, denim, jacquard fabrics and plain woven fabrics)
2011-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEATHERBYS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEATHERBYS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.