UKBizDB.co.uk

WEARDALE ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Weardale Estates Limited. The company was founded 28 years ago and was given the registration number 03115157. The firm's registered office is in WOTTON-UNDER-EDGE. You can find them at The Estate Office, Ozleworth Park, Wotton-under-edge, Gloucs. This company's SIC code is 01700 - Hunting, trapping and related service activities.

Company Information

Name:WEARDALE ESTATES LIMITED
Company Number:03115157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01700 - Hunting, trapping and related service activities

Office Address & Contact

Registered Address:The Estate Office, Ozleworth Park, Wotton-under-edge, Gloucs, GL12 7QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Ozleworth Park, Wotton-Under-Edge, GL12 7QA

Director13 April 2010Active
The Estate Office, The Estate Office, Ozleworth, Wotton Under Edge, United Kingdom, GL12 7QA

Director28 March 2024Active
The Estate Office, Ozleworth Park, Wotton-Under-Edge.,

Secretary18 October 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 October 1995Active
The Estate Office, Ozleworth Park, Wotton-Under-Edge, GL12 7QA

Director13 April 2010Active
The Estate Office, Ozleworth Park, Wotton-Under-Edge, GL12 7QA

Director06 December 2004Active
Ozleworth Park, Wotton Under Edge, GL12 7QA

Director26 May 1998Active
Ozleworth Park, Wotton Under Edge, GL12 7QA

Director18 October 1995Active

People with Significant Control

Mr Andrew Stone
Notified on:01 April 2019
Status:Active
Date of birth:November 1970
Nationality:British
Address:The Estate Office, Wotton-Under-Edge, GL12 7QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Christopher Stone
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Address:The Estate Office, Wotton-Under-Edge, GL12 7QA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Appoint person director company with name date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-10-16Accounts

Accounts with accounts type small.

Download
2019-12-23Capital

Legacy.

Download
2019-12-23Capital

Capital statement capital company with date currency figure.

Download
2019-12-23Insolvency

Legacy.

Download
2019-12-23Resolution

Resolution.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type small.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.