UKBizDB.co.uk

WEAVER WROOT LIMITED

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

This company is commonly known as Weaver Wroot Limited. The company was founded 6 years ago and was given the registration number 11238991. The firm's registered office is in GRIMSBY. You can find them at Burlington House, 28 Dudley Street, Grimsby, Lincolnshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:WEAVER WROOT LIMITED
Company Number:11238991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Burlington House, 28 Dudley Street, Grimsby, Lincolnshire, England, DN31 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burlington House, 28 Dudley Street, Grimsby, England, DN31 2AB

Director07 March 2018Active
Burlington House, 28 Dudley Street, Grimsby, England, DN31 2AB

Director07 March 2018Active
Oak House, North End, Market Place, Bedale, England, DL8 1AQ

Director11 September 2023Active
Burlingon House, 28 Dudley Street, Grimsby, England, DN31 2AB

Director06 November 2019Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD

Director17 January 2023Active

People with Significant Control

Xeinadin Group Limited
Notified on:20 May 2022
Status:Active
Country of residence:England
Address:8th Floor Becket House, 36, Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xeinadin Uk Professional Services Limited
Notified on:01 June 2019
Status:Active
Country of residence:United Kingdom
Address:8th Floor Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Charles Matthews
Notified on:07 March 2018
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Burlington House, 28 Dudley Street, Grimsby, England, DN31 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Nixon
Notified on:07 March 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Burlington House, 28 Dudley Street, Grimsby, England, DN31 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-02Accounts

Legacy.

Download
2024-03-02Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-14Other

Legacy.

Download
2023-03-07Accounts

Legacy.

Download
2023-03-07Other

Legacy.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-08Capital

Capital variation of rights attached to shares.

Download
2022-10-21Capital

Capital name of class of shares.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-13Accounts

Legacy.

Download
2022-05-27Other

Legacy.

Download
2022-05-27Other

Legacy.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.