UKBizDB.co.uk

WELLER MACKRILL LTD

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

This company is commonly known as Weller Mackrill Ltd. The company was founded 17 years ago and was given the registration number 06134701. The firm's registered office is in BASINGSTOKE. You can find them at South Building,, Upper Farm,, Wootton St Lawrence,, Basingstoke, Hampshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:WELLER MACKRILL LTD
Company Number:06134701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:South Building,, Upper Farm,, Wootton St Lawrence,, Basingstoke, Hampshire, RG23 8PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Building,, Upper Farm,, Wootton St Lawrence,, Basingstoke, RG23 8PE

Director24 September 2019Active
South Building,, Upper Farm,, Wootton St Lawrence,, Basingstoke, RG23 8PE

Director02 July 2018Active
South Building,, Upper Farm,, Wootton St Lawrence,, Basingstoke, RG23 8PE

Secretary02 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary02 March 2007Active
South Building,, Upper Farm,, Wootton St Lawrence,, Basingstoke, RG23 8PE

Director02 March 2007Active
South Building,, Upper Farm,, Wootton St Lawrence,, Basingstoke, RG23 8PE

Director02 March 2007Active
South Building,, Upper Farm,, Wootton St Lawrence,, Basingstoke, RG23 8PE

Director02 March 2007Active
South Building,, Upper Farm,, Wootton St Lawrence,, Basingstoke, RG23 8PE

Director02 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 March 2007Active

People with Significant Control

Mr Andrew Paul Sherrington
Notified on:02 July 2018
Status:Active
Date of birth:September 1964
Nationality:British
Address:South Building,, Upper Farm,, Basingstoke, RG23 8PE
Nature of control:
  • Significant influence or control
Mrs Jeannette Doreen Weller
Notified on:01 April 2017
Status:Active
Date of birth:November 1954
Nationality:English
Address:South Building,, Upper Farm,, Basingstoke, RG23 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen William Weller
Notified on:01 April 2017
Status:Active
Date of birth:September 1954
Nationality:English
Address:South Building,, Upper Farm,, Basingstoke, RG23 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Karen Anne Mackrill
Notified on:18 December 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:South Building,, Upper Farm,, Basingstoke, RG23 8PE
Nature of control:
  • Ownership of shares 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Accounts

Change account reference date company previous shortened.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Capital

Capital allotment shares.

Download
2021-04-27Incorporation

Memorandum articles.

Download
2021-04-27Capital

Capital name of class of shares.

Download
2021-04-27Resolution

Resolution.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.