UKBizDB.co.uk

WEMMERGILL MOOR LIMITED

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

This company is commonly known as Wemmergill Moor Limited. The company was founded 21 years ago and was given the registration number 04749924. The firm's registered office is in HAWES. You can find them at The Estate Office Dales Laithe, Simonstone, Hawes, North Yorkshire. This company's SIC code is 01700 - Hunting, trapping and related service activities.

Company Information

Name:WEMMERGILL MOOR LIMITED
Company Number:04749924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01700 - Hunting, trapping and related service activities

Office Address & Contact

Registered Address:The Estate Office Dales Laithe, Simonstone, Hawes, North Yorkshire, England, DL8 3LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
King James Vi Business Centre, Friarton Road, Perth, Scotland, PH2 8DY

Director17 December 2021Active
53 Stoke Lane, Westbury On Trym, Bristol, BS9 3DW

Secretary30 April 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary30 April 2003Active
Ronan Garth, West Burton, Leyburn, DL8 4JY

Director30 April 2003Active
53 Stoke Lane, Westbury On Trym, Bristol, BS9 3DW

Director30 April 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director30 April 2003Active

People with Significant Control

Mr Johannes Huth
Notified on:04 February 2022
Status:Active
Date of birth:May 1960
Nationality:German
Country of residence:United Kingdom
Address:Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN
Nature of control:
  • Significant influence or control
Mr Stefano Roma
Notified on:04 February 2022
Status:Active
Date of birth:August 1963
Nationality:Italian
Country of residence:United Kingdom
Address:Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN
Nature of control:
  • Significant influence or control
Mr Michael Robin Cannon
Notified on:01 July 2016
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:United Kingdom
Address:Lyons Head House, Cosmore, Dorchester, United Kingdom, DT2 7TW
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 (7 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
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Capital

Capital allotment shares.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-08Resolution

Resolution.

Download
2022-08-08Incorporation

Memorandum articles.

Download
2022-08-04Change of constitution

Statement of companys objects.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-25Address

Change registered office address company with date old address new address.

Download
2021-12-22Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-15Address

Change registered office address company with date old address new address.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.