UKBizDB.co.uk

WEYBURY HILDRETH LIMITED

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

This company is commonly known as Weybury Hildreth Limited. The company was founded 26 years ago and was given the registration number 03501753. The firm's registered office is in KINGSWINFORD. You can find them at Bay 1, Building 47, Second Avenue, Pensnett Trading Estate, Kingswinford, West Midlands. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:WEYBURY HILDRETH LIMITED
Company Number:03501753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Bay 1, Building 47, Second Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, England, DY6 7UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Manor Way, Belvidere Paddocks, Shrewsbury, SY1 1DZ

Secretary01 January 2001Active
9, Manor Way, Shrewsbury, Great Britain, SY2 5LN

Director21 March 2016Active
Bay 1 Building 47, The Pensnett Estate, Kingswinford, United Kingdom, DY6 7UZ

Director12 September 2003Active
5 Freshwater Drive, Brierley Hill, DY5 3TP

Secretary01 September 1999Active
26 St Michaels Drive, Trench, Telford, TF2 7HR

Secretary18 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 January 1998Active
Oak Apple Cottage The Courtyard, Monkhopton, Bridgnorth, WV16 6SB

Director18 February 1998Active
The Old Vicarage Church Street, St Georges, Telford, TF2 9LZ

Director18 February 1998Active
45 Thanstead Copse, Loudwater, High Wycombe, HP10 9YH

Director18 February 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 January 1998Active

People with Significant Control

Vsl Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Templeside Gardens, High Wycombe, England, HP12 3FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Lee-Anne Yvonne Simpson
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:Australian
Country of residence:England
Address:Bay 1, Building 47, Kingswinford, England, DY6 7UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Capital

Capital allotment shares.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Gazette

Gazette filings brought up to date.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Gazette

Gazette notice compulsory.

Download
2018-11-28Address

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

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Address

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

Download
2017-09-05Address

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

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Officers

Appoint person director company with name date.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.