Company number 01324871
Status Active
Incorporation Date 9 August 1977
Company Type Private Limited Company
Address DALTON AIRFIELD, INDUSTRIAL ESTATE DALTON, THIRSK, NORTH YORKSHIRE, YO7 3HE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Statement of capital following an allotment of shares on 3 July 2015
GBP 600
. The most likely internet sites of WETHERBY STONE PRODUCTS LIMITED are www.wetherbystoneproducts.co.uk, and www.wetherby-stone-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Wetherby Stone Products Limited is a Private Limited Company.
The company registration number is 01324871. Wetherby Stone Products Limited has been working since 09 August 1977.
The present status of the company is Active. The registered address of Wetherby Stone Products Limited is Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire Yo7 3he. . CHALMERS, Alexander John is a Secretary of the company. CHALMERS, Alexander John is a Director of the company. CHALMERS, Iain Robert John is a Director of the company. CHALMERS, John Keith is a Director of the company. Secretary BOOTH, Christopher has been resigned. Secretary CHALMERS, Iain Robert John has been resigned. Secretary JEMISON, Susan Elaine has been resigned. Secretary LAUNDER, Gary Dennis has been resigned. Director BOOTH, Christopher has been resigned. Director LAUNDER, Gary Dennis has been resigned. Director ROBINSON, Keith has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Alex John Chalmers
Notified on: 30 June 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WETHERBY STONE PRODUCTS LIMITED Events
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 30 June 2016 with updates
21 Dec 2015
Statement of capital following an allotment of shares on 3 July 2015
21 Dec 2015
Statement of capital following an allotment of shares on 3 July 2015
18 Nov 2015
Satisfaction of charge 6 in full
...
... and 92 more events
07 May 1986
Return made up to 05/05/86; full list of members
05 Aug 1981
Particulars of mortgage/charge
04 Aug 1981
Particulars of mortgage/charge
03 Aug 1981
Particulars of mortgage/charge
09 Aug 1977
Incorporation
28 February 2003
Legal charge
Delivered: 3 March 2003
Status: Satisfied
on 18 November 2015
Persons entitled: Barclays Bank PLC
Description: Eldmire mill dalton airfield thirsk north yorkshire t/n…
8 December 2000
Debenture
Delivered: 18 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1996
Legal charge
Delivered: 14 October 1996
Status: Satisfied
on 18 November 2015
Persons entitled: Barclays Bank PLC
Description: Bridge hewick house farningham ripon north yorkshire.
14 July 1981
Legal charge
Delivered: 3 August 1981
Status: Satisfied
on 18 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H 93 balby road, doncaster, south yorkshire. Title no:-…
14 July 1981
Legal charge
Delivered: 3 August 1981
Status: Satisfied
on 18 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H 95 balby road, doncaster, south yorkshire title no:-…
14 July 1981
Legal charge
Delivered: 3 August 1981
Status: Satisfied
on 18 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H 91 balby road, doncaster, south yorkshire title no:-…