THE WETHERED ESTATE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7YB

Company number 03122935
Status Active
Incorporation Date 7 November 1995
Company Type Private Limited Company
Address 1 RUSHMILLS, NORTHAMPTON, ENGLAND, NN4 7YB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to 1 Rushmills Northampton NN4 7YB on 18 April 2017; Director's details changed for Mr Martin Vincent Gray on 5 December 2016; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of THE WETHERED ESTATE LIMITED are www.thewetheredestate.co.uk, and www.the-wethered-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The Wethered Estate Limited is a Private Limited Company. The company registration number is 03122935. The Wethered Estate Limited has been working since 07 November 1995. The present status of the company is Active. The registered address of The Wethered Estate Limited is 1 Rushmills Northampton England Nn4 7yb. The company`s financial liabilities are £147.19k. It is £79.27k against last year. And the total assets are £238.35k, which is £68.13k against last year. HAINES WATTS LUTON LIMITED is a Secretary of the company. BURKE, Terry is a Director of the company. GRAY, Hamish Martin Vincent is a Director of the company. LAND, Patrick Anthony Richard is a Director of the company. MILLER, Keith Edmund James is a Director of the company. PATTERSON, Ernest is a Director of the company. ROBINSON, Peter John is a Director of the company. Secretary COPE, Caroline Andrea has been resigned. Secretary DAVIS, Michael John has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary SHEDDEN, Giles Richard has been resigned. Secretary JOHN NEEDHAM & CO has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Director BURKE, Terry has been resigned. Director BURKE, Terry has been resigned. Director DAVIS, Alison Jane has been resigned. Director DAVIS, Michael John has been resigned. Director GIBSON, Simon Lee Hartley has been resigned. Director GILBERT, Eleonora Caterina has been resigned. Director GILBERT, Michael David has been resigned. Director HOCKENHULL, Jane Anne Dorothy has been resigned. Director HOCKENHULL, John Brynmor has been resigned. Director MCCALLION, Kerry Jane has been resigned. Director MILLARD, Helen Elaine has been resigned. Director PLUMRIDGE, George Sydney has been resigned. Director ROMAIN, Daniel Richard Frederick has been resigned. Director ROSS, Dawn Louise has been resigned. Director SAUNDERS, David Peter has been resigned. Director SAWYER, William John has been resigned. Director SCOTT, Harry Richard Spencer has been resigned. Director TAYLOR, Theresa Louise has been resigned. Director TYE, Denis has been resigned. Director WARHAM, Paul Martin has been resigned. Director WETHERED, Anthony Francis Owen has been resigned. Director WHITE, Malcolm Keith has been resigned. Director WOOD, Geoffrey has been resigned. Director WOOD, Geoffrey has been resigned. Director WOOD, Geoffrey has been resigned. The company operates in "Residents property management".


the wethered estate Key Finiance

LIABILITIES £147.19k
+116%
CASH n/a
TOTAL ASSETS £238.35k
+40%
All Financial Figures

Current Directors

Secretary
HAINES WATTS LUTON LIMITED
Appointed Date: 11 November 2013

Director
BURKE, Terry
Appointed Date: 31 May 2012
80 years old

Director
GRAY, Hamish Martin Vincent
Appointed Date: 18 October 2011
79 years old

Director
LAND, Patrick Anthony Richard
Appointed Date: 19 November 2013
69 years old

Director
MILLER, Keith Edmund James
Appointed Date: 09 August 2005
80 years old

Director
PATTERSON, Ernest
Appointed Date: 21 May 2009
78 years old

Director
ROBINSON, Peter John
Appointed Date: 20 May 2008
88 years old

Resigned Directors

Secretary
COPE, Caroline Andrea
Resigned: 01 April 2013
Appointed Date: 01 July 2001

Secretary
DAVIS, Michael John
Resigned: 30 April 1999
Appointed Date: 01 January 1996

Nominee Secretary
DWYER, Daniel John
Resigned: 07 November 1995
Appointed Date: 07 November 1995

Secretary
SHEDDEN, Giles Richard
Resigned: 30 April 1999
Appointed Date: 22 December 1997

Secretary
JOHN NEEDHAM & CO
Resigned: 11 November 2013
Appointed Date: 25 June 2013

Secretary
PEVEREL OM LIMITED
Resigned: 30 June 2001
Appointed Date: 15 June 1999

Director
BURKE, Terry
Resigned: 20 May 2008
Appointed Date: 24 July 2006
80 years old

Director
BURKE, Terry
Resigned: 15 April 2003
Appointed Date: 17 February 2000
80 years old

Director
DAVIS, Alison Jane
Resigned: 15 April 2003
Appointed Date: 12 January 2000
72 years old

Director
DAVIS, Michael John
Resigned: 12 January 2000
Appointed Date: 07 November 1995
79 years old

Director
GIBSON, Simon Lee Hartley
Resigned: 31 July 2011
Appointed Date: 10 May 2007
68 years old

Director
GILBERT, Eleonora Caterina
Resigned: 17 May 2006
Appointed Date: 09 August 2005
69 years old

Director
GILBERT, Michael David
Resigned: 15 April 2003
Appointed Date: 17 February 2000
84 years old

Director
HOCKENHULL, Jane Anne Dorothy
Resigned: 23 June 2003
Appointed Date: 03 January 2003
74 years old

Director
HOCKENHULL, John Brynmor
Resigned: 09 August 2005
Appointed Date: 22 April 2004
79 years old

Director
MCCALLION, Kerry Jane
Resigned: 22 April 2004
Appointed Date: 11 April 2002
58 years old

Director
MILLARD, Helen Elaine
Resigned: 21 September 2003
Appointed Date: 15 April 2003
90 years old

Director
PLUMRIDGE, George Sydney
Resigned: 24 February 2007
Appointed Date: 09 August 2005
101 years old

Director
ROMAIN, Daniel Richard Frederick
Resigned: 22 April 2004
Appointed Date: 17 February 2000
98 years old

Director
ROSS, Dawn Louise
Resigned: 01 April 2000
Appointed Date: 22 December 1997
58 years old

Director
SAUNDERS, David Peter
Resigned: 11 April 2002
Appointed Date: 17 February 2000
97 years old

Director
SAWYER, William John
Resigned: 19 January 2007
Appointed Date: 09 August 2005
75 years old

Director
SCOTT, Harry Richard Spencer
Resigned: 09 August 2005
Appointed Date: 22 April 2004
75 years old

Director
TAYLOR, Theresa Louise
Resigned: 18 June 2013
Appointed Date: 26 May 2011
62 years old

Director
TYE, Denis
Resigned: 03 July 2002
Appointed Date: 11 April 2002
101 years old

Director
WARHAM, Paul Martin
Resigned: 21 May 2009
Appointed Date: 10 May 2007
72 years old

Director
WETHERED, Anthony Francis Owen
Resigned: 30 September 2000
Appointed Date: 07 November 1995
99 years old

Director
WHITE, Malcolm Keith
Resigned: 22 April 2004
Appointed Date: 17 February 2000
90 years old

Director
WOOD, Geoffrey
Resigned: 01 June 2011
Appointed Date: 10 May 2007
76 years old

Director
WOOD, Geoffrey
Resigned: 12 July 2005
Appointed Date: 15 April 2003
76 years old

Director
WOOD, Geoffrey
Resigned: 11 April 2002
Appointed Date: 17 February 2000
76 years old

THE WETHERED ESTATE LIMITED Events

18 Apr 2017
Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to 1 Rushmills Northampton NN4 7YB on 18 April 2017
06 Dec 2016
Director's details changed for Mr Martin Vincent Gray on 5 December 2016
05 Dec 2016
Confirmation statement made on 7 November 2016 with updates
26 Jul 2016
Statement of capital following an allotment of shares on 21 January 2016
  • GBP 48.00

04 May 2016
Total exemption full accounts made up to 31 December 2015
...
... and 140 more events
06 Nov 1996
Return made up to 07/11/96; full list of members
22 Jun 1996
Accounting reference date notified as 31/03
13 Mar 1996
New secretary appointed
13 Nov 1995
Secretary resigned
07 Nov 1995
Incorporation