WEATHERBY HOMES LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 7PP
Company number 02794447
Status Active
Incorporation Date 26 February 1993
Company Type Private Limited Company
Address REDBRIDGE HOUSE WATER LANE, UPPER CLATFORD, ANDOVER, HAMPSHIRE, SP11 7PP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of WEATHERBY HOMES LIMITED are www.weatherbyhomes.co.uk, and www.weatherby-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Grateley Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weatherby Homes Limited is a Private Limited Company. The company registration number is 02794447. Weatherby Homes Limited has been working since 26 February 1993. The present status of the company is Active. The registered address of Weatherby Homes Limited is Redbridge House Water Lane Upper Clatford Andover Hampshire Sp11 7pp. The company`s financial liabilities are £4.01k. It is £0k against last year. And the total assets are £0.24k, which is £0k against last year. SPENCER, Sally Aletta is a Secretary of the company. SPENCER, Clive Julian is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


weatherby homes Key Finiance

LIABILITIES £4.01k
CASH n/a
TOTAL ASSETS £0.24k
All Financial Figures

Current Directors


Director

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 26 February 1994
Appointed Date: 26 February 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 26 February 1994
Appointed Date: 26 February 1993
35 years old

Persons With Significant Control

Mr Clive Julian Spencer
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Aletta Spencer
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEATHERBY HOMES LIMITED Events

23 Mar 2017
Confirmation statement made on 26 February 2017 with updates
05 Oct 2016
Micro company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

25 Nov 2015
Micro company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2

...
... and 54 more events
12 May 1994
Return made up to 26/02/94; full list of members

08 Jun 1993
Accounting reference date notified as 31/03

09 Mar 1993
Secretary resigned;new secretary appointed

09 Mar 1993
Director resigned;new director appointed

26 Feb 1993
Incorporation

WEATHERBY HOMES LIMITED Charges

23 December 2004
Legal mortgage
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the old dairy chute forest hampshire. With…
24 September 2002
Legal mortgage
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land adjacent to redbridge house upper clatford andover…
15 November 2001
Legal mortgage
Delivered: 24 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at church lane abbotts ann andover f/h t/no: HP580783…
29 May 1998
Legal mortgage
Delivered: 15 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plots 1 & 2 streetway road grateley. With the benefit of…
20 December 1996
Legal mortgage
Delivered: 4 January 1997
Status: Satisfied on 12 March 1997
Persons entitled: Midland Bank PLC
Description: F/Hold property known as the roos whitchurch hampshire with…
19 September 1996
Fixed and floating charge
Delivered: 25 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…