Company NameC.E.Wetherell & Sons Limited
DirectorsGladys Margaret Wetherell and Mark Lucas Wetherell
Company StatusActive
Company Number00622243
CategoryPrivate Limited Company
Incorporation Date4 March 1959(65 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGladys Margaret Wetherell
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Manor House
42 Kelfield Road
Riccall York
North Yorkshire
YO19 6PH
Director NameMr Mark Lucas Wetherell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1998(39 years, 2 months after company formation)
Appointment Duration26 years
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressFoggathorp Hall
Bubwith
Selby
North Yorkshire
YO8 6PX
Director NameMr Cyril Lucas Wetherell
Date of BirthAugust 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(32 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 1996)
RoleDepartmental Store Retailer
Correspondence AddressTurnham Hall
Selby
North Yorkshire
Yo8
Director NameDr Owen Charles Wetherell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(32 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 18 July 1997)
RoleMedical Practitioner
Correspondence AddressEden House
Ryton
Malton
North Yorkshire
Yo17
Director NameMr Paul Russell Lucas Wetherell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(32 years, 4 months after company formation)
Appointment Duration29 years, 2 months (resigned 01 October 2020)
RoleFurniture Contractor
Country of ResidenceEngland
Correspondence AddressThe Manor House
Riccall
York
North Yorkshire
YO19 6PH
Secretary NameMr Paul Russell Lucas Wetherell
NationalityBritish
StatusResigned
Appointed23 July 1991(32 years, 4 months after company formation)
Appointment Duration29 years, 2 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Riccall
York
North Yorkshire
YO19 6PH

Contact

Websitewetherellsofselby.co.uk
Telephone01757 702454
Telephone regionSelby

Location

Registered Address14-15 The Crescent
Selby
YO8 4PD
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSelby
WardSelby East
Built Up AreaSelby

Shareholders

41.5k at £1Paul Russell Lucas Wetherell
87.45%
Ordinary
1.5k at £1Dawn Elizabeth Henderson
3.14%
Ordinary
1.5k at £1Gail Suzanne Wetherell
3.14%
Ordinary
1.5k at £1Julie Lynn Wetherell
3.14%
Ordinary
1.5k at £1Mark Lucas Wetherell
3.14%
Ordinary

Financials

Year2014
Net Worth£2,738,623
Cash£986,886
Current Liabilities£223,193

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

17 March 1971Delivered on: 19 March 1971
Persons entitled: Old Broad Street Securities LTD

Classification: Legal charge
Secured details: £28,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, 14, 15 and 16 the crescent and 1 to 7 abbey yard selby, yorks.
Outstanding

Filing History

6 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
22 May 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
9 September 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
7 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
3 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 47,455
(8 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 47,455
(8 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 47,455
(8 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 47,455
(8 pages)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(8 pages)
22 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(8 pages)
30 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 April 2013Purchase of own shares. (3 pages)
8 April 2013Purchase of own shares. (3 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Register inspection address has been changed (1 page)
6 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 July 2009Return made up to 23/07/09; full list of members (5 pages)
24 July 2009Return made up to 23/07/09; full list of members (5 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 November 2008Return made up to 23/07/08; full list of members (5 pages)
20 November 2008Return made up to 23/07/08; full list of members (5 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 July 2007Return made up to 23/07/07; full list of members (3 pages)
24 July 2007Return made up to 23/07/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 August 2006Return made up to 23/07/06; full list of members (3 pages)
1 August 2006Return made up to 23/07/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 September 2005Return made up to 23/07/05; full list of members (3 pages)
6 September 2005Return made up to 23/07/05; full list of members (3 pages)
9 May 2005Accounts for a small company made up to 31 January 2005 (6 pages)
9 May 2005Accounts for a small company made up to 31 January 2005 (6 pages)
3 August 2004Return made up to 23/07/04; full list of members (8 pages)
3 August 2004Return made up to 23/07/04; full list of members (8 pages)
8 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
8 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
23 August 2003Return made up to 23/07/03; full list of members (8 pages)
23 August 2003Return made up to 23/07/03; full list of members (8 pages)
15 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
15 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
16 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
16 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
20 August 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
(8 pages)
20 August 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
(8 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
28 September 2001Return made up to 23/07/01; full list of members (8 pages)
28 September 2001Return made up to 23/07/01; full list of members (8 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 September 2000Return made up to 23/07/00; full list of members (8 pages)
5 September 2000Return made up to 23/07/00; full list of members (8 pages)
10 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 August 1999Return made up to 23/07/99; no change of members (4 pages)
10 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 August 1999Return made up to 23/07/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
21 August 1998Return made up to 23/07/98; full list of members (6 pages)
21 August 1998Return made up to 23/07/98; full list of members (6 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
11 March 1998£ ic 97700/94900 27/02/98 £ sr 2800@1=2800 (5 pages)
11 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
11 March 1998£ ic 94900/54900 27/02/98 £ sr 40000@1=40000 (1 page)
11 March 1998£ ic 94900/54900 27/02/98 £ sr 40000@1=40000 (1 page)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
11 March 1998£ ic 97700/94900 27/02/98 £ sr 2800@1=2800 (5 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
9 September 1997Return made up to 23/07/97; no change of members (4 pages)
9 September 1997Return made up to 23/07/97; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
9 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
9 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
8 September 1996Return made up to 23/07/96; full list of members (6 pages)
8 September 1996Return made up to 23/07/96; full list of members (6 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
13 September 1995Return made up to 23/07/95; no change of members (4 pages)
13 September 1995Return made up to 23/07/95; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)
18 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)
22 July 1982Accounts made up to 31 January 1982 (9 pages)
22 July 1982Accounts made up to 31 January 1982 (9 pages)
4 March 1959Incorporation (15 pages)
4 March 1959Incorporation (15 pages)