Company NameWemyss Davies Limited
Company StatusActive
Company Number00823325
CategoryPrivate Limited Company
Incorporation Date16 October 1964(59 years, 6 months ago)
Previous NameRobert Edward (North-East) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Desmond John Davies
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressCraig House
Victoria Road
Saltburn
Cleveland
TS12 1JD
Director NameMrs Glynis Davies
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(54 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraig House Victoria Road
Saltburn-By-The-Sea
TS12 1JD
Director NameMrs Janet Plahe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(54 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Little Crake
Guisborough
TS14 8PL
Secretary NameMiss April McClune
NationalityBritish
StatusResigned
Appointed04 December 1991(27 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 1996)
RoleCompany Director
Correspondence Address1 Belle Vue Grove
Middlesbrough
Cleveland
TS4 2PU
Secretary NameMargaret Foster
NationalityBritish
StatusResigned
Appointed10 October 1996(32 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address61 Lytton Street
Middlesbrough
Cleveland
TS4 2DD
Secretary NameMrs Pauline Osborne
NationalityEnglish
StatusResigned
Appointed31 December 2000(36 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Canberra Road
Marton
Middlesbrough
TS7 8ES

Contact

Telephone01287 623820
Telephone regionGuisborough

Location

Registered AddressCraig House
Victoria Road
Saltburn By The Sea
Cleveland
TS12 1JD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Financials

Year2013
Net Worth£100,792
Cash£117,399
Current Liabilities£463,853

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

21 December 2020Confirmation statement made on 4 December 2020 with updates (5 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 December 2019Confirmation statement made on 4 December 2019 with updates (5 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 September 2019Appointment of Mrs Janet Plahe as a director on 17 September 2019 (2 pages)
8 January 2019Appointment of Mrs Glynis Davies as a director on 8 January 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
14 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Termination of appointment of Pauline Osborne as a secretary (1 page)
1 June 2010Termination of appointment of Pauline Osborne as a secretary (1 page)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2009Return made up to 04/12/08; full list of members (3 pages)
22 January 2009Return made up to 04/12/08; full list of members (3 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 February 2008Return made up to 04/12/07; full list of members (2 pages)
11 February 2008Return made up to 04/12/07; full list of members (2 pages)
1 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
1 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 February 2007Return made up to 04/12/06; full list of members (2 pages)
13 February 2007Return made up to 04/12/06; full list of members (2 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 March 2006Return made up to 04/12/05; full list of members (6 pages)
9 March 2006Return made up to 04/12/05; full list of members (6 pages)
24 January 2006Full accounts made up to 31 March 2005 (10 pages)
24 January 2006Full accounts made up to 31 March 2005 (10 pages)
28 April 2005Return made up to 04/12/04; full list of members (6 pages)
28 April 2005Return made up to 04/12/04; full list of members (6 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
19 December 2003Return made up to 04/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
(6 pages)
19 December 2003Return made up to 04/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
(6 pages)
20 January 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2002Full accounts made up to 31 March 2002 (11 pages)
11 December 2002Full accounts made up to 31 March 2002 (11 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
12 April 2002Registered office changed on 12/04/02 from: po box 90 york building wilton international business pa wilton millesbrough TS90 8JE (1 page)
12 April 2002Registered office changed on 12/04/02 from: po box 90 york building wilton international business pa wilton millesbrough TS90 8JE (1 page)
17 December 2001Return made up to 04/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 2001Return made up to 04/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 2001Full accounts made up to 31 March 2001 (9 pages)
16 November 2001Full accounts made up to 31 March 2001 (9 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
12 December 2000Return made up to 04/12/00; full list of members (6 pages)
12 December 2000Return made up to 04/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
20 April 2000Registered office changed on 20/04/00 from: midland house 246 marton road middlesbrough cleveland. TS4 2EZ (1 page)
20 April 2000Registered office changed on 20/04/00 from: midland house 246 marton road middlesbrough cleveland. TS4 2EZ (1 page)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
15 December 1999Return made up to 04/12/99; full list of members (6 pages)
15 December 1999Return made up to 04/12/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
11 December 1998Return made up to 04/12/98; full list of members (6 pages)
11 December 1998Return made up to 04/12/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
12 December 1997Return made up to 04/12/97; full list of members (6 pages)
12 December 1997Return made up to 04/12/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed (2 pages)
11 December 1996Return made up to 04/12/96; full list of members (6 pages)
11 December 1996Return made up to 04/12/96; full list of members (6 pages)
11 December 1996New secretary appointed (2 pages)
26 January 1996Full accounts made up to 31 March 1995 (8 pages)
26 January 1996Full accounts made up to 31 March 1995 (8 pages)
12 December 1995Return made up to 04/12/95; full list of members (6 pages)
12 December 1995Return made up to 04/12/95; full list of members (6 pages)