Company NameWetherby Stone Products Limited
Company StatusActive
Company Number01324871
CategoryPrivate Limited Company
Incorporation Date9 August 1977(46 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Keith Chalmers
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(14 years after company formation)
Appointment Duration32 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressDalton Airfield
Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3HE
Director NameMr Iain Robert John Chalmers
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(18 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Airfield
Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3HE
Director NameMr Alexander John Chalmers
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2010(33 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Airfield
Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3HE
Director NameMr Andrew Rawsthorne
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(43 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Airfield
Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3HE
Director NameMr Andrew Sinclair John Chalmers
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Airfield
Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3HE
Secretary NameMr Christopher Francis Sowerby
StatusCurrent
Appointed06 October 2022(45 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressDalton Airfield
Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3HE
Director NameMr Gary Dennis Launder
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(14 years after company formation)
Appointment Duration12 years, 11 months (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Birkhills
Burton Leonard
Harrogate
North Yorkshire
HG3 3SF
Director NameMr Keith Robinson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(14 years after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2001)
RoleChartered Structural Engineer
Correspondence AddressTemple Cottage 33 Kimberley Road
Nuthall
Nottingham
Nottinghamshire
NG16 1DA
Secretary NameMr Gary Dennis Launder
NationalityBritish
StatusResigned
Appointed08 August 1991(14 years after company formation)
Appointment Duration12 years, 11 months (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Birkhills
Burton Leonard
Harrogate
North Yorkshire
HG3 3SF
Director NameChristopher Booth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address1 Sunnyside
Asenby
Thirsk
North Yorkshire
YO7 3QU
Secretary NameChristopher Booth
NationalityBritish
StatusResigned
Appointed14 July 2004(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address1 Sunnyside
Asenby
Thirsk
North Yorkshire
YO7 3QU
Secretary NameIain Robert John Chalmers
NationalityBritish
StatusResigned
Appointed30 April 2006(28 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2008)
RoleManaging Director
Correspondence AddressThe College Lawns
22 Wilkinson Court
Ripon
North Yorkshire
HG4 2TW
Secretary NameMrs Susan Elaine Jemison
NationalityBritish
StatusResigned
Appointed03 November 2008(31 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 May 2015)
RoleCompany Director
Correspondence AddressDalton Airfield
Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3HE
Secretary NameMr Alexander John Chalmers
StatusResigned
Appointed01 June 2015(37 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 October 2022)
RoleCompany Director
Correspondence AddressDalton Airfield
Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3HE

Contact

Websitewww.fibrocem.com
Email address[email protected]
Telephone01845 578555
Telephone regionThirsk

Location

Registered AddressDalton Airfield
Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3HE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTopcliffe
WardSowerby & Topcliffe
Built Up AreaDalton
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1Wetherby Group Of Companies LTD
66.67%
Ordinary A
100 at £1Wetherby Group Of Companies LTD
33.33%
Ordinary B

Financials

Year2014
Net Worth£2,995,980
Cash£914,455
Current Liabilities£831,967

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

28 February 2003Delivered on: 3 March 2003
Satisfied on: 18 November 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eldmire mill dalton airfield thirsk north yorkshire t/n NYK176506.
Fully Satisfied
7 October 1996Delivered on: 14 October 1996
Satisfied on: 18 November 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bridge hewick house farningham ripon north yorkshire.
Fully Satisfied
14 July 1981Delivered on: 3 August 1981
Satisfied on: 18 November 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 93 balby road, doncaster, south yorkshire. Title no:- syk 95940.
Fully Satisfied
14 July 1981Delivered on: 3 August 1981
Satisfied on: 18 November 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 95 balby road, doncaster, south yorkshire title no:- syk 109011.
Fully Satisfied
14 July 1981Delivered on: 3 August 1981
Satisfied on: 18 November 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 91 balby road, doncaster, south yorkshire title no:- syk 90254.
Fully Satisfied
8 December 2000Delivered on: 18 December 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 August 2020Change of details for Wetherby Group of Companies Limited as a person with significant control on 21 December 2017 (2 pages)
5 August 2020Notification of Wetherby Group of Companies Limited as a person with significant control on 6 April 2016 (2 pages)
4 August 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
4 August 2020Change of details for a person with significant control (2 pages)
3 March 2020Resolutions
  • RES13 ‐ Restriction on auth share capital is revoked and deleted 28/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 July 2019Change of details for a person with significant control (2 pages)
8 July 2019Cessation of Alex John Chalmers as a person with significant control on 8 July 2019 (1 page)
8 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
11 July 2018Change of details for a person with significant control (2 pages)
11 July 2018Notification of Alexander John Chalmers as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 July 2017Notification of Alexander John Chalmers as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
13 July 2017Notification of Alexander John Chalmers as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
13 July 2017Notification of Alexander John Chalmers as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
21 December 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 600
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 522
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 522
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 600
(3 pages)
18 November 2015Satisfaction of charge 1 in full (1 page)
18 November 2015Satisfaction of charge 1 in full (1 page)
18 November 2015Satisfaction of charge 6 in full (1 page)
18 November 2015Satisfaction of charge 4 in full (1 page)
18 November 2015Satisfaction of charge 2 in full (1 page)
18 November 2015Satisfaction of charge 6 in full (1 page)
18 November 2015Satisfaction of charge 2 in full (1 page)
18 November 2015Satisfaction of charge 4 in full (1 page)
18 November 2015Satisfaction of charge 3 in full (1 page)
18 November 2015Satisfaction of charge 3 in full (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 July 2015Termination of appointment of Susan Elaine Jemison as a secretary on 30 May 2015 (1 page)
27 July 2015Director's details changed for Mr John Keith Chalmers on 1 June 2015 (2 pages)
27 July 2015Termination of appointment of Susan Elaine Jemison as a secretary on 30 May 2015 (1 page)
27 July 2015Director's details changed for Mr John Keith Chalmers on 1 June 2015 (2 pages)
27 July 2015Director's details changed for Mr Iain Robert John Chalmers on 1 June 2015 (2 pages)
27 July 2015Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015 (2 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300
(5 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300
(5 pages)
27 July 2015Director's details changed for Mr Iain Robert John Chalmers on 1 June 2015 (2 pages)
27 July 2015Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015 (2 pages)
27 July 2015Director's details changed for Mr Iain Robert John Chalmers on 1 June 2015 (2 pages)
27 July 2015Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015 (2 pages)
27 July 2015Director's details changed for Mr John Keith Chalmers on 1 June 2015 (2 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
(6 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
(6 pages)
29 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
29 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
14 July 2011Secretary's details changed for Mrs Susan Elaine Jemison on 18 June 2011 (1 page)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
14 July 2011Secretary's details changed for Mrs Susan Elaine Jemison on 18 June 2011 (1 page)
10 May 2011Accounts for a small company made up to 31 October 2010 (6 pages)
10 May 2011Accounts for a small company made up to 31 October 2010 (6 pages)
15 October 2010Appointment of Mr Alexander John Chalmers as a director (2 pages)
15 October 2010Appointment of Mr Alexander John Chalmers as a director (2 pages)
2 September 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 September 2010Accounts for a small company made up to 31 October 2009 (7 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
27 August 2009Full accounts made up to 31 October 2008 (13 pages)
27 August 2009Full accounts made up to 31 October 2008 (13 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
27 April 2009Appointment terminated secretary iain chalmers (1 page)
27 April 2009Director's change of particulars / iain chalmers / 27/04/2009 (2 pages)
27 April 2009Director's change of particulars / iain chalmers / 27/04/2009 (2 pages)
27 April 2009Appointment terminated secretary iain chalmers (1 page)
18 March 2009Memorandum and Articles of Association (8 pages)
18 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2009Memorandum and Articles of Association (8 pages)
18 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of terms and conditions regarding a and b shares 03/11/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of terms and conditions regarding a and b shares 03/11/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2009Nc inc already adjusted 03/11/08 (1 page)
24 February 2009Nc inc already adjusted 03/11/08 (1 page)
24 November 2008Secretary appointed susan elaine jemison (2 pages)
24 November 2008Secretary appointed susan elaine jemison (2 pages)
5 September 2008Return made up to 08/08/08; full list of members (4 pages)
5 September 2008Return made up to 08/08/08; full list of members (4 pages)
24 June 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
24 June 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
28 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
23 August 2007Return made up to 08/08/07; full list of members (3 pages)
23 August 2007Return made up to 08/08/07; full list of members (3 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
29 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2006Secretary resigned;director resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned;director resigned (1 page)
12 May 2006New secretary appointed (2 pages)
6 October 2005Accounts for a small company made up to 30 April 2005 (5 pages)
6 October 2005Accounts for a small company made up to 30 April 2005 (5 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
22 April 2005Registered office changed on 22/04/05 from: dallamires way south ripon north yorkshire HG4 1TN (1 page)
22 April 2005Registered office changed on 22/04/05 from: dallamires way south ripon north yorkshire HG4 1TN (1 page)
10 January 2005Accounts for a small company made up to 30 April 2004 (5 pages)
10 January 2005Accounts for a small company made up to 30 April 2004 (5 pages)
2 September 2004Return made up to 08/08/04; full list of members (7 pages)
2 September 2004Return made up to 08/08/04; full list of members (7 pages)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004Secretary resigned;director resigned (1 page)
17 March 2004Accounts for a medium company made up to 30 April 2003 (12 pages)
17 March 2004Accounts for a medium company made up to 30 April 2003 (12 pages)
21 August 2003Return made up to 08/08/03; full list of members (7 pages)
21 August 2003Return made up to 08/08/03; full list of members (7 pages)
3 March 2003Particulars of mortgage/charge (3 pages)
3 March 2003Particulars of mortgage/charge (3 pages)
12 November 2002Full accounts made up to 30 April 2002 (12 pages)
12 November 2002Full accounts made up to 30 April 2002 (12 pages)
22 August 2002Return made up to 08/08/02; full list of members (7 pages)
22 August 2002Return made up to 08/08/02; full list of members (7 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
30 October 2001Return made up to 08/08/01; full list of members (7 pages)
30 October 2001Return made up to 08/08/01; full list of members (7 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
18 December 2000Particulars of mortgage/charge (4 pages)
18 December 2000Particulars of mortgage/charge (4 pages)
7 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
1 September 1999Return made up to 08/08/99; full list of members (6 pages)
1 September 1999Return made up to 08/08/99; full list of members (6 pages)
8 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
8 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 September 1998Return made up to 08/08/98; no change of members (4 pages)
3 September 1998Return made up to 08/08/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
14 August 1997Return made up to 08/08/97; no change of members (4 pages)
14 August 1997Return made up to 08/08/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
20 October 1996Return made up to 08/08/96; full list of members (6 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Return made up to 08/08/96; full list of members (6 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
4 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 August 1981Particulars of mortgage/charge (3 pages)
5 August 1981Particulars of mortgage/charge (3 pages)
4 August 1981Particulars of mortgage/charge (3 pages)
4 August 1981Particulars of mortgage/charge (3 pages)
3 August 1981Particulars of mortgage/charge (3 pages)
3 August 1981Particulars of mortgage/charge (3 pages)
9 August 1977Incorporation (15 pages)
9 August 1977Incorporation (15 pages)