Company NameWetcover Limited
DirectorGeoffrey Auban Walker
Company StatusActive
Company Number01917897
CategoryPrivate Limited Company
Incorporation Date30 May 1985(38 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Geoffrey Auban Walker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2002(16 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleManufacturer
Country of ResidenceEngland
Correspondence Address3 Keyll Lhiarjee
New Road
Laxey
Isle Of Man
IM4 7HT
Secretary NameCharles Simon Fenton
NationalityBritish
StatusCurrent
Appointed08 January 2002(16 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Kirbyunderdale
York
North Yorkshire
YO41 1QY
Director NameMr William Lloyd Bennett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 January 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRhenny Mooar Farm Rhenny Mooar Lane
Greeba
Douglas
Isle Of Man
IM4 2DT
Director NameAndrew Steven Roy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 January 2002)
RoleChartered Accountant
Correspondence Address2 Cronk-Y-Thatcher
Colby
Isle Of Man
Secretary NamePPS Limited (Corporation)
StatusResigned
Appointed15 September 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 January 2002)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1LD

Contact

Websitewww.wetcover.com
Email address[email protected]
Telephone01624 618044
Telephone regionIsle of Man

Location

Registered AddressThe Old Rectory
Kirby Underdale
York
East Yorkshire
YO41 1QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirby Underdale
WardWolds Weighton
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Filing History

7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
7 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
1 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
9 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
9 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 February 2011Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 24 February 2011 (2 pages)
24 February 2011Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 24 February 2011 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 September 2010Director's details changed for Mr Geoffrey Auban Walker on 3 September 2010 (2 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mr Geoffrey Auban Walker on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Geoffrey Auban Walker on 3 September 2010 (2 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
8 September 2009Return made up to 05/09/09; full list of members (3 pages)
8 September 2009Return made up to 05/09/09; full list of members (3 pages)
10 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 September 2008Return made up to 05/09/08; full list of members (3 pages)
16 September 2008Director's change of particulars / geoffrey walker / 01/09/2008 (2 pages)
16 September 2008Return made up to 05/09/08; full list of members (3 pages)
16 September 2008Director's change of particulars / geoffrey walker / 01/09/2008 (2 pages)
12 October 2007Return made up to 05/09/07; no change of members (6 pages)
12 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 October 2007Return made up to 05/09/07; no change of members (6 pages)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 October 2006Return made up to 05/09/06; full list of members (6 pages)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 October 2006Return made up to 05/09/06; full list of members (6 pages)
5 October 2005Return made up to 05/09/05; full list of members (6 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 October 2005Return made up to 05/09/05; full list of members (6 pages)
14 September 2004Return made up to 05/09/04; full list of members (6 pages)
14 September 2004Return made up to 05/09/04; full list of members (6 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 September 2003Return made up to 05/09/03; full list of members (6 pages)
15 September 2003Return made up to 05/09/03; full list of members (6 pages)
27 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 September 2002Return made up to 05/09/02; full list of members (6 pages)
13 September 2002Return made up to 05/09/02; full list of members (6 pages)
13 September 2002Registered office changed on 13/09/02 from: the white house bishop thorpe foru YO23 2QF (1 page)
13 September 2002Registered office changed on 13/09/02 from: the white house bishop thorpe foru YO23 2QF (1 page)
30 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 April 2002Return made up to 05/09/01; full list of members (6 pages)
5 April 2002Return made up to 05/09/01; full list of members (6 pages)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: 4 london wall building london EC2M 5UQ (1 page)
3 December 2001Registered office changed on 03/12/01 from: 4 london wall building london EC2M 5UQ (1 page)
3 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 April 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 April 2001Return made up to 05/09/00; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 April 2001Return made up to 05/09/00; full list of members (6 pages)
12 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 September 1999Return made up to 05/09/99; no change of members (4 pages)
16 September 1999Registered office changed on 16/09/99 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page)
16 September 1999Registered office changed on 16/09/99 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page)
16 September 1999Return made up to 05/09/99; no change of members (4 pages)
22 September 1998Return made up to 05/09/98; no change of members (5 pages)
22 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 September 1998Return made up to 05/09/98; no change of members (5 pages)
22 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 October 1997Return made up to 05/09/97; full list of members (7 pages)
20 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 October 1997Return made up to 05/09/97; full list of members (7 pages)
13 December 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 December 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 February 1996Director's particulars changed (1 page)
2 February 1996Director's particulars changed (1 page)
2 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
2 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
2 November 1995Return made up to 05/09/95; no change of members (6 pages)
2 November 1995Return made up to 05/09/95; no change of members (6 pages)