Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3HE
Secretary Name | Mr Alexander John Chalmers |
---|---|
Status | Current |
Appointed | 01 June 2015(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Wetherby Stone Products Ltd Dalton Industrial Estate Dalton, Thirsk North Yorkshire YO7 3HE |
Secretary Name | Mr Gary Dennis Launder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Birkhills Burton Leonard Harrogate North Yorkshire HG3 3SF |
Secretary Name | Christopher Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 2006) |
Role | Manager |
Correspondence Address | 1 Sunnyside Asenby Thirsk North Yorkshire YO7 3QU |
Secretary Name | Alex Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | Bridge Hewick House Boroughbridge Road Ripon North Yorkshire HG4 5AA |
Secretary Name | Mrs Susan Elaine Jemison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 May 2015) |
Role | Office Manager |
Correspondence Address | Wetherby Stone Products Ltd Dalton Industrial Estate Dalton, Thirsk North Yorkshire YO7 3HE |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | fibrocem.com |
---|
Registered Address | Wetherby Stone Products Ltd Dalton Industrial Estate Dalton, Thirsk North Yorkshire YO7 3HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Topcliffe |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
1 at £1 | Wetherby Group Of Companies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
11 January 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
23 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
22 April 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
7 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
3 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
5 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
5 July 2019 | Director's details changed for Mr John Keith Chalmers on 5 July 2019 (2 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
11 July 2018 | Notification of Wetherby Group of Companies Limited as a person with significant control on 6 April 2016 (2 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
19 July 2017 | Notification of Wetherby Group of Companies Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
19 July 2017 | Notification of Wetherby Group of Companies Limited as a person with significant control on 6 April 2016 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 July 2015 | Termination of appointment of Susan Elaine Jemison as a secretary on 30 May 2015 (1 page) |
27 July 2015 | Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015 (2 pages) |
27 July 2015 | Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015 (2 pages) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015 (2 pages) |
27 July 2015 | Termination of appointment of Susan Elaine Jemison as a secretary on 30 May 2015 (1 page) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 November 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
4 November 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 August 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
14 July 2011 | Secretary's details changed for Mrs Susan Elaine Jemison on 18 June 2011 (1 page) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Secretary's details changed for Mrs Susan Elaine Jemison on 18 June 2011 (1 page) |
10 May 2011 | Accounts for a small company made up to 31 October 2010 (4 pages) |
10 May 2011 | Accounts for a small company made up to 31 October 2010 (4 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Previous accounting period extended from 31 July 2009 to 31 October 2009 (1 page) |
4 December 2009 | Previous accounting period extended from 31 July 2009 to 31 October 2009 (1 page) |
30 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
28 April 2009 | Secretary appointed mrs susan elaine jemison (1 page) |
28 April 2009 | Secretary appointed mrs susan elaine jemison (1 page) |
27 April 2009 | Appointment terminated secretary alex chalmers (1 page) |
27 April 2009 | Appointment terminated secretary alex chalmers (1 page) |
20 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: dalton industrial estate dalton north yorkshire YO7 3HE (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: dalton industrial estate dalton north yorkshire YO7 3HE (1 page) |
12 September 2007 | Return made up to 24/07/07; full list of members (2 pages) |
12 September 2007 | Return made up to 24/07/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
29 September 2006 | Return made up to 24/07/06; full list of members (6 pages) |
29 September 2006 | Return made up to 24/07/06; full list of members (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
19 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
19 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
5 August 2004 | Return made up to 24/07/04; full list of members
|
5 August 2004 | Return made up to 24/07/04; full list of members
|
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed (1 page) |
22 July 2004 | New secretary appointed (1 page) |
22 July 2004 | Secretary resigned (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: dallamires way south ripon north yorkshire HG4 1TN (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: dallamires way south ripon north yorkshire HG4 1TN (1 page) |
22 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
22 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
10 October 2002 | Return made up to 24/07/02; no change of members (6 pages) |
10 October 2002 | Return made up to 24/07/02; no change of members (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
2 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
7 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
7 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
14 August 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: wetherby stone products LTD dallamires way south ripon north yorkshire HG4 1TN (1 page) |
19 July 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
19 July 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: wetherby stone products LTD dallamires way south ripon north yorkshire HG4 1TN (1 page) |
4 November 1999 | Return made up to 24/07/99; full list of members
|
4 November 1999 | Return made up to 24/07/99; full list of members
|
20 October 1999 | Registered office changed on 20/10/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
13 November 1998 | Company name changed inhoco 810 LIMITED\certificate issued on 16/11/98 (2 pages) |
13 November 1998 | Company name changed inhoco 810 LIMITED\certificate issued on 16/11/98 (2 pages) |
24 July 1998 | Incorporation (21 pages) |
24 July 1998 | Incorporation (21 pages) |