Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.A.WEDDERBURN & CO.LIMITED
Company Information for

G.A.WEDDERBURN & CO.LIMITED

OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
00272418
Private Limited Company
Liquidation

Company Overview

About G.a.wedderburn & Co.limited
G.A.WEDDERBURN & CO.LIMITED was founded on 1933-01-24 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". G.a.wedderburn & Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
G.A.WEDDERBURN & CO.LIMITED
 
Legal Registered Office
OFFICE D BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in SO15
 
Filing Information
Company Number 00272418
Company ID Number 00272418
Date formed 1933-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 18/12/2014
Return next due 15/01/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 14:43:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.A.WEDDERBURN & CO.LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.A.WEDDERBURN & CO.LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CHRISTOPHER BARKER
Director 2011-11-15
ANTONY PETER FRANKLIN
Director 2004-08-01
JORUNDUR JORUNDSSON
Director 2015-01-01
VISHAL PATEL
Director 2015-01-01
ASGEIR THOR THORDARSSON
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ROBERT CRACKNELL
Director 2004-08-01 2015-10-26
ORBIS TECHNOLOGIES LIMITED
Director 2011-07-18 2015-01-01
BJORN JOHANNSSON
Director 2011-07-18 2014-08-27
THORDUR HLYNSSON
Director 2011-07-18 2014-03-10
THORIR MAGNUSSON
Director 2011-07-18 2014-03-01
JORUNDUR JORUNDSSON
Director 2011-07-18 2014-01-19
PETER ALEXANDER WEDDERBURN
Director 1991-02-07 2012-11-24
TIMOTHY JOHN SMITH
Director 1991-02-07 2012-06-10
COLIN ANDREW WEDDERBURN
Company Secretary 1991-02-07 2011-07-18
COLIN ANDREW WEDDERBURN
Director 1991-02-07 2011-07-18
GORDON ALEXANDER WEDDERBURN
Director 1991-02-07 2011-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VISHAL PATEL NUVAAS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
VISHAL PATEL EPOSITIVE SOLUTIONS LIMITED Director 2012-08-20 CURRENT 2012-08-20 Dissolved 2017-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/11/2017:LIQ. CASE NO.2
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 14TH FLOOR DUKES KEEP 1 MARSH LANE SOUTHAMPTON SO14 3EX
2016-11-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/11/2016
2016-11-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-022.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-06-13LIQ MISC OCCOURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER 18/04/2016
2016-06-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/05/2016
2016-05-232.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-05-232.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-01-212.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-01-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-12-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 42A NURSLING INDUSTRIAL ESTATE, ORIANA WAY NURSLING SOUTHAMPTON SO16 0YU ENGLAND
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 42A NURSLING INDUSTRIAL ESTATE, ORIANA WAY NURSLING SOUTHAMPTON SO16 0YU ENGLAND
2015-11-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CRACKNELL
2015-10-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 56 SHIRLEY ROAD, SOUTHAMPTON SO15 3UH
2015-03-26AP01DIRECTOR APPOINTED MR ASGEIR THOR THORDARSSON
2015-03-26AP01DIRECTOR APPOINTED MR JORUNDUR JORUNDSSON
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ORBIS TECHNOLOGIES LIMITED
2015-03-25AP01DIRECTOR APPOINTED MR VISHAL PATEL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 16800
2015-02-19AR0118/12/14 FULL LIST
2015-02-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STRIKAMERKI UK LIMITED / 11/03/2014
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR BJORN JOHANNSSON
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR THORIR MAGNUSSON
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR THORDUR HLYNSSON
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JORUNDUR JORUNDSSON
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 11200
2014-01-09AR0118/12/13 FULL LIST
2013-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-14AR0118/12/12 FULL LIST
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER WEDDERBURN
2012-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH
2012-01-04AR0118/12/11 FULL LIST
2011-12-06AP01DIRECTOR APPOINTED MATTHEW CHRISTOPHER BARKER
2011-07-28AP01DIRECTOR APPOINTED THORIR MAGNUSSON
2011-07-28AP01DIRECTOR APPOINTED JORUNDUR JORUNDSSON
2011-07-28AP01DIRECTOR APPOINTED THORDUR HLYNSSON
2011-07-28AP01DIRECTOR APPOINTED BJORN JOHANNSSON
2011-07-28AP02CORPORATE DIRECTOR APPOINTED STRIKAMERKI UK LIMITED
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY COLIN WEDDERBURN
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WEDDERBURN
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WEDDERBURN
2011-07-22AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-07-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-01RES01ADOPT ARTICLES 28/06/2011
2011-06-21AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-29AR0118/12/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SMITH / 01/09/2010
2010-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER WEDDERBURN / 01/03/2010
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER WEDDERBURN / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW WEDDERBURN / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER WEDDERBURN / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SMITH / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PETER FRANKLIN / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT CRACKNELL / 04/03/2010
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN ANDREW WEDDERBURN / 04/03/2010
2009-12-18AR0118/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER WEDDERBURN / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER WEDDERBURN / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW WEDDERBURN / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SMITH / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PETER FRANKLIN / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT CRACKNELL / 18/12/2009
2009-12-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-19363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-01-17363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-12-28363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-13363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 18/12/04; NO CHANGE OF MEMBERS
2004-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-24363sRETURN MADE UP TO 18/12/03; NO CHANGE OF MEMBERS
2003-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2002-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-12-30363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to G.A.WEDDERBURN & CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-07-30
Appointment of Liquidators2016-11-11
Meetings of Creditors2015-12-18
Fines / Sanctions
No fines or sanctions have been issued against G.A.WEDDERBURN & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G.A.WEDDERBURN & CO.LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.A.WEDDERBURN & CO.LIMITED

Intangible Assets
Patents
We have not found any records of G.A.WEDDERBURN & CO.LIMITED registering or being granted any patents
Domain Names

G.A.WEDDERBURN & CO.LIMITED owns 1 domain names.

wedderburn.co.uk  

Trademarks
We have not found any records of G.A.WEDDERBURN & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.A.WEDDERBURN & CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as G.A.WEDDERBURN & CO.LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where G.A.WEDDERBURN & CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyG.A.WEDDERBURN & CO.LIMITEDEvent Date2018-07-30
 
Initiating party Event TypeAppointment of Liquidators
Defending partyG.A. WEDDERBURN & CO LIMITEDEvent Date2016-11-02
Andrew William Watling and Carl Stuart Jackson , Joint Liquidators both of Quantuma LLP , 14th Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX . Alternative contact: Melanie Croucher, melanie.croucher@quantuma.com, 023 8082 1870 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyG.A. WEDDERBURN & CO LIMITEDEvent Date2015-11-05
Notice is hereby given by Paul Anthony Goddard and Carl Stuart Jackson , both of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton SO14 3EX (IP Nos 13592 and 8860 ) were appointed Joint Administrators on 5 November 2015 . An initial meeting of creditors of the above named company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986 , is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by 12.00 noon on 8 January 2016 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be considered may include a resolution specifying the terms on which the Joint Administrators are to be remunerated including approval of pre appointment costs. Any creditor who has not received Form 2.25B may obtain one by writing to Melanie Croucher at 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton SO14 3EX, or at melanie.croucher@quantuma.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.A.WEDDERBURN & CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.A.WEDDERBURN & CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.