Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WETHERBY INTERNET LTD.
Company Information for

WETHERBY INTERNET LTD.

CENTRAL HOUSE, OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1UF,
Company Registration Number
03283301
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wetherby Internet Ltd.
WETHERBY INTERNET LTD. was founded on 1996-11-25 and has its registered office in Harrogate. The organisation's status is listed as "Active - Proposal to Strike off". Wetherby Internet Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WETHERBY INTERNET LTD.
 
Legal Registered Office
CENTRAL HOUSE
OTLEY ROAD
HARROGATE
NORTH YORKSHIRE
HG3 1UF
Other companies in HG3
 
Filing Information
Company Number 03283301
Company ID Number 03283301
Date formed 1996-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-01-06 07:45:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WETHERBY INTERNET LTD.
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 WETHERBY INTERNET LTD.

Current Directors
Officer Role Date Appointed
DENNIS STEPHEN ENGEL
Director 2013-01-31
LISA JAYNE HIGHAM
Director 2013-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DAVID ROBINSON
Company Secretary 2005-10-17 2013-01-31
DAVID WILLIAM BENTLEY
Director 1996-11-25 2013-01-31
STELLA JENNIFER BENTLEY
Company Secretary 1996-11-25 2005-10-17
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-11-25 1996-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS STEPHEN ENGEL YORKSHIRE INTERNET LTD. Director 2013-01-31 CURRENT 1996-10-21 Active - Proposal to Strike off
DENNIS STEPHEN ENGEL NETCONSTRUCT LTD. Director 2013-01-31 CURRENT 1997-08-19 Active - Proposal to Strike off
DENNIS STEPHEN ENGEL NETBUILD LIMITED Director 2013-01-31 CURRENT 1997-08-26 Active - Proposal to Strike off
DENNIS STEPHEN ENGEL SUBMIT URL LIMITED Director 2013-01-31 CURRENT 2004-03-22 Active - Proposal to Strike off
DENNIS STEPHEN ENGEL WEBVU LIMITED Director 2013-01-31 CURRENT 2004-04-16 Active - Proposal to Strike off
DENNIS STEPHEN ENGEL NETCONSTRUCT GROUP LIMITED Director 2013-01-31 CURRENT 2000-03-10 Active - Proposal to Strike off
DENNIS STEPHEN ENGEL CAREERVU LIMITED Director 2013-01-31 CURRENT 2005-11-02 Active - Proposal to Strike off
DENNIS STEPHEN ENGEL INGENUITY DIGITAL LIMITED Director 2011-03-17 CURRENT 2011-02-25 Active
LISA JAYNE HIGHAM YORKSHIRE INTERNET LTD. Director 2013-01-31 CURRENT 1996-10-21 Active - Proposal to Strike off
LISA JAYNE HIGHAM NETCONSTRUCT LTD. Director 2013-01-31 CURRENT 1997-08-19 Active - Proposal to Strike off
LISA JAYNE HIGHAM NETBUILD LIMITED Director 2013-01-31 CURRENT 1997-08-26 Active - Proposal to Strike off
LISA JAYNE HIGHAM SUBMIT URL LIMITED Director 2013-01-31 CURRENT 2004-03-22 Active - Proposal to Strike off
LISA JAYNE HIGHAM WEBVU LIMITED Director 2013-01-31 CURRENT 2004-04-16 Active - Proposal to Strike off
LISA JAYNE HIGHAM NETCONSTRUCT GROUP LIMITED Director 2013-01-31 CURRENT 2000-03-10 Active - Proposal to Strike off
LISA JAYNE HIGHAM CAREERVU LIMITED Director 2013-01-31 CURRENT 2005-11-02 Active - Proposal to Strike off
LISA JAYNE HIGHAM INGENUITY DIGITAL LIMITED Director 2011-03-17 CURRENT 2011-02-25 Active
LISA JAYNE HIGHAM WEBEVENTS LIMITED Director 2009-07-01 CURRENT 2000-05-03 Active

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
2021-12-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-03DS01Application to strike the company off the register
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LISA JAYNE HIGHAM
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-10-12PSC07CESSATION OF DENNIS STEPHEN ENGEL AS A PERSON OF SIGNIFICANT CONTROL
2020-10-12PSC02Notification of Netconstruct Group Limited as a person with significant control on 2020-10-12
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-15AP01DIRECTOR APPOINTED MR MICHAEL SPROT
2020-03-10CH01Director's details changed for Mr Dennis Stephen Engel on 2020-03-10
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-03-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM 1 Cardale Park Harrogate North Yorkshire HG3 1RZ
2016-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0125/11/15 ANNUAL RETURN FULL LIST
2015-11-11AA01Current accounting period shortened from 30/06/16 TO 31/12/15
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0125/11/14 ANNUAL RETURN FULL LIST
2014-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0125/11/13 ANNUAL RETURN FULL LIST
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 1 CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1RZ ENGLAND
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM RIVERVIEW COURT CASTLEGATE WETHERBY LEEDS LS22 6LE
2013-02-20AA01Current accounting period shortened from 31/12/13 TO 30/06/13
2013-02-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP ROBINSON
2013-02-20AP01DIRECTOR APPOINTED MR DENNIS STEPHEN ENGEL
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY
2013-02-20AP01DIRECTOR APPOINTED MS LISA JAYNE HIGHAM
2012-11-27AR0125/11/12 ANNUAL RETURN FULL LIST
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-29AR0125/11/11 FULL LIST
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-13AR0125/11/10 FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-26AR0125/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BENTLEY / 16/11/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVID ROBINSON / 08/10/2009
2009-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-30225PREVSHO FROM 31/03/2009 TO 31/12/2008
2008-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-11363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-09-18225PREVEXT FROM 30/11/2007 TO 31/03/2008
2007-11-26363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-11-27363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-07363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-10-25288aNEW SECRETARY APPOINTED
2005-10-25288bSECRETARY RESIGNED
2005-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-08-15363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-11-19363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-01-06363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/01
2001-11-19363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-01-03363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-22363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-08-23AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-12-23363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1998-07-15AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-12-09363sRETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS
1996-12-1088(2)RAD 26/11/96--------- £ SI 98@1=98 £ IC 2/100
1996-11-28288bSECRETARY RESIGNED
1996-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WETHERBY INTERNET LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WETHERBY INTERNET LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WETHERBY INTERNET LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of WETHERBY INTERNET LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WETHERBY INTERNET LTD.
Trademarks
We have not found any records of WETHERBY INTERNET LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WETHERBY INTERNET LTD.. 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 (99999 - Dormant Company) as WETHERBY INTERNET LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WETHERBY INTERNET LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WETHERBY INTERNET LTD. 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 WETHERBY INTERNET LTD. 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.