Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEATHERALL GREEN & SMITH NORTH LIMITED
Company Information for

WEATHERALL GREEN & SMITH NORTH LIMITED

CENTRAL SQUARE 6TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
03511647
Private Limited Company
Active

Company Overview

About Weatherall Green & Smith North Ltd
WEATHERALL GREEN & SMITH NORTH LIMITED was founded on 1998-02-17 and has its registered office in Leeds. The organisation's status is listed as "Active". Weatherall Green & Smith North Limited is a Private Limited Company registered in UNITED KINGDOM 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
WEATHERALL GREEN & SMITH NORTH LIMITED
 
Legal Registered Office
CENTRAL SQUARE 6TH FLOOR
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS1
 
 
Trading Names/Associated Names
SANDERSON WEATHERALL
Filing Information
Company Number 03511647
Company ID Number 03511647
Date formed 1998-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 11:41:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEATHERALL GREEN & SMITH NORTH 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 WEATHERALL GREEN & SMITH NORTH LIMITED

Current Directors
Officer Role Date Appointed
MARTIN WALKER ARCHER
Company Secretary 2009-02-01
MARTIN WALKER ARCHER
Director 2010-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN WALKER ARCHER
Director 2010-03-25 2012-02-24
PETER GEORGE DUNLOP
Director 1999-05-04 2010-03-25
ANDREW WARWICK ELLIS
Director 2001-05-01 2010-03-25
THOMAS ANTHONY KELLY
Director 2000-05-01 2010-03-25
IAN ROBERT NAYLOR
Director 1999-05-04 2010-03-25
MARK SWIERS
Director 1999-05-04 2010-03-25
DAVID EDMUND MATTOCKS
Company Secretary 2007-04-30 2009-02-01
KENNETH HARRAP
Director 1999-05-04 2007-05-01
IAIN HAMISH BUTLER
Company Secretary 1998-02-17 2007-04-30
CHARLES JOHN KINGSLEY WARDROPER
Director 2002-05-01 2006-11-30
MICHAEL BRENDAN FOODY
Director 1998-02-17 2005-04-30
STEPHEN TIMOTHY JONES
Director 2000-05-01 2005-04-30
SIMON DAVID LLOYD
Director 2002-11-01 2005-04-30
MALCOLM JOHN STUART
Director 2000-05-01 2005-04-30
ROGER NICHOLAS PHILLIPS
Director 1999-11-01 2003-04-30
PAUL JULIAN FOX
Director 1999-05-04 2002-01-31
DAVID WILLIAM RICHARDSON
Director 1998-02-17 2001-05-01
DAVID DELABERE BOUSFIELD
Director 1999-05-04 1999-11-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-02-17 1998-02-17
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-02-17 1998-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN WALKER ARCHER SANDERSON TOWNEND LIMITED Company Secretary 2009-02-28 CURRENT 1994-03-01 Active
MARTIN WALKER ARCHER SANDERSON TOWNEND & GILBERT (RESIDENTIAL) LIMITED Company Secretary 2009-02-28 CURRENT 1994-03-10 Active
MARTIN WALKER ARCHER SANDERSON TOWNEND & GILBERT LIMITED Company Secretary 2009-02-01 CURRENT 2001-12-07 Active
MARTIN WALKER ARCHER WEATHERALL SANDERSON LIMITED Company Secretary 2008-09-22 CURRENT 1997-09-22 Active
MARTIN WALKER ARCHER SANDERSON WEATHERALL GROUP LIMITED Company Secretary 2008-06-12 CURRENT 2003-08-19 Active
MARTIN WALKER ARCHER WEATHERALL GREEN & SMITH PLANT & MACHINERY LIMITED Company Secretary 2008-05-01 CURRENT 1998-07-06 Active
MARTIN WALKER ARCHER WEATHERALLS PLANT & MACHINERY LIMITED Company Secretary 2008-05-01 CURRENT 1998-07-06 Active
MARTIN WALKER ARCHER WEATHERALL SANDERSON LIMITED Director 2016-04-11 CURRENT 1997-09-22 Active
MARTIN WALKER ARCHER WEATHERALLS PLANT & MACHINERY LIMITED Director 2016-01-18 CURRENT 1998-07-06 Active
MARTIN WALKER ARCHER PNF SURVEYORS LIMITED Director 2015-11-30 CURRENT 2009-11-12 Active
MARTIN WALKER ARCHER HUNTER COWIE LIMITED Director 2014-05-23 CURRENT 2008-03-07 Dissolved 2016-12-06
MARTIN WALKER ARCHER WEATHERALL GREEN & SMITH PLANT & MACHINERY LIMITED Director 2010-04-30 CURRENT 1998-07-06 Active
MARTIN WALKER ARCHER DIXON RANKIN LIMITED Director 2009-10-16 CURRENT 1991-04-25 Active
MARTIN WALKER ARCHER SANDERSON TOWNEND & GILBERT LIMITED Director 2009-10-16 CURRENT 2001-12-07 Active
MARTIN WALKER ARCHER SANDERSON TOWNEND LIMITED Director 2009-02-28 CURRENT 1994-03-01 Active
MARTIN WALKER ARCHER SANDERSON TOWNEND & GILBERT (RESIDENTIAL) LIMITED Director 2009-02-28 CURRENT 1994-03-10 Active
MARTIN WALKER ARCHER SANDERSON WEATHERALL GROUP LIMITED Director 2008-05-01 CURRENT 2003-08-19 Active
MARTIN WALKER ARCHER SANDERSON WEATHERALL MANAGEMENT LIMITED Director 2008-05-01 CURRENT 2003-09-08 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
2023-03-08CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-01-05AP01DIRECTOR APPOINTED CHRISTOPHER JOHN SUTCLIFFE
2021-01-05AP03Appointment of Christopher John Sutcliffe as company secretary on 2020-12-31
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WALKER ARCHER
2021-01-05TM02Termination of appointment of Martin Walker Archer on 2020-12-31
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM 25 Wellington Street Leeds LS1 4WG
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 600005
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 600005
2016-02-26AR0117/02/16 ANNUAL RETURN FULL LIST
2016-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 600005
2015-02-24AR0117/02/15 ANNUAL RETURN FULL LIST
2015-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 600005
2014-02-26AR0117/02/14 ANNUAL RETURN FULL LIST
2014-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-01AR0117/02/13 ANNUAL RETURN FULL LIST
2013-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-24AR0117/02/12 ANNUAL RETURN FULL LIST
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ARCHER
2012-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-05-19AA01Current accounting period shortened from 30/04/12 TO 31/03/12
2011-03-17AR0117/02/11 ANNUAL RETURN FULL LIST
2011-01-07AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-19AR0117/02/10 ANNUAL RETURN FULL LIST
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK SWIERS
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNLOP
2010-04-08AD02Register inspection address has been changed
2010-04-08AP01DIRECTOR APPOINTED MR MARTIN WILLIAM ARCHER
2010-03-26AP01DIRECTOR APPOINTED MR MARTIN WILLIAM ARCHER
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK SWIERS
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN NAYLOR
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KELLY
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIS
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNLOP
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SWIERS / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT NAYLOR / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY KELLY / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WARWICK ELLIS / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE DUNLOP / 25/03/2010
2009-10-20AA30/04/09 TOTAL EXEMPTION FULL
2009-04-03363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-02-26AA30/04/08 TOTAL EXEMPTION FULL
2009-02-23288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID EDMUND MATTOCKS LOGGED FORM
2009-02-20288aSECRETARY APPOINTED MARTIN WALKER ARCHER
2008-02-19363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-25288bSECRETARY RESIGNED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288aNEW SECRETARY APPOINTED
2007-02-20363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-01-24AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-05288bDIRECTOR RESIGNED
2006-02-28363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-18288bDIRECTOR RESIGNED
2005-05-18288bDIRECTOR RESIGNED
2005-05-18288bDIRECTOR RESIGNED
2005-05-18288bDIRECTOR RESIGNED
2005-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-24363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-03-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-03-23RES13SHARE TRANSFER 04/03/04
2004-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-11-19288cDIRECTOR'S PARTICULARS CHANGED
2003-08-19AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-24288bDIRECTOR RESIGNED
2003-03-13363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-12-06288aNEW DIRECTOR APPOINTED
2002-10-14AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-19MISCAUD RES REP
2002-05-28288aNEW DIRECTOR APPOINTED
2002-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-22363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2002-02-07288bDIRECTOR RESIGNED
2002-01-30AAFULL ACCOUNTS MADE UP TO 30/04/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to WEATHERALL GREEN & SMITH NORTH LIMITED 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 WEATHERALL GREEN & SMITH NORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WEATHERALL GREEN & SMITH NORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEATHERALL GREEN & SMITH NORTH LIMITED
Trademarks
We have not found any records of WEATHERALL GREEN & SMITH NORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEATHERALL GREEN & SMITH NORTH 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 (68310 - Real estate agencies) as WEATHERALL GREEN & SMITH NORTH LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
Business rates information was found for WEATHERALL GREEN & SMITH NORTH LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES GND TO 3RD FLRS 25 WELLINGTON STREET LEEDS LS1 4DE 246,00024/06/2009
CAR PARKING SPACE AND PREMISES 8 CAR SPACES 25 WELLINGTON STREET LEEDS LS1 4WG 12,00006/02/2001

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEATHERALL GREEN & SMITH NORTH 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 WEATHERALL GREEN & SMITH NORTH 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.