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

WEYBOURNE GROUP LIMITED

10 Fleet Place, London, EC4M 7QS,
Company Registration Number
08445070
Private Limited Company
Liquidation

Company Overview

About Weybourne Group Ltd
WEYBOURNE GROUP LIMITED was founded on 2013-03-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Weybourne Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WEYBOURNE GROUP LIMITED
 
Legal Registered Office
10 Fleet Place
London
EC4M 7QS
Other companies in SE1
 
Previous Names
HOLKHAM GROUP LIMITED13/01/2017
HOLKHAM ONE LIMITED11/07/2013
Filing Information
Company Number 08445070
Company ID Number 08445070
Date formed 2013-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts GROUP
Last Datalog update: 2022-06-22 12:23:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEYBOURNE GROUP 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.
Companies with same name WEYBOURNE GROUP LIMITED
The following companies were found which have the same name as WEYBOURNE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEYBOURNE GROUP LIMITED Singapore Active Company formed on the 2019-05-09

Company Officers of WEYBOURNE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES JEFFREY CORFIELD BUCKNALL
Director 2014-03-06
ANTHONY DAVID BUFFIN
Director 2014-03-06
JACOB DYSON
Director 2014-03-06
JAMES DYSON
Director 2013-03-14
SAMUEL DYSON
Director 2014-03-06
EMILY DYSON PALEY
Director 2014-03-06
EDWARD DAVID FURSDON
Director 2014-03-06
ANTHONY JOHN HOBSON
Director 2014-03-06
IAN STUART ROBERTSON
Director 2016-02-25
MARK WILLIAM SLATER
Director 2014-03-06
IAN ROPER TAYLOR
Director 2014-03-06
CAROLINE JANE TUCKER
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN DOUGLAS SMITH
Director 2017-01-10 2017-03-28
MARTYN DOUGLAS SMITH
Director 2013-03-14 2017-01-10
RICHARD JOHN WILLIAMSON
Director 2014-12-04 2014-12-04
IAN WILLIAM HUBBARD
Director 2013-03-14 2014-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JEFFREY CORFIELD BUCKNALL DYSON TECHNICAL TRAINING LIMITED Director 2018-05-14 CURRENT 2017-03-31 Active
JAMES JEFFREY CORFIELD BUCKNALL WEYBOURNE NOMINEES LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
JAMES JEFFREY CORFIELD BUCKNALL CASTLEBROW LIMITED Director 2017-06-02 CURRENT 1998-01-06 Liquidation
JAMES JEFFREY CORFIELD BUCKNALL LCH PROPERTIES LIMITED Director 2017-06-02 CURRENT 1986-11-21 Liquidation
JAMES JEFFREY CORFIELD BUCKNALL THE LCH GROUP LIMITED Director 2017-06-02 CURRENT 1935-04-01 Liquidation
JAMES JEFFREY CORFIELD BUCKNALL WEYBOURNE PROPERTY INVESTMENTS Director 2015-05-11 CURRENT 2015-05-07 Liquidation
JAMES JEFFREY CORFIELD BUCKNALL CAPNIL FARMS LIMITED Director 2015-03-27 CURRENT 2009-09-26 Dissolved 2017-06-25
JAMES JEFFREY CORFIELD BUCKNALL WEYBOURNE INVESTMENTS HOLDINGS Director 2014-03-25 CURRENT 2012-11-19 Liquidation
JAMES JEFFREY CORFIELD BUCKNALL WEYBOURNE ATLANTIC INVESTMENTS Director 2014-03-06 CURRENT 2012-11-19 Dissolved 2017-01-03
JAMES JEFFREY CORFIELD BUCKNALL BEESWAX FARMING LIMITED Director 2014-03-06 CURRENT 2012-06-11 Dissolved 2017-11-14
JAMES JEFFREY CORFIELD BUCKNALL DODINGTON COMMERCIAL PROPERTIES LIMITED Director 2014-03-06 CURRENT 2012-06-12 Active
JAMES JEFFREY CORFIELD BUCKNALL WEYBOURNE INVESTMENTS Director 2014-03-06 CURRENT 2012-11-19 Liquidation
JAMES JEFFREY CORFIELD BUCKNALL WEYBOURNE MANAGEMENT LIMITED Director 2014-03-06 CURRENT 2013-03-14 Active
JAMES JEFFREY CORFIELD BUCKNALL DYSON FARMING LIMITED Director 2014-03-06 CURRENT 2009-07-22 Active
JAMES JEFFREY CORFIELD BUCKNALL WEYBOURNE FINANCE LIMITED Director 2014-03-06 CURRENT 2013-03-14 Active - Proposal to Strike off
ANTHONY DAVID BUFFIN DIRECT HEATING SPARES LIMITED Director 2018-05-14 CURRENT 2006-01-06 Active
ANTHONY DAVID BUFFIN IJM HOLDINGS LIMITED Director 2018-05-14 CURRENT 2015-06-23 Liquidation
ANTHONY DAVID BUFFIN SOLFEX LIMITED Director 2018-05-14 CURRENT 2006-10-16 Active
ANTHONY DAVID BUFFIN GRUNDY & PILLING LIMITED Director 2018-05-14 CURRENT 1976-08-09 Active
ANTHONY DAVID BUFFIN KA VENTURE LIMITED Director 2017-10-13 CURRENT 2009-11-26 Active
ANTHONY DAVID BUFFIN NATIONAL SHOWER SPARES LIMITED Director 2017-10-13 CURRENT 2000-08-07 Active
ANTHONY DAVID BUFFIN PRIMAFLOW LIMITED Director 2017-06-07 CURRENT 1991-11-12 Active
ANTHONY DAVID BUFFIN IJM ENTERPRISES LIMITED Director 2016-07-04 CURRENT 2004-12-07 Liquidation
ANTHONY DAVID BUFFIN G-PAWS LIMITED Director 2014-12-01 CURRENT 2013-01-08 Active - Proposal to Strike off
ANTHONY DAVID BUFFIN TOOLSTATION EUROPE LIMITED Director 2014-03-27 CURRENT 2012-06-07 Active
ANTHONY DAVID BUFFIN TOOLSTATION LIMITED Director 2013-12-31 CURRENT 2002-02-12 Active
ANTHONY DAVID BUFFIN CITYQUEST LIMITED Director 2013-04-08 CURRENT 1987-03-16 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN DOMESTIC ELECTRICAL SUPPLIES LIMITED Director 2013-04-08 CURRENT 2009-05-19 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN FITZGERALD PROPERTY COMPANY LIMITED Director 2013-04-08 CURRENT 1978-05-18 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN G.R. WILTSHIRE & CO. LIMITED Director 2013-04-08 CURRENT 1947-02-03 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN GARDEN MASTER MACHINERY SALES LIMITED Director 2013-04-08 CURRENT 1983-04-05 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN HT ENGINEERING LIMITED Director 2013-04-08 CURRENT 1978-09-26 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN MALDEN DISTRIBUTION LIMITED Director 2013-04-08 CURRENT 1978-11-22 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN MD-DOR2 LIMITED Director 2013-04-08 CURRENT 1922-03-28 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN PK DOR LIMITED Director 2013-04-08 CURRENT 1990-06-04 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN ROLF (2012) LIMITED Director 2013-04-08 CURRENT 2009-09-02 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN SPURLE SUPPLIES LIMITED Director 2013-04-08 CURRENT 1989-04-19 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN TPS TRADE PLUMBING SUPPLIES LIMITED Director 2013-04-08 CURRENT 2000-01-25 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN UNDERGROUND SUPPLIES LIMITED Director 2013-04-08 CURRENT 1999-03-05 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN TRAVIS PERKINS P&H PARTNER LIMITED Director 2013-04-08 CURRENT 2010-10-07 Liquidation
ANTHONY DAVID BUFFIN DENNY,MOTT & DICKSON LIMITED Director 2013-04-08 CURRENT 1906-01-23 Liquidation
ANTHONY DAVID BUFFIN TP DIRECTORS LTD Director 2013-04-08 CURRENT 1997-12-12 Active
ANTHONY DAVID BUFFIN P.T.S. PLUMBING TRADE SUPPLIES LIMITED Director 2013-04-08 CURRENT 1984-09-27 Active
ANTHONY DAVID BUFFIN CITY PLUMBING SUPPLIES HOLDINGS LIMITED Director 2013-04-08 CURRENT 1990-04-05 Active
ANTHONY DAVID BUFFIN PTS GROUP LIMITED Director 2013-04-08 CURRENT 1988-02-09 Active
ANTHONY DAVID BUFFIN TRAVIS PERKINS TRADING COMPANY LIMITED Director 2013-04-08 CURRENT 1962-08-27 Active
ANTHONY DAVID BUFFIN TRAVIS PERKINS PLC Director 2013-04-08 CURRENT 1964-10-27 Active
ANTHONY DAVID BUFFIN MAY & HASSELL SAW MILLS (LIVERPOOL) LIMITED Director 2013-04-08 CURRENT 1969-12-17 Liquidation
ANTHONY DAVID BUFFIN CONNECTIONS (AML) LIMITED Director 2013-04-08 CURRENT 1982-09-07 Active
JACOB DYSON DYSON TECHNICAL TRAINING LIMITED Director 2018-05-14 CURRENT 2017-03-31 Active
JACOB DYSON WEYBOURNE MANAGEMENT LIMITED Director 2014-03-06 CURRENT 2013-03-14 Active
JACOB DYSON DYSON UK GROUP LIMITED Director 2013-03-01 CURRENT 2009-11-25 Active
JACOB DYSON 24 RAY STREET MANAGEMENT LIMITED Director 2011-04-01 CURRENT 1996-10-21 Active
JACOB DYSON DYSON JAKE LTD Director 2006-09-06 CURRENT 2006-09-06 Active
JAMES DYSON GRESHAM'S SCHOOL Director 2017-06-23 CURRENT 2004-08-03 Active
JAMES DYSON DYSON FARMING LIMITED Director 2016-10-21 CURRENT 2009-07-22 Active
JAMES DYSON WEYBOURNE MANAGEMENT LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
JAMES DYSON SUB COVER INVESTMENTS LIMITED Director 2011-08-25 CURRENT 2011-07-01 Converted / Closed
JAMES DYSON CLEAR CLOUD INVESTMENTS LIMITED Director 2010-02-10 CURRENT 2010-01-01 Converted / Closed
JAMES DYSON DYSON UK GROUP LIMITED Director 2009-11-26 CURRENT 2009-11-25 Active
JAMES DYSON WHITE RAINBOW (JERSEY) LIMITED Director 2007-10-04 CURRENT 2006-12-21 Converted / Closed
JAMES DYSON BLOOMING (JERSEY) LIMITED Director 2007-05-21 CURRENT 2005-09-24 Active
JAMES DYSON POPULAR STARS LIMITED Director 2006-11-10 CURRENT 2005-12-19 Dissolved 2015-03-24
JAMES DYSON BATH TECHNOLOGY CENTRE Director 2006-03-15 CURRENT 2006-03-15 Dissolved 2015-03-31
JAMES DYSON THE JAMES DYSON FOUNDATION Director 2002-11-26 CURRENT 2002-11-26 Active
SAMUEL DYSON WEYBOURNE MANAGEMENT LIMITED Director 2014-03-06 CURRENT 2013-03-14 Active
SAMUEL DYSON DYSON UK GROUP LIMITED Director 2013-03-01 CURRENT 2009-11-25 Active
SAMUEL DYSON FAIRLEIGH PLAIN LIMITED Director 2004-07-28 CURRENT 2004-04-23 Active
EMILY DYSON PALEY WEYBOURNE MANAGEMENT LIMITED Director 2014-03-06 CURRENT 2013-03-14 Active
EMILY DYSON PALEY COUVERTURE HOME LIMITED Director 1998-10-16 CURRENT 1998-09-28 Active
EDWARD DAVID FURSDON DYSON FARMING LIMITED Director 2016-10-21 CURRENT 2009-07-22 Active
EDWARD DAVID FURSDON SOUTH WEST CHAMBER OF RURAL ENTERPRISE Director 2010-01-12 CURRENT 2005-01-31 Dissolved 2015-03-24
IAN STUART ROBERTSON DYSON UK GROUP LIMITED Director 2018-03-22 CURRENT 2009-11-25 Active
MARK WILLIAM SLATER GLOBALSTART LIMITED Director 1998-12-21 CURRENT 1998-12-18 Active
IAN ROPER TAYLOR THE FRIENDS OF COVENT GARDEN Director 2013-02-05 CURRENT 1962-07-20 Dissolved 2014-12-02
IAN ROPER TAYLOR THE ROYAL OPERA HOUSE FOUNDATION Director 2013-02-05 CURRENT 1962-07-20 Dissolved 2015-08-04
IAN ROPER TAYLOR ROYAL OPERA HOUSE COVENT GARDEN FOUNDATION Director 2012-03-02 CURRENT 1950-04-01 Active
IAN ROPER TAYLOR TAYPEY LTD Director 2010-08-12 CURRENT 2010-08-12 Active - Proposal to Strike off
IAN ROPER TAYLOR ALLEGRO ENTERPRISES LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
IAN ROPER TAYLOR WIMBLEDON CAFES LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active
CAROLINE JANE TUCKER WEYBOURNE NOMINEES LIMITED Director 2017-10-19 CURRENT 2017-08-02 Active - Proposal to Strike off
CAROLINE JANE TUCKER WEYBOURNE INVESTMENTS HOLDINGS Director 2017-10-19 CURRENT 2012-11-19 Liquidation
CAROLINE JANE TUCKER WEYBOURNE MANAGEMENT LIMITED Director 2017-10-19 CURRENT 2013-03-14 Active
CAROLINE JANE TUCKER WEYBOURNE LIMITED Director 2017-10-19 CURRENT 2016-07-04 Active
CAROLINE JANE TUCKER WEYBOURNE FINANCE LIMITED Director 2017-10-04 CURRENT 2013-03-14 Active - Proposal to Strike off
CAROLINE JANE TUCKER WEYBOURNE PROPERTIES LIMITED Director 2017-10-02 CURRENT 2015-09-04 Active
CAROLINE JANE TUCKER WEYBOURNE INVESTMENT SERVICES LIMITED Director 2017-09-27 CURRENT 2016-07-04 Liquidation
CAROLINE JANE TUCKER DODINGTON COMMERCIAL PROPERTIES LIMITED Director 2017-09-21 CURRENT 2012-06-12 Active
CAROLINE JANE TUCKER DYSON FARMING LIMITED Director 2017-09-08 CURRENT 2009-07-22 Active
CAROLINE JANE TUCKER WEYBOURNE INVESTMENTS Director 2017-09-06 CURRENT 2012-11-19 Liquidation

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
2022-06-22Final Gazette dissolved via compulsory strike-off
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM 15 Canada Square London E14 5GL
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM 15 Canada Square London E14 5GL
2021-08-06600Appointment of a voluntary liquidator
2021-08-06LIQ06Voluntary liquidation. Resignation of liquidator
2021-07-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-08
2020-07-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-08
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BEN WISEMAN
2019-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/19 FROM C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB
2019-05-29LIQ01Voluntary liquidation declaration of solvency
2019-05-29600Appointment of a voluntary liquidator
2019-05-29LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-09
2019-05-21SH02Sub-division of shares on 2019-05-08
2019-05-21SH10Particulars of variation of rights attached to shares
2019-05-21SH08Change of share class name or designation
2019-05-21SH0108/05/19 STATEMENT OF CAPITAL GBP 3498104985.93240
2019-05-21RES13Resolutions passed:
  • Subdivide 08/05/2019
  • ADOPT ARTICLES
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JACOB DYSON
2019-05-08SH20Statement by Directors
2019-05-08SH19Statement of capital on 2019-05-08 GBP 1,731,633,482.3824
2019-05-08CAP-SSSolvency Statement dated 08/05/19
2019-05-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 084450700001
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-10-23AP01DIRECTOR APPOINTED MR BEN WISEMAN
2018-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-29CH01Director's details changed for Mr Anthony John Hobson on 2018-01-26
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 1061.9324
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-16SH08Change of share class name or designation
2017-11-15RES12Resolution of varying share rights or name
2017-11-15RES01ADOPT ARTICLES 01/11/2017
2017-11-14SH08Change of share class name or designation
2017-11-14SH02Sub-division of shares on 2017-10-23
2017-11-14SH10Particulars of variation of rights attached to shares
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 1061.9324
2017-11-08SH0131/10/17 STATEMENT OF CAPITAL GBP 1061.9324
2017-11-07RES12VARYING SHARE RIGHTS AND NAMES
2017-11-07RES01ADOPT ARTICLES 23/10/2017
2017-11-07RES13Resolutions passed:
  • Subdivided 23/10/2017
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2017-10-20AP01DIRECTOR APPOINTED MISS CAROLINE JANE TUCKER
2017-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN DOUGLAS SMITH
2017-01-13CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-01-13CERTNMCompany name changed holkham group LIMITED\certificate issued on 13/01/17
2017-01-13AP01DIRECTOR APPOINTED MR MARTYN DOUGLAS SMITH
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN DOUGLAS SMITH
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-24RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-03-14
2016-05-24ANNOTATIONClarification
2016-04-28LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-28AR0114/03/16 ANNUAL RETURN FULL LIST
2016-04-22ANNOTATIONClarification
2016-04-22RP04
2016-03-22AP01DIRECTOR APPOINTED DR IAN STUART ROBERTSON
2016-01-20AP01DIRECTOR APPOINTED MR IAN STUART ROBERTSON
2016-01-20Annotation
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JEFFREY CORFIELD BUCKNALL / 02/11/2015
2015-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-31AR0114/03/15 FULL LIST
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMSON
2014-12-08AP01DIRECTOR APPOINTED MR RICHARD JOHN WILLIAMSON
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-01RES12VARYING SHARE RIGHTS AND NAMES
2014-10-01RES01ADOPT ARTICLES 15/09/2014
2014-10-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-14AP01DIRECTOR APPOINTED MR IAN ROPER TAYLOR
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-09AR0114/03/14 FULL LIST
2014-04-03AP01DIRECTOR APPOINTED MR ANTHONY JOHN HOBSON
2014-04-02AP01DIRECTOR APPOINTED MS EMILY DYSON PALEY
2014-04-02AP01DIRECTOR APPOINTED MR JACOB DYSON
2014-04-02AP01DIRECTOR APPOINTED MR SAMUEL DYSON
2014-04-02AP01DIRECTOR APPOINTED SIR JAMES JEFFREY CORFIELD BUCKNALL
2014-04-02AP01DIRECTOR APPOINTED MR ANTHONY DAVID BUFFIN
2014-04-02AP01DIRECTOR APPOINTED MR EDWARD DAVID FURSDON
2014-04-02AP01DIRECTOR APPOINTED MR MARK WILLIAM SLATER
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUBBARD
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2014 FROM TETBURY HILL MALMESBURY WILTSHIRE SN16 0RP ENGLAND
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2014 FROM, TETBURY HILL MALMESBURY, WILTSHIRE, SN16 0RP, ENGLAND
2013-12-23CAP-SSSOLVENCY STATEMENT DATED 18/12/13
2013-12-23SH1923/12/13 STATEMENT OF CAPITAL GBP 1000
2013-12-23SH20STATEMENT BY DIRECTORS
2013-12-23RES13SHARE PREMIUM CANCELLED 18/12/2013
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 10 NORWICH STREET LONDON EC4A 1BD
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM, 10 NORWICH STREET, LONDON, EC4A 1BD
2013-07-23AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-07-23SH0111/07/13 STATEMENT OF CAPITAL GBP 1000.00
2013-07-16RES01ADOPT ARTICLES 11/07/2013
2013-07-11RES15CHANGE OF NAME 11/07/2013
2013-07-11CERTNMCOMPANY NAME CHANGED HOLKHAM ONE LIMITED CERTIFICATE ISSUED ON 11/07/13
2013-07-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM HUBBARD / 02/05/2013
2013-03-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-03-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WEYBOURNE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-05-13
Appointmen2019-05-13
Notice of 2019-05-13
Fines / Sanctions
No fines or sanctions have been issued against WEYBOURNE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WEYBOURNE GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WEYBOURNE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEYBOURNE GROUP LIMITED
Trademarks
We have not found any records of WEYBOURNE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEYBOURNE GROUP 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 (64209 - Activities of other holding companies n.e.c.) as WEYBOURNE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WEYBOURNE GROUP 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 TypeResolution
Defending partyWEYBOURNE GROUP LIMITEDEvent Date2019-05-13
 
Initiating party Event TypeAppointmen
Defending partyWEYBOURNE GROUP LIMITEDEvent Date2019-05-13
Company Number: 08445070 Name of Company: WEYBOURNE GROUP LIMITED Previous Name of Company: Holkham Group Limited (until 13/01/2017) and Holkham One Limited (until 11/07/2013) Nature of Business: Hold…
 
Initiating party Event TypeNotice of
Defending partyWEYBOURNE GROUP LIMITEDEvent Date2019-05-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEYBOURNE GROUP 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 WEYBOURNE GROUP 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.