Active
Company Information for WEYBOURNE MANAGEMENT LIMITED
TETBURY HILL, MALMESBURY, WILTSHIRE, SN16 9JW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
WEYBOURNE MANAGEMENT LIMITED | |
Legal Registered Office | |
TETBURY HILL MALMESBURY WILTSHIRE SN16 9JW Other companies in SE1 | |
Company Number | 08445136 | |
---|---|---|
Company ID Number | 08445136 | |
Date formed | 2013-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 23:44:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES JEFFREY CORFIELD BUCKNALL |
||
JACOB DYSON |
||
JAMES DYSON |
||
SAMUEL DYSON |
||
EMILY DYSON PALEY |
||
CAROLINE JANE TUCKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY DAVID BUFFIN |
Director | ||
EDWARD DAVID FURSDON |
Director | ||
ANTHONY JOHN HOBSON |
Director | ||
IAN STUART ROBERTSON |
Director | ||
MARK WILLIAM SLATER |
Director | ||
IAN ROPER TAYLOR |
Director | ||
MARTYN DOUGLAS SMITH |
Director | ||
MARTYN DOUGLAS SMITH |
Director | ||
MARK WILLIAM SLATER |
Director | ||
IAN WILLIAM HUBBARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DYSON TECHNICAL TRAINING LIMITED | Director | 2018-05-14 | CURRENT | 2017-03-31 | Active | |
WEYBOURNE NOMINEES LIMITED | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active - Proposal to Strike off | |
CASTLEBROW LIMITED | Director | 2017-06-02 | CURRENT | 1998-01-06 | Liquidation | |
LCH PROPERTIES LIMITED | Director | 2017-06-02 | CURRENT | 1986-11-21 | Liquidation | |
THE LCH GROUP LIMITED | Director | 2017-06-02 | CURRENT | 1935-04-01 | Liquidation | |
WEYBOURNE PROPERTY INVESTMENTS | Director | 2015-05-11 | CURRENT | 2015-05-07 | Liquidation | |
CAPNIL FARMS LIMITED | Director | 2015-03-27 | CURRENT | 2009-09-26 | Dissolved 2017-06-25 | |
WEYBOURNE INVESTMENTS HOLDINGS | Director | 2014-03-25 | CURRENT | 2012-11-19 | Liquidation | |
WEYBOURNE ATLANTIC INVESTMENTS | Director | 2014-03-06 | CURRENT | 2012-11-19 | Dissolved 2017-01-03 | |
BEESWAX FARMING LIMITED | Director | 2014-03-06 | CURRENT | 2012-06-11 | Dissolved 2017-11-14 | |
DODINGTON COMMERCIAL PROPERTIES LIMITED | Director | 2014-03-06 | CURRENT | 2012-06-12 | Active | |
WEYBOURNE INVESTMENTS | Director | 2014-03-06 | CURRENT | 2012-11-19 | Liquidation | |
WEYBOURNE GROUP LIMITED | Director | 2014-03-06 | CURRENT | 2013-03-14 | Liquidation | |
DYSON FARMING LIMITED | Director | 2014-03-06 | CURRENT | 2009-07-22 | Active | |
WEYBOURNE FINANCE LIMITED | Director | 2014-03-06 | CURRENT | 2013-03-14 | Active - Proposal to Strike off | |
DYSON TECHNICAL TRAINING LIMITED | Director | 2018-05-14 | CURRENT | 2017-03-31 | Active | |
WEYBOURNE GROUP LIMITED | Director | 2014-03-06 | CURRENT | 2013-03-14 | Liquidation | |
DYSON UK GROUP LIMITED | Director | 2013-03-01 | CURRENT | 2009-11-25 | Active | |
24 RAY STREET MANAGEMENT LIMITED | Director | 2011-04-01 | CURRENT | 1996-10-21 | Active | |
DYSON JAKE LTD | Director | 2006-09-06 | CURRENT | 2006-09-06 | Active | |
GRESHAM'S SCHOOL | Director | 2017-06-23 | CURRENT | 2004-08-03 | Active | |
DYSON FARMING LIMITED | Director | 2016-10-21 | CURRENT | 2009-07-22 | Active | |
WEYBOURNE GROUP LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Liquidation | |
SUB COVER INVESTMENTS LIMITED | Director | 2011-08-25 | CURRENT | 2011-07-01 | Converted / Closed | |
CLEAR CLOUD INVESTMENTS LIMITED | Director | 2010-02-10 | CURRENT | 2010-01-01 | Converted / Closed | |
DYSON UK GROUP LIMITED | Director | 2009-11-26 | CURRENT | 2009-11-25 | Active | |
WHITE RAINBOW (JERSEY) LIMITED | Director | 2007-10-04 | CURRENT | 2006-12-21 | Converted / Closed | |
BLOOMING (JERSEY) LIMITED | Director | 2007-05-21 | CURRENT | 2005-09-24 | Active | |
POPULAR STARS LIMITED | Director | 2006-11-10 | CURRENT | 2005-12-19 | Dissolved 2015-03-24 | |
BATH TECHNOLOGY CENTRE | Director | 2006-03-15 | CURRENT | 2006-03-15 | Dissolved 2015-03-31 | |
THE JAMES DYSON FOUNDATION | Director | 2002-11-26 | CURRENT | 2002-11-26 | Active | |
WEYBOURNE GROUP LIMITED | Director | 2014-03-06 | CURRENT | 2013-03-14 | Liquidation | |
DYSON UK GROUP LIMITED | Director | 2013-03-01 | CURRENT | 2009-11-25 | Active | |
FAIRLEIGH PLAIN LIMITED | Director | 2004-07-28 | CURRENT | 2004-04-23 | Active | |
WEYBOURNE GROUP LIMITED | Director | 2014-03-06 | CURRENT | 2013-03-14 | Liquidation | |
COUVERTURE HOME LIMITED | Director | 1998-10-16 | CURRENT | 1998-09-28 | Active | |
WEYBOURNE NOMINEES LIMITED | Director | 2017-10-19 | CURRENT | 2017-08-02 | Active - Proposal to Strike off | |
WEYBOURNE INVESTMENTS HOLDINGS | Director | 2017-10-19 | CURRENT | 2012-11-19 | Liquidation | |
WEYBOURNE GROUP LIMITED | Director | 2017-10-19 | CURRENT | 2013-03-14 | Liquidation | |
WEYBOURNE LIMITED | Director | 2017-10-19 | CURRENT | 2016-07-04 | Active | |
WEYBOURNE FINANCE LIMITED | Director | 2017-10-04 | CURRENT | 2013-03-14 | Active - Proposal to Strike off | |
WEYBOURNE PROPERTIES LIMITED | Director | 2017-10-02 | CURRENT | 2015-09-04 | Active | |
WEYBOURNE INVESTMENT SERVICES LIMITED | Director | 2017-09-27 | CURRENT | 2016-07-04 | Liquidation | |
DODINGTON COMMERCIAL PROPERTIES LIMITED | Director | 2017-09-21 | CURRENT | 2012-06-12 | Active | |
DYSON FARMING LIMITED | Director | 2017-09-08 | CURRENT | 2009-07-22 | Active | |
WEYBOURNE INVESTMENTS | Director | 2017-09-06 | CURRENT | 2012-11-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS KERRY LOUISE HEATHCOTE | ||
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 13/09/23 FROM C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB | ||
Director's details changed for Sir James Jeffrey Corfield Bucknall on 2023-09-13 | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Sir James Jeffrey Corfield Bucknall on 2016-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS SUSAN MARIA O’NEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN WISEMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE TUCKER | |
AP01 | DIRECTOR APPOINTED MR BEN WISEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOB DYSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUFFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD FURSDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SLATER | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Anthony John Hobson on 2018-01-26 | |
AP01 | DIRECTOR APPOINTED MISS CAROLINE JANE TUCKER | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN DOUGLAS SMITH | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTYN DOUGLAS SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN DOUGLAS SMITH | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AP01 | DIRECTOR APPOINTED DR IAN STUART ROBERTSON | |
Annotation | ||
AA01 | CURRSHO FROM 31/03/2016 TO 31/12/2015 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JEFFREY CORFIELD BUCKNALL / 02/11/2015 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAN ROPER TAYLOR | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM SLATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SLATER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN HOBSON | |
AP01 | DIRECTOR APPOINTED MS EMILY DYSON PALEY | |
AP01 | DIRECTOR APPOINTED MR JACOB DYSON | |
AP01 | DIRECTOR APPOINTED MR SAMUEL DYSON | |
AP01 | DIRECTOR APPOINTED SIR JAMES JEFFREY CORFIELD BUCKNALL | |
AP01 | DIRECTOR APPOINTED MR JAMES JEFFREY CORFIELD BUCKNALL | |
AP01 | DIRECTOR APPOINTED MR ANTHONY DAVID BUFFIN | |
AP01 | DIRECTOR APPOINTED MR EDWARD DAVID FURSDON | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM SLATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HUBBARD | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 10 NORWICH STREET LONDON EC4A 1BD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM HUBBARD / 02/05/2013 | |
SH01 | 16/04/13 STATEMENT OF CAPITAL GBP 200 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WEYBOURNE MANAGEMENT LIMITED are:
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. |