BERNARD WEATHERILL LIMITED

Register to unlock more data on OkredoRegister

BERNARD WEATHERILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00168653

Incorporation date

29/06/1920

Size

Dormant

Contacts

Registered address

Registered address

40 County Gate, New Barnet, Barnet EN5 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1986)
dot icon16/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon01/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/07/2022
Amended accounts for a dormant company made up to 2021-12-31
dot icon26/07/2022
Amended accounts for a dormant company made up to 2020-12-31
dot icon25/07/2022
Memorandum and Articles of Association
dot icon22/07/2022
Statement of capital on 2022-07-22
dot icon22/07/2022
Statement by Directors
dot icon22/07/2022
Solvency Statement dated 20/07/22
dot icon22/07/2022
Resolutions
dot icon21/07/2022
Statement of capital following an allotment of shares on 2022-07-20
dot icon06/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon11/03/2021
Registered office address changed from Office 2, 3rd Floor 140-144 High Street Bromley BR1 1EZ England to 40 County Gate New Barnet Barnet EN5 1EH on 2021-03-11
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/07/2020
Cessation of Khaled Sifri as a person with significant control on 2019-06-03
dot icon21/05/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon04/09/2019
Termination of appointment of Karen Ponikwer as a director on 2019-08-28
dot icon07/06/2019
Notification of Kilgour Holdings Limited as a person with significant control on 2019-06-03
dot icon07/06/2019
Cessation of Sadiq Jafar as a person with significant control on 2019-06-03
dot icon07/06/2019
Cessation of James Muir Hay as a person with significant control on 2019-06-03
dot icon07/06/2019
Cessation of Fitriani Hasuf Hay as a person with significant control on 2019-06-03
dot icon07/06/2019
Registered office address changed from Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT United Kingdom to Office 2, 3rd Floor 140-144 High Street Bromley BR1 1EZ on 2019-06-07
dot icon07/06/2019
Appointment of Karen Ponikwer as a director on 2019-06-03
dot icon07/06/2019
Appointment of Mr Simon David Hague as a director on 2019-06-03
dot icon07/06/2019
Termination of appointment of Gabriella Szarvas as a director on 2019-06-03
dot icon07/06/2019
Termination of appointment of Christophe Lecharny as a director on 2019-06-03
dot icon29/05/2019
Satisfaction of charge 2 in full
dot icon07/03/2019
Registered office address changed from 12 Cadogan Place C/O R. Ward London SW1X 9PU United Kingdom to Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT on 2019-03-07
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon03/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/06/2018
Notification of Khaled Sifri as a person with significant control on 2016-04-06
dot icon11/06/2018
Notification of Sadiq Jafar as a person with significant control on 2016-04-06
dot icon07/06/2018
Notification of James Muir Hay as a person with significant control on 2016-04-06
dot icon07/06/2018
Notification of Fitriani Hasuf Hay as a person with significant control on 2016-04-06
dot icon07/06/2018
Withdrawal of a person with significant control statement on 2018-06-07
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/04/2017
Termination of appointment of Douglas George Johnson as a director on 2017-03-29
dot icon03/04/2017
Appointment of Christophe Lecharny as a director on 2017-03-29
dot icon13/03/2017
Registered office address changed from 37 Ixworth Place London England SW3 3QH to 12 Cadogan Place C/O R. Ward London SW1X 9PU on 2017-03-13
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon27/10/2016
Termination of appointment of Henry William Caulton as a director on 2016-10-26
dot icon27/10/2016
Appointment of Gabriella Szarvas as a director on 2016-10-26
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/07/2016
Termination of appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director on 2016-07-26
dot icon27/07/2016
Appointment of Henry William Caulton as a director on 2016-07-26
dot icon21/06/2016
Termination of appointment of Braden Lee Harris as a director on 2016-06-21
dot icon09/06/2016
Appointment of Douglas George Johnson as a director on 2016-06-06
dot icon06/03/2016
Director's details changed for Braden Lee Harris on 2016-03-03
dot icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon15/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/04/2014
Termination of appointment of Anna Moody as a secretary
dot icon23/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon23/03/2014
Register inspection address has been changed
dot icon06/01/2014
Registered office address changed from 40a Dover Street London England W1S 4NW England on 2014-01-06
dot icon08/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/04/2013
Director's details changed for Braden Lee Harris on 2013-04-30
dot icon05/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon14/01/2013
Registered office address changed from 9-10 Savile Row London W1S 3PE on 2013-01-14
dot icon17/10/2012
Director's details changed for Braden Lee Harris on 2012-10-17
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/07/2012
Secretary's details changed for Anna Moody on 2012-07-08
dot icon03/07/2012
Appointment of Anna Moody as a secretary
dot icon19/06/2012
Termination of appointment of Jonathan Brown as a secretary
dot icon14/06/2012
Director's details changed for Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel on 2012-06-14
dot icon08/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon23/02/2012
Termination of appointment of Robin Philpott as a director
dot icon19/02/2012
Appointment of Braden Lee Harris as a director
dot icon28/11/2011
Appointment of Jonathan Macbride Brown as a secretary
dot icon26/11/2011
Termination of appointment of Cr Secretaries Limited as a secretary
dot icon16/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/05/2011
Termination of appointment of Mark Miles as a director
dot icon02/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon16/07/2010
Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 2010-07-16
dot icon22/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/04/2010
Appointment of Mr Robin Philpott as a director
dot icon13/04/2010
Appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director
dot icon13/04/2010
Termination of appointment of Tony Garner as a director
dot icon13/04/2010
Termination of appointment of Peter Emerson as a director
dot icon04/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon16/11/2009
Termination of appointment of Philippe Rose as a director
dot icon13/11/2009
Appointment of Mr Tony Mitchell Garner as a director
dot icon11/08/2009
Director appointed mark miles
dot icon22/07/2009
Director appointed michael smith
dot icon14/07/2009
Appointment terminated director alasdair graham
dot icon04/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/05/2009
Return made up to 28/02/09; full list of members
dot icon02/03/2009
Director appointed philippe rose
dot icon02/03/2009
Appointment terminated director nigel roddis
dot icon28/11/2008
Appointment terminated director paul lyristis
dot icon16/10/2008
Return made up to 28/02/08; full list of members
dot icon13/10/2008
Director appointed alasdair graham
dot icon03/10/2008
Appointment terminated director alastair duncan-smith
dot icon02/10/2008
Director appointed dr peter emerson
dot icon02/10/2008
Director appointed nigel mark roddis
dot icon02/10/2008
Secretary appointed cr secretaries LIMITED
dot icon02/09/2008
Appointment terminate, director and secretary roger barlow logged form
dot icon07/03/2008
Director and secretary appointed roger barlow
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Accounting reference date extended from 30/09/08 to 31/12/08
dot icon14/02/2008
Registered office changed on 14/02/08 from: 7/8 savile row london W1S 3PE
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Secretary resigned
dot icon13/02/2008
Auditor's resignation
dot icon22/01/2008
Accounts for a small company made up to 2007-09-30
dot icon02/03/2007
Return made up to 28/02/07; full list of members
dot icon11/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/03/2006
Return made up to 28/02/06; full list of members
dot icon14/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon06/05/2005
Return made up to 28/02/05; full list of members
dot icon18/04/2005
Accounts for a small company made up to 2004-09-30
dot icon22/07/2004
Full accounts made up to 2003-09-30
dot icon30/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Return made up to 28/02/04; full list of members
dot icon09/09/2003
Director resigned
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
New secretary appointed
dot icon05/09/2003
Declaration of satisfaction of mortgage/charge
dot icon13/06/2003
Full accounts made up to 2002-09-30
dot icon02/04/2003
Return made up to 28/02/03; full list of members
dot icon05/07/2002
Auditor's resignation
dot icon19/03/2002
Full accounts made up to 2001-09-30
dot icon08/03/2002
Return made up to 28/02/02; full list of members
dot icon20/03/2001
Return made up to 28/02/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-09-30
dot icon14/03/2000
Return made up to 28/02/00; full list of members
dot icon14/03/2000
Full group accounts made up to 1999-09-30
dot icon26/10/1999
Director resigned
dot icon01/03/1999
Full accounts made up to 1998-09-30
dot icon01/03/1999
Return made up to 28/02/99; no change of members
dot icon31/01/1999
New secretary appointed
dot icon31/01/1999
Secretary resigned
dot icon24/03/1998
Full group accounts made up to 1997-09-30
dot icon20/03/1998
Return made up to 28/02/98; no change of members
dot icon21/03/1997
Director resigned
dot icon21/03/1997
Director resigned
dot icon21/03/1997
Director resigned
dot icon21/03/1997
Secretary resigned
dot icon21/03/1997
New secretary appointed
dot icon21/03/1997
Full group accounts made up to 1996-09-30
dot icon21/03/1997
Return made up to 28/02/97; full list of members
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon10/12/1996
Auditor's resignation
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Memorandum and Articles of Association
dot icon10/12/1996
Declaration of assistance for shares acquisition
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Director resigned
dot icon02/09/1996
Director resigned
dot icon05/03/1996
Return made up to 28/02/96; no change of members
dot icon05/03/1996
Full accounts made up to 1995-09-30
dot icon03/03/1995
Full group accounts made up to 1994-09-30
dot icon03/03/1995
Full accounts made up to 1994-09-30
dot icon03/03/1995
Return made up to 28/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/03/1994
Return made up to 28/02/94; no change of members
dot icon09/03/1994
Full accounts made up to 1993-09-30
dot icon09/03/1993
Full group accounts made up to 1992-09-30
dot icon05/03/1993
Full accounts made up to 1992-09-30
dot icon05/03/1993
Return made up to 28/02/93; no change of members
dot icon13/07/1992
New director appointed
dot icon06/03/1992
Full accounts made up to 1991-09-30
dot icon06/03/1992
Return made up to 28/02/92; full list of members
dot icon06/03/1992
Registered office changed on 06/03/92
dot icon09/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon11/07/1991
New director appointed
dot icon25/03/1991
Full accounts made up to 1990-09-30
dot icon25/03/1991
Return made up to 28/02/91; no change of members
dot icon28/01/1991
Director's particulars changed
dot icon18/12/1990
Director resigned
dot icon05/12/1990
Resolutions
dot icon03/04/1990
Return made up to 06/03/90; full list of members
dot icon03/04/1990
Full accounts made up to 1989-09-30
dot icon15/02/1990
New director appointed
dot icon07/04/1989
Full accounts made up to 1988-09-30
dot icon07/04/1989
Return made up to 08/03/89; full list of members
dot icon10/08/1988
New director appointed
dot icon13/07/1988
New director appointed
dot icon13/07/1988
New director appointed
dot icon13/07/1988
New director appointed
dot icon06/07/1988
Declaration of assistance for shares acquisition
dot icon25/06/1988
Particulars of mortgage/charge
dot icon22/06/1988
Director resigned
dot icon15/02/1988
Full accounts made up to 1987-09-30
dot icon15/02/1988
Return made up to 02/02/88; full list of members
dot icon17/04/1987
Full accounts made up to 1986-09-30
dot icon17/04/1987
Return made up to 07/04/87; full list of members
dot icon11/10/1986
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
30.00K
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hague, Simon David
Director
03/06/2019 - Present
21

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERNARD WEATHERILL LIMITED

BERNARD WEATHERILL LIMITED is an(a) Active company incorporated on 29/06/1920 with the registered office located at 40 County Gate, New Barnet, Barnet EN5 1EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD WEATHERILL LIMITED?

toggle

BERNARD WEATHERILL LIMITED is currently Active. It was registered on 29/06/1920 .

Where is BERNARD WEATHERILL LIMITED located?

toggle

BERNARD WEATHERILL LIMITED is registered at 40 County Gate, New Barnet, Barnet EN5 1EH.

What does BERNARD WEATHERILL LIMITED do?

toggle

BERNARD WEATHERILL LIMITED operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

What is the latest filing for BERNARD WEATHERILL LIMITED?

toggle

The latest filing was on 16/03/2024: Confirmation statement made on 2024-02-29 with no updates.