L.W. WEDD & SON LIMITED

Register to unlock more data on OkredoRegister

L.W. WEDD & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01336997

Incorporation date

02/11/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Granta Terrace, Great Shelford, Cambridge CB22 5FJCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1977)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/06/2025
Secretary's details changed for Mr Peter Dennis Wedd on 2025-06-15
dot icon23/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon04/12/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon27/06/2023
Director's details changed for Mrs Caroline Victoria Lock on 2023-06-14
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon01/11/2021
Memorandum and Articles of Association
dot icon11/10/2021
Resolutions
dot icon11/10/2021
Change of share class name or designation
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon30/06/2020
Director's details changed for Mrs Caroline Victoria Lock on 2020-06-14
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon06/06/2019
Director's details changed for Mrs Caroline Victoria Lock on 2019-06-06
dot icon06/06/2019
Director's details changed for Mr Peter Dennis Wedd on 2019-06-06
dot icon25/10/2018
Appointment of Mrs Caroline Victoria Lock as a director on 2018-10-01
dot icon15/08/2018
Satisfaction of charge 4 in full
dot icon15/08/2018
Satisfaction of charge 3 in full
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon29/06/2017
Notification of Peter Dennis Wedd as a person with significant control on 2016-04-06
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon01/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon13/07/2011
Termination of appointment of Mymosa Wedd as a director
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon08/07/2010
Register inspection address has been changed
dot icon07/07/2010
Director's details changed for Mymosa Anne Picaver Wedd on 2010-06-15
dot icon03/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 15/06/09; full list of members
dot icon20/06/2008
Return made up to 15/06/08; full list of members
dot icon20/06/2008
Location of register of members
dot icon20/06/2008
Location of debenture register
dot icon20/06/2008
Director's change of particulars / mymosa wedd / 01/01/2007
dot icon19/06/2008
Director and secretary's change of particulars / peter wedd / 01/01/2007
dot icon09/05/2008
Accounts for a small company made up to 2007-12-31
dot icon21/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/07/2007
Return made up to 15/06/07; full list of members
dot icon09/07/2007
Secretary's particulars changed;director's particulars changed
dot icon09/07/2007
Director's particulars changed
dot icon09/07/2007
Registered office changed on 09/07/07 from: 9 granta terrace, stapleford, cambridge. CB2 5DJ
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 15/06/06; full list of members
dot icon07/11/2005
Accounts for a small company made up to 2004-12-31
dot icon04/07/2005
Return made up to 15/06/05; full list of members
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon13/07/2004
Return made up to 15/06/04; full list of members
dot icon27/06/2003
Return made up to 15/06/03; full list of members
dot icon16/06/2003
Full accounts made up to 2002-12-31
dot icon28/08/2002
Full accounts made up to 2001-12-31
dot icon02/07/2002
Return made up to 15/06/02; full list of members
dot icon02/10/2001
Full accounts made up to 2000-12-31
dot icon27/06/2001
Return made up to 15/06/01; full list of members
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon03/07/2000
Return made up to 15/06/00; full list of members
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
Return made up to 15/06/99; no change of members
dot icon21/06/1998
Return made up to 15/06/98; full list of members
dot icon05/06/1998
Full accounts made up to 1997-12-31
dot icon17/07/1997
Return made up to 15/06/97; no change of members
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon08/05/1997
Particulars of mortgage/charge
dot icon20/06/1996
Return made up to 15/06/96; no change of members
dot icon05/06/1996
Director resigned
dot icon30/05/1996
Full accounts made up to 1995-12-31
dot icon26/09/1995
Full accounts made up to 1994-12-31
dot icon21/06/1995
Return made up to 15/06/95; full list of members
dot icon24/06/1994
Return made up to 15/06/94; no change of members
dot icon03/06/1994
Full accounts made up to 1993-12-31
dot icon06/10/1993
Return made up to 15/06/93; full list of members
dot icon19/07/1993
Full accounts made up to 1992-12-31
dot icon17/06/1992
Return made up to 15/06/92; no change of members
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon29/07/1991
Full accounts made up to 1990-12-31
dot icon09/07/1991
Return made up to 15/06/91; no change of members
dot icon04/07/1990
New director appointed
dot icon27/06/1990
Full accounts made up to 1989-12-31
dot icon27/06/1990
Registered office changed on 27/06/90 from: 9 granta terrace, stapleford, cambs C32 5DJ
dot icon27/06/1990
Return made up to 15/06/90; full list of members
dot icon09/11/1989
Registered office changed on 09/11/89 from: 77 shelford road trumpington cambridge CB2 2NB
dot icon12/07/1989
Return made up to 01/07/89; full list of members
dot icon12/07/1989
Full accounts made up to 1988-12-31
dot icon17/08/1988
Full accounts made up to 1987-12-31
dot icon17/08/1988
Return made up to 28/05/88; full list of members
dot icon30/06/1987
Full accounts made up to 1986-12-31
dot icon30/06/1987
Return made up to 12/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/05/1986
Full accounts made up to 1985-12-31
dot icon01/05/1986
Return made up to 23/04/86; full list of members
dot icon02/11/1977
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
1.86M
-
0.00
610.58K
-
2022
37
2.18M
-
0.00
1.01M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lock, Caroline Victoria
Director
01/10/2018 - Present
2
Wedd, Carol Margaret
Director
01/06/1990 - 14/01/2003
-

Persons with Significant Control

1
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 L.W. WEDD & SON LIMITED

L.W. WEDD & SON LIMITED is an(a) Active company incorporated on 02/11/1977 with the registered office located at 9 Granta Terrace, Great Shelford, Cambridge CB22 5FJ. 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 L.W. WEDD & SON LIMITED?

toggle

L.W. WEDD & SON LIMITED is currently Active. It was registered on 02/11/1977 .

Where is L.W. WEDD & SON LIMITED located?

toggle

L.W. WEDD & SON LIMITED is registered at 9 Granta Terrace, Great Shelford, Cambridge CB22 5FJ.

What does L.W. WEDD & SON LIMITED do?

toggle

L.W. WEDD & SON LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for L.W. WEDD & SON LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.