Background WavePink WaveYellow Wave

WETHERBY STONE PRODUCTS LIMITED (01324871)

WETHERBY STONE PRODUCTS LIMITED (01324871) is an active UK company. incorporated on 9 August 1977. with registered office in Thirsk. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WETHERBY STONE PRODUCTS LIMITED has been registered for 48 years. Current directors include CHALMERS, Alexander John, CIBOROWSKI, Piotr, KLOEBBE, Florian and 1 others.

Company Number
01324871
Status
active
Type
ltd
Incorporated
9 August 1977
Age
48 years
Address
Dalton Airfield, Thirsk, YO7 3HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CHALMERS, Alexander John, CIBOROWSKI, Piotr, KLOEBBE, Florian, RAGHAVAN, Tarakeshwar, Mr.
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WETHERBY STONE PRODUCTS LIMITED

WETHERBY STONE PRODUCTS LIMITED is an active company incorporated on 9 August 1977 with the registered office located in Thirsk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WETHERBY STONE PRODUCTS LIMITED was registered 48 years ago.(SIC: 32990)

Status

active

Active since 48 years ago

Company No

01324871

LTD Company

Age

48 Years

Incorporated 9 August 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Dalton Airfield Industrial Estate Dalton Thirsk, YO7 3HE,

Timeline

23 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Aug 77
Director Joined
Oct 10
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Funding Round
Dec 15
Funding Round
Dec 15
New Owner
Jul 17
New Owner
Jul 18
Owner Exit
Jul 19
Director Joined
Oct 21
Director Joined
Jul 22
Loan Cleared
Aug 25
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

SOWERBY, Christopher Francis

Active
Dalton Airfield, ThirskYO7 3HE
Secretary
Appointed 06 Oct 2022

CHALMERS, Alexander John

Active
Dalton Airfield, ThirskYO7 3HE
Born July 1980
Director
Appointed 15 Oct 2010

CIBOROWSKI, Piotr

Active
Wood Lane End, Hemel HempsteadHP2 4RQ
Born December 1970
Director
Appointed 02 Feb 2026

KLOEBBE, Florian

Active
Henkelstrasse, Düsseldorf40589
Born May 1983
Director
Appointed 02 Feb 2026

RAGHAVAN, Tarakeshwar, Mr.

Active
Wood Lane End, Hemel HempsteadHP2 4RQ
Born August 1963
Director
Appointed 02 Feb 2026

BOOTH, Christopher

Resigned
1 Sunnyside, ThirskYO7 3QU
Secretary
Appointed 14 Jul 2004
Resigned 30 Apr 2006

CHALMERS, Alexander John

Resigned
Dalton Airfield, ThirskYO7 3HE
Secretary
Appointed 01 Jun 2015
Resigned 06 Oct 2022

CHALMERS, Iain Robert John

Resigned
The College Lawns, RiponHG4 2TW
Secretary
Appointed 30 Apr 2006
Resigned 03 Nov 2008

JEMISON, Susan Elaine

Resigned
Dalton Airfield, ThirskYO7 3HE
Secretary
Appointed 03 Nov 2008
Resigned 30 May 2015

LAUNDER, Gary Dennis

Resigned
5 Birkhills, HarrogateHG3 3SF
Secretary
Appointed N/A
Resigned 13 Jul 2004

BOOTH, Christopher

Resigned
1 Sunnyside, ThirskYO7 3QU
Born July 1955
Director
Appointed 14 Jul 2004
Resigned 30 Apr 2006

CHALMERS, Andrew Sinclair John

Resigned
Dalton Airfield, ThirskYO7 3HE
Born November 1977
Director
Appointed 07 Jul 2022
Resigned 02 Feb 2026

CHALMERS, Iain Robert John

Resigned
Dalton Airfield, ThirskYO7 3HE
Born December 1970
Director
Appointed 01 Nov 1995
Resigned 02 Feb 2026

CHALMERS, John Keith

Resigned
Dalton Airfield, ThirskYO7 3HE
Born July 1936
Director
Appointed N/A
Resigned 02 Feb 2026

LAUNDER, Gary Dennis

Resigned
5 Birkhills, HarrogateHG3 3SF
Born October 1960
Director
Appointed N/A
Resigned 13 Jul 2004

RAWSTHORNE, Andrew

Resigned
Dalton Airfield, ThirskYO7 3HE
Born June 1979
Director
Appointed 01 Jun 2021
Resigned 02 Feb 2026

ROBINSON, Keith

Resigned
Temple Cottage 33 Kimberley Road, NottinghamNG16 1DA
Born November 1942
Director
Appointed N/A
Resigned 30 Apr 2001

Persons with significant control

4

2 Active
2 Ceased
Wood Lane End, Hemel HempsteadHP2 4RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026

Mr Alex John Chalmers

Ceased
Dalton Airfield, ThirskYO7 3HE
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 08 Jul 2019

Mr Alexander John Chalmers

Ceased
Industrial Estate Dalton, ThirskYO7 3HE
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2026
Dalton, ThirskYO7 3HE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Capital Name Of Class Of Shares
20 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 July 2022
SH10Notice of Particulars of Variation
Resolution
14 July 2022
RESOLUTIONSResolutions
Memorandum Articles
14 July 2022
MAMA
Capital Name Of Class Of Shares
14 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 July 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Resolution
3 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Secretary Company With Change Date
14 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Accounts With Accounts Type Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288bResignation of Director or Secretary
Memorandum Articles
18 March 2009
MEM/ARTSMEM/ARTS
Resolution
18 March 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
123Notice of Increase in Nominal Capital
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Legacy
24 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 February 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Small
5 March 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
22 April 2005
287Change of Registered Office
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
17 March 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
395Particulars of Mortgage or Charge
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
363sAnnual Return (shuttle)
Legacy
14 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
6 October 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
287Change of Registered Office
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Legacy
11 October 1991
363b363b
Legacy
21 May 1991
288288
Accounts With Accounts Type Small
16 February 1991
AAAnnual Accounts
Legacy
16 February 1991
363363
Legacy
6 February 1990
288288
Accounts With Accounts Type Small
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Legacy
25 October 1988
288288
Accounts With Accounts Type Medium
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Accounts With Accounts Type Small
21 July 1988
AAAnnual Accounts
Accounts With Made Up Date
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 May 1986
287Change of Registered Office
Legacy
7 May 1986
363363
Legacy
5 August 1981
395Particulars of Mortgage or Charge
Legacy
4 August 1981
395Particulars of Mortgage or Charge
Legacy
3 August 1981
395Particulars of Mortgage or Charge
Incorporation Company
9 August 1977
NEWINCIncorporation