Background WavePink WaveYellow Wave

SECOND WEATHERBYS CONTINUATION LIMITED (01611257)

SECOND WEATHERBYS CONTINUATION LIMITED (01611257) is an active UK company. incorporated on 4 February 1982. with registered office in Wellingborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SECOND WEATHERBYS CONTINUATION LIMITED has been registered for 44 years. Current directors include WEATHERBY, Roger Nicholas.

Company Number
01611257
Status
active
Type
ltd
Incorporated
4 February 1982
Age
44 years
Address
Weatherbys, Wellingborough, NN8 4BX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WEATHERBY, Roger Nicholas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND WEATHERBYS CONTINUATION LIMITED

SECOND WEATHERBYS CONTINUATION LIMITED is an active company incorporated on 4 February 1982 with the registered office located in Wellingborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SECOND WEATHERBYS CONTINUATION LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01611257

LTD Company

Age

44 Years

Incorporated 4 February 1982

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Weatherbys Sanders Road Wellingborough, NN8 4BX,

Timeline

11 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Feb 82
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Left
Jan 26
0
Funding
1
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COOPER, Simon

Active
Weatherbys, WellingboroughNN8 4BX
Secretary
Appointed 14 Nov 2024

WEATHERBY, Roger Nicholas

Active
Weatherbys, WellingboroughNN8 4BX
Born August 1962
Director
Appointed 01 Jan 1993

GALLIMORE, John Robert

Resigned
Fern Cottage, Leighton BuzzardLU7 0HA
Secretary
Appointed N/A
Resigned 18 Feb 2000

MCGLYNN, Adrian Stewart

Resigned
Weatherbys, WellingboroughNN8 4BX
Secretary
Appointed 18 Feb 2000
Resigned 23 Jul 2020

NOONAN, Fiona Cunningham

Resigned
Weatherbys, WellingboroughNN8 4BX
Secretary
Appointed 23 Jul 2020
Resigned 12 Nov 2024

MCGLYNN, Adrian Stewart

Resigned
Hillands Cottage, MelchbourneMK44 1BB
Born September 1966
Director
Appointed 08 Dec 2005
Resigned 20 Feb 2006

WEATHERBY, Charles Edward

Resigned
Mixbury Lodge, BrackleyNN13 5RN
Born December 1932
Director
Appointed N/A
Resigned 31 Dec 1992

WEATHERBY, Christopher Nicholas

Resigned
Whaddon House, BletchleyMK17 0LU
Born May 1920
Director
Appointed N/A
Resigned 31 Dec 1992

WEATHERBY, Jonathan Roger, Sir

Resigned
Weatherbys, WellingboroughNN8 4BX
Born November 1959
Director
Appointed N/A
Resigned 18 Dec 2025

Persons with significant control

8

3 Active
5 Ceased

Mr David Charles Bellamy

Active
Weatherbys, WellingboroughNN8 4BX
Born April 1953

Nature of Control

Right to appoint and remove directors as trust
Notified 01 May 2024

Mrs Pollyanna Mary Carr

Active
Weatherbys, WellingboroughNN8 4BX
Born July 1967

Nature of Control

Right to appoint and remove directors as trust
Notified 01 May 2024

Mr Harry Alexander Lawson-Johnston

Active
Weatherbys, WellingboroughNN8 4BX
Born September 1979

Nature of Control

Right to appoint and remove directors as trust
Notified 01 May 2024

Mr Richard South Morse

Ceased
Weatherbys, WellingboroughNN8 4BX
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Aug 2017
Ceased 17 Aug 2023

Mr Johnny Roger Weatherby

Ceased
Weatherbys, WellingboroughNN8 4BX
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 May 2024

Mr Roger Nicholas Weatherby

Ceased
Weatherbys, WellingboroughNN8 4BX
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 May 2024

Mr Jeremy Inglesby Francis

Ceased
Weatherbys, WellingboroughNN8 4BX
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Jan 2024

Mr Paul Richard Greeves

Ceased
Weatherbys, WellingboroughNN8 4BX
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Auditors Resignation Limited Company
20 November 2009
AA03AA03
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
7 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
1 August 1994
288288
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Resolution
1 March 1993
RESOLUTIONSResolutions
Resolution
1 March 1993
RESOLUTIONSResolutions
Resolution
1 March 1993
RESOLUTIONSResolutions
Resolution
1 March 1993
RESOLUTIONSResolutions
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
28 July 1991
363b363b
Legacy
7 November 1990
288288
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363aAnnual Return
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
1 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
363363
Accounts With Accounts Type Full
11 October 1986
AAAnnual Accounts
Miscellaneous
4 February 1982
MISCMISC
Incorporation Company
4 February 1982
NEWINCIncorporation