Background WavePink WaveYellow Wave

WEARMOUTH CONSTRUCTION AND PLANT LIMITED (01812961)

WEARMOUTH CONSTRUCTION AND PLANT LIMITED (01812961) is an active UK company. incorporated on 2 May 1984. with registered office in Yarm Road. The company operates in the Construction sector, engaged in construction of commercial buildings. WEARMOUTH CONSTRUCTION AND PLANT LIMITED has been registered for 41 years. Current directors include HUMPHREYS, Gary Keith, WEARMOUTH, David Robert, WEARMOUTH, Robert Alan and 2 others.

Company Number
01812961
Status
active
Type
ltd
Incorporated
2 May 1984
Age
41 years
Address
Wearmouth House, Yarm Road, TS18 3DA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HUMPHREYS, Gary Keith, WEARMOUTH, David Robert, WEARMOUTH, Robert Alan, WEARMOUTH, Susan Linda, WILLIAMS, Paul
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEARMOUTH CONSTRUCTION AND PLANT LIMITED

WEARMOUTH CONSTRUCTION AND PLANT LIMITED is an active company incorporated on 2 May 1984 with the registered office located in Yarm Road. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. WEARMOUTH CONSTRUCTION AND PLANT LIMITED was registered 41 years ago.(SIC: 41201)

Status

active

Active since 41 years ago

Company No

01812961

LTD Company

Age

41 Years

Incorporated 2 May 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

FLAIRVAIN LIMITED
From: 2 May 1984To: 31 January 1995
Contact
Address

Wearmouth House Innovation Court Yarm Road, TS18 3DA,

Timeline

5 key events • 2013 - 2026

Funding Officers Ownership
Loan Secured
Jun 13
Director Left
Feb 14
Director Joined
Sept 19
Director Joined
Apr 22
Funding Round
Feb 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

WEARMOUTH, Susan Linda

Active
Darlington Road, Stockton-On-TeesTS21 1PE
Secretary
Appointed 09 Mar 2000

HUMPHREYS, Gary Keith

Active
Innovation Court, Yarm RoadTS18 3DA
Born July 1970
Director
Appointed 01 Dec 2005

WEARMOUTH, David Robert

Active
Innovation Court, Stockton On TeesTS18 3DA
Born May 1992
Director
Appointed 01 Apr 2022

WEARMOUTH, Robert Alan

Active
Innovation Court, Yarm RoadTS18 3DA
Born September 1961
Director
Appointed 22 Apr 1992

WEARMOUTH, Susan Linda

Active
Innovation Court, Yarm RoadTS18 3DA
Born May 1963
Director
Appointed 01 Nov 2002

WILLIAMS, Paul

Active
Innovation Court, Yarm RoadTS18 3DA
Born August 1962
Director
Appointed 01 Apr 2019

WEARMOUTH, Margaret Marshall

Resigned
Ebor Mount, Middleton-One-Row
Secretary
Appointed N/A
Resigned 09 Mar 2000

HARBOUR, Stuart Charles

Resigned
Clumber Cottage, West WittonDL8 4LZ
Born September 1956
Director
Appointed 01 Dec 2005
Resigned 31 Jan 2014

JOHNSON, Brian Richard

Resigned
Trevone Way, DarlingtonDL3 0ZX
Born December 1950
Director
Appointed 03 Mar 2008
Resigned 28 Aug 2009

WEARMOUTH, Margaret Marshall

Resigned
Ebor Mount, Middleton-One-Row
Born March 1930
Director
Appointed N/A
Resigned 09 Mar 2000

WEARMOUTH, Robert Alan

Resigned
Ebor Mount, Middleton-One-Row
Born March 1931
Director
Appointed N/A
Resigned 09 Mar 2000

Persons with significant control

2

Mr Robert Alan Wearmouth

Active
Innovation Court, Yarm RoadTS18 3DA
Born September 1961

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

Mrs Susan Linda Wearmouth

Active
Innovation Court, Yarm RoadTS18 3DA
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Resolution
12 February 2026
RESOLUTIONSResolutions
Resolution
11 February 2026
RESOLUTIONSResolutions
Memorandum Articles
11 February 2026
MAMA
Statement Of Companys Objects
11 February 2026
CC04CC04
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
29 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Accounts With Accounts Type Medium
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Medium
3 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Medium
28 December 2012
AAAnnual Accounts
Legacy
1 June 2012
MG01MG01
Accounts With Accounts Type Medium
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Medium
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
13 September 2009
AAAnnual Accounts
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
29 August 2007
287Change of Registered Office
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Accounts With Accounts Type Small
6 January 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2002
AAAnnual Accounts
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2000
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
8 November 1999
287Change of Registered Office
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 1995
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Resolution
5 September 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
30 January 1995
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
7 May 1992
288288
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Legacy
23 October 1991
395Particulars of Mortgage or Charge
Legacy
9 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363aAnnual Return
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
14 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
19 December 1986
363363