Background WavePink WaveYellow Wave

WEATHERBYS BANK LIMITED (02943300)

WEATHERBYS BANK LIMITED (02943300) is an active UK company. incorporated on 28 June 1994. with registered office in Northants. The company operates in the Financial and Insurance Activities sector, engaged in banks. WEATHERBYS BANK LIMITED has been registered for 31 years. Current directors include BATTEN, Mark, MARSHALL, Quentin Noel John, MILLAR, Nicola Jane and 4 others.

Company Number
02943300
Status
active
Type
ltd
Incorporated
28 June 1994
Age
31 years
Address
Sanders Road, Northants, NN8 4BX
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
BATTEN, Mark, MARSHALL, Quentin Noel John, MILLAR, Nicola Jane, TAPNER, Nicholas Rory, TURBERVILLE SMITH, Andrew, WALLACE, Aileen, WEATHERBY, Roger Nicholas
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEATHERBYS BANK LIMITED

WEATHERBYS BANK LIMITED is an active company incorporated on 28 June 1994 with the registered office located in Northants. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. WEATHERBYS BANK LIMITED was registered 31 years ago.(SIC: 64191)

Status

active

Active since 31 years ago

Company No

02943300

LTD Company

Age

31 Years

Incorporated 28 June 1994

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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 6 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

WEATHERBYS & CO. LTD.
From: 28 June 1994To: 5 January 1999
Contact
Address

Sanders Road Wellingborough Northants, NN8 4BX,

Timeline

25 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Jan 12
Director Joined
Jun 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
May 14
Director Joined
Jan 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 16
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 23
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

SEARLE, Jonathan William Courtis

Active
Sanders Road, NorthantsNN8 4BX
Secretary
Appointed 04 Mar 2025

BATTEN, Mark

Active
Sanders Road, NorthantsNN8 4BX
Born January 1957
Director
Appointed 12 Jul 2023

MARSHALL, Quentin Noel John

Active
Sanders Road, NorthantsNN8 4BX
Born June 1973
Director
Appointed 01 Jan 2016

MILLAR, Nicola Jane

Active
Sanders Road, NorthantsNN8 4BX
Born January 1965
Director
Appointed 05 Jul 2022

TAPNER, Nicholas Rory

Active
Sanders Road, NorthantsNN8 4BX
Born September 1959
Director
Appointed 01 Oct 2025

TURBERVILLE SMITH, Andrew

Active
Sanders Road, NorthantsNN8 4BX
Born May 1966
Director
Appointed 20 Feb 2006

WALLACE, Aileen

Active
Sanders Road, NorthantsNN8 4BX
Born December 1970
Director
Appointed 05 Jan 2026

WEATHERBY, Roger Nicholas

Active
Sanders Road, NorthantsNN8 4BX
Born August 1962
Director
Appointed 28 Jun 1994

GALLIMORE, John Robert

Resigned
Fern Cottage, Leighton BuzzardLU7 0HA
Secretary
Appointed 28 Jun 1994
Resigned 13 Mar 2000

MCGLYNN, Adrian Stewart

Resigned
Sanders Road, NorthantsNN8 4BX
Secretary
Appointed 13 Mar 2000
Resigned 23 Jul 2020

NOONAN, Fiona Cunningham

Resigned
Sanders Road, NorthantsNN8 4BX
Secretary
Appointed 23 Jul 2020
Resigned 04 Mar 2025

BARTHOLOMEW, Geoffrey Gordon

Resigned
Sanders Road, NorthantsNN8 4BX
Born January 1948
Director
Appointed 01 Mar 2001
Resigned 31 Dec 2013

BELLAMY, David Charles

Resigned
Sanders Road, NorthantsNN8 4BX
Born April 1953
Director
Appointed 13 Dec 2017
Resigned 01 Mar 2024

BOURNE, Brian Kenneth

Resigned
Sanders Road, NorthantsNN8 4BX
Born June 1952
Director
Appointed 03 Dec 2013
Resigned 31 Mar 2021

CAFFEL, Ian Campbell

Resigned
8 Rock Street, WellingboroughNN8 4LW
Born March 1964
Director
Appointed 01 Jul 2000
Resigned 14 Sept 2001

CRICHTON, Adrian David

Resigned
Sanders Road, NorthantsNN8 4BX
Born May 1952
Director
Appointed 11 Sept 2006
Resigned 31 Jul 2017

DONOVAN, James Daniel

Resigned
The Fairway, WokingGU22 0LT
Born May 1925
Director
Appointed 28 Jun 1994
Resigned 06 Apr 1999

EDDIS, Jonathan Lancelot

Resigned
Sanders Road, NorthantsNN8 4BX
Born May 1960
Director
Appointed 01 Jan 2007
Resigned 08 Jul 2022

GREEVES, Paul Richard

Resigned
Sanders Road, NorthantsNN8 4BX
Born May 1949
Director
Appointed 01 Oct 2002
Resigned 02 May 2014

HAMPSON, John Frederick

Resigned
27 The Pingle, QuornLE12 8FQ
Born February 1938
Director
Appointed 01 Jul 1994
Resigned 07 Sept 2000

KHAN, Paull Raza Salim

Resigned
20 Wavendon House, Milton KeynesMK17 8AJ
Born June 1954
Director
Appointed 28 Jun 1994
Resigned 30 Sept 2002

LOTT, Harold James

Resigned
Crow End Cottage Church Hill, WellingboroughNN9 5NR
Born June 1934
Director
Appointed 28 Jun 1994
Resigned 02 Jun 1996

MACHELL, Carole

Resigned
Sanders Road, NorthantsNN8 4BX
Born February 1962
Director
Appointed 02 May 2016
Resigned 12 Jul 2024

MCGLYNN, Adrian Stewart

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

NORRIS, John Lionel

Resigned
Roseland 42 Debdale Road, WellingboroughNN8 5AJ
Born July 1945
Director
Appointed 01 Jun 1995
Resigned 08 Jul 2001

PYMAN, Richard Anthony

Resigned
Sanders Road, NorthantsNN8 4BX
Born April 1968
Director
Appointed 01 Jun 2012
Resigned 09 Sept 2016

RYDER, Nicholas Henry Dudley

Resigned
Sanders Road, NorthantsNN8 4BX
Born June 1960
Director
Appointed 01 Mar 2001
Resigned 12 Feb 2018

SHERWOOD, Barrie John

Resigned
1 Lodge Road, BedfordMK44 1JB
Born January 1939
Director
Appointed 28 Jun 1994
Resigned 07 Mar 2002

SOWMAN, Martin

Resigned
Church Cottage, LympstoneEX8 5JU
Born April 1944
Director
Appointed 02 Jul 1998
Resigned 08 Jul 2006

STEEDMAN, Allan Ronald

Resigned
Ridgway House, Great BringtonNN7 4JA
Born May 1948
Director
Appointed 04 Feb 2002
Resigned 31 Dec 2011

THOMAS, Anthony Christopher Brierley

Resigned
Tara, SwanageBH19 3HH
Born March 1955
Director
Appointed 02 Apr 2001
Resigned 08 May 2001

TIMMS, Matthew Anthony

Resigned
Sanders Road, NorthantsNN8 4BX
Born July 1970
Director
Appointed 02 May 2016
Resigned 30 Apr 2018

VAIL, Paul Dominic

Resigned
Sanders Road, NorthantsNN8 4BX
Born September 1962
Director
Appointed 01 Apr 2021
Resigned 07 Nov 2025

WEATHERBY, Jonathan Roger, Sir

Resigned
Sanders Road, NorthantsNN8 4BX
Born November 1959
Director
Appointed 28 Jun 1994
Resigned 08 Jul 2022

Persons with significant control

1

Sanders Road, WellingboroughNN8 4BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Resolution
16 October 2023
RESOLUTIONSResolutions
Memorandum Articles
16 October 2023
MAMA
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2020
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
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Group
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Group
15 May 2014
AAAnnual Accounts
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
25 May 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Group
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 April 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Group
6 May 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Group
9 April 2008
AAAnnual Accounts
Legacy
28 September 2007
88(2)R88(2)R
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Group
7 June 2007
AAAnnual Accounts
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 September 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 April 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 April 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288cChange of Particulars
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 April 2002
AAAnnual Accounts
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 July 2001
AAAnnual Accounts
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
19 June 2000
AAAnnual Accounts
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Resolution
16 July 1999
RESOLUTIONSResolutions
Legacy
4 July 1999
363sAnnual Return (shuttle)
Legacy
25 June 1999
88(3)88(3)
Legacy
25 June 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
24 June 1999
AAAnnual Accounts
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Legacy
16 June 1999
122122
Legacy
16 June 1999
123Notice of Increase in Nominal Capital
Legacy
21 April 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
7 October 1997
288cChange of Particulars
Legacy
28 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Resolution
4 July 1996
RESOLUTIONSResolutions
Resolution
4 July 1996
RESOLUTIONSResolutions
Resolution
4 July 1996
RESOLUTIONSResolutions
Legacy
17 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
11 September 1995
88(3)88(3)
Legacy
11 September 1995
88(2)O88(2)O
Legacy
10 August 1995
88(2)P88(2)P
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
288288
Legacy
18 July 1994
224224
Resolution
5 July 1994
RESOLUTIONSResolutions
Incorporation Company
28 June 1994
NEWINCIncorporation