Background WavePink WaveYellow Wave

WEATHERALL SANDERSON LIMITED (03437841)

WEATHERALL SANDERSON LIMITED (03437841) is an active UK company. incorporated on 22 September 1997. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEATHERALL SANDERSON LIMITED has been registered for 28 years. Current directors include RASTRICK, David Haydn, SUTCLIFFE, Christopher John.

Company Number
03437841
Status
active
Type
ltd
Incorporated
22 September 1997
Age
28 years
Address
29 6th Floor, Central Square, Leeds, LS1 4DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RASTRICK, David Haydn, SUTCLIFFE, Christopher John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEATHERALL SANDERSON LIMITED

WEATHERALL SANDERSON LIMITED is an active company incorporated on 22 September 1997 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WEATHERALL SANDERSON LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03437841

LTD Company

Age

28 Years

Incorporated 22 September 1997

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 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

W G & S NORTH LIMITED
From: 22 September 1997To: 22 December 2004
Contact
Address

29 6th Floor, Central Square Wellington Street Leeds, LS1 4DL,

Previous Addresses

25 Wellington Street Leeds West Yorkshire LS1 4WG
From: 22 September 1997To: 12 December 2019
Timeline

6 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SUTCLIFFE, Christopher John

Active
6th Floor, Central Square, LeedsLS1 4DL
Secretary
Appointed 31 Dec 2020

RASTRICK, David Haydn

Active
6th Floor, Central Square, LeedsLS1 4DL
Born December 1968
Director
Appointed 31 Dec 2020

SUTCLIFFE, Christopher John

Active
6th Floor, Central Square, LeedsLS1 4DL
Born March 1967
Director
Appointed 31 Dec 2020

ARCHER, Martin Walker

Resigned
5 Slayleigh Lane, SheffieldS10 3RE
Secretary
Appointed 22 Sept 2008
Resigned 31 Dec 2020

BUTLER, Iain Hamish

Resigned
25 Gainsborough Drive, LeedsLS16 7PF
Secretary
Appointed 22 Sept 1997
Resigned 30 Apr 2007

MATTOCKS, David Edmund

Resigned
10 Abbey Mill View, KnaresboroughHG5 8ES
Secretary
Appointed 30 Apr 2007
Resigned 22 Sept 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 Sept 1997
Resigned 22 Sept 1997

ARCHER, Martin Walker

Resigned
6th Floor, Central Square, LeedsLS1 4DL
Born March 1957
Director
Appointed 11 Apr 2016
Resigned 31 Dec 2020

DUNLOP, Peter George

Resigned
The Orchards, KnaresboroughHG5 9EJ
Born October 1948
Director
Appointed 31 Oct 2002
Resigned 01 Oct 2015

FOODY, Michael Brendan

Resigned
Mount Bank Farm, HarrogateHG3 2QL
Born June 1938
Director
Appointed 15 Oct 1997
Resigned 30 Apr 2005

RICHARDSON, David William

Resigned
14 Park Crescent, LeedsLS8 1DH
Born June 1944
Director
Appointed 22 Sept 1997
Resigned 31 Oct 2002

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 22 Sept 1997
Resigned 22 Sept 1997
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
19 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
18 May 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Miscellaneous
19 June 2002
MISCMISC
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
14 February 2001
287Change of Registered Office
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
225Change of Accounting Reference Date
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
287Change of Registered Office
Incorporation Company
22 September 1997
NEWINCIncorporation