Background WavePink WaveYellow Wave

WEATHERALL GREEN & SMITH NORTH LIMITED (03511647)

WEATHERALL GREEN & SMITH NORTH LIMITED (03511647) is an active UK company. incorporated on 17 February 1998. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. WEATHERALL GREEN & SMITH NORTH LIMITED has been registered for 28 years. Current directors include RASTRICK, David Haydn, SUTCLIFFE, Christopher John.

Company Number
03511647
Status
active
Type
ltd
Incorporated
17 February 1998
Age
28 years
Address
Central Square 6th Floor, Leeds, LS1 4DL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
RASTRICK, David Haydn, SUTCLIFFE, Christopher John
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEATHERALL GREEN & SMITH NORTH LIMITED

WEATHERALL GREEN & SMITH NORTH LIMITED is an active company incorporated on 17 February 1998 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. WEATHERALL GREEN & SMITH NORTH LIMITED was registered 28 years ago.(SIC: 68310, 68320)

Status

active

Active since 28 years ago

Company No

03511647

LTD Company

Age

28 Years

Incorporated 17 February 1998

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 15 December 2025 (4 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

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

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

Previous Addresses

25 Wellington Street Leeds LS1 4WG
From: 17 February 1998To: 20 December 2019
Timeline

14 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Feb 12
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

SUTCLIFFE, Christopher John

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

RASTRICK, David Haydn

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

SUTCLIFFE, Christopher John

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

ARCHER, Martin Walker

Resigned
5 Slayleigh Lane, SheffieldS10 3RE
Secretary
Appointed 01 Feb 2009
Resigned 31 Dec 2020

BUTLER, Iain Hamish

Resigned
25 Gainsborough Drive, LeedsLS16 7PF
Secretary
Appointed 17 Feb 1998
Resigned 30 Apr 2007

MATTOCKS, David Edmund

Resigned
10 Abbey Mill View, KnaresboroughHG5 8ES
Secretary
Appointed 30 Apr 2007
Resigned 01 Feb 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Feb 1998
Resigned 17 Feb 1998

ARCHER, Martin Walker

Resigned
6th Floor, LeedsLS1 4DL
Born March 1957
Director
Appointed 25 Mar 2010
Resigned 31 Dec 2020

ARCHER, Martin Walker

Resigned
25 Wellington StreetLS1 4WG
Born March 1957
Director
Appointed 25 Mar 2010
Resigned 24 Feb 2012

BOUSFIELD, David Delabere

Resigned
33 The Drive, LeedsLS8 1JQ
Born February 1948
Director
Appointed 04 May 1999
Resigned 01 Nov 1999

DUNLOP, Peter George

Resigned
The Orchards, KnaresboroughHG5 9EJ
Born October 1948
Director
Appointed 04 May 1999
Resigned 25 Mar 2010

ELLIS, Andrew Warwick

Resigned
32 Middlethorpe Drive, YorkYO24 1LZ
Born February 1965
Director
Appointed 01 May 2001
Resigned 25 Mar 2010

FOODY, Michael Brendan

Resigned
Mount Bank Farm, HarrogateHG3 2QL
Born June 1938
Director
Appointed 17 Feb 1998
Resigned 30 Apr 2005

FOX, Paul Julian

Resigned
4 Crofton Terrace, LeedsLS17 8LD
Born May 1968
Director
Appointed 04 May 1999
Resigned 31 Jan 2002

HARRAP, Kenneth

Resigned
161 Old Road, WakefieldWF4 4RR
Born May 1943
Director
Appointed 04 May 1999
Resigned 01 May 2007

JONES, Stephen Timothy

Resigned
10 Meadow Garth, LeedsLS16 9DY
Born January 1963
Director
Appointed 01 May 2000
Resigned 30 Apr 2005

KELLY, Thomas Anthony

Resigned
35 Batcliffe Drive, LeedsLS6 3QB
Born April 1959
Director
Appointed 01 May 2000
Resigned 25 Mar 2010

LLOYD, Simon David

Resigned
47 Shaftsbury Avenue, LeedsLS8 1DR
Born May 1970
Director
Appointed 01 Nov 2002
Resigned 30 Apr 2005

NAYLOR, Ian Robert

Resigned
6 Meadow View, LeedsLS15 4NZ
Born April 1960
Director
Appointed 04 May 1999
Resigned 25 Mar 2010

PHILLIPS, Roger Nicholas

Resigned
34 Birch Avenue, MacclesfieldSK10 3NU
Born July 1963
Director
Appointed 01 Nov 1999
Resigned 30 Apr 2003

RICHARDSON, David William

Resigned
14 Park Crescent, LeedsLS8 1DH
Born June 1944
Director
Appointed 17 Feb 1998
Resigned 01 May 2001

STUART, Malcolm John

Resigned
21 Stutton Road, TadcasterLS24 9HE
Born March 1951
Director
Appointed 01 May 2000
Resigned 30 Apr 2005

SWIERS, Mark

Resigned
38 Hilton Grange, LeedsLS16 9LE
Born May 1957
Director
Appointed 04 May 1999
Resigned 25 Mar 2010

WARDROPER, Charles John Kingsley

Resigned
82 Harlow Terrace, HarrogateHG2 0PN
Born October 1963
Director
Appointed 01 May 2002
Resigned 30 Nov 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Feb 1998
Resigned 17 Feb 1998
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
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
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Sail Address Company
8 April 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Resolution
23 March 2004
RESOLUTIONSResolutions
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Miscellaneous
19 June 2002
MISCMISC
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
16 October 2000
88(2)R88(2)R
Legacy
8 October 2000
363aAnnual Return
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
3 June 1999
395Particulars of Mortgage or Charge
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
225Change of Accounting Reference Date
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
287Change of Registered Office
Incorporation Company
17 February 1998
NEWINCIncorporation