Background WavePink WaveYellow Wave

WEATHERALL GREEN & SMITH PLANT & MACHINERY LIMITED (03596371)

WEATHERALL GREEN & SMITH PLANT & MACHINERY LIMITED (03596371) is an active UK company. incorporated on 6 July 1998. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WEATHERALL GREEN & SMITH PLANT & MACHINERY LIMITED has been registered for 27 years. Current directors include RASTRICK, David Haydn, SUTCLIFFE, Christopher John.

Company Number
03596371
Status
active
Type
ltd
Incorporated
6 July 1998
Age
27 years
Address
29 6th Floor, Central Square, Leeds, LS1 4DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RASTRICK, David Haydn, SUTCLIFFE, Christopher John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEATHERALL GREEN & SMITH PLANT & MACHINERY LIMITED

WEATHERALL GREEN & SMITH PLANT & MACHINERY LIMITED is an active company incorporated on 6 July 1998 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WEATHERALL GREEN & SMITH PLANT & MACHINERY LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03596371

LTD Company

Age

27 Years

Incorporated 6 July 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 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

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

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

Previous Addresses

25 Wellington Street Leeds West Yorkshire LS1 4WG
From: 6 July 1998To: 12 December 2019
Timeline

6 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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 01 May 2008
Resigned 31 Dec 2020

BUTLER, Iain Hamish

Resigned
25 Gainsborough Drive, LeedsLS16 7PF
Secretary
Appointed 06 Jul 1998
Resigned 30 Apr 2007

MATTOCKS, David Edmund

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

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 Jul 1998
Resigned 06 Jul 1998

ARCHER, Martin Walker

Resigned
6th Floor, Central Square, LeedsLS1 4DL
Born March 1957
Director
Appointed 30 Apr 2010
Resigned 31 Dec 2020

DUNLOP, Peter George

Resigned
The Orchards, KnaresboroughHG5 9EJ
Born October 1948
Director
Appointed 30 Apr 2005
Resigned 30 Apr 2010

FOODY, Michael Brendan

Resigned
Mount Bank Farm, HarrogateHG3 2QL
Born June 1938
Director
Appointed 06 Jul 1998
Resigned 30 Apr 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Jul 1998
Resigned 06 Jul 1998
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 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
6 July 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
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Account Reference Date Company Current Shortened
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
31 August 2010
AR01AR01
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
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
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Miscellaneous
19 June 2002
MISCMISC
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
16 May 1999
225Change of Accounting Reference Date
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
287Change of Registered Office
Incorporation Company
6 July 1998
NEWINCIncorporation