Background WavePink WaveYellow Wave

WEATHERITE HOLDINGS LIMITED (03621010)

WEATHERITE HOLDINGS LIMITED (03621010) is an active UK company. incorporated on 19 August 1998. with registered office in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WEATHERITE HOLDINGS LIMITED has been registered for 27 years. Current directors include EMBLETON, Vanessa Jane, KORDBACHEH, Massoud, WHITEHOUSE, John Stanley and 2 others.

Company Number
03621010
Status
active
Type
ltd
Incorporated
19 August 1998
Age
27 years
Address
Weatherite House, Credenda Road, West Midlands, B70 7JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EMBLETON, Vanessa Jane, KORDBACHEH, Massoud, WHITEHOUSE, John Stanley, WHITEHOUSE, Judith, WHITEHOUSE, Timothy Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEATHERITE HOLDINGS LIMITED

WEATHERITE HOLDINGS LIMITED is an active company incorporated on 19 August 1998 with the registered office located in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WEATHERITE HOLDINGS LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03621010

LTD Company

Age

27 Years

Incorporated 19 August 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Weatherite House, Credenda Road West Bromwich West Midlands, B70 7JE,

Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Funding Round
Apr 10
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Jun 18
Director Joined
Jun 21
Director Left
Jan 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

EMBLETON, Vanessa Jane

Active
Mushroom Green, DudleyDY2 0EE
Secretary
Appointed 01 Jun 2018

EMBLETON, Vanessa Jane

Active
Weatherite House, Credenda Road, West MidlandsB70 7JE
Born August 1972
Director
Appointed 01 Jul 2021

KORDBACHEH, Massoud

Active
73 Goodrest Avenue, HalesowenB62 0HR
Born May 1957
Director
Appointed 01 Jul 2005

WHITEHOUSE, John Stanley

Active
The Brindles 30 Newfield Road, StourbridgeDY9 0JR
Born September 1944
Director
Appointed 19 Aug 1998

WHITEHOUSE, Judith

Active
The Brindles 30 Newfield Road, StourbridgeDY9 0JR
Born August 1945
Director
Appointed 19 Aug 1998

WHITEHOUSE, Timothy Jonathan

Active
Woodchester, StourbridgeDY9 0NF
Born July 1975
Director
Appointed 01 Jul 2001

LANDER, Stephen George

Resigned
Meadow Barn, LichfieldWS14 0PW
Secretary
Appointed 19 Aug 1998
Resigned 31 May 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Aug 1998
Resigned 19 Aug 1998

BOSWELL, Robert

Resigned
Shelsley Way, SolihullB91 3UZ
Born April 1954
Director
Appointed 01 Jun 2008
Resigned 31 Dec 2023

LANDER, Stephen George

Resigned
Meadow Barn, LichfieldWS14 0PW
Born December 1951
Director
Appointed 19 Aug 1998
Resigned 31 May 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Aug 1998
Resigned 19 Aug 1998

Persons with significant control

1

Mr John Stanley Whitehouse

Active
Weatherite House, Credenda Road, West MidlandsB70 7JE
Born September 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Group
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Auditors Resignation Company
27 November 2015
AUDAUD
Auditors Resignation Company
12 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 July 2014
AAAnnual Accounts
Memorandum Articles
24 April 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Group
19 July 2013
AAAnnual Accounts
Statement Of Companys Objects
5 December 2012
CC04CC04
Resolution
5 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Group
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
23 July 2010
AAAnnual Accounts
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Legacy
2 September 2009
363aAnnual Return
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Legacy
12 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
24 August 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
22 June 2006
287Change of Registered Office
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 September 2005
AAAnnual Accounts
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Group
15 October 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 September 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
16 March 2002
400400
Legacy
16 March 2002
400400
Legacy
16 March 2002
395Particulars of Mortgage or Charge
Legacy
16 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 December 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 October 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 September 1999
AAAnnual Accounts
Legacy
28 January 1999
88(3)88(3)
Legacy
28 January 1999
88(2)P88(2)P
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Memorandum Articles
6 November 1998
MEM/ARTSMEM/ARTS
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Legacy
4 November 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1998
225Change of Accounting Reference Date
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Incorporation Company
19 August 1998
NEWINCIncorporation