Background WavePink WaveYellow Wave

WETHERBY WALL SYSTEMS LIMITED (03621726)

WETHERBY WALL SYSTEMS LIMITED (03621726) is an active UK company. incorporated on 20 August 1998. with registered office in Golborne. The company operates in the Construction sector, engaged in other construction installation. WETHERBY WALL SYSTEMS LIMITED has been registered for 27 years. Current directors include GABRIEL, Simeon James Walter, NIERMANN, Markus, WILSON, Nicholas John.

Company Number
03621726
Status
active
Type
ltd
Incorporated
20 August 1998
Age
27 years
Address
1 Kid Glove Road, Golborne, WA3 3GS
Industry Sector
Construction
Business Activity
Other construction installation
Directors
GABRIEL, Simeon James Walter, NIERMANN, Markus, WILSON, Nicholas John
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WETHERBY WALL SYSTEMS LIMITED

WETHERBY WALL SYSTEMS LIMITED is an active company incorporated on 20 August 1998 with the registered office located in Golborne. The company operates in the Construction sector, specifically engaged in other construction installation. WETHERBY WALL SYSTEMS LIMITED was registered 27 years ago.(SIC: 43290)

Status

active

Active since 27 years ago

Company No

03621726

LTD Company

Age

27 Years

Incorporated 20 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

WETHERBY BUILDING SYSTEMS LIMITED
From: 20 August 1998To: 5 November 2024
Contact
Address

1 Kid Glove Road Golborne Enterprise Park Golborne, WA3 3GS,

Previous Addresses

the Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE United Kingdom
From: 20 August 1998To: 1 July 2013
Timeline

34 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Dec 09
Share Buyback
Dec 09
Funding Round
Jan 13
Director Left
May 16
Capital Reduction
Jul 17
Share Buyback
Jul 17
Share Buyback
Jun 18
Capital Reduction
Jun 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Capital Reduction
May 19
Share Buyback
Jun 19
Capital Reduction
Jun 21
Share Buyback
Nov 21
Capital Reduction
Jul 24
Capital Update
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Mar 25
Director Joined
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
12
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

SMITH, Steven John

Active
Kid Glove Road, GolborneWA3 3GS
Secretary
Appointed 07 Mar 2025

GABRIEL, Simeon James Walter

Active
Kid Glove Road, GolborneWA3 3GS
Born March 1976
Director
Appointed 16 Jan 2026

NIERMANN, Markus

Active
Kid Glove Road, GolborneWA3 3GS
Born April 1965
Director
Appointed 07 Mar 2025

WILSON, Nicholas John

Active
Kid Glove Road, GolborneWA3 3GS
Born November 1979
Director
Appointed 03 Jul 2025

DEANE, Robert Harold

Resigned
Kid Glove Road, GolborneWA3 3GS
Secretary
Appointed 09 Oct 2024
Resigned 07 Mar 2025

HORROCKS, Edward John

Resigned
4 Heythrop Drive, WirralCH60 1YQ
Secretary
Appointed 10 Jun 1999
Resigned 02 Nov 2001

SMITH, Steven John

Resigned
Kid Glove Road, GolborneWA3 3GS
Secretary
Appointed 02 Nov 2001
Resigned 09 Oct 2024

SMITH, Steven John

Resigned
109 Hardshaw Street, Saint HelensWA10 1JR
Secretary
Appointed 20 Aug 1998
Resigned 10 Jun 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 20 Aug 1998
Resigned 20 Aug 1998

ARMSTRONG, Anne Marie

Resigned
Kid Glove Road, GolborneWA3 3GS
Born January 1974
Director
Appointed 20 Mar 2006
Resigned 29 Apr 2016

ARMSTRONG, John Michael

Resigned
Kid Glove Road, GolborneWA3 3GS
Born June 1970
Director
Appointed 30 Jan 2019
Resigned 09 Oct 2024

ARNOLD, Karen

Resigned
Kid Glove Road, GolborneWA3 3GS
Born July 1975
Director
Appointed 15 Sept 2004
Resigned 09 Oct 2024

CANNING, Rodger George

Resigned
The Barn, LoughboroughLE12 6TU
Born February 1945
Director
Appointed 10 Jun 1999
Resigned 02 Nov 2001

CHALMERS, John Keith

Resigned
Bridge Hewick House, RiponHG4 5AA
Born July 1936
Director
Appointed 20 Aug 1998
Resigned 09 Oct 1998

DEANE, Robert Harold

Resigned
Kid Glove Road, GolborneWA3 3GS
Born November 1953
Director
Appointed 08 Feb 2002
Resigned 16 Jan 2026

HORROCKS, Derek

Resigned
39 Sandham Grove, WirralCH60 1XN
Born October 1968
Director
Appointed 10 Jun 1999
Resigned 02 Nov 2001

HORROCKS, Edward

Resigned
River View, WirralCH60 8NT
Born November 1937
Director
Appointed 10 Jun 1999
Resigned 02 Nov 2001

HORROCKS, Edward John

Resigned
4 Heythrop Drive, WirralCH60 1YQ
Born May 1962
Director
Appointed 10 Jun 1999
Resigned 02 Nov 2001

KIRBY, Paul

Resigned
Kid Glove Road, GolborneWA3 3GS
Born June 1965
Director
Appointed 08 Feb 2002
Resigned 09 Oct 2024

RAGDALE, Joseph

Resigned
Kid Glove Road, GolborneWA3 3GS
Born December 1981
Director
Appointed 30 Jan 2019
Resigned 09 Oct 2024

SMITH, Steven John

Resigned
Kid Glove Road, GolborneWA3 3GS
Born September 1969
Director
Appointed 20 Aug 1998
Resigned 09 Oct 2024

STEELE, Malcolm Stuart

Resigned
29 Deerplay Drive, BacupOL13 8GB
Born July 1939
Director
Appointed 09 Oct 1998
Resigned 18 Nov 2009

STODDART, Alastair Maxwell

Resigned
The Old Rectory, TarporleyCW6 0AG
Born June 1942
Director
Appointed 07 Jan 2005
Resigned 31 Mar 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 20 Aug 1998
Resigned 20 Aug 1998

Persons with significant control

2

1 Active
1 Ceased
Hovedgaden, Flong

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024

Mr Robert Harold Deane

Ceased
Kid Glove Road, GolborneWA3 3GS
Born November 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

191

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Resolution
10 July 2025
RESOLUTIONSResolutions
Memorandum Articles
10 July 2025
MAMA
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
11 March 2025
MAMA
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Memorandum Articles
30 November 2024
MAMA
Certificate Change Of Name Company
5 November 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2024
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
9 October 2024
SH19Statement of Capital
Legacy
9 October 2024
SH20SH20
Legacy
9 October 2024
CAP-SSCAP-SS
Resolution
9 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Capital Cancellation Shares
16 July 2024
SH06Cancellation of Shares
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
9 November 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Capital Cancellation Shares
14 June 2021
SH06Cancellation of Shares
Resolution
3 June 2021
RESOLUTIONSResolutions
Memorandum Articles
3 June 2021
MAMA
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
3 April 2020
SH10Notice of Particulars of Variation
Resolution
12 March 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 January 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 June 2019
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
13 June 2019
SH10Notice of Particulars of Variation
Resolution
30 May 2019
RESOLUTIONSResolutions
Resolution
30 May 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
30 May 2019
SH06Cancellation of Shares
Capital Name Of Class Of Shares
30 May 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
8 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Capital Cancellation Shares
13 June 2018
SH06Cancellation of Shares
Resolution
4 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 June 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Capital Cancellation Shares
1 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2017
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Resolution
16 July 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
19 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
2 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
2 May 2013
RESOLUTIONSResolutions
Resolution
16 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Resolution
11 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
11 September 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Legacy
30 August 2012
MG01MG01
Accounts With Accounts Type Medium
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Legacy
13 April 2011
MG01MG01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Legacy
26 November 2010
MG01MG01
Legacy
14 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
22 March 2010
AAAnnual Accounts
Resolution
17 December 2009
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 December 2009
SH03Return of Purchase of Own Shares
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
3 September 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Legacy
22 April 2009
287Change of Registered Office
Accounts With Accounts Type Medium
16 March 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
23 April 2008
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
9 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2007
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2006
AAAnnual Accounts
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
288aAppointment of Director or Secretary
Resolution
28 October 2005
RESOLUTIONSResolutions
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
19 April 2005
AAAnnual Accounts
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 February 2004
AAAnnual Accounts
Legacy
14 September 2003
288cChange of Particulars
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2003
AAAnnual Accounts
Legacy
26 September 2002
288cChange of Particulars
Legacy
8 September 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
88(2)R88(2)R
Auditors Resignation Company
19 March 2002
AUDAUD
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 February 2002
AAAnnual Accounts
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288cChange of Particulars
Legacy
19 November 2001
287Change of Registered Office
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
403aParticulars of Charge Subject to s859A
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2001
AAAnnual Accounts
Legacy
22 May 2001
288cChange of Particulars
Legacy
16 February 2001
88(2)R88(2)R
Legacy
7 February 2001
287Change of Registered Office
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
8 November 1999
88(2)R88(2)R
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
225Change of Accounting Reference Date
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
287Change of Registered Office
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
88(2)R88(2)R
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
287Change of Registered Office
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Incorporation Company
20 August 1998
NEWINCIncorporation