Background WavePink WaveYellow Wave

WEAVERWOOD LTD (05188327)

WEAVERWOOD LTD (05188327) is an active UK company. incorporated on 23 July 2004. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WEAVERWOOD LTD has been registered for 21 years. Current directors include BRACEINER, Michael.

Company Number
05188327
Status
active
Type
ltd
Incorporated
23 July 2004
Age
21 years
Address
5 Limefield Court, Salford, M7 4LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRACEINER, Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEAVERWOOD LTD

WEAVERWOOD LTD is an active company incorporated on 23 July 2004 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WEAVERWOOD LTD was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05188327

LTD Company

Age

21 Years

Incorporated 23 July 2004

Size

N/A

Accounts

ARD: 24/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 April 2027
Period: 1 August 2025 - 24 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

5 Limefield Court Limefield Road Salford, M7 4LT,

Previous Addresses

4 Limefield Road Salford M7 4LZ England
From: 6 April 2022To: 25 April 2022
C/O a J Braceiner & Co. 1 Russell Gardens London NW11 9NJ
From: 2 August 2011To: 6 April 2022
4 Limefield Road Salford Lancashire M7 4LZ
From: 23 July 2004To: 2 August 2011
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jul 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BRACEINER, Michael

Active
Limefield Road, SalfordM7 4LT
Born February 1974
Director
Appointed 29 Sept 2005

BRACEINER, Suzanne Rose

Resigned
4 Limefield Road, ManchesterM26 3SU
Secretary
Appointed 01 May 2006
Resigned 18 Jul 2013

OLSBERG, Bernard

Resigned
2nd Floor Levi House, ManchesterM7 4QX
Secretary
Appointed 23 Jul 2004
Resigned 08 Nov 2004

OLSBERG, Refoel

Resigned
12a Roston Road, SalfordM7 4HH
Secretary
Appointed 08 Nov 2004
Resigned 01 May 2006

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 23 Jul 2004
Resigned 08 Nov 2004

OLSBERG, Yaakov

Resigned
3 Oakham Mews, SalfordM7 4JP
Born December 1974
Director
Appointed 08 Nov 2004
Resigned 29 Sept 2005

Persons with significant control

1

Mr Michael Braceiner

Active
Limefield Road, SalfordM7 4LT
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
3 August 2006
287Change of Registered Office
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Gazette Notice Compulsary
14 February 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
88(2)R88(2)R
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Incorporation Company
23 July 2004
NEWINCIncorporation