Background WavePink WaveYellow Wave

WEATHERBYS BANK HOLDINGS LIMITED (05659237)

WEATHERBYS BANK HOLDINGS LIMITED (05659237) is an active UK company. incorporated on 20 December 2005. with registered office in Wellingborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WEATHERBYS BANK HOLDINGS LIMITED has been registered for 20 years. Current directors include BELLAMY, David Charles, WEATHERBY, Roger Nicholas.

Company Number
05659237
Status
active
Type
ltd
Incorporated
20 December 2005
Age
20 years
Address
52-60 Sanders Road, Wellingborough, NN8 4BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELLAMY, David Charles, WEATHERBY, Roger Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEATHERBYS BANK HOLDINGS LIMITED

WEATHERBYS BANK HOLDINGS LIMITED is an active company incorporated on 20 December 2005 with the registered office located in Wellingborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WEATHERBYS BANK HOLDINGS LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05659237

LTD Company

Age

20 Years

Incorporated 20 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

52-60 Sanders Road Wellingborough, NN8 4BX,

Previous Addresses

Weatherbys Sanders Road Wellingborough Northamptonshire NN8 4BX
From: 20 December 2005To: 24 December 2012
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
2
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SEARLE, Jonathan William Courtis

Active
Sanders Road, WellingboroughNN8 4BX
Secretary
Appointed 04 Mar 2025

BELLAMY, David Charles

Active
Sanders Road, WellingboroughNN8 4BX
Born April 1953
Director
Appointed 06 Nov 2025

WEATHERBY, Roger Nicholas

Active
Sanders Road, WellingboroughNN8 4BX
Born August 1962
Director
Appointed 19 May 2006

ALLEN, James

Resigned
1 The Granary, ElyCB6 3XA
Secretary
Appointed 20 Dec 2005
Resigned 23 Dec 2005

MCGLYNN, Adrian Stewart

Resigned
Sanders Road, WellingboroughNN8 4BX
Secretary
Appointed 23 Dec 2005
Resigned 23 Jul 2020

NOONAN, Fiona Cunningham

Resigned
Sanders Road, WellingboroughNN8 4BX
Secretary
Appointed 23 Jul 2020
Resigned 04 Mar 2025

MCGLYNN, Adrian Stewart

Resigned
Hillands Cottage, MelchbourneMK44 1BB
Born September 1966
Director
Appointed 23 Dec 2005
Resigned 20 Feb 2006

SHORT, John Richard

Resigned
The Cottage, LolworthCB23 8HE
Born December 1949
Director
Appointed 20 Dec 2005
Resigned 23 Dec 2005

WEATHERBY, Jonathan Roger, Sir

Resigned
Sanders Road, WellingboroughNN8 4BX
Born November 1959
Director
Appointed 23 Dec 2005
Resigned 18 Dec 2025

Persons with significant control

8

3 Active
5 Ceased

Mr David Charles Bellamy

Active
Sanders Road, WellingboroughNN8 4BX
Born April 1953

Nature of Control

Right to appoint and remove directors as trust
Notified 01 May 2024

Mrs Pollyanna Mary Carr

Active
Sanders Road, WellingboroughNN8 4BX
Born July 1967

Nature of Control

Right to appoint and remove directors as trust
Notified 01 May 2024

Mr Harry Alexander Lawson-Johnston

Active
Sanders Road, WellingboroughNN8 4BX
Born September 1979

Nature of Control

Right to appoint and remove directors as trust
Notified 01 May 2024

Mr Richard South Morse

Ceased
Sanders Road, WellingboroughNN8 4BX
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jul 2017
Ceased 17 Aug 2023

Mr Johnny Roger Weatherby

Ceased
Sanders Road, WellingboroughNN8 4BX
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 May 2024

Mr Roger Nicholas Weatherby

Ceased
Sanders Road, WellingboroughNN8 4BX
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 May 2024

Mr Jeremy Inglesby Francis

Ceased
Sanders Road, WellingboroughNN8 4BX
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 04 Jan 2024

J H Weatherby/C E Weatherby/C N Weatherby 1986 Settlements

Ceased
Sanders Road, WellingboroughNN8 4BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Group
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Group
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Group
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Group
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Group
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Group
6 May 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
28 September 2007
88(2)R88(2)R
Legacy
24 September 2007
123Notice of Increase in Nominal Capital
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Group
11 September 2006
AAAnnual Accounts
Legacy
11 September 2006
225Change of Accounting Reference Date
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
88(3)88(3)
Legacy
13 April 2006
88(2)R88(2)R
Legacy
27 March 2006
123Notice of Increase in Nominal Capital
Resolution
27 March 2006
RESOLUTIONSResolutions
Resolution
27 March 2006
RESOLUTIONSResolutions
Resolution
27 March 2006
RESOLUTIONSResolutions
Resolution
27 March 2006
RESOLUTIONSResolutions
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Incorporation Company
20 December 2005
NEWINCIncorporation