Background WavePink WaveYellow Wave

WETHERBY GROUP OF COMPANIES LIMITED (06729061)

WETHERBY GROUP OF COMPANIES LIMITED (06729061) is an active UK company. incorporated on 21 October 2008. with registered office in Thirsk. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WETHERBY GROUP OF COMPANIES LIMITED has been registered for 17 years. Current directors include CHALMERS, Alexander John, CIBOROWSKI, Piotr, KLOEBBE, Florian and 1 others.

Company Number
06729061
Status
active
Type
ltd
Incorporated
21 October 2008
Age
17 years
Address
Wetherby Stone Products Ltd Dalton Airfield Industrial Estate, Thirsk, YO7 3HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CHALMERS, Alexander John, CIBOROWSKI, Piotr, KLOEBBE, Florian, RAGHAVAN, Tarakeshwar, Mr.
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WETHERBY GROUP OF COMPANIES LIMITED

WETHERBY GROUP OF COMPANIES LIMITED is an active company incorporated on 21 October 2008 with the registered office located in Thirsk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WETHERBY GROUP OF COMPANIES LIMITED was registered 17 years ago.(SIC: 32990)

Status

active

Active since 17 years ago

Company No

06729061

LTD Company

Age

17 Years

Incorporated 21 October 2008

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 13 August 2025 (7 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Wetherby Stone Products Ltd Dalton Airfield Industrial Estate Dalton Thirsk, YO7 3HE,

Previous Addresses

Dalton Industrial Estate Dalton North Yorkshire YO7 3HE Uk
From: 21 October 2008To: 19 November 2009
Timeline

21 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Feb 11
Funding Round
Feb 11
Director Joined
Jul 15
Share Buyback
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Capital Reduction
Jan 16
New Owner
Jul 17
New Owner
Jul 18
Owner Exit
Jul 19
New Owner
Jul 22
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
4
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

SOWERBY, Christopher Francis

Active
Wood Lane End, Hemel HempsteadHP2 4RQ
Secretary
Appointed 02 Feb 2026

CHALMERS, Alexander John

Active
Dalton Airfield Industrial Estate, ThirskYO7 3HE
Born July 1980
Director
Appointed 30 Jun 2015

CIBOROWSKI, Piotr

Active
Wood Lane End, Hemel HempsteadHP2 4RQ
Born December 1970
Director
Appointed 02 Feb 2026

KLOEBBE, Florian

Active
Henkelstrasse, Düsseldorf40589
Born May 1983
Director
Appointed 02 Feb 2026

RAGHAVAN, Tarakeshwar, Mr.

Active
Wood Lane End, Hemel HempsteadHP2 4RQ
Born August 1963
Director
Appointed 02 Feb 2026

CHALMERS, Alexander John

Resigned
Dalton Airfield Industrial Estate, ThirskYO7 3HE
Secretary
Appointed 01 Jun 2015
Resigned 02 Feb 2026

CHALMERS, John Keith

Resigned
Bridge Hewick House, RiponHG4 5AA
Secretary
Appointed 21 Oct 2008
Resigned 03 Nov 2008

JEMISON, Susan Elaine

Resigned
Dalton Airfield Industrial Estate, ThirskYO7 3HE
Secretary
Appointed 03 Nov 2008
Resigned 30 May 2015

CHALMERS, Andrew Sinclair John

Resigned
Dalton Airfield, ThirskYO7 3HE
Born November 1977
Director
Appointed 06 Jul 2015
Resigned 02 Feb 2026

CHALMERS, Iain Robert John

Resigned
Industrial Estate Dalton, ThirskYO7 3HE
Born December 1970
Director
Appointed 21 Oct 2008
Resigned 02 Feb 2026

CHALMERS, John Keith

Resigned
Industrial Estate Dalton, ThirskYO7 3HE
Born July 1936
Director
Appointed 21 Oct 2008
Resigned 02 Feb 2026

CHALMERS GROVES, Deborah Anne

Resigned
Dalton Airfield, ThirskYO7 3HE
Born August 1969
Director
Appointed 06 Jul 2015
Resigned 02 Feb 2026

ROUND, Jonathon Charles

Resigned
York Place, LeedsLS1 2DS
Born February 1959
Director
Appointed 21 Oct 2008
Resigned 21 Oct 2008

Persons with significant control

4

1 Active
3 Ceased
Wood Lane End, Hemel HempsteadHP2 4RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026

Alexander John Chalmers

Ceased
Dalton Airfield Industrial Estate, ThirskYO7 3HE
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2022
Ceased 02 Feb 2026

Mr John Keith Chalmers

Ceased
Dalton Airfield Industrial Estate, ThirskYO7 3HE
Born July 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 02 Feb 2026

Mr John Keith Chalmers

Ceased
Industrial Estate Dalton, ThirskYO7 3HE
Born July 1936

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
Ceased 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Secretary Company With Name Date
10 February 2026
AP03Appointment of Secretary
Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Court Order
4 February 2026
OCOC
Second Filing Of Confirmation Statement With Made Up Date
22 December 2025
RP04CS01RP04CS01
Accounts With Accounts Type Group
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement
22 August 2023
CS01Confirmation Statement
Memorandum Articles
15 April 2023
MAMA
Memorandum Articles
15 April 2023
MAMA
Resolution
15 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 April 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 July 2022
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
22 July 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
22 July 2022
RESOLUTIONSResolutions
Memorandum Articles
22 July 2022
MAMA
Capital Variation Of Rights Attached To Shares
21 July 2022
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Resolution
3 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Capital Cancellation Shares
12 January 2016
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Capital Return Purchase Own Shares
5 August 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Secretary Company With Change Date
24 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Memorandum Articles
1 March 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Resolution
2 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
2 February 2011
CC04CC04
Resolution
2 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
88(3)88(3)
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
287Change of Registered Office
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Incorporation Company
21 October 2008
NEWINCIncorporation