Background WavePink WaveYellow Wave

WOTHERSOME LIMITED (08801036)

WOTHERSOME LIMITED (08801036) is an active UK company. incorporated on 3 December 2013. with registered office in Wetherby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WOTHERSOME LIMITED has been registered for 12 years. Current directors include GRAY, David Andrew, LANE FOX, George Charles Nicholas, LANE FOX, Rachel Monica.

Company Number
08801036
Status
active
Type
ltd
Incorporated
3 December 2013
Age
12 years
Address
The Estate Office, Wetherby, LS23 6ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRAY, David Andrew, LANE FOX, George Charles Nicholas, LANE FOX, Rachel Monica
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOTHERSOME LIMITED

WOTHERSOME LIMITED is an active company incorporated on 3 December 2013 with the registered office located in Wetherby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WOTHERSOME LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08801036

LTD Company

Age

12 Years

Incorporated 3 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

The Estate Office Bramham Park Wetherby, LS23 6ND,

Timeline

8 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Jan 14
Loan Secured
Jul 18
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TEMPLE SECRETARIAL LIMITED

Active
20 Old Bailey, LondonEC4M 7AN
Corporate secretary
Appointed 03 Dec 2013

GRAY, David Andrew

Active
Hamsterley, Bishop AucklandDL13 3QF
Born October 1963
Director
Appointed 13 Dec 2013

LANE FOX, George Charles Nicholas

Active
Bramham Park, WetherbyLS23 6ND
Born December 1963
Director
Appointed 13 Dec 2013

LANE FOX, Rachel Monica

Active
Bramham, WetherbyLS23 6ND
Born June 1967
Director
Appointed 13 Dec 2013

MILNER, Patricia Anne

Resigned
Old Bailey, LondonEC4M 7EG
Born October 1966
Director
Appointed 03 Dec 2013
Resigned 13 Dec 2013

TEMPLE SECRETARIAL LIMITED

Resigned
Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 03 Dec 2013
Resigned 13 Dec 2013

Persons with significant control

3

Patrick Esmond James

Active
Bramham Park, WetherbyLS23 6ND
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016

Mr David Andrew Gray

Active
Hamsterley, County DurhamDL13 3QF
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016

Richard Clephane Compton

Active
Bramham Park, WetherbyLS23 6ND
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 August 2018
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
2 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 August 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
11 March 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Resolution
3 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Incorporation Company
3 December 2013
NEWINCIncorporation