Background WavePink WaveYellow Wave

WEYBORNE LIMITED (10712596)

WEYBORNE LIMITED (10712596) is an active UK company. incorporated on 6 April 2017. with registered office in Winchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of grapes and 1 other business activities. WEYBORNE LIMITED has been registered for 8 years. Current directors include ABRIC, Benjamin, CLARKE, Nicholas Antony.

Company Number
10712596
Status
active
Type
ltd
Incorporated
6 April 2017
Age
8 years
Address
25 St. Thomas Street, Winchester, SO23 9HJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of grapes
Directors
ABRIC, Benjamin, CLARKE, Nicholas Antony
SIC Codes
01210, 11020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEYBORNE LIMITED

WEYBORNE LIMITED is an active company incorporated on 6 April 2017 with the registered office located in Winchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of grapes and 1 other business activity. WEYBORNE LIMITED was registered 8 years ago.(SIC: 01210, 11020)

Status

active

Active since 8 years ago

Company No

10712596

LTD Company

Age

8 Years

Incorporated 6 April 2017

Size

N/A

Accounts

ARD: 5/5

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 5 May 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

PATTERSON AND CLARKE VINEYARD LIMITED
From: 27 October 2017To: 23 November 2018
CLARKE VINEYARD LIMITED
From: 6 April 2017To: 27 October 2017
Contact
Address

25 St. Thomas Street Winchester, SO23 9HJ,

Previous Addresses

Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
From: 17 July 2024To: 12 February 2025
Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
From: 14 June 2023To: 17 July 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 6 April 2017To: 14 June 2023
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Aug 17
Director Joined
Oct 17
Owner Exit
Apr 18
Loan Secured
May 18
Funding Round
Jul 18
Director Left
Nov 18
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABRIC, Benjamin

Active
St. Thomas Street, WinchesterSO23 9HJ
Born August 1980
Director
Appointed 20 Jun 2025

CLARKE, Nicholas Antony

Active
St. Thomas Street, WinchesterSO23 9HJ
Born March 1961
Director
Appointed 06 Apr 2017

DAVIS, Nicholas Mark

Resigned
70 Kingsway, LondonWC2B 6AH
Born January 1961
Director
Appointed 13 Nov 2024
Resigned 20 Jun 2025

PATTERSON, Neil Desmond

Resigned
Telegraph Hill, MidhurstGU29 0BN
Born January 1980
Director
Appointed 24 Oct 2017
Resigned 02 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
St. Thomas Street, WinchesterSO23 9HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2017
5-7 Cranwood Street, LondonEC1V 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2017
Ceased 05 Oct 2017
5-7 Cranwood Street, LondonEC1V 9EE

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 2017
Ceased 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

45

Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Resolution
23 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 April 2017
NEWINCIncorporation