Background WavePink WaveYellow Wave

WEAVER WROOT LIMITED (11238991)

WEAVER WROOT LIMITED (11238991) is an active UK company. incorporated on 7 March 2018. with registered office in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WEAVER WROOT LIMITED has been registered for 8 years. Current directors include ANDERSON, Peter James, RAINBOW, Samantha Jane.

Company Number
11238991
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
117-119 Cleethorpe Road, Grimsby, DN31 3ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDERSON, Peter James, RAINBOW, Samantha Jane
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEAVER WROOT LIMITED

WEAVER WROOT LIMITED is an active company incorporated on 7 March 2018 with the registered office located in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. WEAVER WROOT LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11238991

LTD Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

WEAVER WROOT 2018 LTD
From: 7 March 2018To: 20 June 2019
Contact
Address

117-119 Cleethorpe Road Grimsby, DN31 3ET,

Previous Addresses

, Burlington House 28 Dudley Street, Grimsby, Lincolnshire, DN31 2AB, England
From: 7 March 2018To: 6 October 2025
Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Loan Secured
Jul 19
Director Joined
Nov 19
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Cleared
Jun 22
Director Joined
Jan 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Aug 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Mar 26
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ANDERSON, Peter James

Active
GrimsbyDN31 3ET
Born June 1981
Director
Appointed 24 Feb 2025

RAINBOW, Samantha Jane

Active
North End, BedaleDL8 1AQ
Born September 1968
Director
Appointed 11 Sept 2023

MATTHEWS, Peter Charles

Resigned
28 Dudley Street, GrimsbyDN31 2AB
Born July 1956
Director
Appointed 07 Mar 2018
Resigned 31 May 2024

NIXON, Scott

Resigned
28 Dudley Street, GrimsbyDN31 2AB
Born September 1978
Director
Appointed 07 Mar 2018
Resigned 24 Feb 2025

STONES, Brian Gordon

Resigned
28 Dudley Street, GrimsbyDN31 2AB
Born April 1965
Director
Appointed 06 Nov 2019
Resigned 14 Nov 2024

WHITNEY, Paul Andrew

Resigned
Kings Reach Business Park, StockportSK4 2HD
Born January 1975
Director
Appointed 17 Jan 2023
Resigned 11 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Peter Charles Matthews

Ceased
28 Dudley Street, GrimsbyDN31 2AB
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2018
Ceased 31 Oct 2021

Mr Scott Nixon

Ceased
28 Dudley Street, GrimsbyDN31 2AB
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2018
Ceased 31 Oct 2021
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
GUARANTEE2GUARANTEE2
Legacy
7 March 2023
PARENT_ACCPARENT_ACC
Legacy
7 March 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
8 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2022
AAAnnual Accounts
Legacy
13 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 May 2022
AGREEMENT2AGREEMENT2
Legacy
27 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
8 August 2019
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Second Filing Capital Allotment Shares
9 July 2019
RP04SH01RP04SH01
Resolution
4 July 2019
RESOLUTIONSResolutions
Resolution
20 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
14 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Incorporation Company
7 March 2018
NEWINCIncorporation