Background WavePink WaveYellow Wave

WEAVERS ON THE WYLYE LTD (15235947)

WEAVERS ON THE WYLYE LTD (15235947) is an active UK company. incorporated on 25 October 2023. with registered office in Bolton. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. WEAVERS ON THE WYLYE LTD has been registered for 2 years. Current directors include BRAMMALL, Christopher Simon.

Company Number
15235947
Status
active
Type
ltd
Incorporated
25 October 2023
Age
2 years
Address
5 Canon Court, Bolton, BL1 1PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BRAMMALL, Christopher Simon
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEAVERS ON THE WYLYE LTD

WEAVERS ON THE WYLYE LTD is an active company incorporated on 25 October 2023 with the registered office located in Bolton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. WEAVERS ON THE WYLYE LTD was registered 2 years ago.(SIC: 56102)

Status

active

Active since 2 years ago

Company No

15235947

LTD Company

Age

2 Years

Incorporated 25 October 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 25 October 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

WEAVERS OF WILTON LTD
From: 25 October 2023To: 10 February 2024
Contact
Address

5 Canon Court Institute Street Bolton, BL1 1PZ,

Previous Addresses

Ground Floor, Nautica House Waters Meeting Road Bolton Gtr Manchester BL1 8SW United Kingdom
From: 15 January 2024To: 16 July 2025
Heritage House Chilhampton Wilton Salisbury SP2 0AE England
From: 25 October 2023To: 15 January 2024
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
May 24
Director Left
Jun 24
Owner Exit
Jun 24
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRAMMALL, Christopher Simon

Active
Institute Street, BoltonBL1 1PZ
Born July 1954
Director
Appointed 27 Mar 2025

LOPES, Kristina Marie

Resigned
South Street, SalisburySP2 0NN
Born April 1969
Director
Appointed 17 May 2024
Resigned 27 Mar 2025

MOORE, Ross Anthony

Resigned
Buckeridge Road, SalisburySP2 0FX
Born January 1983
Director
Appointed 25 Oct 2023
Resigned 12 Jun 2024

SELKIRK, James Alasdair George

Resigned
Waters Meeting Road, BoltonBL1 8SW
Born September 1981
Director
Appointed 25 Oct 2023
Resigned 27 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
St. Ann Street, SalisburySP1 2DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Mar 2025

Mr James Alasdair George Selkirk

Ceased
Waters Meeting Road, BoltonBL1 8SW
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2023
Ceased 27 Mar 2025

Mr Ross Anthony Moore

Ceased
Buckeridge Road, SalisburySP2 0FX
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2023
Ceased 12 Jun 2024
Fundings
Financials
Latest Activities

Filing History

18

Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 April 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
10 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Incorporation Company
25 October 2023
NEWINCIncorporation