Weatherfield Limited NORWICH


Weatherfield started in year 2006 as Private Limited Company with registration number 05765244. The Weatherfield company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Norwich at 7 The Close. Postal code: NR1 4DJ. Since Friday 22nd April 2016 Weatherfield Limited is no longer carrying the name Weatherill Brothers (hire).

The company has 2 directors, namely Katharine L., Marc L.. Of them, Marc L. has been with the company the longest, being appointed on 31 December 2016 and Katharine L. has been with the company for the least time - from 1 May 2019. Currenlty, the company lists one former director, whose name is Wayne P. and who left the the company on 31 December 2016. In addition, there is one former secretary - Lorraine P. who worked with the the company until 31 December 2016.

This company operates within the IP25 6NG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1060803 . It is located at Unit 25, Threxton Road Industrial Estate, Thetford with a total of 2 cars.

Weatherfield Limited Address / Contact

Office Address 7 The Close
Town Norwich
Post code NR1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05765244
Date of Incorporation Mon, 3rd Apr 2006
Industry Renting and leasing of recreational and sports goods
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Katharine L.

Position: Director

Appointed: 01 May 2019

Marc L.

Position: Director

Appointed: 31 December 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2006

Resigned: 03 April 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 April 2006

Resigned: 03 April 2006

Lorraine P.

Position: Secretary

Appointed: 03 April 2006

Resigned: 31 December 2016

Wayne P.

Position: Director

Appointed: 03 April 2006

Resigned: 31 December 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Marc L. The abovementioned PSC and has 75,01-100% shares.

Marc L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Weatherill Brothers (hire) April 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302015-12-31
Net Worth181 515216 325262 701314 789390 412
Balance Sheet
Cash Bank In Hand316 141325 750379 297281 935399 893
Current Assets352 941368 064425 389465 335620 265
Debtors36 80042 31446 09232 00268 974
Intangible Fixed Assets56 69052 68848 68649 35146 017
Stocks Inventory   151 398151 398
Tangible Fixed Assets106 429109 45495 529115 569104 685
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000
Profit Loss Account Reserve180 515215 325261 701313 789389 412
Shareholder Funds181 515216 325262 701314 789390 412
Other
Creditors Due After One Year116 382108 242103 49987 22476 682
Creditors Due Within One Year218 163193 316191 761212 565289 724
Deferred Tax Liability 12 32311 64315 67714 149
Fixed Assets163 119162 142144 215164 920150 702
Intangible Fixed Assets Additions   5 000 
Intangible Fixed Assets Aggregate Amortisation Impairment23 34427 34631 34835 68339 017
Intangible Fixed Assets Amortisation Charged In Period 4 0024 0024 3353 334
Intangible Fixed Assets Cost Or Valuation 80 03480 03485 03485 034
Net Assets Liability Excluding Pension Asset Liability181 515216 325262 701314 789390 412
Net Current Assets Liabilities134 778174 748233 628252 770330 541
Number Shares Allotted500490490490490
Other Loans After Five Years By Instalments76 18265 29842 30129 21320 916
Par Value Share 1111
Share Capital Allotted Called Up Paid500490490490490
Tangible Fixed Assets Additions 53 59621 30657 8344 487
Tangible Fixed Assets Cost Or Valuation362 459347 020353 293395 252391 922
Tangible Fixed Assets Depreciation256 030237 566254 374279 683287 237
Tangible Fixed Assets Depreciation Charged In Period 36 62631 82530 56714 029
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 55 09015 0178 6486 475
Tangible Fixed Assets Disposals 69 03518 42315 8757 817
Total Assets Less Current Liabilities297 897336 890377 843417 690481 243

Transport Operator Data

Unit 25
Address Threxton Road Industrial Estate , Watton
City Thetford
Post code IP25 6NG
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, May 2023
Free Download (12 pages)

Company search

Advertisements