Company NameWenham & Wemyss Limited
DirectorsAndrew Michael John Wemyss and Isabella Alethea Wemyss
Company StatusActive
Company Number01369801
CategoryPrivate Limited Company
Incorporation Date22 May 1978(45 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Andrew Michael John Wemyss
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(13 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorrie House
Newmills
Dunfermline
Fife
KY12 8HH
Scotland
Director NameMiss Isabella Alethea Wemyss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(25 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Ann Street
Edinburgh
Midlothian
EH4 1PL
Scotland
Secretary NameMiss Isabella Wemyss
StatusCurrent
Appointed31 January 2017(38 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameLeopold Richard Seymour
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 September 2000)
RoleCompany Director
Correspondence AddressTollard House
Tollard Royal
Salisbury
Wiltshire
SP5 5PP
Director NameCapt David Wemyss
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 January 2005)
RoleCompany Director
Correspondence AddressInvermay
Forteviot
Perthshire
PH2 9DA
Scotland
Director NameRene Victor Wood
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 21 August 2007)
RoleCompany Director
Correspondence AddressLittle Woodbury
Bones Lane Newchapel
Lingfield
Surrey
RH7 6HR
Secretary NameCyril Trup
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressThe Old Bakehouse 36 Marlin Square
Abbots Langley
Hertfordshire
WD5 0EG
Secretary NameJames Taylor Robertson
NationalityBritish
StatusResigned
Appointed01 February 2003(24 years, 8 months after company formation)
Appointment Duration14 years (resigned 31 January 2017)
RoleCompany Director
Correspondence Address16 Lennox Street
Edinburgh
Lothian
EH4 1QA
Scotland

Location

Registered AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£19,908,267
Cash£788,111
Current Liabilities£5,891

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

17 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
7 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
2 February 2017Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page)
2 February 2017Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page)
2 February 2017Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages)
2 February 2017Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 217,730
(5 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 217,730
(5 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 217,730
(5 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 217,730
(5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 217,730
(5 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 217,730
(5 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 31 March 2010 (14 pages)
5 January 2011Full accounts made up to 31 March 2010 (14 pages)
25 February 2010Auditor's resignation (1 page)
25 February 2010Auditor's resignation (1 page)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
26 October 2009Registered office address changed from Dickson Minto Ws Royal London House 22-25 Finsbury Square London EC2A 1DS on 26 October 2009 (2 pages)
26 October 2009Registered office address changed from Dickson Minto Ws Royal London House 22-25 Finsbury Square London EC2A 1DS on 26 October 2009 (2 pages)
16 February 2009Return made up to 21/01/09; full list of members (4 pages)
16 February 2009Return made up to 21/01/09; full list of members (4 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
31 January 2008Return made up to 21/01/08; full list of members (2 pages)
31 January 2008Return made up to 21/01/08; full list of members (2 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
2 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Return made up to 21/01/07; full list of members (3 pages)
13 February 2007Return made up to 21/01/07; full list of members (3 pages)
5 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
5 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 May 2006Return made up to 31/03/06; full list of members (7 pages)
9 May 2006Return made up to 31/03/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 May 2004Registered office changed on 19/05/04 from: trafalgar house grenville place mill hill london NW7 3SA (1 page)
19 May 2004Return made up to 31/03/04; full list of members (8 pages)
19 May 2004Registered office changed on 19/05/04 from: trafalgar house grenville place mill hill london NW7 3SA (1 page)
19 May 2004Return made up to 31/03/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
24 December 2003New director appointed (3 pages)
24 December 2003New director appointed (3 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Return made up to 31/03/03; full list of members (8 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Return made up to 31/03/03; full list of members (8 pages)
10 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 February 2003Registered office changed on 10/02/03 from: the old bakehouse 36 marlin square abbots langley,herts WD5 0EG (1 page)
10 February 2003Registered office changed on 10/02/03 from: the old bakehouse 36 marlin square abbots langley,herts WD5 0EG (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 April 2002Delivery ext'd 3 mth 31/03/03 (1 page)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
8 April 2002Delivery ext'd 3 mth 31/03/03 (1 page)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
12 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
12 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
20 April 2001Delivery ext'd 3 mth 31/03/02 (1 page)
20 April 2001Return made up to 31/03/01; full list of members (7 pages)
20 April 2001Delivery ext'd 3 mth 31/03/02 (1 page)
20 April 2001Return made up to 31/03/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
10 April 2000Delivery ext'd 3 mth 31/03/01 (1 page)
10 April 2000Delivery ext'd 3 mth 31/03/01 (1 page)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
15 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 April 1999Delivery ext'd 3 mth 31/03/00 (1 page)
16 April 1999Return made up to 31/03/99; full list of members (7 pages)
16 April 1999Delivery ext'd 3 mth 31/03/00 (1 page)
16 April 1999Return made up to 31/03/99; full list of members (7 pages)
23 February 1999Full accounts made up to 31 March 1998 (8 pages)
23 February 1999Full accounts made up to 31 March 1998 (8 pages)
7 October 1998Delivery ext'd 3 mth 31/03/99 (1 page)
7 October 1998Delivery ext'd 3 mth 31/03/99 (1 page)
19 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 November 1997Delivery ext'd 3 mth 31/03/98 (1 page)
14 November 1997Delivery ext'd 3 mth 31/03/98 (1 page)
27 March 1997Return made up to 31/03/97; no change of members (5 pages)
27 March 1997Return made up to 31/03/97; no change of members (5 pages)
3 January 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
3 January 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
4 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
16 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
9 April 1996Return made up to 31/03/96; full list of members (7 pages)
9 April 1996Return made up to 31/03/96; full list of members (7 pages)
8 December 1995Full group accounts made up to 31 December 1994 (22 pages)
8 December 1995Delivery of annual acc. Ext. By 3 mths to 31/12/95 (1 page)
8 December 1995Full group accounts made up to 31 December 1994 (22 pages)
8 December 1995Delivery of annual acc. Ext. By 3 mths to 31/12/95 (1 page)
10 November 1995Auditor's resignation (2 pages)
10 November 1995Auditor's resignation (2 pages)
31 March 1995Return made up to 31/03/95; no change of members (6 pages)
31 March 1995Return made up to 31/03/95; no change of members (6 pages)
22 May 1978Incorporation (15 pages)
22 May 1978Incorporation (15 pages)