Company NameWeirband Limited
DirectorsBarry William Cecil Killick and Patricia Anne Killick
Company StatusActive
Company Number01914646
CategoryPrivate Limited Company
Incorporation Date17 May 1985(38 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry William Cecil Killick
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Anderson House
12 St. Martins Lane
Beckenham
Kent
BR3 3XS
Director NamePatricia Anne Killick
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Correspondence Address5 Anderson House
12 St. Martins Lane
Beckenham
Kent
BR3 3XS
Secretary NamePatricia Anne Killick
StatusCurrent
Appointed05 October 2018(33 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address5 Anderson House
12 St. Martins Lane
Beckenham
Kent
BR3 3XS
Director NameMrs Tracey Bischoff
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(7 years, 1 month after company formation)
Appointment Duration26 years, 3 months (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Foxholme Close
Chislehurst
Kent
Br7
Director NameLisa Sutherland
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(7 years, 1 month after company formation)
Appointment Duration26 years, 3 months (resigned 05 October 2018)
RoleCompany Director
Correspondence Address68 Collyer Avenue
Croydon
Surrey
CR0 4QW
Secretary NamePatricia Anne Killick
NationalityBritish
StatusResigned
Appointed20 June 1992(7 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 23 July 2008)
RoleCompany Director
Correspondence Address13 Hayes Way
Beckenham
Kent
BR3 6RJ
Director NameMatthew Peter Killick
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2002(17 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2009)
RoleComputer Operator As It Techni
Correspondence Address5 Keymer Close
Biggin Hill
Kent
TN16 3DF
Secretary NameValerie Killick
NationalityBritish
StatusResigned
Appointed25 May 2002(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2004)
RoleCompany Director
Correspondence Address5 Keymer Close
Biggin Hill
Kent
TN16 3DF
Secretary NameLisa Sutherland
NationalityBritish
StatusResigned
Appointed06 April 2004(18 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 05 October 2018)
RoleCompany Director
Correspondence Address68 Collyer Avenue
Croydon
Surrey
CR0 4QW

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Lisa Sutherland
25.00%
Ordinary
25 at £1Patricia Anne Killick
25.00%
Ordinary
25 at £1Tracey Bischoff
25.00%
Ordinary
25 at £1Valerie Killick
25.00%
Ordinary

Financials

Year2014
Turnover£40,336
Net Worth£31,010
Cash£161,944
Current Liabilities£130,934

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

3 October 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
23 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
27 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
22 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
24 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
26 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
28 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
12 October 2018Termination of appointment of Lisa Sutherland as a secretary on 5 October 2018 (1 page)
12 October 2018Termination of appointment of Tracey Bischoff as a director on 5 October 2018 (1 page)
12 October 2018Termination of appointment of Lisa Sutherland as a director on 5 October 2018 (1 page)
12 October 2018Appointment of Patricia Anne Killick as a secretary on 5 October 2018 (2 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(7 pages)
3 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(8 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(8 pages)
18 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
18 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
12 June 2015Director's details changed for Barry William Cecil Killick on 21 May 2015 (2 pages)
12 June 2015Director's details changed for Barry William Cecil Killick on 21 May 2015 (2 pages)
12 June 2015Director's details changed for Patricia Anne Killick on 21 May 2015 (2 pages)
12 June 2015Director's details changed for Patricia Anne Killick on 21 May 2015 (2 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
17 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
17 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
25 February 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
25 February 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (16 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (16 pages)
17 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
17 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
18 January 2010Termination of appointment of Matthew Killick as a director (1 page)
18 January 2010Termination of appointment of Matthew Killick as a director (1 page)
3 July 2009Return made up to 20/06/09; full list of members (8 pages)
3 July 2009Return made up to 20/06/09; full list of members (8 pages)
20 April 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
20 April 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
13 November 2008Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page)
13 November 2008Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page)
6 August 2008Appointment terminated secretary patricia killick (1 page)
6 August 2008Appointment terminated secretary patricia killick (1 page)
3 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
3 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
19 June 2008Return made up to 20/06/08; full list of members (9 pages)
19 June 2008Return made up to 20/06/08; full list of members (9 pages)
2 July 2007Return made up to 20/06/07; full list of members (9 pages)
2 July 2007Return made up to 20/06/07; full list of members (9 pages)
25 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
25 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
21 September 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
21 September 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
25 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
29 June 2005Return made up to 20/06/05; full list of members (9 pages)
29 June 2005Return made up to 20/06/05; full list of members (9 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 July 2004Return made up to 20/06/04; full list of members (9 pages)
22 July 2004Return made up to 20/06/04; full list of members (9 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
17 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 June 2003Return made up to 20/06/03; full list of members (10 pages)
30 June 2003Return made up to 20/06/03; full list of members (10 pages)
14 June 2003Director's particulars changed (1 page)
14 June 2003Secretary's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
14 June 2003Secretary's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
1 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 July 2002Return made up to 20/06/02; full list of members (9 pages)
27 July 2002Return made up to 20/06/02; full list of members (9 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
11 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
13 July 2001Return made up to 20/06/01; full list of members (7 pages)
13 July 2001Return made up to 20/06/01; full list of members (7 pages)
1 August 2000Return made up to 20/06/00; full list of members (7 pages)
1 August 2000Return made up to 20/06/00; full list of members (7 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
13 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
13 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
16 August 1999Return made up to 20/06/99; full list of members (7 pages)
16 August 1999Return made up to 20/06/99; full list of members (7 pages)
19 July 1999Full accounts made up to 30 September 1998 (10 pages)
19 July 1999Full accounts made up to 30 September 1998 (10 pages)
22 June 1998Full accounts made up to 30 September 1997 (10 pages)
22 June 1998Director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
22 June 1998Full accounts made up to 30 September 1997 (10 pages)
22 June 1998Director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
31 July 1997Full accounts made up to 30 September 1996 (9 pages)
31 July 1997Full accounts made up to 30 September 1996 (9 pages)
13 July 1997Director's particulars changed (1 page)
13 July 1997Director's particulars changed (1 page)
13 July 1997Return made up to 20/06/97; full list of members (6 pages)
13 July 1997Return made up to 20/06/97; full list of members (6 pages)
5 July 1996Return made up to 20/06/96; full list of members (6 pages)
5 July 1996Return made up to 20/06/96; full list of members (6 pages)
10 June 1996Full accounts made up to 30 September 1995 (10 pages)
10 June 1996Full accounts made up to 30 September 1995 (10 pages)
7 July 1995Registered office changed on 07/07/95 from: 18 queen anne street london W1M 9LB (1 page)
7 July 1995Registered office changed on 07/07/95 from: 18 queen anne street london W1M 9LB (1 page)
28 June 1995Return made up to 20/06/95; full list of members (14 pages)
28 June 1995Return made up to 20/06/95; full list of members (14 pages)
10 March 1995Full accounts made up to 30 September 1994 (11 pages)
10 March 1995Full accounts made up to 30 September 1994 (11 pages)
27 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1985Incorporation (16 pages)