BERNARD WEATHERILL LIMITED - BARNET


Company Profile Company Filings

Overview

BERNARD WEATHERILL LIMITED is a Private Limited Company from BARNET ENGLAND and has the status: Active.
BERNARD WEATHERILL LIMITED was incorporated 103 years ago on 29/06/1920 and has the registered number: 00168653. The accounts status is DORMANT and accounts are next due on 30/09/2025.

BERNARD WEATHERILL LIMITED - BARNET

This company is listed in the following categories:
14132 - Manufacture of other women's outerwear

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2023 30/09/2025

Registered Office

40 COUNTY GATE
BARNET
EN5 1EH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIMON DAVID HAGUE Dec 1966 British Director 2019-06-03 CURRENT
MICHAEL RICHARD SMITH Aug 1944 British Director 2009-05-29 CURRENT
MR PAUL LYRISTIS Oct 1962 British Director 2008-02-06 UNTIL 2008-11-28 RESIGNED
HUGH ROKEBY HOLLAND Sep 1961 British Director RESIGNED
MICHAEL RICHARD SMITH Aug 1944 British Director RESIGNED
MICHAEL RICHARD SMITH Aug 1944 British Director 1996-11-18 UNTIL 2008-02-06 RESIGNED
KAREN PONIKWER Feb 1957 British Director 2019-06-03 UNTIL 2019-08-28 RESIGNED
PHILIPPE ROSE Sep 1963 French Director 2009-02-25 UNTIL 2009-08-31 RESIGNED
MR CHARLES RUTHVEN STEWART Dec 1941 British Director RESIGNED
MARK MILES Feb 1975 British Director 2009-08-05 UNTIL 2011-05-05 RESIGNED
MR ROBIN PHILPOTT Feb 1964 British Director 2010-04-13 UNTIL 2012-02-11 RESIGNED
GABRIELLA SZARVAS Sep 1969 Hungarian Director 2016-10-26 UNTIL 2019-06-03 RESIGNED
CHRISTOPHE LECHARNY Feb 1964 French Director 2017-03-29 UNTIL 2019-06-03 RESIGNED
NIGEL MARK RODDIS Feb 1970 British Director 2008-07-07 UNTIL 2009-01-16 RESIGNED
ROBERT GEORGE RITCHIE SINCLAIR May 1935 British Secretary 1996-11-15 UNTIL 1998-12-31 RESIGNED
MR FRANK XAVIER O'REILLY Irish Secretary 1998-12-31 UNTIL 2003-09-02 RESIGNED
ANNA MOODY Secretary 2012-07-03 UNTIL 2014-04-08 RESIGNED
DAVID HUGH ROKEBY HOLLAND Jun 1931 British Secretary RESIGNED
JONATHAN MACBRIDE BROWN Secretary 2011-11-01 UNTIL 2012-06-19 RESIGNED
ROGER BARLOW May 1952 Secretary 2008-02-06 UNTIL 2008-07-08 RESIGNED
PETER FERGUSON-SMITH Jan 1931 British Director RESIGNED
TLAW SECRETARIES LIMITED Corporate Secretary 2003-09-02 UNTIL 2008-02-06 RESIGNED
THE RIGHT HONOURABLE THE LORD WEATHERILL BRUCE BERNARD WEATHERILL Nov 1925 British Director 1996-11-18 UNTIL 1999-10-01 RESIGNED
ROGER BARLOW May 1952 Director 2008-02-06 UNTIL 2008-07-08 RESIGNED
LORD WEATHERILL BRUCE BERNARD Nov 1920 British Director 1992-06-01 UNTIL 1996-11-15 RESIGNED
HENRY WILLIAM CAULTON Feb 1990 New Zealand Director 2016-07-26 UNTIL 2016-10-26 RESIGNED
ALASTAIR DAVID DUNCAN-SMITH Sep 1951 British Director 2008-02-06 UNTIL 2008-07-07 RESIGNED
DR PETER EMERSON Mar 1953 British Director 2008-07-30 UNTIL 2010-04-13 RESIGNED
PETER FERGUSON-SMITH Jan 1936 British Director 1996-11-18 UNTIL 1997-01-31 RESIGNED
CR SECRETARIES LIMITED Corporate Secretary 2008-07-07 UNTIL 2011-11-01 RESIGNED
MR TONY MITCHELL GARNER Oct 1969 British Director 2009-11-03 UNTIL 2010-04-13 RESIGNED
ALASDAIR GRAHAM Mar 1974 British Director 2008-09-19 UNTIL 2009-07-01 RESIGNED
BRADEN LEE HARRIS May 1981 Australian Director 2012-02-11 UNTIL 2016-06-21 RESIGNED
ANTHONY DELANO ROKEBY HOLLAND Feb 1929 British Director RESIGNED
DAVID HUGH ROKEBY HOLLAND Jun 1931 British Director RESIGNED
GIUSEPPE GRASSO Oct 1936 British Director RESIGNED
DOUGLAS GEORGE JOHNSON Sep 1979 British Director 2016-06-06 UNTIL 2017-03-29 RESIGNED
BENEDIKT HUBERTUS WILHELM FRIEDRICH-KARL VON MICHEL Apr 1976 German Director 2010-04-13 UNTIL 2016-07-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kilgour Holdings Limited 2019-06-03 Bromley   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mrs Fitriani Hasuf Hay 2016-04-06 - 2019-06-03 11/1970 Bromley   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mr James Muir Hay 2016-04-06 - 2019-06-03 6/1950 Bromley   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mr Sadiq Jafar 2016-04-06 - 2019-06-03 9/1965 Bromley   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mr Khaled Sifri 2016-04-06 - 2019-06-03 1/1961 Dubai   Uae Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KILGOUR BESPOKE LIMITED OXFORD Dissolved... DORMANT 14132 - Manufacture of other women's outerwear
FOSROC CONSTRUCTION CHEMICALS LIMITED TAMWORTH ENGLAND Active FULL 70100 - Activities of head offices
AIR AND CARGO SERVICES LIMITED MANCHESTER ... FULL 52290 - Other transportation support activities
JMH (UK1) LIMITED TAMWORTH UNITED KINGDOM Active DORMANT 20590 - Manufacture of other chemical products n.e.c.
FOSROC INTERNATIONAL LIMITED TAMWORTH ENGLAND Active FULL 20590 - Manufacture of other chemical products n.e.c.
FOSROC MINING & TUNNELLING LTD. TAMWORTH ENGLAND Active FULL 70100 - Activities of head offices
FOSROC TAIWAN LIMITED TAMWORTH ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
STARSHINE MANAGEMENT COMPANY LIMITED NORWICH UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
UPLANDS RACING LIMITED LONDON Dissolved... SMALL 01450 - Raising of sheep and goats
FOSROC INVESTMENTS (UK) TAMWORTH ENGLAND Active FULL 70100 - Activities of head offices
FOSROC LIMITED TAMWORTH ENGLAND Active FULL 20590 - Manufacture of other chemical products n.e.c.
FOSROC TOP TWO LIMITED TAMWORTH ENGLAND Active FULL 70100 - Activities of head offices
FOSROC TOP ONE LIMITED TAMWORTH ENGLAND Active FULL 70100 - Activities of head offices
JMH LIFESTYLE LIMITED HORSTED KEYNES UNITED KINGDOM Dissolved... SMALL 93120 - Activities of sport clubs
RAY WARD GUNSMITHS (LONDON) LIMITED FOREST ROW Active DORMANT 93290 - Other amusement and recreation activities n.e.c.
JMH MANAGEMENT SERVICES LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 82990 - Other business support service activities n.e.c.
FITRIANI FASHIONS LIMITED HORSTED KEYNES UNITED KINGDOM Active DORMANT 47710 - Retail sale of clothing in specialised stores
46 PARALLELS LIMITED SOUTHAMPTON Dissolved... 64999 - Financial intermediation not elsewhere classified
25 ROEDEAN CRESCENT LTD HORSTED KEYNES UNITED KINGDOM Dissolved... SMALL 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Bernard Weatherill Limited - Filleted accounts 2024-02-02 31-12-2023 £1 equity
Bernard Weatherill Limited - Filleted accounts 2023-10-03 31-12-2022 £1 equity
Dormant Company Accounts - BERNARD WEATHERILL LIMITED 2022-07-07 31-12-2021 £30,000 equity
Dormant Company Accounts - BERNARD WEATHERILL LIMITED 2021-10-01 31-12-2020 £30,000 equity
Bernard Weatherill Limited - Filleted accounts 2021-01-01 31-12-2019 £30,000 Cash £30,000 equity
Bernard Weatherill Limited - Filleted accounts 2019-03-05 31-12-2018 £30,000 Cash £30,000 equity
Bernard Weatherill Limited - Filleted accounts 2018-08-07 31-12-2017 £30,000 Cash £30,000 equity
Bernard Weatherill Limited - Filleted accounts 2017-09-30 31-12-2016 £30,000 Cash £30,000 equity
Bernard Weatherill Limited - Accounts 2016-10-01 31-12-2015 £30,000 Cash
Bernard Weatherill Limited - Accounts 2015-06-16 31-12-2014 £30,000 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GSZ ACCOUNTING LIMITED BARNET Active MICRO ENTITY 69201 - Accounting and auditing activities
GSZ SECRETARIES LIMITED BARNET Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LAVIN PROPERTIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE REAL EGG CO. LTD BARNET ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
BERNARD WEATHERILL TRADING LTD BARNET ENGLAND Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
MOAB TRADING LTD BARNET ENGLAND Active MICRO ENTITY 46240 - Wholesale of hides, skins and leather
KILGOUR HOLDINGS LIMITED BARNET ENGLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
KILGOUR IP LTD BARNET ENGLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
BARNES MUSIC EDUCATION LTD BARNET ENGLAND Active NO ACCOUNTS FILED 85520 - Cultural education
EALING MUSIC EDUCATION LTD LONDON ENGLAND Active NO ACCOUNTS FILED 85520 - Cultural education