WE ARE WEYMOUTH LIMITED - WEYMOUTH


Company Profile Company Filings

Overview

WE ARE WEYMOUTH LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WEYMOUTH UNITED KINGDOM and has the status: Active.
WE ARE WEYMOUTH LIMITED was incorporated 12 years ago on 16/02/2012 and has the registered number: 07953027. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

WE ARE WEYMOUTH LIMITED - WEYMOUTH

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

LEANNE HOUSE
WEYMOUTH
DORSET
DT4 9UX
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
WEYMOUTH BID LIMITED (until 17/08/2020)

Confirmation Statements

Last Statement Next Statement Due
16/02/2023 01/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JYE DIXEY Mar 1991 British Director 2022-04-27 CURRENT
MRS LYNNE MARIE FISHER Sep 1962 British Director 2019-02-15 CURRENT
HAYLEY ELIZABETH MOORE Dec 1984 British Director 2023-07-26 CURRENT
TAMSIN ADELE MUTTON-MCKNIGHT Jun 1979 British Director 2014-05-15 CURRENT
MR JONATHAN MILES OLDROYD Aug 1965 British Director 2018-09-07 CURRENT
MR JON ORELL Oct 1961 British Director 2022-04-27 CURRENT
JOSEPHINE VICTORIA PARKER Dec 1972 British Director 2024-02-07 CURRENT
MR GRAHAM JOHN PERRY Apr 1956 British Director 2020-08-26 CURRENT
MR CHRISTOPHER WAYNE TRUSCOTT Nov 1972 British Director 2018-02-07 CURRENT
MRS ALISON LOUISE THEOBALD Jan 1976 British Director 2013-07-18 UNTIL 2014-12-04 RESIGNED
MR BARRIE HUETT Dec 1943 British Director 2012-02-16 UNTIL 2013-12-11 RESIGNED
JOHN MALCOLM SUTTON Jul 1962 British Director 2018-10-04 UNTIL 2019-04-12 RESIGNED
MR ROGER PAUL STOCKLEY Mar 1967 British Director 2019-11-21 UNTIL 2020-06-05 RESIGNED
NATALIE JANE STEADMAN Feb 1980 British Director 2023-04-26 UNTIL 2023-09-28 RESIGNED
MR DENNIS GEORGE SPURR Mar 1953 British Director 2013-07-18 UNTIL 2015-04-24 RESIGNED
MR DENNIS GEORGE SPURR Mar 1953 British Director 2018-02-07 UNTIL 2019-10-25 RESIGNED
MR BRETT SHARMAN Nov 1976 British Director 2012-02-16 UNTIL 2012-09-12 RESIGNED
MR IAN MICHAEL JEFFERIS Jun 1956 British Director 2014-05-14 UNTIL 2016-03-09 RESIGNED
MRS SUSAN JANE ROPER Jan 1945 British Director 2014-05-15 UNTIL 2017-10-31 RESIGNED
MR NIGEL REED Jan 1958 British Director 2012-02-16 UNTIL 2013-08-13 RESIGNED
MR GRAHAM JOHN PERRY Apr 1956 British Director 2018-07-06 UNTIL 2018-10-04 RESIGNED
MISS JENNIFER LOUISE OWEN Jan 1991 British Director 2017-06-30 UNTIL 2018-04-18 RESIGNED
MR STEPHEN NEWSTEAD Jan 1976 British Director 2013-07-18 UNTIL 2018-02-09 RESIGNED
SIMON NICHOLAS NEWPORT Jun 1975 British Director 2014-05-14 UNTIL 2018-01-10 RESIGNED
MR NICHOLAS MAYBOUR Jan 1959 British Director 2013-07-18 UNTIL 2014-05-01 RESIGNED
MRS LUKE-BENNETT LUKE-BENNETT Dec 1974 British Director 2013-07-18 UNTIL 2014-05-01 RESIGNED
MR RICHARD LAMB Apr 1968 British Director 2018-02-07 UNTIL 2019-11-22 RESIGNED
MR MICHAEL LEWIS JOHNSON Dec 1992 British Director 2022-06-29 UNTIL 2023-07-19 RESIGNED
MR MEHDI REZAEI Nov 1960 British Director 2013-07-18 UNTIL 2014-05-01 RESIGNED
MR SHAUN CHARLES HENNESSY Nov 1958 British Director 2013-07-18 UNTIL 2014-05-01 RESIGNED
MR SHAUN CHARLES HENNESSEY Nov 1958 British Director 2019-11-22 UNTIL 2020-07-22 RESIGNED
ANNA-MARIA GEARE May 1968 British Director 2013-07-18 UNTIL 2014-05-15 RESIGNED
MR GEORGE FLOOD Oct 1989 British Director 2017-06-21 UNTIL 2018-01-10 RESIGNED
MR IAN FERGUSON Jun 1955 British Director 2017-06-09 UNTIL 2023-08-31 RESIGNED
MR CRAIG DUNKERLEY Feb 1977 British Director 2012-02-16 UNTIL 2014-05-01 RESIGNED
MR FRANCIS GEORGE DRAKE Apr 1947 British Director 2013-07-18 UNTIL 2014-09-17 RESIGNED
LOUISE COX Feb 1972 British Director 2015-04-15 UNTIL 2016-11-10 RESIGNED
MR BRIAN ALFRED COOPER Mar 1951 British Director 2013-07-18 UNTIL 2015-02-09 RESIGNED
MR STEPHEN JOSEPH JAMES CONNELL Nov 1964 British Director 2016-03-31 UNTIL 2016-09-14 RESIGNED
MR ROBERT JOHN COLE Jan 1972 English Director 2013-07-18 UNTIL 2014-09-17 RESIGNED
MR CRAIG TIZZARD Jun 1985 British Director 2013-07-18 UNTIL 2014-05-01 RESIGNED
MRS JULIA SAMANTHA COHEN Oct 1967 British Director 2018-01-10 UNTIL 2019-05-17 RESIGNED
MR ALISTAIR CLARKE Nov 1976 British Director 2013-07-18 UNTIL 2014-12-04 RESIGNED
MR RONALD MICHAEL CHALLISS May 1954 British Director 2019-06-07 UNTIL 2020-07-22 RESIGNED
MR STEPHEN ERIC BASSETT Jan 1968 British Director 2018-02-07 UNTIL 2020-08-13 RESIGNED
MRS EMMA COGAN Nov 1973 British Director 2016-07-13 UNTIL 2017-03-02 RESIGNED
MR MARTIN WEAVER May 1976 British Director 2018-02-07 UNTIL 2018-07-20 RESIGNED
SOPHIE ROYA KERMANI JIBET Jan 1981 British Director 2012-09-12 UNTIL 2016-01-11 RESIGNED
MR KEITH TREGGIDEN Aug 1970 British Director 2018-04-04 UNTIL 2019-03-22 RESIGNED
MR KEITH TREGGIDEN Aug 1970 British Director 2019-11-21 UNTIL 2021-12-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DORSET EXPEDITIONARY SOCIETY LIMITED WEYMOUTH ENGLAND Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
EVESHAM ROAD MANAGEMENT COMPANY LIMITED GLOUCESTERSHIRE Active MICRO ENTITY 98000 - Residents property management
GETAWAY DIGITAL LIMITED WEYMOUTH UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
RESORT MARKETING LIMITED AMESBURY ... MICRO ENTITY 73110 - Advertising agencies
INSPIRE (CHELTENHAM) LIMITED CHELTENHAM ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
THE ESPLANADE HOTEL WEYMOUTH LIMITED WEYMOUTH Active MICRO ENTITY 55100 - Hotels and similar accommodation
RESORT EVENTS LIMITED DORCHESTER Dissolved... MICRO ENTITY 73110 - Advertising agencies
ESPLANADE EVENTS LIMITED WEYMOUTH Dissolved... 93290 - Other amusement and recreation activities n.e.c.
FULL PICTURE LIMITED DORCHESTER Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
TREXX LIMITED WEYMOUTH Active DORMANT 93199 - Other sports activities
BESOCIAL LTD WEYMOUTH Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
WEYMOUTH ENTERPRISE LIMITED WEYMOUTH Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
DORSET SEAFOOD FESTIVAL LIMITED DORCHESTER Dissolved... MICRO ENTITY 56210 - Event catering activities
JOSEPH JAMES (WEYMOUTH) LIMITED CHELTENHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
WE ARE WEYMOUTH LIMITED WEYMOUTH UNITED KINGDOM Dissolved... DORMANT 63990 - Other information service activities n.e.c.
1652 LTD WEYMOUTH ENGLAND Dissolved... TOTAL EXEMPTION FULL 56101 - Licensed restaurants
JOSEPH JAMES (CHELTENHAM) LIMITED CHELTENHAM UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 47781 - Retail sale in commercial art galleries
THE VETERANS HUB - WEYMOUTH AND PORTLAND C.I.C. WEYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
FLOODS BARS LIMITED DORCHESTER UNITED KINGDOM Active -... MICRO ENTITY 56302 - Public houses and bars

Free Reports Available

Report Date Filed Date of Report Assets
We Are Weymouth Limited - Period Ending 2023-08-31 2024-03-01 31-08-2023 £114,641 Cash £99,101 equity
We Are Weymouth Limited - Period Ending 2022-08-31 2022-11-18 31-08-2022 £100,796 Cash £119,063 equity
We Are Weymouth Limited - Period Ending 2021-08-31 2022-04-01 31-08-2021 £140,615 Cash £181,244 equity
We Are Weymouth Limited - Period Ending 2020-08-31 2021-05-29 31-08-2020 £150,160 Cash £106,650 equity
Weymouth BID Limited - Period Ending 2019-08-31 2020-04-02 31-08-2019 £75,729 Cash £73,991 equity
Weymouth BID Limited - Period Ending 2018-08-31 2019-02-15 31-08-2018 £100,589 Cash £26,874 equity
Weymouth BID Limited - Period Ending 2017-07-31 2018-02-09 31-07-2017 £24,826 Cash £-7,828 equity
Weymouth BID Limited - Period Ending 2016-07-31 2017-01-26 31-07-2016 £30,399 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OM HOLIDAYS LTD WEYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 01500 - Mixed farming
OMNILODGE LIMITED WEYMOUTH UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
P.C. FARRIERS LIMITED WEYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PAISLEY PLANT HIRE LIMITED WEYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
PARK LAUNDRY AND DRY CLEANING LIMITED WEYMOUTH UNITED KINGDOM Active MICRO ENTITY 96010 - Washing and (dry-)cleaning of textile and fur products
OPERIS DEVELOPMENTS LIMITED WEYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
P&L REES GRP SPECIALIST LIMITED WEYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 43910 - Roofing activities
ON PROPERTY LIMITED WEYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
OPERIS CONSULTING LTD WEYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
NEPTUNE AUTOMOTIVE LIMITED WEYMOUTH UNITED KINGDOM Active NO ACCOUNTS FILED 45111 - Sale of new cars and light motor vehicles