Check the

WEYBURY HILDRETH LIMITED

Company
WEYBURY HILDRETH LIMITED (03501753)

WEYBURY HILDRETH

Phone: +44 (0)8456 809 276
A⁺ rating

ABOUT WEYBURY HILDRETH LIMITED

Life with babies and toddlers can be pretty hectic at the best of times and Koo-di’s clever products simply make things easier for busy mums and dads.

Funky and fun, Koo-di provides solutions that often pose the question: ‘why didn’t I think of that?’ and are also great value, freeing up precious time to spend doing the fun things in life with your little ones.

At Koo-di we also love to hear your thoughts about our products, so if you have any comments or feedback, or would like to share some tips or ideas of your own, do get in touch.

We like to hear from you and are always happy to help in any way we can.

If you have any questions or suggestions about any of our koo-di products, would like to follow up an order

KEY FINANCES

Year
2015
Assets
£1114.16k ▲ £324.48k (41.09 %)
Cash
£515.92k ▲ £467.04k (955.69 %)
Liabilities
£16.69k ▼ £-0.51k (-2.96 %)
Net Worth
£1097.48k ▲ £324.99k (42.07 %)

REGISTRATION INFO

Company name
WEYBURY HILDRETH LIMITED
Company number
03501753
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jan 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
koo-di.co.uk
Phones
+44 (0)8456 809 276
+44 (0)1384 287 237
08456 809 276
01384 287 237
Registered Address
COLUMN HOUSE,
LONDON ROAD,
SHREWSBURY,
SHROPSHIRE,
SY2 6NN

ECONOMIC ACTIVITIES

46499
Wholesale of household goods (other than musical instruments) n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

07 Apr 2017
Confirmation statement made on 29 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Appointment of Mrs Sheila Allum as a director on 21 March 2016

CHARGES

15 April 2011
Status
Outstanding
Delivered
20 April 2011
Persons entitled
L.C.P. Estates Limited
Description
The sum of £13,000 see image for full details.

See Also


Last update 2018

WEYBURY HILDRETH LIMITED DIRECTORS

Sheila Allum

  Acting
Appointed
01 January 2001
Role
Secretary
Nationality
British
Address
9 Manor Way, Belvidere Paddocks, Shrewsbury, Shropshire, SY1 1DZ
Name
ALLUM, Sheila

Sheila Allum

  Acting
Appointed
21 March 2016
Occupation
Chartered Accountant
Role
Director
Age
70
Nationality
British
Address
9 Manor Way, Shrewsbury, Great Britain, SY2 5LN
Country Of Residence
United Kingdom
Name
ALLUM, Sheila

Lee Anne Yvonne Simpson

  Acting PSC
Appointed
12 September 2003
Occupation
Manager
Role
Director
Age
66
Nationality
Australian
Address
Bay 1 Building 47, The Pensnett Estate, Kingswinford, West Midlands, Uk, DY6 7UZ
Country Of Residence
Taiwan
Name
SIMPSON, Lee-Anne Yvonne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Jacqueline Kaminskyj

  Resigned
Appointed
01 September 1999
Resigned
31 December 2000
Role
Secretary
Address
5 Freshwater Drive, Brierley Hill, West Midlands, DY5 3TP
Name
KAMINSKYJ, Jacqueline

Dorothy Susanne Woodrow

  Resigned
Appointed
18 February 1998
Resigned
01 September 1999
Role
Secretary
Address
26 St Michaels Drive, Trench, Telford, Shropshire, TF2 7HR
Name
WOODROW, Dorothy Susanne

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
29 January 1998
Resigned
18 February 1998
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Country Registered
British Virgin Islands
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

Simon Reynolds Matthews

  Resigned
Appointed
18 February 1998
Resigned
12 September 2003
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Oak Apple Cottage The Courtyard, Monkhopton, Bridgnorth, Salop, WV16 6SB
Name
MATTHEWS, Simon Reynolds

David Thomas Shaw

  Resigned
Appointed
18 February 1998
Resigned
06 September 1999
Occupation
Solicitor
Role
Director
Age
73
Nationality
British
Address
The Old Vicarage Church Street, St Georges, Telford, Shropshire, TF2 9LZ
Name
SHAW, David Thomas

Peter Andrew Teale

  Resigned
Appointed
18 February 1998
Resigned
31 May 1999
Occupation
Chartered Accountant
Role
Director
Age
64
Nationality
British
Address
45 Thanstead Copse, Loudwater, High Wycombe, Buckinghamshire, HP10 9YH
Country Of Residence
England
Name
TEALE, Peter Andrew

INSTANT COMPANIES LIMITED

  Resigned
Appointed
29 January 1998
Resigned
18 February 1998
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.