Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEY REFERRALS LIMITED
Company Information for

WEY REFERRALS LIMITED

DISS, NORFOLK, IP22,
Company Registration Number
05135317
Private Limited Company
Dissolved

Dissolved 2017-06-30

Company Overview

About Wey Referrals Ltd
WEY REFERRALS LIMITED was founded on 2004-05-24 and had its registered office in Diss. The company was dissolved on the 2017-06-30 and is no longer trading or active.

Key Data
Company Name
WEY REFERRALS LIMITED
 
Legal Registered Office
DISS
NORFOLK
 
Previous Names
GREENDALE LABORATORIES LTD05/07/2004
Filing Information
Company Number 05135317
Date formed 2004-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-06-30
Type of accounts DORMANT
Last Datalog update: 2018-01-30 03:02:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEY REFERRALS LIMITED

Current Directors
Officer Role Date Appointed
REBECCA ANNE CLEAL
Company Secretary 2013-01-01
SIMON CAMPBELL INNES
Director 2010-03-11
NICHOLAS JOHN PERRIN
Director 2013-01-01
BRIAN HENRY POUND
Director 2010-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DARYL COXON
Company Secretary 2010-03-11 2012-12-31
PAUL DARYL COXON
Director 2010-03-11 2012-12-31
DAVID JAMES ALEXANDER GRANT
Director 2004-05-24 2010-03-11
DAVID ANDREW HODGES
Director 2004-06-23 2010-03-11
GARRET FRANCIS TURLEY
Director 2004-05-24 2010-03-11
DAVID JAMES ALEXANDER GRANT
Company Secretary 2004-06-23 2010-03-10
GARRET FRANCIS TURLEY
Company Secretary 2004-05-24 2004-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CAMPBELL INNES ARTEMIS VETERINARY LIMITED Director 2018-09-04 CURRENT 2014-07-28 Liquidation
SIMON CAMPBELL INNES BEECHWOOD ANIMALCARE LIMITED Director 2018-08-23 CURRENT 2013-01-30 Liquidation
SIMON CAMPBELL INNES PHARMSURE UK LIMITED Director 2018-07-27 CURRENT 2001-04-19 Active
SIMON CAMPBELL INNES INSIGHT LABORATORY SERVICES LIMITED Director 2018-07-27 CURRENT 2007-08-28 Active
SIMON CAMPBELL INNES YOREDALE VETS LTD Director 2018-06-29 CURRENT 2014-02-18 Liquidation
SIMON CAMPBELL INNES WESTERN COUNTIES EQUINE HOSPITAL LIMITED Director 2018-05-01 CURRENT 2002-04-09 Active
SIMON CAMPBELL INNES WEIGHBRIDGE REFERRAL SERVICE LIMITED Director 2018-03-15 CURRENT 2010-06-11 Active
SIMON CAMPBELL INNES KEOWN O'NEILL LIMITED Director 2018-03-06 CURRENT 2015-11-06 Active
SIMON CAMPBELL INNES THOMPSONS VETS LIMITED Director 2018-02-05 CURRENT 2012-08-06 Liquidation
SIMON CAMPBELL INNES WESSEX EQUINE LIMITED Director 2017-12-13 CURRENT 2011-01-19 Liquidation
SIMON CAMPBELL INNES BEACONVET LIMITED Director 2017-12-12 CURRENT 2007-06-22 Liquidation
SIMON CAMPBELL INNES VICTORIA VETERINARY CLINIC LIMITED Director 2017-12-05 CURRENT 2009-11-06 Liquidation
SIMON CAMPBELL INNES RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED Director 2017-11-30 CURRENT 2002-10-02 Active
SIMON CAMPBELL INNES MSVETS LIMITED Director 2017-11-21 CURRENT 2011-05-04 Liquidation
SIMON CAMPBELL INNES ASHBURN VETERINARY CENTRE LIMITED Director 2017-11-14 CURRENT 2013-03-19 Liquidation
SIMON CAMPBELL INNES BVCM LIMITED Director 2017-10-31 CURRENT 2012-11-22 Liquidation
SIMON CAMPBELL INNES THREE VALLEYS VETERINARY LTD Director 2017-10-24 CURRENT 2007-08-17 Liquidation
SIMON CAMPBELL INNES ALL CREATURES VETERINARY CENTRE LIMITED Director 2017-10-17 CURRENT 2009-06-24 Liquidation
SIMON CAMPBELL INNES B & W EQUINE GROUP LIMITED Director 2017-09-11 CURRENT 2008-12-19 Active
SIMON CAMPBELL INNES NEWLANDS VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2008-11-21 Active
SIMON CAMPBELL INNES SEVERN EDGE FARM LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
SIMON CAMPBELL INNES SEVERN EDGE HOLDINGS LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
SIMON CAMPBELL INNES SEVERN EDGE EQUINE LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
SIMON CAMPBELL INNES SEVERN EDGE VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
SIMON CAMPBELL INNES AMBIVET LTD Director 2017-03-14 CURRENT 2001-01-03 Active
SIMON CAMPBELL INNES GREENACRES PET CREMATORIUM LIMITED Director 2016-06-28 CURRENT 2011-12-09 Active
SIMON CAMPBELL INNES VETISCO LIMITED Director 2015-12-03 CURRENT 2012-02-21 Liquidation
SIMON CAMPBELL INNES ALBAVET LIMITED Director 2015-12-03 CURRENT 2004-10-22 Active
SIMON CAMPBELL INNES HIGHCROFT PET CARE LIMITED Director 2015-10-23 CURRENT 2010-04-29 Active
SIMON CAMPBELL INNES DOVECOTE VETERINARY HOSPITAL LIMITED Director 2015-07-20 CURRENT 2006-06-02 Liquidation
SIMON CAMPBELL INNES WHITLEY BROOK CREMATORIUM FOR PETS LIMITED Director 2015-04-27 CURRENT 2003-04-15 Active
SIMON CAMPBELL INNES PET VACCINATION UK LIMITED Director 2015-03-30 CURRENT 2005-03-14 Active
SIMON CAMPBELL INNES MIPET LIMITED Director 2011-12-20 CURRENT 2001-03-09 Dissolved 2017-06-30
SIMON CAMPBELL INNES GREENDALE VETERINARY DIAGNOSTICS LIMITED Director 2010-03-11 CURRENT 2004-05-26 Active
SIMON CAMPBELL INNES VETERINARY ENTERPRISES & TRADING LIMITED Director 2010-03-11 CURRENT 1998-01-19 Active
SIMON CAMPBELL INNES PET DOCTORS LIMITED Director 2010-03-11 CURRENT 1999-05-13 Active
SIMON CAMPBELL INNES CVS (UK) LIMITED Director 2004-06-12 CURRENT 1999-05-17 Active
SIMON CAMPBELL INNES PRECISION HISTOLOGY INTERNATIONAL LIMITED Director 2004-06-12 CURRENT 1987-09-07 Active
NICHOLAS JOHN PERRIN ARTEMIS VETERINARY LIMITED Director 2018-09-04 CURRENT 2014-07-28 Liquidation
NICHOLAS JOHN PERRIN BEECHWOOD ANIMALCARE LIMITED Director 2018-08-23 CURRENT 2013-01-30 Liquidation
NICHOLAS JOHN PERRIN CORNER HOUSE EQUINE CLINIC LIMITED Director 2018-07-31 CURRENT 2009-03-17 Active
NICHOLAS JOHN PERRIN PHARMSURE UK LIMITED Director 2018-07-27 CURRENT 2001-04-19 Active
NICHOLAS JOHN PERRIN INSIGHT LABORATORY SERVICES LIMITED Director 2018-07-27 CURRENT 2007-08-28 Active
NICHOLAS JOHN PERRIN YOREDALE VETS LTD Director 2018-06-29 CURRENT 2014-02-18 Liquidation
NICHOLAS JOHN PERRIN WESTERN COUNTIES EQUINE HOSPITAL LIMITED Director 2018-05-01 CURRENT 2002-04-09 Active
NICHOLAS JOHN PERRIN WEIGHBRIDGE REFERRAL SERVICE LIMITED Director 2018-03-15 CURRENT 2010-06-11 Active
NICHOLAS JOHN PERRIN KEOWN O'NEILL LIMITED Director 2018-03-06 CURRENT 2015-11-06 Active
NICHOLAS JOHN PERRIN THOMPSONS VETS LIMITED Director 2018-02-05 CURRENT 2012-08-06 Liquidation
NICHOLAS JOHN PERRIN WESSEX EQUINE LIMITED Director 2017-12-13 CURRENT 2011-01-19 Liquidation
NICHOLAS JOHN PERRIN BEACONVET LIMITED Director 2017-12-12 CURRENT 2007-06-22 Liquidation
NICHOLAS JOHN PERRIN VICTORIA VETERINARY CLINIC LIMITED Director 2017-12-05 CURRENT 2009-11-06 Liquidation
NICHOLAS JOHN PERRIN RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED Director 2017-11-30 CURRENT 2002-10-02 Active
NICHOLAS JOHN PERRIN MSVETS LIMITED Director 2017-11-21 CURRENT 2011-05-04 Liquidation
NICHOLAS JOHN PERRIN ASHBURN VETERINARY CENTRE LIMITED Director 2017-11-14 CURRENT 2013-03-19 Liquidation
NICHOLAS JOHN PERRIN BVCM LIMITED Director 2017-10-31 CURRENT 2012-11-22 Liquidation
NICHOLAS JOHN PERRIN THREE VALLEYS VETERINARY LTD Director 2017-10-24 CURRENT 2007-08-17 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY CENTRE LIMITED Director 2017-10-17 CURRENT 2009-06-24 Liquidation
NICHOLAS JOHN PERRIN AIRE VETERINARY CENTRE LTD Director 2017-09-28 CURRENT 2015-07-20 Liquidation
NICHOLAS JOHN PERRIN B & W EQUINE GROUP LIMITED Director 2017-09-11 CURRENT 2008-12-19 Active
NICHOLAS JOHN PERRIN GRANTS AND WATSON LIMITED Director 2017-05-23 CURRENT 2010-06-23 Liquidation
NICHOLAS JOHN PERRIN SHANNON LODGE VETERINARY PRACTICE LIMITED Director 2017-05-22 CURRENT 2006-01-09 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY HEALTH CENTRE LIMITED Director 2017-05-16 CURRENT 2006-07-18 Active
NICHOLAS JOHN PERRIN PHOENIX VETS SANDHURST LIMITED Director 2017-05-11 CURRENT 2011-12-12 Liquidation
NICHOLAS JOHN PERRIN PHOENIX VETS LIMITED Director 2017-05-11 CURRENT 2006-07-07 Liquidation
NICHOLAS JOHN PERRIN BTM KENT LIMITED Director 2017-05-02 CURRENT 2009-08-12 Active
NICHOLAS JOHN PERRIN NEWLANDS VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2008-11-21 Active
NICHOLAS JOHN PERRIN SEVERN EDGE FARM LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE HOLDINGS LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE EQUINE LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN SEVERN EDGE VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN WILLOW VETS LIMITED Director 2017-03-30 CURRENT 2013-01-14 Liquidation
NICHOLAS JOHN PERRIN AMBIVET LTD Director 2017-03-14 CURRENT 2001-01-03 Active
NICHOLAS JOHN PERRIN VALLEY VETERINARY GROUP (AYRSHIRE) LTD Director 2017-02-10 CURRENT 2013-06-17 Liquidation
NICHOLAS JOHN PERRIN BELL EQUINE VETERINARY CLINIC LTD Director 2017-01-30 CURRENT 2012-06-14 Liquidation
NICHOLAS JOHN PERRIN FORREST HOUSE VETERINARY LIMITED Director 2016-11-21 CURRENT 2010-04-22 Liquidation
NICHOLAS JOHN PERRIN HAVEN VETERINARY HEALTHCARE LIMITED Director 2016-11-07 CURRENT 2004-11-02 Liquidation
NICHOLAS JOHN PERRIN DVS (TURRIFF) LIMITED Director 2016-11-01 CURRENT 2003-11-19 Liquidation
NICHOLAS JOHN PERRIN CHURCH WALK VETERINARY CENTRE LIMITED Director 2016-10-05 CURRENT 2005-05-23 Liquidation
NICHOLAS JOHN PERRIN BUTTERCROSS VETERINARY CENTRE LIMITED Director 2016-09-27 CURRENT 2003-09-16 Liquidation
NICHOLAS JOHN PERRIN NOTTINGHAM VETERINARY CARE LIMITED Director 2016-08-30 CURRENT 2011-08-04 Liquidation
NICHOLAS JOHN PERRIN GREENACRES PET CREMATORIUM LIMITED Director 2016-06-28 CURRENT 2011-12-09 Active
NICHOLAS JOHN PERRIN SEYMOUR VETS LTD Director 2016-06-20 CURRENT 2006-07-11 Liquidation
NICHOLAS JOHN PERRIN RVG STEVENAGE LIMITED Director 2016-06-13 CURRENT 2007-05-24 Liquidation
NICHOLAS JOHN PERRIN CROMLYNVETS LIMITED Director 2016-06-07 CURRENT 2004-08-20 Active
NICHOLAS JOHN PERRIN CLAREMONT VETERINARY GROUP LIMITED Director 2016-05-10 CURRENT 2002-11-04 Liquidation
NICHOLAS JOHN PERRIN VALLEY EQUINE HOSPITAL LAMBOURN LIMITED Director 2016-04-12 CURRENT 2010-05-19 Liquidation
NICHOLAS JOHN PERRIN CLIFTON VILLA VETERINARY SERVICES LIMITED Director 2016-03-23 CURRENT 2007-04-17 Liquidation
NICHOLAS JOHN PERRIN VETISCO LIMITED Director 2015-12-03 CURRENT 2012-02-21 Liquidation
NICHOLAS JOHN PERRIN THE PET CREMATORIUM LIMITED Director 2015-12-03 CURRENT 1997-10-01 Active
NICHOLAS JOHN PERRIN ALBAVET LIMITED Director 2015-12-03 CURRENT 2004-10-22 Active
NICHOLAS JOHN PERRIN HIGHCROFT PET CARE LIMITED Director 2015-10-23 CURRENT 2010-04-29 Active
NICHOLAS JOHN PERRIN OKEFORD VETERINARY CENTRE LIMITED Director 2015-10-13 CURRENT 2006-11-01 Active
NICHOLAS JOHN PERRIN ALNORTHUMBRIA VETERINARY PRACTICE LTD Director 2015-09-30 CURRENT 2009-03-10 Liquidation
NICHOLAS JOHN PERRIN TORBRIDGE VETERINARY HOSPITAL LIMITED Director 2015-09-21 CURRENT 2008-04-17 Liquidation
NICHOLAS JOHN PERRIN ROSEMULLION VETERINARY PRACTICE LIMITED Director 2015-08-11 CURRENT 2003-12-05 Liquidation
NICHOLAS JOHN PERRIN DOVECOTE VETERINARY HOSPITAL LIMITED Director 2015-07-20 CURRENT 2006-06-02 Liquidation
NICHOLAS JOHN PERRIN DG & E MORGAN (CARDIFF) LIMITED Director 2015-05-28 CURRENT 2010-02-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN PETHERTON VETERINARY CLINICS LTD Director 2015-05-11 CURRENT 2010-07-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN DACIN LIMITED Director 2015-05-05 CURRENT 2010-06-22 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WHITLEY BROOK CREMATORIUM FOR PETS LIMITED Director 2015-04-27 CURRENT 2003-04-15 Active
NICHOLAS JOHN PERRIN YOUR VETS (HOLDINGS) LIMITED Director 2015-03-30 CURRENT 2009-11-10 Active
NICHOLAS JOHN PERRIN PET VACCINATION CLINIC LIMITED Director 2015-03-30 CURRENT 1996-09-20 Active
NICHOLAS JOHN PERRIN PET VACCINATION UK LIMITED Director 2015-03-30 CURRENT 2005-03-14 Active
NICHOLAS JOHN PERRIN LURRIA LTD. Director 2015-03-09 CURRENT 2010-04-29 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WOODLANDS VETERINARY GROUP LIMITED Director 2015-03-09 CURRENT 2012-09-25 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN TOWNSEND VETERINARY PRACTICE LIMITED Director 2015-02-02 CURRENT 2006-06-01 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN AYLSHAM VETS LIMITED Director 2014-11-03 CURRENT 2010-12-21 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BATCHELOR DAVIDSON & WATSON LTD Director 2014-10-13 CURRENT 2011-06-20 Dissolved 2017-05-14
NICHOLAS JOHN PERRIN SILVERMERE HAVEN LIMITED Director 2014-01-27 CURRENT 1987-11-03 Active
NICHOLAS JOHN PERRIN CVS NUMBER 3 LIMITED Director 2013-11-11 CURRENT 2004-11-17 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 2 LIMITED Director 2013-09-23 CURRENT 2005-08-10 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 1 LIMITED Director 2013-07-15 CURRENT 2010-12-06 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ARCHWAY VETERINARY PRACTICE LIMITED Director 2013-03-11 CURRENT 2005-02-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MI VET CLUB LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
NICHOLAS JOHN PERRIN ARK ALLIANCE LTD Director 2013-01-01 CURRENT 2006-08-15 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BEECHWOOD VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-11-13 Dissolved 2017-07-04
NICHOLAS JOHN PERRIN CARRICK VETERINARY GROUP LIMITED Director 2013-01-01 CURRENT 2002-07-19 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MELTON VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-07-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MIPET LIMITED Director 2013-01-01 CURRENT 2001-03-09 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN VETERINARY PATHOLOGY PARTNERS LIMITED Director 2013-01-01 CURRENT 2002-12-12 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ACTIVE VETCARE LIMITED Director 2013-01-01 CURRENT 1998-01-23 Liquidation
NICHOLAS JOHN PERRIN FIRSTVETS LIMITED Director 2013-01-01 CURRENT 1999-01-05 Liquidation
NICHOLAS JOHN PERRIN CVS (UK) LIMITED Director 2013-01-01 CURRENT 1999-05-17 Active
NICHOLAS JOHN PERRIN GREENDALE VETERINARY DIAGNOSTICS LIMITED Director 2013-01-01 CURRENT 2004-05-26 Active
NICHOLAS JOHN PERRIN JOEL VETERINARY CLINIC LIMITED Director 2013-01-01 CURRENT 2004-07-14 Liquidation
NICHOLAS JOHN PERRIN CEDAR VETERINARY SERVICES LIMITED Director 2013-01-01 CURRENT 2004-08-19 Liquidation
NICHOLAS JOHN PERRIN ROSSENDALE PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 1979-01-16 Active
NICHOLAS JOHN PERRIN VETERINARY ENTERPRISES & TRADING LIMITED Director 2013-01-01 CURRENT 1998-01-19 Active
NICHOLAS JOHN PERRIN PETMEDICS LIMITED Director 2013-01-01 CURRENT 2001-08-09 Liquidation
NICHOLAS JOHN PERRIN VALLEY PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 2003-11-12 Active
NICHOLAS JOHN PERRIN SUPERSTAR PETS LIMITED Director 2013-01-01 CURRENT 2006-07-12 Active
NICHOLAS JOHN PERRIN VILLAGE REFERRALS LIMITED Director 2013-01-01 CURRENT 2010-04-27 Liquidation
NICHOLAS JOHN PERRIN PET MEDIC RECRUITMENT LIMITED Director 2013-01-01 CURRENT 2012-03-02 Liquidation
NICHOLAS JOHN PERRIN PRECISION HISTOLOGY INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1987-09-07 Active
NICHOLAS JOHN PERRIN AXIOM VETERINARY LABORATORIES LIMITED Director 2013-01-01 CURRENT 1990-08-01 Active
NICHOLAS JOHN PERRIN PET DOCTORS LIMITED Director 2013-01-01 CURRENT 1999-05-13 Active
NICHOLAS JOHN PERRIN ANIMED DIRECT LIMITED Director 2013-01-01 CURRENT 2009-09-02 Active
NICHOLAS JOHN PERRIN CVS GROUP PLC Director 2013-01-01 CURRENT 2007-07-13 Active
BRIAN HENRY POUND VETERINARY PATHOLOGY PARTNERS LIMITED Director 2011-12-20 CURRENT 2002-12-12 Dissolved 2017-06-30
BRIAN HENRY POUND ARK ALLIANCE LTD Director 2010-05-17 CURRENT 2006-08-15 Dissolved 2017-06-30
BRIAN HENRY POUND MELTON VETERINARY PRACTICE LIMITED Director 2009-01-19 CURRENT 2003-07-03 Dissolved 2017-06-30
BRIAN HENRY POUND BEECHWOOD VETERINARY PRACTICE LIMITED Director 2007-11-30 CURRENT 2003-11-13 Dissolved 2017-07-04
BRIAN HENRY POUND CARRICK VETERINARY GROUP LIMITED Director 2007-04-25 CURRENT 2002-07-19 Dissolved 2017-06-30
BRIAN HENRY POUND MIPET LIMITED Director 2002-04-08 CURRENT 2001-03-09 Dissolved 2017-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-044.70DECLARATION OF SOLVENCY
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0124/05/16 FULL LIST
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CAMPBELL INNES / 23/10/2015
2016-05-26AD02SAIL ADDRESS CHANGED FROM: 1 VINCES ROAD DISS NORFOLK IP22 4AY UNITED KINGDOM
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 1 VINCES ROAD DISS NORFOLK IP22 4AY
2015-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0124/05/15 FULL LIST
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-29AR0124/05/14 FULL LIST
2013-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-05-28AR0124/05/13 FULL LIST
2013-01-02AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN
2013-01-02AP03SECRETARY APPOINTED MRS REBECCA ANNE CLEAL
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COXON
2013-01-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL COXON
2012-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-01AR0124/05/12 FULL LIST
2012-06-01AD02SAIL ADDRESS CHANGED FROM: CVS HOUSE VINCES ROAD DISS NORFOLK IP22 4AY UNITED KINGDOM
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARYL COXON / 20/12/2011
2011-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL DARYL COXON / 20/12/2011
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM CVS HOUSE VINCES ROAD DISS NORFOLK IP22 4AY
2011-05-24AR0124/05/11 FULL LIST
2010-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-26AA01PREVSHO FROM 10/03/2011 TO 30/06/2010
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/10
2010-06-18AR0124/05/10 FULL LIST
2010-06-18AD02SAIL ADDRESS CHANGED FROM: BELMONT HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA UNITED KINGDOM
2010-04-20RES01ALTER ARTICLES 11/03/2010
2010-04-20RES13FACILITIES AGREEMENT 11/03/2010
2010-03-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-30AA01PREVSHO FROM 31/03/2010 TO 10/03/2010
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HODGES
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GARRET TURLEY
2010-03-19AP01DIRECTOR APPOINTED MR SIMON INNES
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT
2010-03-19AP01DIRECTOR APPOINTED MR PAUL DARYL COXON
2010-03-19AP01DIRECTOR APPOINTED MR BRIAN HENRY POUND
2010-03-19AP03SECRETARY APPOINTED PAUL DARYL COXON
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM DOWNLANDS FARM DRAYTON LANE MERSTON CHICHESTER WEST SUSSEX PO20 1EL
2010-03-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID GRANT
2010-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010
2010-03-19RES13FACILITIES AGREEMENT 11/03/2010
2010-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-11AD02SAIL ADDRESS CREATED
2010-02-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-07-16353LOCATION OF REGISTER OF MEMBERS
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM C/O THOMAS EGGAR, THE CORN EXCHANGE, BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1GE
2008-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-17363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-16363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-11363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-26288cDIRECTOR'S PARTICULARS CHANGED
2005-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-29363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-06-20288aNEW DIRECTOR APPOINTED
2005-04-15225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-09-28288bDIRECTOR RESIGNED
2004-07-27288bSECRETARY RESIGNED
2004-07-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WEY REFERRALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEY REFERRALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ACCESSION IN RESPECT OF A DEBENTURE DATED 4 OCTOBER 2007 AND 2010-03-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS TRUSTEE AND SECURITY AGENT FOR THE BENEFICIARIES
Intangible Assets
Patents
We have not found any records of WEY REFERRALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEY REFERRALS LIMITED
Trademarks
We have not found any records of WEY REFERRALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEY REFERRALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WEY REFERRALS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WEY REFERRALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyWEY REFERRALS LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyWEY REFERRALS LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyWEY REFERRALS LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEY REFERRALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEY REFERRALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.