ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Weathernet Limited

Weathernet Limited is an active company incorporated on 7 December 1995 with the registered office located in Taunton, Somerset. Weathernet Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03135129
Private limited company
Age
29 years
Incorporated 7 December 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 July 2025 (1 month ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (11 months remaining)
Last change occurred 24 days ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Nightingale House
East Reach
Taunton
Somerset
TA1 3EN
United Kingdom
Address changed on 28 Aug 2024 (1 year ago)
Previous address was Blackdown House Culmhead Business Centre Culmhead Taunton Somerset TA3 7DY England
Telephone
01202296396
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • PSC • Meteorologist • British • Lives in England • Born in Aug 1969
Director • British • Lives in England • Born in Aug 1968
Director • Finance Director • British • Lives in UK • Born in May 1988
Director • Finance Director • British • Lives in England • Born in Dec 1965
Director • British • Lives in England • Born in Jun 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Property Consortium UK Limited
Matthew Joseph Brady, Chris Andrew Corfield, and 2 more are mutual people.
Active
Building Claims Services Limited
Matthew Joseph Brady, Chris Andrew Corfield, and 2 more are mutual people.
Active
Property Consortium (Holdings) Limited
Jeremy Hyams, Matthew Joseph Brady, and 2 more are mutual people.
Active
Claims Consortium Adjusting Limited
Jeremy Hyams, Matthew Joseph Brady, and 2 more are mutual people.
Active
Digital Claims Services Limited
Matthew Joseph Brady, Chris Andrew Corfield, and 1 more are mutual people.
Active
Motor Claim Service Limited
Matthew Joseph Brady, Chris Andrew Corfield, and 1 more are mutual people.
Active
Roger Rich & Co. Limited
Matthew Joseph Brady, Chris Andrew Corfield, and 1 more are mutual people.
Active
Property Consortium Drainage Limited
Jeremy Hyams is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£643.29K
Decreased by £23.47K (-4%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 3 (-30%)
Total Assets
£2.3M
Increased by £44.61K (+2%)
Total Liabilities
-£1.09M
Increased by £103.76K (+11%)
Net Assets
£1.21M
Decreased by £59.15K (-5%)
Debt Ratio (%)
47%
Increased by 3.67% (+8%)
Latest Activity
Confirmation Submitted
24 Days Ago on 13 Aug 2025
John Matthew Clark Resigned
1 Month Ago on 30 Jul 2025
Subsidiary Accounts Submitted
6 Months Ago on 5 Mar 2025
Chris Andrew Corfield Resigned
11 Months Ago on 12 Sep 2024
Mr John Matthew Clark Appointed
1 Year Ago on 6 Sep 2024
Confirmation Submitted
1 Year Ago on 6 Sep 2024
Registered Address Changed
1 Year Ago on 28 Aug 2024
Mr Chris Andrew Corfield Appointed
1 Year 3 Months Ago on 17 May 2024
Helen Diane Mcgaw Resigned
1 Year 3 Months Ago on 17 May 2024
Small Accounts Submitted
1 Year 6 Months Ago on 27 Feb 2024
Get Credit Report
Discover Weathernet Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 July 2025 with updates
Submitted on 13 Aug 2025
Termination of appointment of John Matthew Clark as a director on 30 July 2025
Submitted on 1 Aug 2025
Audit exemption subsidiary accounts made up to 31 May 2024
Submitted on 5 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
Submitted on 5 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
Submitted on 22 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
Submitted on 22 Jan 2025
Termination of appointment of Chris Andrew Corfield as a director on 12 September 2024
Submitted on 26 Sep 2024
Appointment of Mr John Matthew Clark as a director on 6 September 2024
Submitted on 13 Sep 2024
Confirmation statement made on 31 July 2024 with updates
Submitted on 6 Sep 2024
Registered office address changed from Blackdown House Culmhead Business Centre Culmhead Taunton Somerset TA3 7DY England to Nightingale House East Reach Taunton Somerset TA1 3EN on 28 August 2024
Submitted on 28 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year