UKBizDB.co.uk

GEORGE WESTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Weston Limited. The company was founded 29 years ago and was given the registration number 02929634. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GEORGE WESTON LIMITED
Company Number:02929634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1994
End of financial year:16 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Secretary28 September 2020Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director20 March 2014Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director20 March 2014Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director20 March 2014Active
16 Westmoreland Place, London, SW1V 4AD

Secretary22 July 1994Active
79b Huddleston Road, London, N7 0AE

Secretary14 July 2000Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary20 March 2014Active
3 Branksome Way, Harrow, HA3 9SH

Secretary31 October 1994Active
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ

Secretary24 July 2001Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary13 August 2001Active
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

Secretary08 March 2001Active
1a Kingsfield Road, Oxhey, Watford, WD1 4PP

Secretary31 October 1994Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary10 June 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 May 1994Active
16 Westmoreland Place, London, SW1V 4AD

Director22 July 1994Active
15 Strawberry Hill Road, Twickenham, TW1 4QB

Director31 May 2000Active
Holwood, Burstead Close, Cobham, KT11 2NL

Director20 August 1996Active
79b Huddleston Road, London, N7 0AE

Director31 May 2000Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director20 March 2014Active
51 Deansway, London, N2 0HX

Director08 March 2001Active
34 Hill Crest, Tunbridge Wells, TN4 0AJ

Nominee Director17 May 1994Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director07 October 2003Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director03 April 2012Active
115 North Hill, Highgate, London, N6 4DP

Director11 September 1997Active
Chalford Manor Farm, Chalford, Chinnor, OX9 4NH

Director22 July 1994Active

People with Significant Control

Wittington Investments Limited
Notified on:06 April 2016
Status:Active
Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type dormant.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Appoint person secretary company with name date.

Download
2020-12-21Officers

Termination secretary company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type dormant.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-14Address

Move registers to sail company with new address.

Download
2018-02-14Address

Change sail address company with new address.

Download
2017-06-20Accounts

Accounts with accounts type dormant.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-15Accounts

Accounts with accounts type dormant.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.