UKBizDB.co.uk

H.WESTON & SONS LIMITED

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

This company is commonly known as H.weston & Sons Limited. The company was founded 63 years ago and was given the registration number 00672234. The firm's registered office is in LEDBURY. You can find them at The Bounds, Much Marcle, Ledbury, Herefordshire. This company's SIC code is 01240 - Growing of pome fruits and stone fruits.

Company Information

Name:H.WESTON & SONS LIMITED
Company Number:00672234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01240 - Growing of pome fruits and stone fruits
  • 01500 - Mixed farming
  • 11030 - Manufacture of cider and other fruit wines

Office Address & Contact

Registered Address:The Bounds, Much Marcle, Ledbury, Herefordshire, HR8 2NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bounds, Much Marcle, Ledbury, HR8 2NQ

Secretary19 May 2010Active
The Bounds, Much Marcle, Ledbury, HR8 2NQ

Director17 March 2022Active
The Bounds, Much Marcle, Ledbury, HR8 2NQ

Director01 March 2007Active
The Bounds, Much Marcle, Ledbury, HR8 2NQ

Director-Active
The Bounds, Much Marcle, Ledbury, HR8 2NQ

Director-Active
The Bounds, Much Marcle, Ledbury, HR8 2NQ

Director-Active
The Bounds, Much Marcle, Herefordshire, HR8 2NQ

Secretary-Active
The White House Dikes Lane, Great Ayton, Middlesbrough, TS9 6HJ

Director-Active
The Bounds, Much Marcle, Ledbury, HR8 2NQ

Director05 October 2015Active
18 Ainslie Close, Hereford, HR1 1JH

Director-Active
The Bounds, Much Marcle, Ledbury, HR8 2NQ

Director13 May 2005Active
The Bounds, Much Marcle, Ledbury, HR8 2NQ

Director13 May 2005Active
The Bounds, Much Marcle, Ledbury, HR8 2NQ

Director26 March 1993Active
The Laytons, Much Marcle, Ledbury, HR8 2PJ

Director-Active
Applegarth, Much Marcle, Ledbury, HR8 2NG

Director-Active

People with Significant Control

Mrs Helen Maureen Thomas
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:The Bounds, Much Marcle, Ledbury, HR8 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy John Hubert Weston
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:English
Address:The Bounds, Much Marcle, Ledbury, HR8 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Norman Weston
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:English
Address:The Bounds, Much Marcle, Ledbury, HR8 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts amended with accounts type full.

Download
2017-11-13Accounts

Accounts with accounts type full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type full.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.