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.
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 | : |
|
Registered Address | : | The Bounds, Much Marcle, Ledbury, Herefordshire, HR8 2NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bounds, Much Marcle, Ledbury, HR8 2NQ | Secretary | 19 May 2010 | Active |
The Bounds, Much Marcle, Ledbury, HR8 2NQ | Director | 17 March 2022 | Active |
The Bounds, Much Marcle, Ledbury, HR8 2NQ | Director | 01 March 2007 | Active |
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 | Director | 05 October 2015 | Active |
18 Ainslie Close, Hereford, HR1 1JH | Director | - | Active |
The Bounds, Much Marcle, Ledbury, HR8 2NQ | Director | 13 May 2005 | Active |
The Bounds, Much Marcle, Ledbury, HR8 2NQ | Director | 13 May 2005 | Active |
The Bounds, Much Marcle, Ledbury, HR8 2NQ | Director | 26 March 1993 | Active |
The Laytons, Much Marcle, Ledbury, HR8 2PJ | Director | - | Active |
Applegarth, Much Marcle, Ledbury, HR8 2NG | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts amended with accounts type full. | Download |
2017-11-13 | Accounts | Accounts with accounts type full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type full. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.