UKBizDB.co.uk

PETER WESTON LIMITED

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

This company is commonly known as Peter Weston Limited. The company was founded 39 years ago and was given the registration number 01902061. The firm's registered office is in WORCESTER. You can find them at The Ark, Grimley, Worcester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PETER WESTON LIMITED
Company Number:01902061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1985
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Ark, Grimley, Worcester, WR2 6LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ark, Grimley, Worcester, England, WR2 6LT

Secretary22 March 2011Active
16, Granary Road, Stoke Heath, Bromsgrove, United Kingdom, B60 3QH

Director01 November 1993Active
The Ark, Grimley, Worcester, United Kingdom, WR2 6LT

Director01 June 2005Active
Caspidge Cottage, 149 Finstall Road, Finstall, Bromsgrove, United Kingdom, B60 3DD

Director01 June 2005Active
62 Stratford Road, Bromsgrove, B60 1AU

Secretary-Active
1 Eggthorne Cottages Pumphouse Lane, Hanbury, Droitwich, WR9 7EB

Director-Active
62 Stratford Road, Bromsgrove, B60 1AU

Director-Active
3 Highfield Road, Bromsgrove, B61 7BD

Director-Active
62 Stratford Road, Bromsgrove, B60 1AU

Director-Active

People with Significant Control

Mrs Mary Teresa Bayliss
Notified on:14 January 2023
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:16, Granary Road, Bromsgrove, United Kingdom, B60 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Hamilton Weston
Notified on:14 January 2023
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:The Ark, Grimley, Worcester, United Kingdom, WR2 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julie Margaret Wyres
Notified on:14 January 2023
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Caspidge Cottage, 149 Finstall Road, Bromsgrove, United Kingdom, B60 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Address

Change registered office address company with date old address new address.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.