UKBizDB.co.uk

WEBER UK LIMITED

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

This company is commonly known as Weber Uk Limited. The company was founded 50 years ago and was given the registration number 01143125. The firm's registered office is in HALSTEAD. You can find them at Unit 10 First Avenue, Bluebridge Industrial Estate, Halstead, Essex. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:WEBER UK LIMITED
Company Number:01143125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 10 First Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Brain Valley Avenue, Black Notley, Braintree, England, CM77 8LS

Secretary01 January 2013Active
13 Grove Field, High Garrett, Braintree, CM7 5NS

Director24 May 2002Active
13 Grove Field, High Garrett, Braintree, United Kingdom, CM7 5NS

Director01 August 2014Active
29 Brain Valley Avenue, Black Notley, Braintree, England, CM77 8LS

Director01 August 2014Active
24 Brain Valley Avenue, Black Notley, Braintree, CM7 8LS

Secretary-Active
Heilbronner Str 30, Guglingen, Germany,

Secretary31 August 1994Active
Five Acres, Hedingham Road, Bulmer Tye, Sudbury, CO10 7EF

Secretary24 May 2002Active
Heilbronner Strasse 30, Guglingen, Germany,

Secretary01 January 2000Active
24 Brain Valley Avenue, Black Notley, Braintree, CM7 8LS

Director-Active
Heilbronner Str 30, Guglingen, Germany,

Director01 March 1993Active
School Farm, Shottenden, Canterbury, CT4 8JS

Director24 May 2002Active
Five Acres, Hedingham Road, Bulmer Tye, Sudbury, CO10 7EF

Director-Active
Meisenweg 30, 7129 Gug Ingen, Germany,

Director01 March 1993Active
7129 Guglingen, Seestrasse 34, Germany,

Director-Active
7129 Guglingen, Seestrasse 34, Germany,

Director-Active

People with Significant Control

Mr Douglas Tokley
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:13 Grove Field, High Garrett, Braintree, United Kingdom, CM7 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Tokley
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:13 Grove Field, High Garrett, Braintree, United Kingdom, CM7 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Andrew Tokley
Notified on:06 April 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:29 Brain Valley Avenue, Black Notley, Braintree, England, CM77 8LS
Nature of control:
  • Significant influence or control

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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Change of constitution

Statement of companys objects.

Download
2015-12-07Capital

Capital name of class of shares.

Download
2015-12-07Capital

Capital variation of rights attached to shares.

Download
2015-12-07Resolution

Resolution.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Officers

Change person director company with change date.

Download
2015-06-08Officers

Change person secretary company with change date.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.