UKBizDB.co.uk

WESBIL LIMITED

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

This company is commonly known as Wesbil Limited. The company was founded 21 years ago and was given the registration number 04695614. The firm's registered office is in HAVERFORDWEST. You can find them at Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:WESBIL LIMITED
Company Number:04695614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scollock Bill, Ambleston, Haverfordwest, SA62 5RD

Secretary12 March 2003Active
Scollock Bill, Ambleston, Haverfordwest, SA62 5RD

Director12 March 2003Active
Scollock West Farm, Ambleston, Haverfordwest, SA62 5RD

Director12 March 2003Active
Scollock Bill, Ambleston, Haverfordwest, SA62 5RD

Director12 March 2003Active
Scollock Bill, Ambleston, Haverfordwest, Wales, SA62 5RD

Director01 January 2023Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary12 March 2003Active
Scollock West Farm, Ambleston, Haverfordwest, SA62 5RD

Director12 March 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director12 March 2003Active

People with Significant Control

Mr Thomas Rees Llewellyn Lewis
Notified on:08 March 2017
Status:Active
Date of birth:October 1932
Nationality:British
Address:Williamston House, Haverfordwest, SA61 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dilys Margaret Lewis
Notified on:08 March 2017
Status:Active
Date of birth:December 1932
Nationality:British
Address:Williamston House, Haverfordwest, SA61 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Thomas Lewis
Notified on:08 March 2017
Status:Active
Date of birth:April 1964
Nationality:British
Address:Williamston House, Haverfordwest, SA61 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Bethan Margaret Ann Lewis
Notified on:08 March 2017
Status:Active
Date of birth:November 1962
Nationality:British
Address:Williamston House, Haverfordwest, SA61 1PX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Capital

Capital allotment shares.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Accounts

Accounts with accounts type total exemption small.

Download
2014-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.