UKBizDB.co.uk

WESTON MITCHELL LIMITED

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

This company is commonly known as Weston Mitchell Limited. The company was founded 37 years ago and was given the registration number 02024548. The firm's registered office is in CIRENCESTER. You can find them at Unit 1 Springfield Farm, Perrotts Brook, Cirencester, Gloucestershire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:WESTON MITCHELL LIMITED
Company Number:02024548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Unit 1 Springfield Farm, Perrotts Brook, Cirencester, Gloucestershire, GL7 7DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Springfield Farm, Perrott's Brook, Cirencester, United Kingdom, GL7 7DT

Secretary11 March 1999Active
Courtleaze, Coleshill, Highworth, Swindon, SN6 7PT

Director-Active
Unit 1, Springfield Farm, Perrotts Brook, Cirencester, GL7 7DT

Director14 November 2019Active
Unit 1, Springfield Farm, Perrotts Brook, Cirencester, England, GL7 7DT

Director-Active
Courtleaze, Coleshill, Swindon, SN6 7PT

Secretary-Active
Unit 1, Springfield Farm, Perrott's Brook, Cirencester, England, GL7 7DT

Director01 October 2009Active
3 Coach House, Haresfield Court, Haresfield, Stonehouse, GL10 3DU

Director01 January 2000Active

People with Significant Control

Restorate (Holdings) Ltd
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Unit 1 Springfield Farm, Perrotts Brook, Cirencester, England, GL7 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Weston Ramsay Mitchell
Notified on:01 July 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Unit 1, Springfield Farm, Cirencester, GL7 7DT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Accounts

Change account reference date company current extended.

Download
2020-06-23Capital

Capital return purchase own shares.

Download
2020-06-18Capital

Capital cancellation shares.

Download
2020-05-29Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Resolution

Resolution.

Download
2020-03-30Resolution

Resolution.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.