UKBizDB.co.uk

WESTON PARK TRADING LIMITED

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

This company is commonly known as Weston Park Trading Limited. The company was founded 29 years ago and was given the registration number 02957670. The firm's registered office is in SHEFFIELD. You can find them at C/o Weston Park Cancer Charity, Whitham Road, Sheffield, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:WESTON PARK TRADING LIMITED
Company Number:02957670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:C/o Weston Park Cancer Charity, Whitham Road, Sheffield, England, S10 2SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Northumberland Road, Northumberland Road, Sheffield, England, S10 2TX

Director19 April 2022Active
100 Fetter Lane, London, EC4A 1BN

Secretary04 November 2001Active
30, Bents Road, Sheffield, England, S11 9RJ

Secretary13 May 2010Active
C/O Weston Park Hospital Cancer Charity, Whitham Road, Sheffield, United Kingdom, S10 2SJ

Secretary17 May 2012Active
St Martins House, Owston Ferry, DN9 1RG

Secretary11 August 1994Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary11 August 1994Active
100 Fetter Lane, London, EC4A 1BN

Director11 August 1994Active
30, Bents Road, Sheffield, England, S11 9RJ

Director13 May 2010Active
88, Bents Road, Sheffield, S11 9RJ

Director13 May 2010Active
Shreelane Hunters Ride, Lawnswood, Stourbridge, DY7 5QN

Director01 September 2008Active
St Martins House, Owston Ferry, DN9 1RG

Director11 August 1994Active
C/O Weston Park Cancer Charity, Whitham Road, Sheffield, England, S10 2SJ

Director31 December 2012Active
Lea House, Fidlers Well, Bamford, Hope Valley, S33 0AR

Director02 May 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director11 August 1994Active

People with Significant Control

Weston Park Hospital Development Fund Limited
Notified on:19 July 2018
Status:Active
Address:23, Northumberland Road, Sheffield, S10 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Whitney
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:C/O Weston Park Cancer Charity, Whitham Road, Sheffield, England, S10 2SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 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
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-12-12Address

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

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type small.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type small.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Accounts

Change account reference date company previous extended.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type small.

Download
2016-10-08Accounts

Accounts with accounts type small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Address

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

Download
2016-02-15Officers

Termination secretary company with name termination date.

Download
2016-02-15Address

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

Download

Copyright © 2024. All rights reserved.