UKBizDB.co.uk

WEYDONLAKE LIMITED

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

This company is commonly known as Weydonlake Limited. The company was founded 129 years ago and was given the registration number 00043935. The firm's registered office is in WHITSTABLE. You can find them at 155 Faversham Road, Seasalter, Whitstable, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:WEYDONLAKE LIMITED
Company Number:00043935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1895
End of financial year:06 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:155 Faversham Road, Seasalter, Whitstable, England, CT5 4BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Stoney Road, Dunkirk, Faversham, England, ME13 9TN

Secretary14 November 2017Active
Treborth East, 15 Claremont Road, Howth, Dublin13, Ireland,

Director15 June 2019Active
33, Guildown Avenue, Guildford, United Kingdom, GU10 4NG

Director15 October 2003Active
37, Stoney Road, Dunkirk, Faversham, England, ME13 9TN

Director02 February 2001Active
Christian Court, Ringlemere Lane, Woodnesborough, Sandwich, England, CT13 0PT

Director27 March 2020Active
Christian Court, Woodnesborough, Sandwich, CT13 0PT

Director-Active
Copsehill Nackington Road, Canterbury, CT4 7AX

Secretary-Active
Christian Court, Woodnesborough, Sandwich, CT13 0PT

Secretary17 May 1995Active
Treborth East, 15 Claremont Road, Howth, Dublin 13, Ireland,

Director15 June 2019Active
Charmians Corner 31 Echo Barn Lane, Wrecclesham, Farnham, GU10 4NG

Director07 September 1995Active
Kenfield Hall Retirement Home, Petham, Canterbury, CT4 5RN

Director-Active
43 Swaynes Way, Eastry, Sandwich, CT13 0JP

Director-Active

People with Significant Control

Mr Gregory Wallace Hewett
Notified on:14 November 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:37, Stoney Road, Faversham, England, ME13 9TN
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
2024-02-05Accounts

Accounts with accounts type micro entity.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2022-01-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person secretary company with change date.

Download
2020-12-10Address

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

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-14Officers

Termination director company with name termination date.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Accounts

Accounts with accounts type micro entity.

Download
2019-01-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Address

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

Download

Copyright © 2024. All rights reserved.