About

Registered Number: 04720390
Date of Incorporation: 02/04/2003 (21 years ago)
Company Status: Active
Registered Address: 1st Floor Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire, DE14 2WE

 

Barclay Weston Ltd was registered on 02 April 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Brindley, Sheila, Brindley, Anthony David, Mcdermott, Zorana are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINDLEY, Anthony David 02 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BRINDLEY, Sheila 30 January 2008 - 1
MCDERMOTT, Zorana 02 April 2003 30 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 16 February 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 13 February 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 13 February 2018
PSC04 - N/A 13 February 2018
CH01 - Change of particulars for director 13 February 2018
CH03 - Change of particulars for secretary 13 February 2018
CH01 - Change of particulars for director 13 February 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 05 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 01 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 27 January 2016
SH03 - Return of purchase of own shares 20 January 2016
RESOLUTIONS - N/A 06 January 2016
SH06 - Notice of cancellation of shares 06 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2015
SH19 - Statement of capital 14 December 2015
CAP-SS - N/A 14 December 2015
RESOLUTIONS - N/A 27 November 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 12 July 2012
CH03 - Change of particulars for secretary 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH03 - Change of particulars for secretary 12 July 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 27 April 2011
CH03 - Change of particulars for secretary 26 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 08 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 04 February 2010
AD01 - Change of registered office address 07 January 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 29 June 2009
363s - Annual Return 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
AA - Annual Accounts 09 January 2008
CERTNM - Change of name certificate 19 October 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 06 June 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 15 June 2005
363s - Annual Return 29 April 2004
395 - Particulars of a mortgage or charge 14 June 2003
395 - Particulars of a mortgage or charge 04 June 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 June 2003 Outstanding

N/A

Debenture 02 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.