About

Registered Number: 02054952
Date of Incorporation: 12/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Pasturefields Enterprise Park Pasturefields, Great Haywood, Stafford, ST18 0RB,

 

Ed Weetman (North West) Ltd was founded on 12 September 1986 with its registered office in Stafford, it's status is listed as "Active". The companies directors are listed as Bailey, Andrew, Cheadle, George Thomas, Dangerfield, Andrew, Tyson, Sandra Ann, Vernon, David, Weetman, Gillian Ann, Harvey, Richard Frederick, Weetman, Thomas Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Andrew 22 January 2019 - 1
CHEADLE, George Thomas 28 November 2008 - 1
DANGERFIELD, Andrew 22 January 2019 - 1
TYSON, Sandra Ann 22 January 2019 - 1
VERNON, David 15 November 2016 - 1
HARVEY, Richard Frederick 28 November 2008 11 November 2016 1
WEETMAN, Thomas Edward N/A 03 November 2009 1
Secretary Name Appointed Resigned Total Appointments
WEETMAN, Gillian Ann N/A 25 January 2007 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 25 April 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 16 April 2018
PSC08 - N/A 17 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 20 April 2017
CH01 - Change of particulars for director 30 November 2016
AD01 - Change of registered office address 30 November 2016
CH01 - Change of particulars for director 30 November 2016
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 19 April 2016
MR04 - N/A 30 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 13 April 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
363s - Annual Return 29 July 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 30 July 2007
RESOLUTIONS - N/A 19 July 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
AA - Annual Accounts 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 16 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2002
363s - Annual Return 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
AA - Annual Accounts 22 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 05 July 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 14 June 1996
AA - Annual Accounts 24 November 1995
363s - Annual Return 09 August 1995
395 - Particulars of a mortgage or charge 27 July 1995
AA - Annual Accounts 01 June 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 06 June 1994
395 - Particulars of a mortgage or charge 05 January 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 24 May 1993
AA - Annual Accounts 04 August 1992
363s - Annual Return 06 July 1992
AA - Annual Accounts 12 August 1991
363b - Annual Return 04 July 1991
288 - N/A 25 September 1990
363 - Annual Return 19 July 1990
AA - Annual Accounts 09 July 1990
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 February 1988
395 - Particulars of a mortgage or charge 20 November 1987
395 - Particulars of a mortgage or charge 06 October 1987
288 - N/A 08 November 1986
287 - Change in situation or address of Registered Office 08 November 1986
CERTINC - N/A 12 September 1986
NEWINC - New incorporation documents 12 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 1995 Fully Satisfied

N/A

Legal charge 30 December 1993 Fully Satisfied

N/A

Legal charge 13 November 1987 Fully Satisfied

N/A

Legal charge 16 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.