About

Registered Number: 04297106
Date of Incorporation: 02/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: The Bounds, Much Marcle, Ledbury, Herefordshire, HR8 2NQ

 

H. Weston & Sons Trustees Ltd was registered on 02 October 2001 and has its registered office in Ledbury. The current directors of the business are Smith, Patrick Matthew, Griffiths, David, Smith, Patrick Matthew, Jackson, Roger Patrick. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, David 09 October 2001 - 1
SMITH, Patrick Matthew 16 March 2015 - 1
JACKSON, Roger Patrick 09 October 2001 16 March 2015 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Patrick Matthew 19 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 07 September 2015
AP01 - Appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 01 July 2010
AA01 - Change of accounting reference date 01 July 2010
TM02 - Termination of appointment of secretary 24 May 2010
AP03 - Appointment of secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
363a - Annual Return 01 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
353 - Register of members 01 September 2009
AA - Annual Accounts 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
363a - Annual Return 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 07 September 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 14 September 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 27 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
RESOLUTIONS - N/A 11 September 2002
288b - Notice of resignation of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
287 - Change in situation or address of Registered Office 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
CERTNM - Change of name certificate 10 October 2001
287 - Change in situation or address of Registered Office 10 October 2001
NEWINC - New incorporation documents 02 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.