About

Registered Number: 01201092
Date of Incorporation: 20/02/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: Robin Hood Farm Lowfield House, Eakring Road, Bilsthorpe, Nottinghamshire, NG22 8SX,

 

Having been setup in 1975, Weber Carburettors Ltd has its registered office in Bilsthorpe, it's status is listed as "Active". We don't know the number of employees at the organisation. This organisation has 4 directors listed as Bangs, Graham, Cook, Peter Hartley, Hoare, Anne Louise, Kulesza, Wojciech Tadeusz in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANGS, Graham 01 May 1996 09 February 2001 1
COOK, Peter Hartley 31 December 1998 18 April 2002 1
HOARE, Anne Louise N/A 31 December 1998 1
KULESZA, Wojciech Tadeusz 16 December 1999 01 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 15 July 2016
AD01 - Change of registered office address 29 June 2016
CH03 - Change of particulars for secretary 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 26 January 2009
363a - Annual Return 01 December 2008
353 - Register of members 28 November 2008
AA - Annual Accounts 20 October 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 13 October 2004
287 - Change in situation or address of Registered Office 19 February 2004
363s - Annual Return 17 November 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
RESOLUTIONS - N/A 24 July 2003
RESOLUTIONS - N/A 24 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 July 2003
AA - Annual Accounts 24 July 2003
CERTNM - Change of name certificate 23 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
AA - Annual Accounts 23 April 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
363s - Annual Return 13 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 September 2002
AA - Annual Accounts 14 June 2002
AUD - Auditor's letter of resignation 05 June 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
363s - Annual Return 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 28 December 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
287 - Change in situation or address of Registered Office 15 February 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 28 October 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1999
395 - Particulars of a mortgage or charge 13 February 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
363s - Annual Return 14 December 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 26 September 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 25 October 1996
288 - N/A 19 May 1996
CERTNM - Change of name certificate 11 December 1995
363s - Annual Return 06 December 1995
AA - Annual Accounts 28 September 1995
395 - Particulars of a mortgage or charge 21 July 1995
395 - Particulars of a mortgage or charge 21 July 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 02 November 1994
287 - Change in situation or address of Registered Office 24 May 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 26 October 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 06 November 1992
363b - Annual Return 25 November 1991
AA - Annual Accounts 13 November 1991
363a - Annual Return 28 November 1990
AA - Annual Accounts 20 November 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
288 - N/A 13 October 1989
288 - N/A 03 April 1989
287 - Change in situation or address of Registered Office 17 January 1989
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 January 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 January 1988
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
363 - Annual Return 06 February 1987
AA - Annual Accounts 14 November 1986
288 - N/A 27 June 1986
MEM/ARTS - N/A 20 February 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 1999 Fully Satisfied

N/A

Debenture 13 July 1995 Fully Satisfied

N/A

Legal charge 13 July 1995 Fully Satisfied

N/A

Debenture 02 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.