About

Registered Number: 02926231
Date of Incorporation: 05/05/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Birch House Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ,

 

Westminster Teak Ltd was registered on 05 May 1994, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Westminster Teak Ltd. This company has 5 directors listed as Richardson, Neil, Houlton, Robert Oliver, Richardson, Neil, Clarke, Peter Anthony Lysaght, Hartley, Paul Fraser.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOULTON, Robert Oliver 21 May 1997 - 1
RICHARDSON, Neil 25 April 2015 - 1
CLARKE, Peter Anthony Lysaght 17 May 1994 21 May 1997 1
HARTLEY, Paul Fraser 25 April 2015 05 September 2016 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Neil 17 March 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 20 March 2020
TM02 - Termination of appointment of secretary 19 March 2020
AA - Annual Accounts 28 February 2020
MR04 - N/A 21 February 2020
CS01 - N/A 19 February 2020
PSC01 - N/A 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
PSC07 - N/A 13 February 2020
MR01 - N/A 05 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 26 June 2019
MR04 - N/A 15 February 2019
MR04 - N/A 15 February 2019
MR04 - N/A 15 February 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 18 December 2017
AD01 - Change of registered office address 18 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 10 December 2015
AP01 - Appointment of director 10 December 2015
AP01 - Appointment of director 10 December 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
395 - Particulars of a mortgage or charge 11 April 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 30 June 2008
395 - Particulars of a mortgage or charge 19 March 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 27 April 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 06 August 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 19 June 2000
287 - Change in situation or address of Registered Office 13 January 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 25 June 1998
RESOLUTIONS - N/A 08 October 1997
287 - Change in situation or address of Registered Office 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
MEM/ARTS - N/A 08 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1997
123 - Notice of increase in nominal capital 08 October 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 28 May 1997
395 - Particulars of a mortgage or charge 02 January 1997
395 - Particulars of a mortgage or charge 02 January 1997
363s - Annual Return 26 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 26 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1994
MEM/ARTS - N/A 01 June 1994
CERTNM - Change of name certificate 24 May 1994
CERTNM - Change of name certificate 24 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
287 - Change in situation or address of Registered Office 19 May 1994
NEWINC - New incorporation documents 05 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2019 Outstanding

N/A

Debenture 03 April 2009 Fully Satisfied

N/A

Legal charge 18 March 2008 Fully Satisfied

N/A

Deed of mortgage 30 December 1996 Fully Satisfied

N/A

Debenture 30 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.