About

Registered Number: 03085243
Date of Incorporation: 28/07/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: 4 Wren Close, Weston-Super-Mare, BS22 8SF,

 

Founded in 1995, Weston Sunbeams Ltd have registered office in Weston-Super-Mare, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are Townley, Jayne, Painter, Maureen, Painter, William Timothy, Palmer, Ian, Townley, Jayne, Townley, Martin, White, Pamela, Goulbourn, James Laurence Douglas, Townsend, Jennifer, Brampton, Betty Phyllis, Bray, Margaret Watts, Chisholm, Eileen Gertrude, Conlon, Joseph, Dr, Davies, Christine, Evans, Robert William, Ganfield, Ronald Steven, Goodman, Susan Mary, Goulbourn, Peter Laurence, Heath, Andrew John, Iles, Evelyn Freda, Jacobs, Carol Jennifer, Jenkins, Tamsyn Victoria Egerton, King, Jason William, Miles, Keith Henderson, Miner, Jacquetta Sally, Moseley, Molly Diane, Nottingham, Margaret, Rogers, Derek Alan, Tottle, Penelope, Townsend, Jennifer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAINTER, Maureen 12 September 2016 - 1
PAINTER, William Timothy 12 September 2016 - 1
PALMER, Ian 24 May 2004 - 1
TOWNLEY, Jayne 12 September 2016 - 1
TOWNLEY, Martin 12 September 2016 - 1
WHITE, Pamela 22 May 2002 - 1
BRAMPTON, Betty Phyllis 28 July 1995 30 June 2017 1
BRAY, Margaret Watts 28 July 1995 31 March 2004 1
CHISHOLM, Eileen Gertrude 28 July 1995 26 May 2001 1
CONLON, Joseph, Dr 26 May 2001 30 June 2015 1
DAVIES, Christine 28 July 1995 18 September 1995 1
EVANS, Robert William 28 July 1995 30 July 2001 1
GANFIELD, Ronald Steven 26 May 2001 24 May 2004 1
GOODMAN, Susan Mary 26 May 2001 08 July 2015 1
GOULBOURN, Peter Laurence 28 July 1995 27 December 2012 1
HEATH, Andrew John 28 July 1995 29 January 2007 1
ILES, Evelyn Freda 10 May 1999 19 September 2005 1
JACOBS, Carol Jennifer 28 July 1995 26 May 2001 1
JENKINS, Tamsyn Victoria Egerton 27 June 2013 16 August 2017 1
KING, Jason William 10 May 2007 16 November 2013 1
MILES, Keith Henderson 28 July 1995 01 January 2008 1
MINER, Jacquetta Sally 26 May 2001 27 June 2013 1
MOSELEY, Molly Diane 28 July 1995 17 December 2003 1
NOTTINGHAM, Margaret 22 May 2002 30 September 2014 1
ROGERS, Derek Alan 28 July 1995 26 May 2001 1
TOTTLE, Penelope 12 September 2016 16 August 2017 1
TOWNSEND, Jennifer 26 June 2014 05 April 2017 1
Secretary Name Appointed Resigned Total Appointments
TOWNLEY, Jayne 05 April 2017 - 1
GOULBOURN, James Laurence Douglas 26 May 2001 26 May 2001 1
TOWNSEND, Jennifer 23 July 2014 05 April 2017 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 29 July 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 10 July 2018
RESOLUTIONS - N/A 03 July 2018
RESOLUTIONS - N/A 31 May 2018
PSC01 - N/A 24 September 2017
PSC07 - N/A 24 September 2017
PSC01 - N/A 24 September 2017
AD01 - Change of registered office address 12 September 2017
AA - Annual Accounts 11 September 2017
TM01 - Termination of appointment of director 24 August 2017
TM01 - Termination of appointment of director 24 August 2017
AD01 - Change of registered office address 24 August 2017
PSC07 - N/A 24 August 2017
CS01 - N/A 08 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 27 June 2017
AP03 - Appointment of secretary 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
TM02 - Termination of appointment of secretary 27 June 2017
CERTNM - Change of name certificate 09 January 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
TM01 - Termination of appointment of director 28 October 2014
AP03 - Appointment of secretary 19 September 2014
AD01 - Change of registered office address 19 September 2014
TM02 - Termination of appointment of secretary 19 September 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 July 2014
AP01 - Appointment of director 27 July 2014
TM01 - Termination of appointment of director 27 July 2014
AR01 - Annual Return 09 August 2013
AP01 - Appointment of director 09 August 2013
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 19 July 2013
TM01 - Termination of appointment of director 13 January 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 31 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 18 June 2009
287 - Change in situation or address of Registered Office 27 December 2008
363s - Annual Return 15 October 2008
AA - Annual Accounts 30 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
363s - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 10 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 29 July 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 16 June 2003
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 10 July 2002
288b - Notice of resignation of directors or secretaries 21 August 2001
363s - Annual Return 03 August 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 02 August 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 29 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1996
288 - N/A 17 October 1995
NEWINC - New incorporation documents 28 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.