About

Registered Number: 04345221
Date of Incorporation: 24/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU

 

Based in Takeley, Weston [business Centres] Ltd was founded on 24 December 2001. We don't know the number of employees at Weston [business Centres] Ltd. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUYPER, Richard 05 July 2018 - 1
ANDREWS, Heather Mary 24 March 2003 04 May 2006 1
Secretary Name Appointed Resigned Total Appointments
HOLDCROFT, Laurence Nigel 11 April 2016 - 1
NICHOLSON, Alix Clare 17 August 2015 14 March 2016 1
THOMAS, Stuart Richard 11 June 2012 17 August 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 March 2020
CH01 - Change of particulars for director 14 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 05 December 2019
TM01 - Termination of appointment of director 03 September 2019
MR01 - N/A 17 July 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 26 November 2018
AP01 - Appointment of director 13 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 05 December 2017
CH01 - Change of particulars for director 30 November 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 05 December 2016
AP03 - Appointment of secretary 12 April 2016
TM02 - Termination of appointment of secretary 29 March 2016
CH01 - Change of particulars for director 23 February 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 28 November 2015
AP03 - Appointment of secretary 09 September 2015
TM02 - Termination of appointment of secretary 09 September 2015
CH01 - Change of particulars for director 22 May 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 12 November 2014
AP01 - Appointment of director 19 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 16 January 2014
TM01 - Termination of appointment of director 16 December 2013
AP01 - Appointment of director 08 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 14 November 2012
CH01 - Change of particulars for director 13 September 2012
AP03 - Appointment of secretary 21 June 2012
TM02 - Termination of appointment of secretary 21 June 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
AA - Annual Accounts 01 February 2012
TM01 - Termination of appointment of director 04 January 2012
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 12 December 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 05 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 06 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
RESOLUTIONS - N/A 24 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
363a - Annual Return 13 December 2007
353 - Register of members 13 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
AA - Annual Accounts 23 October 2007
RESOLUTIONS - N/A 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
123 - Notice of increase in nominal capital 16 August 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 11 November 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
363a - Annual Return 21 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 December 2005
353 - Register of members 21 December 2005
287 - Change in situation or address of Registered Office 21 December 2005
AA - Annual Accounts 12 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
395 - Particulars of a mortgage or charge 17 August 2005
363a - Annual Return 26 January 2005
AAMD - Amended Accounts 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 31 October 2003
395 - Particulars of a mortgage or charge 25 September 2003
287 - Change in situation or address of Registered Office 29 June 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 28 November 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
395 - Particulars of a mortgage or charge 20 September 2002
CERTNM - Change of name certificate 31 July 2002
225 - Change of Accounting Reference Date 12 February 2002
NEWINC - New incorporation documents 24 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2019 Outstanding

N/A

Security agreement 28 February 2012 Outstanding

N/A

Security agreement 31 October 2011 Outstanding

N/A

Security agreement 10 August 2005 Outstanding

N/A

Chattels mortgage 24 September 2003 Fully Satisfied

N/A

Debenture 19 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.