About

Registered Number: 02834644
Date of Incorporation: 09/07/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 23 Wadham Street, Weston-Super-Mare, Somerset, BS23 1JZ,

 

Weston Heritage Centre Ltd was registered on 09 July 1993, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of the organisation are Thacker, Gregory Douglas, Martel, John Daniel, Ruse, Brian Edward, Thacker, Gregory Douglas, Barker, Chris, Beisly, Philip James, Bennett, Nathan Paul, Nock, Helen, Style, Anthony Terrence, Taylor, Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTEL, John Daniel 02 August 2017 - 1
RUSE, Brian Edward 01 March 2014 - 1
THACKER, Gregory Douglas 01 March 2014 - 1
BARKER, Chris 08 December 2001 26 August 2014 1
BEISLY, Philip James 09 July 1993 23 February 2003 1
BENNETT, Nathan Paul 01 March 2014 01 February 2020 1
NOCK, Helen 01 March 2014 21 April 2017 1
STYLE, Anthony Terrence 09 July 1993 25 March 1996 1
TAYLOR, Martin 25 March 1996 21 September 2014 1
Secretary Name Appointed Resigned Total Appointments
THACKER, Gregory Douglas 01 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 15 July 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 11 July 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 13 April 2018
AP01 - Appointment of director 06 August 2017
CS01 - N/A 06 July 2017
TM01 - Termination of appointment of director 24 April 2017
AD01 - Change of registered office address 24 April 2017
AA - Annual Accounts 24 April 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 10 August 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 08 May 2015
TM01 - Termination of appointment of director 09 January 2015
AA01 - Change of accounting reference date 07 December 2014
TM01 - Termination of appointment of director 21 September 2014
TM02 - Termination of appointment of secretary 21 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 01 August 2014
AP03 - Appointment of secretary 10 July 2014
AP01 - Appointment of director 10 July 2014
AP01 - Appointment of director 10 July 2014
AP01 - Appointment of director 10 July 2014
AP01 - Appointment of director 10 July 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 08 June 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 25 November 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 23 May 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 04 July 2005
287 - Change in situation or address of Registered Office 20 April 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 18 July 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
AA - Annual Accounts 14 November 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 09 September 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 15 July 1998
225 - Change of Accounting Reference Date 17 June 1998
363s - Annual Return 18 July 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 19 July 1996
363b - Annual Return 12 June 1996
AA - Annual Accounts 05 June 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
AA - Annual Accounts 05 May 1995
363s - Annual Return 18 October 1994
NEWINC - New incorporation documents 09 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.