About

Registered Number: 04345217
Date of Incorporation: 24/12/2001 (22 years and 3 months ago)
Company Status: Active
Registered Address: The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU

 

Founded in 2001, Weston Homes (Commercial) Ltd have registered office in Takeley, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This organisation has 3 directors listed as Holdcroft, Laurence Nigel, Nicholson, Alix Clare, Thomas, Stuart Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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
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 23 November 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 05 December 2017
CH01 - Change of particulars for director 30 November 2017
CH01 - Change of particulars for director 23 June 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 05 December 2016
TM01 - Termination of appointment of director 05 September 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
CH01 - Change of particulars for director 23 February 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 16 June 2015
TM01 - Termination of appointment of director 19 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
TM01 - Termination of appointment of director 16 December 2013
AR01 - Annual Return 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 08 August 2013
AP01 - Appointment of director 08 August 2013
AR01 - Annual Return 21 December 2012
AP01 - Appointment of director 20 December 2012
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 22 December 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
AP01 - Appointment of director 22 August 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 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 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
CH01 - Change of particulars for director 05 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
RESOLUTIONS - N/A 24 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 08 December 2008
363a - Annual Return 13 December 2007
288a - Notice of appointment of directors or secretaries 05 November 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
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 11 November 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 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
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
AAMD - Amended Accounts 19 October 2004
AA - Annual Accounts 11 October 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 19 October 2003
287 - Change in situation or address of Registered Office 29 June 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 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
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

Debenture 19 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.