Chobham
Woking
Surrey
GU24 8RF
Secretary Name | Mr Anthony Weston |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Killy Hill Chobham Woking Surrey GU24 8RF |
Director Name | Mr Reid Selwyn Byers Weston |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(29 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | Woking |
Correspondence Address | Heath End 12 Broom Lane Chobham Surrey GU24 8RQ |
Director Name | Mr Christopher David Dodman |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(55 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Harris Way Sunbury On Thames Middlesex TW16 7EL |
Director Name | Mrs Violet Annie Weston |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | 12 Bolton Gardens Teddington Middlesex TW11 9AY |
Director Name | Mr David Frederick Dodman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 11 May 2015) |
Role | Company Director |
Correspondence Address | 22 South Road Hampton Middlesex |
Secretary Name | Mrs Violet Annie Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | 12 Bolton Gardens Teddington Middlesex TW11 9AY |
Website | www.sbweston.com/ |
---|---|
Telephone | 01932 785544 |
Telephone region | Weybridge |
Registered Address | 125 Harris Way Sunbury On Thames Middlesex TW16 7EL |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
375 at £1 | Mr Anthony Weston 62.50% Ordinary |
---|---|
165 at £1 | Mr David Frederick Dodman 27.50% Ordinary |
60 at £1 | Mr Reid Selwyn Byers Weston 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £548,546 |
Cash | £104,011 |
Current Liabilities | £190,918 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
8 September 2008 | Delivered on: 20 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125 harris way sunbury on thames by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 March 2008 | Delivered on: 8 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
14 October 2002 | Delivered on: 26 October 2002 Satisfied on: 25 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 125 harris way sunbury on thames middlesex. Fully Satisfied |
30 October 1995 | Delivered on: 2 November 1995 Satisfied on: 25 July 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 February 1981 | Delivered on: 4 March 1981 Satisfied on: 25 July 2008 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with all fixtures (including trade fixtures) & fixed plant & machinery. Fully Satisfied |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 April 2019 | Appointment of Mr Christopher David Dodman as a director on 1 April 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
9 October 2015 | Termination of appointment of David Frederick Dodman as a director on 11 May 2015 (1 page) |
9 October 2015 | Termination of appointment of David Frederick Dodman as a director on 11 May 2015 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 13 platts eyot lower sunbury road hampton middlesex TW12 2HF (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 13 platts eyot lower sunbury road hampton middlesex TW12 2HF (1 page) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
15 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members
|
23 February 1996 | Return made up to 31/12/95; full list of members
|
13 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 November 1969 | Company name changed\certificate issued on 18/11/69 (2 pages) |
11 March 1964 | Incorporation (14 pages) |
11 March 1964 | Certificate of incorporation (1 page) |
11 March 1964 | Certificate of incorporation (1 page) |