Company NameS.B.Weston Limited
Company StatusActive
Company Number00795590
CategoryPrivate Limited Company
Incorporation Date11 March 1964(60 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Anthony Weston
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address10 Killy Hill
Chobham
Woking
Surrey
GU24 8RF
Secretary NameMr Anthony Weston
NationalityBritish
StatusCurrent
Appointed30 December 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address10 Killy Hill
Chobham
Woking
Surrey
GU24 8RF
Director NameMr Reid Selwyn Byers Weston
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(29 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceWoking
Correspondence AddressHeath End
12 Broom Lane
Chobham
Surrey
GU24 8RQ
Director NameMr Christopher David Dodman
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(55 years, 1 month after company formation)
Appointment Duration5 years
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Harris Way
Sunbury On Thames
Middlesex
TW16 7EL
Director NameMrs Violet Annie Weston
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 December 1991)
RoleCompany Director
Correspondence Address12 Bolton Gardens
Teddington
Middlesex
TW11 9AY
Director NameMr David Frederick Dodman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 10 months after company formation)
Appointment Duration24 years, 4 months (resigned 11 May 2015)
RoleCompany Director
Correspondence Address22 South Road
Hampton
Middlesex
Secretary NameMrs Violet Annie Weston
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 December 1991)
RoleCompany Director
Correspondence Address12 Bolton Gardens
Teddington
Middlesex
TW11 9AY

Contact

Websitewww.sbweston.com/
Telephone01932 785544
Telephone regionWeybridge

Location

Registered Address125 Harris Way
Sunbury On Thames
Middlesex
TW16 7EL
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Shareholders

375 at £1Mr Anthony Weston
62.50%
Ordinary
165 at £1Mr David Frederick Dodman
27.50%
Ordinary
60 at £1Mr Reid Selwyn Byers Weston
10.00%
Ordinary

Financials

Year2014
Net Worth£548,546
Cash£104,011
Current Liabilities£190,918

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

8 September 2008Delivered 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 2008Delivered 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 2002Delivered 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 1995Delivered 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 1981Delivered 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

Filing History

30 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
1 April 2019Appointment of Mr Christopher David Dodman as a director on 1 April 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 600
(5 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 600
(5 pages)
9 October 2015Termination of appointment of David Frederick Dodman as a director on 11 May 2015 (1 page)
9 October 2015Termination of appointment of David Frederick Dodman as a director on 11 May 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 600
(6 pages)
3 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 600
(6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 600
(6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 600
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2006Return made up to 31/12/05; full list of members (3 pages)
9 February 2006Return made up to 31/12/05; full list of members (3 pages)
12 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
12 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
25 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 March 2003Registered office changed on 03/03/03 from: 13 platts eyot lower sunbury road hampton middlesex TW12 2HF (1 page)
3 March 2003Registered office changed on 03/03/03 from: 13 platts eyot lower sunbury road hampton middlesex TW12 2HF (1 page)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 November 1969Company name changed\certificate issued on 18/11/69 (2 pages)
11 March 1964Incorporation (14 pages)
11 March 1964Certificate of incorporation (1 page)
11 March 1964Certificate of incorporation (1 page)