Company NameWeber-Stephen Products (U.K.) Limited
Company StatusActive
Company Number03518831
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Previous NameShelfco (No.1440) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Joerg Torsten Schollmeyer
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed25 November 2015(17 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleDirector Legal And Hr
Country of ResidenceGermany
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Director NameFrancois Joel Lepeltier
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed14 June 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building 1 Butterwick 10th Floor
London
Hammersmith
W6 8DC
Director NameMs Nancy Mary Misch
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2017(19 years, 1 month after company formation)
Appointment Duration7 years
RoleVice President
Country of ResidenceUnited States
Correspondence Address1415 South Roselle Road
Palatine
Illinois
60067
Secretary NameMr Chris Forrest
StatusCurrent
Appointed23 November 2020(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Director NameMrs Lindsay Taylor
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2023(24 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Director NameMr Erik Chalut
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2023(24 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Director NameMr Leonard Gryn
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1998(4 months, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 23 May 2013)
RoleVice-President
Country of ResidenceUnited States
Correspondence Address200e Daniels Road
Palatine
Illinois
60067
Director NameMr James C Stephen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1998(4 months, 1 week after company formation)
Appointment Duration18 years, 7 months (resigned 03 February 2017)
RoleVice-President
Country of ResidenceUnited States
Correspondence Address200 E Daniels Road
Palatine
Illinois
60067
Secretary NameMr Leonard Gryn
NationalityAmerican
StatusResigned
Appointed06 July 1998(4 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 January 1999)
RoleVice President
Country of ResidenceUnited States
Correspondence Address200e Daniels Road
Palatine
Illinois
60067
Secretary NameJanet Ellison
NationalityBritish
StatusResigned
Appointed19 January 1999(10 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address18 Grange Estate
Ilkley
West Yorkshire
LS29 8NW
Director NameJanet Ellison
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2008)
RoleGeneral Manager
Correspondence Address18 Grange Estate
Ilkley
West Yorkshire
LS29 8NW
Director NameMr John Frederick Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Mansion 25 Mansions Close
Bishops Itchington
Warwickshire
CV47 2RF
Secretary NameMr John Frederick Cooper
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Mansion 25 Mansions Close
Bishops Itchington
Warwickshire
CV47 2RF
Director NameMr Jens Christian Bindslev
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed22 May 2013(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressWeber Stephen Nordic Bogildsmindeues 23
Norreswndby
9400
Director NameMads Lund Hansen
Date of BirthMay 1970 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed23 May 2013(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Director NameMr Thomas Koos
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2013(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 East Daniels Road
Palatine
Illinois
60067
Secretary NameMs Pauline Ann Feather
StatusResigned
Appointed23 May 2013(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2015)
RoleCompany Director
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Secretary NameMr Dana Pickering
StatusResigned
Appointed28 April 2015(17 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Director NameMr Henrik Noehr
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed25 November 2015(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2017)
RoleCountry General Manager Uk
Country of ResidenceEngland
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Director NameMr Hans Jurgen Herr
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed25 November 2015(17 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 January 2023)
RolePresident Of Emea
Country of ResidenceGermany
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Director NameMr Lieven Leenders
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed25 November 2015(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 February 2020)
RoleDirector Of Finance And It Emea
Country of ResidenceGermany
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Director NameMr Axel Michael Reuter
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed25 November 2015(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 February 2020)
RoleDirector Sales And Marketing
Country of ResidenceGermany
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Secretary NameMr Jabeur Khaloua
StatusResigned
Appointed03 February 2017(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2019)
RoleCompany Director
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Director NameMr Philip John Zadeik
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2017(19 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1415 South Roselle Road
Palatine
Illinois
60067
Director NameDavid C Broadbent
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2017(19 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 June 2018)
RoleChief Financial Officer
Country of ResidenceIllinois Usa
Correspondence Address1415 South Roselle Road
Palatine
Illinois
60067
United States
Director NameMr William James Horton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2018(20 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Secretary NameMr Francois Joel Lepeltier
StatusResigned
Appointed23 April 2019(21 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 02 December 2019)
RoleCompany Director
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Secretary NameMr Dean Durrant
StatusResigned
Appointed02 December 2019(21 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 November 2020)
RoleCompany Director
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websiteweberbbq.co.uk
Telephone020 36301500
Telephone regionLondon

Location

Registered Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Weber-stephen Products Llc
100.00%
Ordinary

Financials

Year2014
Turnover£160,057,103
Gross Profit£55,988,408
Net Worth£28,720,553
Cash£1,602,815
Current Liabilities£23,284,155

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End29 September

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

9 December 1998Delivered on: 21 December 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no 70033669. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Outstanding

Filing History

16 May 2023Full accounts made up to 30 September 2022 (29 pages)
8 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
16 January 2023Change of details for Mr Byron Trott as a person with significant control on 16 January 2023 (2 pages)
16 January 2023Termination of appointment of Philip John Zadeik as a director on 12 January 2023 (1 page)
13 January 2023Termination of appointment of Hans Jurgen Herr as a director on 12 January 2023 (1 page)
13 January 2023Appointment of Mr Erik Chalut as a director on 12 January 2023 (2 pages)
13 January 2023Appointment of Mrs Lindsay Taylor as a director on 12 January 2023 (2 pages)
13 January 2023Termination of appointment of William James Horton as a director on 12 January 2023 (1 page)
13 July 2022Change of details for Mr Byron Trott as a person with significant control on 13 July 2022 (2 pages)
28 April 2022Director's details changed for Mr William James Horton on 28 April 2022 (2 pages)
2 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
7 February 2022Full accounts made up to 30 September 2021 (82 pages)
3 September 2021Group of companies' accounts made up to 30 September 2020 (32 pages)
9 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
4 January 2021Statement of capital following an allotment of shares on 15 December 2020
  • GBP 100
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 15 December 2020
  • GBP 100
(3 pages)
23 November 2020Termination of appointment of Dean Durrant as a secretary on 23 November 2020 (1 page)
23 November 2020Appointment of Mr Chris Forrest as a secretary on 23 November 2020 (2 pages)
30 June 2020Group of companies' accounts made up to 30 September 2019 (31 pages)
13 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Lieven Leenders as a director on 10 February 2020 (1 page)
13 February 2020Termination of appointment of Axel Michael Reuter as a director on 10 February 2020 (1 page)
2 December 2019Appointment of Mr Dean Durrant as a secretary on 2 December 2019 (2 pages)
2 December 2019Termination of appointment of Francois Joel Lepeltier as a secretary on 2 December 2019 (1 page)
26 June 2019Group of companies' accounts made up to 30 September 2018 (29 pages)
23 April 2019Appointment of Mr Francois Joel Lepeltier as a secretary on 23 April 2019 (2 pages)
23 April 2019Termination of appointment of Jabeur Khaloua as a secretary on 23 April 2019 (1 page)
1 March 2019Appointment of Mr William James Horton as a director on 18 June 2018 (2 pages)
1 March 2019Termination of appointment of David C Broadbent as a director on 18 June 2018 (1 page)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
4 June 2018Group of companies' accounts made up to 30 September 2017 (29 pages)
8 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
27 November 2017Termination of appointment of Thomas Koos as a director on 20 November 2017 (2 pages)
27 November 2017Termination of appointment of Thomas Koos as a director on 20 November 2017 (2 pages)
27 November 2017Appointment of David C Broadbent as a director on 20 November 2017 (3 pages)
27 November 2017Appointment of David C Broadbent as a director on 20 November 2017 (3 pages)
26 June 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
26 June 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
24 May 2017Appointment of Ms. Nancy Mary Misch as a director on 31 March 2017 (2 pages)
24 May 2017Appointment of Mr. Philip John Zadeik as a director on 31 March 2017 (2 pages)
24 May 2017Appointment of Ms. Nancy Mary Misch as a director on 31 March 2017 (2 pages)
24 May 2017Appointment of Mr. Philip John Zadeik as a director on 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 February 2017Termination of appointment of Henrik Noehr as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Dana Pickering as a secretary on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Dana Pickering as a secretary on 3 February 2017 (1 page)
3 February 2017Appointment of Mr Jabeur Khaloua as a secretary on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of James C Stephen as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Henrik Noehr as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Mr Jabeur Khaloua as a secretary on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of James C Stephen as a director on 3 February 2017 (1 page)
5 January 2017Appointment of Francois Joel Lepeltier as a director on 14 June 2016 (3 pages)
5 January 2017Appointment of Francois Joel Lepeltier as a director on 14 June 2016 (3 pages)
28 June 2016Group of companies' accounts made up to 30 September 2015 (22 pages)
28 June 2016Group of companies' accounts made up to 30 September 2015 (22 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(10 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(10 pages)
10 December 2015Appointment of Mr Lieven Leenders as a director on 25 November 2015 (2 pages)
10 December 2015Appointment of Mr Joerg Torsten Schollmeyer as a director on 25 November 2015 (2 pages)
10 December 2015Appointment of Mr Lieven Leenders as a director on 25 November 2015 (2 pages)
10 December 2015Appointment of Mr Henrik Noehr as a director on 25 November 2015 (2 pages)
10 December 2015Appointment of Mr Henrik Noehr as a director on 25 November 2015 (2 pages)
10 December 2015Appointment of Mr Joerg Torsten Schollmeyer as a director on 25 November 2015 (2 pages)
9 December 2015Appointment of Mr Hans Jurgen Herr as a director on 25 November 2015 (2 pages)
9 December 2015Termination of appointment of Jens Christian Bindslev as a director on 25 November 2015 (1 page)
9 December 2015Appointment of Mr Axel Michael Reuter as a director on 25 November 2015 (2 pages)
9 December 2015Appointment of Mr Axel Michael Reuter as a director on 25 November 2015 (2 pages)
9 December 2015Termination of appointment of Mads Lund Hansen as a director on 1 December 2015 (1 page)
9 December 2015Termination of appointment of Mads Lund Hansen as a director on 1 December 2015 (1 page)
9 December 2015Termination of appointment of Jens Christian Bindslev as a director on 25 November 2015 (1 page)
9 December 2015Appointment of Mr Hans Jurgen Herr as a director on 25 November 2015 (2 pages)
2 July 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
2 July 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
28 April 2015Termination of appointment of Pauline Ann Feather as a secretary on 28 April 2015 (1 page)
28 April 2015Appointment of Mr Dana Pickering as a secretary on 28 April 2015 (2 pages)
28 April 2015Appointment of Mr Dana Pickering as a secretary on 28 April 2015 (2 pages)
28 April 2015Termination of appointment of Pauline Ann Feather as a secretary on 28 April 2015 (1 page)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(7 pages)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(7 pages)
20 January 2015Director's details changed for Mads Lund Hansen on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Mads Lund Hansen on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from 10Th Floor the Metro Building 1 Butterwick London W6 8AL England to 10Th Floor the Metro Building 1 Butterwick London W6 8DL on 20 January 2015 (1 page)
20 January 2015Secretary's details changed for Ms Pauline Ann Feather on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 10Th Floor the Metro Building 1 Butterwick London W6 8AL England to 10Th Floor the Metro Building 1 Butterwick London W6 8DL on 20 January 2015 (1 page)
20 January 2015Secretary's details changed for Ms Pauline Ann Feather on 20 January 2015 (1 page)
29 October 2014Registered office address changed from Griffin House First Floor Broughton Park Business Park Skipton North Yorkshire BD23 3AN to 10Th Floor the Metro Building 1 Butterwick London W6 8AL on 29 October 2014 (1 page)
29 October 2014Registered office address changed from Griffin House First Floor Broughton Park Business Park Skipton North Yorkshire BD23 3AN to 10Th Floor the Metro Building 1 Butterwick London W6 8AL on 29 October 2014 (1 page)
29 October 2014Secretary's details changed for Ms Pauline Ann Feather on 29 October 2014 (1 page)
29 October 2014Director's details changed for Mads Lund Hansen on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mads Lund Hansen on 29 October 2014 (2 pages)
29 October 2014Secretary's details changed for Ms Pauline Ann Feather on 29 October 2014 (1 page)
3 July 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
3 July 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
21 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(7 pages)
21 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(7 pages)
13 September 2013Registered office address changed from the Four Columns Broughton Hall Business Park Skipton North Yorkshire BD23 3AE on 13 September 2013 (1 page)
13 September 2013Secretary's details changed for Ms Pauline Ann Feather on 12 September 2013 (2 pages)
13 September 2013Secretary's details changed for Ms Pauline Ann Feather on 12 September 2013 (2 pages)
13 September 2013Registered office address changed from the Four Columns Broughton Hall Business Park Skipton North Yorkshire BD23 3AE on 13 September 2013 (1 page)
4 July 2013Group of companies' accounts made up to 30 September 2012 (21 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (21 pages)
5 June 2013Appointment of Mr Thomas Koos as a director (2 pages)
5 June 2013Appointment of Mr Thomas Koos as a director (2 pages)
4 June 2013Appointment of Mads Lund Hansen as a director (2 pages)
4 June 2013Termination of appointment of John Cooper as a secretary (1 page)
4 June 2013Termination of appointment of John Cooper as a secretary (1 page)
4 June 2013Termination of appointment of John Cooper as a director (1 page)
4 June 2013Termination of appointment of John Cooper as a director (1 page)
4 June 2013Appointment of Ms Pauline Ann Feather as a secretary (2 pages)
4 June 2013Appointment of Ms Pauline Ann Feather as a secretary (2 pages)
4 June 2013Appointment of Mads Lund Hansen as a director (2 pages)
3 June 2013Termination of appointment of Leonard Gryn as a director (1 page)
3 June 2013Termination of appointment of Leonard Gryn as a director (1 page)
3 June 2013Appointment of Mr Jens Christian Bindslev as a director (2 pages)
3 June 2013Appointment of Mr Jens Christian Bindslev as a director (2 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
18 December 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 2
(7 pages)
18 December 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 2
(7 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
6 December 2011Accounts for a medium company made up to 30 September 2011 (15 pages)
6 December 2011Accounts for a medium company made up to 30 September 2011 (15 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
13 January 2011Accounts for a medium company made up to 30 September 2010 (15 pages)
13 January 2011Accounts for a medium company made up to 30 September 2010 (15 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Managing Director John Frederick Cooper on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Leonard S Gryn on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Managing Director John Frederick Cooper on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Managing Director John Frederick Cooper on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Leonard S Gryn on 1 February 2010 (2 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Leonard S Gryn on 1 February 2010 (2 pages)
3 March 2010Director's details changed for James C Stephen on 1 February 2010 (2 pages)
3 March 2010Director's details changed for James C Stephen on 1 February 2010 (2 pages)
3 March 2010Director's details changed for James C Stephen on 1 February 2010 (2 pages)
23 December 2009Accounts for a medium company made up to 30 September 2009 (15 pages)
23 December 2009Accounts for a medium company made up to 30 September 2009 (15 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
21 November 2008Accounts for a medium company made up to 30 September 2008 (15 pages)
21 November 2008Accounts for a medium company made up to 30 September 2008 (15 pages)
3 September 2008Appointment terminated secretary janet ellison (1 page)
3 September 2008Director and secretary appointed managing director john frederick cooper (2 pages)
3 September 2008Appointment terminated secretary janet ellison (1 page)
3 September 2008Director and secretary appointed managing director john frederick cooper (2 pages)
5 April 2008Appointment terminated director janet ellison (1 page)
5 April 2008Appointment terminated director janet ellison (1 page)
13 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
13 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
10 May 2007Return made up to 27/02/07; full list of members (3 pages)
10 May 2007Return made up to 27/02/07; full list of members (3 pages)
17 November 2006Accounts for a small company made up to 30 September 2006 (7 pages)
17 November 2006Accounts for a small company made up to 30 September 2006 (7 pages)
5 April 2006Return made up to 27/02/06; full list of members (3 pages)
5 April 2006Return made up to 27/02/06; full list of members (3 pages)
30 November 2005Accounts for a small company made up to 30 September 2005 (7 pages)
30 November 2005Accounts for a small company made up to 30 September 2005 (7 pages)
29 November 2005Registered office changed on 29/11/05 from: weber house high laithe, gargrave road broughton, skipton north yorkshire BD23 3AW (1 page)
29 November 2005Registered office changed on 29/11/05 from: weber house high laithe, gargrave road broughton, skipton north yorkshire BD23 3AW (1 page)
27 April 2005Return made up to 27/02/05; full list of members (7 pages)
27 April 2005Return made up to 27/02/05; full list of members (7 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
8 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
8 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
20 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 April 2004Return made up to 27/02/04; full list of members (7 pages)
28 April 2004Return made up to 27/02/04; full list of members (7 pages)
16 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
16 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
24 March 2003Return made up to 27/02/03; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
(7 pages)
24 March 2003Return made up to 27/02/03; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
(7 pages)
2 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
2 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
13 March 2002Return made up to 27/02/02; full list of members (6 pages)
13 March 2002Return made up to 27/02/02; full list of members (6 pages)
10 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
10 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
6 April 2001Return made up to 27/02/01; full list of members (6 pages)
6 April 2001Return made up to 27/02/01; full list of members (6 pages)
22 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
22 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
13 December 1999Accounts for a small company made up to 30 September 1999 (13 pages)
13 December 1999Accounts for a small company made up to 30 September 1999 (13 pages)
7 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 March 1999Return made up to 27/02/99; full list of members (6 pages)
8 March 1999Return made up to 27/02/99; full list of members (6 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Director resigned (1 page)
21 December 1998Particulars of mortgage/charge (5 pages)
21 December 1998Particulars of mortgage/charge (5 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
4 August 1998Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
4 August 1998Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 July 1998Registered office changed on 23/07/98 from: 50 stratton street london W1X 6NX (1 page)
23 July 1998Registered office changed on 23/07/98 from: 50 stratton street london W1X 6NX (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 July 1998Company name changed shelfco (no.1440) LIMITED\certificate issued on 13/07/98 (2 pages)
10 July 1998Company name changed shelfco (no.1440) LIMITED\certificate issued on 13/07/98 (2 pages)
27 February 1998Incorporation (23 pages)
27 February 1998Incorporation (23 pages)