Company NameWeber-Stephen Holdings (U.K.) Limited
DirectorNancy Mary Misch
Company StatusActive
Company Number08690378
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Nancy Mary Misch
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Secretary NameMr Chris Forrest
StatusCurrent
Appointed23 November 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Director NameWalter Dale Wytiaz
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
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
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Secretary NamePauline Ann Feather
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Secretary NameMr Dana Pickering
StatusResigned
Appointed28 April 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 2017)
RoleCompany Director
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Secretary NameMr Jabeur Khaloua
StatusResigned
Appointed20 September 2017(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2019)
RoleCompany Director
Correspondence Address10th Floor The Metro Building
1 Butterwick
London
W6 8DL
Director NameMr William James Horton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2019(5 years, 5 months after company formation)
Appointment Duration3 years, 10 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(5 years, 7 months 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(6 years, 2 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

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

1 at £1Weber-stephen Products (U.k.) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Filing History

6 December 2023Full accounts made up to 30 September 2023 (18 pages)
19 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
28 March 2023Solvency Statement dated 09/03/23 (1 page)
28 March 2023Statement of capital on 28 March 2023
  • GBP 2
(3 pages)
28 March 2023Resolutions
  • RES13 ‐ Share premium account cancelled 23/03/2023
(2 pages)
28 March 2023Statement by Directors (1 page)
13 March 2023Full accounts made up to 30 September 2022 (18 pages)
16 January 2023Change of details for Mr Byron Trott as a person with significant control on 16 January 2023 (2 pages)
13 January 2023Termination of appointment of Philip John Zadeik as a director on 12 January 2023 (1 page)
13 January 2023Termination of appointment of William James Horton as a director on 12 January 2023 (1 page)
16 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
13 July 2022Change of details for Mr Byron Trott as a person with significant control on 13 July 2022 (2 pages)
13 December 2021Accounts for a small company made up to 30 September 2021 (7 pages)
15 September 2021Confirmation statement made on 13 September 2021 with no updates (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)
3 November 2020Accounts for a small company made up to 30 September 2020 (7 pages)
22 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
21 January 2020Accounts for a small company made up to 30 September 2019 (7 pages)
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)
4 October 2019Confirmation statement made on 13 September 2019 with no updates (3 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)
15 April 2019Accounts for a small company made up to 30 September 2018 (7 pages)
1 March 2019Termination of appointment of Walter Dale Wytiaz as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr William James Horton as a director on 1 March 2019 (2 pages)
19 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
16 May 2018Accounts for a small company made up to 30 September 2017 (7 pages)
5 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
20 September 2017Termination of appointment of Dana Pickering as a secretary on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Dana Pickering as a secretary on 20 September 2017 (1 page)
20 September 2017Appointment of Mr Jabeur Khaloua as a secretary on 20 September 2017 (2 pages)
20 September 2017Appointment of Mr Jabeur Khaloua as a secretary on 20 September 2017 (2 pages)
6 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
6 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
15 June 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2
(3 pages)
15 June 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2
(3 pages)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(6 pages)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(6 pages)
30 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
30 July 2015Accounts for a small company made up to 30 September 2014 (6 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)
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)
20 January 2015Director's details changed for Nancy Mary Misch 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 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 2015Director's details changed for Philip John Zadeik on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Philip John Zadeik on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Walter Dale Wytiaz on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Nancy Mary Misch on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Walter Dale Wytiaz on 20 January 2015 (2 pages)
20 January 2015Secretary's details changed for Pauline Ann Feather on 20 January 2015 (1 page)
29 October 2014Director's details changed for Philip John Zadeik on 29 October 2014 (2 pages)
29 October 2014Secretary's details changed for Pauline Ann Feather on 29 October 2014 (1 page)
29 October 2014Secretary's details changed for Pauline Ann Feather on 29 October 2014 (1 page)
29 October 2014Director's details changed for Walter Dale Wytiaz on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from Griffin House First Floor Broughton Hall 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 2014Director's details changed for Philip John Zadeik on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from Griffin House First Floor Broughton Hall 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 2014Director's details changed for Nancy Mary Misch on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Walter Dale Wytiaz on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Nancy Mary Misch on 29 October 2014 (2 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(6 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(6 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 1
(36 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 1
(36 pages)