WEAVER BROTHERS LIMITED
ISLE OF WIGHT

Hellopages » Isle of Wight » Isle of Wight » PO35 5UE

Company number 00585726
Status Active
Incorporation Date 18 June 1957
Company Type Private Limited Company
Address LANE END RD, BEMBRIDGE, ISLE OF WIGHT, PO35 5UE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WEAVER BROTHERS LIMITED are www.weaverbrothers.co.uk, and www.weaver-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and four months. The distance to to Ryde St Johns Road Rail Station is 4.2 miles; to Ryde Pier Head Rail Station is 5 miles; to Fratton Rail Station is 7.6 miles; to Portsmouth & Southsea Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weaver Brothers Limited is a Private Limited Company. The company registration number is 00585726. Weaver Brothers Limited has been working since 18 June 1957. The present status of the company is Active. The registered address of Weaver Brothers Limited is Lane End Rd Bembridge Isle of Wight Po35 5ue. The company`s financial liabilities are £239.03k. It is £-231.7k against last year. The cash in hand is £4.53k. It is £-1.54k against last year. And the total assets are £51.84k, which is £-45.17k against last year. WEAVER, Venetia Ann is a Secretary of the company. DEATH, Caroline Julia is a Director of the company. WEAVER, Richard Thomas is a Director of the company. WEAVER, Terence Anthony is a Director of the company. WEAVER, Venetia Ann is a Director of the company. Director WEAVER, Joyce Barbara has been resigned. The company operates in "Other specialised construction activities n.e.c.".


weaver brothers Key Finiance

LIABILITIES £239.03k
-50%
CASH £4.53k
-26%
TOTAL ASSETS £51.84k
-47%
All Financial Figures

Current Directors


Director
DEATH, Caroline Julia
Appointed Date: 01 August 2005
52 years old

Director
WEAVER, Richard Thomas
Appointed Date: 14 May 2003
46 years old

Director

Director
WEAVER, Venetia Ann

83 years old

Resigned Directors

Director
WEAVER, Joyce Barbara
Resigned: 06 May 2001
118 years old

Persons With Significant Control

Mr Richard Thomas Weaver
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terence Anthony Weaver
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEAVER BROTHERS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 22 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5,000

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
12 May 1988
Declaration of satisfaction of mortgage/charge

24 Feb 1988
Full accounts made up to 31 March 1987

24 Feb 1988
Return made up to 31/12/87; full list of members

28 Oct 1986
Accounts for a small company made up to 31 March 1986

28 Oct 1986
Return made up to 05/11/86; full list of members

WEAVER BROTHERS LIMITED Charges

1 June 1993
Legal mortgage
Delivered: 3 June 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being unit 1A lane end court bembridge…
1 June 1993
Legal mortgage
Delivered: 3 June 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being unit 1 lane end court bembridge…
21 November 1985
Legal mortgage
Delivered: 25 November 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property at lane end rd, bembridge, isle of wight.
21 November 1985
Legal mortgage
Delivered: 25 November 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 155 mill hill road, cowes isle of wight.
6 June 1980
Charge w/1
Delivered: 9 June 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 155 mill hill road, cowes, isle of wight.