WEBER CARBURETTORS LIMITED
BILSTHORPE WEBCON UK LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 8SX

Company number 01201092
Status Active
Incorporation Date 20 February 1975
Company Type Private Limited Company
Address ROBIN HOOD FARM LOWFIELD HOUSE, EAKRING ROAD, BILSTHORPE, NOTTINGHAMSHIRE, UNITED KINGDOM, NG22 8SX
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company made up to 28 December 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WEBER CARBURETTORS LIMITED are www.webercarburettors.co.uk, and www.weber-carburettors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. The distance to to Rolleston Rail Station is 8.2 miles; to Bleasby Rail Station is 8.5 miles; to Thurgarton Rail Station is 8.9 miles; to Lowdham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weber Carburettors Limited is a Private Limited Company. The company registration number is 01201092. Weber Carburettors Limited has been working since 20 February 1975. The present status of the company is Active. The registered address of Weber Carburettors Limited is Robin Hood Farm Lowfield House Eakring Road Bilsthorpe Nottinghamshire United Kingdom Ng22 8sx. . WELCH, Richard Edward is a Secretary of the company. EVA, Martin John is a Director of the company. WELCH, Richard Edward is a Director of the company. Secretary GOODWIN, Christopher Gordon has been resigned. Secretary MOORE, Glen Peter has been resigned. Secretary PEARSALL, Steven John has been resigned. Secretary WARNER, John Frederick has been resigned. Director BANGS, Graham has been resigned. Director COOK, Peter Hartley has been resigned. Director GOODWIN, Christopher Gordon has been resigned. Director HAVERCROFT, John Laurence has been resigned. Director HOARE, Anne Louise has been resigned. Director KULESZA, Wojciech Tadeusz has been resigned. Director MATTHEWS, Alan John has been resigned. Director MOORE, Glen Peter has been resigned. Director PEARSALL, Steven John has been resigned. Director SOPWITH, Thomas Edward Brodie has been resigned. Director TURNER, Ian Leslie has been resigned. Director WALTON, Michael John has been resigned. Director WARNER, John Frederick has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
WELCH, Richard Edward
Appointed Date: 17 July 2003

Director
EVA, Martin John
Appointed Date: 17 July 2003
62 years old

Director
WELCH, Richard Edward
Appointed Date: 17 July 2003
62 years old

Resigned Directors

Secretary
GOODWIN, Christopher Gordon
Resigned: 17 February 2003
Appointed Date: 13 July 2001

Secretary
MOORE, Glen Peter
Resigned: 17 July 2003
Appointed Date: 25 March 2003

Secretary
PEARSALL, Steven John
Resigned: 13 July 2001
Appointed Date: 16 December 1999

Secretary
WARNER, John Frederick
Resigned: 16 December 1999

Director
BANGS, Graham
Resigned: 09 February 2001
Appointed Date: 01 May 1996
71 years old

Director
COOK, Peter Hartley
Resigned: 18 April 2002
Appointed Date: 31 December 1998
87 years old

Director
GOODWIN, Christopher Gordon
Resigned: 25 March 2003
Appointed Date: 03 April 2000
67 years old

Director
HAVERCROFT, John Laurence
Resigned: 31 December 1998
Appointed Date: 11 December 1998
79 years old

Director
HOARE, Anne Louise
Resigned: 31 December 1998
98 years old

Director
KULESZA, Wojciech Tadeusz
Resigned: 01 April 2002
Appointed Date: 16 December 1999
75 years old

Director
MATTHEWS, Alan John
Resigned: 29 February 2000
Appointed Date: 31 December 1998
80 years old

Director
MOORE, Glen Peter
Resigned: 17 July 2003
Appointed Date: 25 March 2003
70 years old

Director
PEARSALL, Steven John
Resigned: 16 February 2001
Appointed Date: 16 December 1999
74 years old

Director
SOPWITH, Thomas Edward Brodie
Resigned: 31 December 1998
92 years old

Director
TURNER, Ian Leslie
Resigned: 17 July 2003
Appointed Date: 20 July 1999
69 years old

Director
WALTON, Michael John
Resigned: 31 December 2000
86 years old

Director
WARNER, John Frederick
Resigned: 16 December 1999
78 years old

Persons With Significant Control

Webcon Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEBER CARBURETTORS LIMITED Events

08 Mar 2017
Accounts for a dormant company made up to 28 December 2016
09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Registered office address changed from 68 Springfield Road Southwell Nottinghamshire NG25 0BT to Robin Hood Farm Lowfield House Eakring Road Bilsthorpe Nottinghamshire NG22 8SX on 29 June 2016
29 Jun 2016
Secretary's details changed for Richard Edward Welch on 29 June 2016
...
... and 113 more events
07 Dec 1987
Return made up to 19/11/87; full list of members

06 Feb 1987
Return made up to 06/01/87; full list of members

14 Nov 1986
Full accounts made up to 31 December 1985

27 Jun 1986
Director resigned

20 Feb 1981
Memorandum and Articles of Association

WEBER CARBURETTORS LIMITED Charges

2 February 1999
Debenture
Delivered: 13 February 1999
Status: Satisfied on 10 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 1995
Debenture
Delivered: 21 July 1995
Status: Satisfied on 16 February 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 1995
Legal charge
Delivered: 21 July 1995
Status: Satisfied on 12 January 1999
Persons entitled: Barclays Bank PLC
Description: 108 windmill road,sunbury,surrey.t/no.SY403841.
2 July 1981
Debenture
Delivered: 9 July 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over undertaking and all…