WESTON BUILDERS LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » Sedgemoor » BS24 0HY

Company number 04602046
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address POPLAR FARM, EASTERTOWN, LYMPSHAM, WESTON-SUPER-MARE, ENGLAND, BS24 0HY
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU to Poplar Farm Eastertown, Lympsham Weston-Super-Mare BS24 0HY on 17 March 2016. The most likely internet sites of WESTON BUILDERS LIMITED are www.westonbuilders.co.uk, and www.weston-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Weston-super-Mare Rail Station is 4.6 miles; to Highbridge & Burnham-on-Sea Rail Station is 4.8 miles; to Worle Rail Station is 5.3 miles; to Yatton Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weston Builders Limited is a Private Limited Company. The company registration number is 04602046. Weston Builders Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of Weston Builders Limited is Poplar Farm Eastertown Lympsham Weston Super Mare England Bs24 0hy. . BRACE, Paul Robin is a Secretary of the company. BRACE, Paul Robin is a Director of the company. HILL, Philip John is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BRACE, Peter John has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
BRACE, Paul Robin
Appointed Date: 27 November 2002

Director
BRACE, Paul Robin
Appointed Date: 27 November 2002
69 years old

Director
HILL, Philip John
Appointed Date: 12 December 2002
56 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Director
BRACE, Peter John
Resigned: 16 May 2005
Appointed Date: 27 November 2002
71 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Persons With Significant Control

Mrl Paul Robin Brace
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTON BUILDERS LIMITED Events

01 Feb 2017
Confirmation statement made on 27 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU to Poplar Farm Eastertown, Lympsham Weston-Super-Mare BS24 0HY on 17 March 2016
11 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 150

20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
12 Dec 2002
Secretary resigned
11 Dec 2002
Registered office changed on 11/12/02 from: pembroke house 7 brunswick square bristol BS2 8PE
11 Dec 2002
New director appointed
11 Dec 2002
New secretary appointed;new director appointed
27 Nov 2002
Incorporation

WESTON BUILDERS LIMITED Charges

5 December 2014
Charge code 0460 2046 0008
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land being hillgate house yard bridgwater road…
29 September 2014
Charge code 0460 2046 0007
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 January 2012
Legal mortgage
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units a and b westside industrial estate warne road weston…
28 October 2005
Legal charge
Delivered: 29 October 2005
Status: Satisfied on 5 January 2012
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of langford road weston super mare…
14 June 2005
Legal charge
Delivered: 28 June 2005
Status: Satisfied on 27 May 2010
Persons entitled: National Westminster Bank PLC
Description: Part 17 edgehill road clevedon north somerset. By way of…
29 April 2005
Legal charge
Delivered: 10 May 2005
Status: Satisfied on 16 August 2008
Persons entitled: National Westminster Bank PLC
Description: Homestead farm shiplate road bleadon weston super mare. By…
10 January 2003
Legal mortgage
Delivered: 15 January 2003
Status: Satisfied on 20 May 2005
Persons entitled: Hsbc Bank PLC
Description: Land at gas works lane off draycott road cheddar f/H. With…
10 January 2003
Debenture
Delivered: 11 January 2003
Status: Satisfied on 20 May 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…