Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTON INVESTMENT COMPANY LIMITED
Company Information for

WESTON INVESTMENT COMPANY LIMITED

GLOBE HOUSE, 4 TEMPLE PLACE, LONDON, WC2R 2PG,
Company Registration Number
00179244
Private Limited Company
Active

Company Overview

About Weston Investment Company Ltd
WESTON INVESTMENT COMPANY LIMITED was founded on 1922-01-24 and has its registered office in London. The organisation's status is listed as "Active". Weston Investment Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WESTON INVESTMENT COMPANY LIMITED
 
Legal Registered Office
GLOBE HOUSE
4 TEMPLE PLACE
LONDON
WC2R 2PG
Other companies in WC2R
 
Filing Information
Company Number 00179244
Company ID Number 00179244
Date formed 1922-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 05:47:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTON INVESTMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WESTON INVESTMENT COMPANY LIMITED
The following companies were found which have the same name as WESTON INVESTMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTON INVESTMENT COMPANY, LLC 5646 WESTON DR 5646 WESTON DRIVE FULSHEAR TX 77441 Dissolved Company formed on the 2012-05-17
WESTON INVESTMENT COMPANY California Unknown
WESTON INVESTMENT COMPANY LIMITED Singapore Active Company formed on the 2020-09-04

Company Officers of WESTON INVESTMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICHAEL GUTTRIDGE
Company Secretary 2018-07-23
JEROME BRUCE ABELMAN
Director 2015-06-15
ANDREW JAMES BARRETT
Director 2018-01-19
ROBERT JAMES CASEY
Director 2002-01-10
STEVEN GLYN DALE
Director 2014-12-17
JOHN BENEDICT STEVENS
Director 2008-05-07
NEIL ARTHUR WADEY
Director 2014-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER JAMES MARTIN
Company Secretary 2018-01-19 2018-07-23
SOPHIE LOUISE EDMONDS KERR
Company Secretary 2015-09-16 2018-01-19
RICHARD REMON BAKKER
Director 2016-11-18 2017-12-31
SALLIE ELLIS
Company Secretary 2012-10-19 2015-09-11
KENNETH JOHN HARDMAN
Director 2002-01-10 2014-12-19
JOHN PATRICK DALY
Director 2011-03-01 2014-04-06
RICHARD CORDESCHI
Company Secretary 2008-12-16 2012-10-19
NICANDRO DURANTE
Director 2008-04-28 2011-03-01
MURRAY GILLILAND CHARLES ANDERSON
Company Secretary 1999-12-09 2008-12-16
DAVID CAMERON POTTER
Director 2002-01-10 2008-08-05
ANTONIO MONTEIRO DE CASTRO
Director 2004-07-28 2007-12-31
PAUL NICHOLAS ADAMS
Director 1997-11-05 2004-07-28
CHARLES RICHARD GREEN
Director 1999-12-09 2002-01-10
JOHN NOLAN JEWELL
Director 1999-12-09 2002-01-10
MICHAEL CHARLES TERRELL PRIDEAUX
Director 1999-12-09 2002-01-10
TESSA RAE RAEBURN
Director 2001-01-01 2002-01-10
KEITH SILVESTER DUNT
Director 1996-01-01 2001-12-31
ULRICH GEORG VOLKER HERTER
Director 1992-07-29 2001-12-31
ANTHONY CAMERON JOHNSTON
Director 1997-11-05 2000-08-17
STUART PHILIP CHALFEN
Director 1999-12-09 2000-07-31
PHILIP MICHAEL COOK
Company Secretary 1997-12-09 1999-12-09
EARL EUGENE KOHNHORST
Director 1997-11-05 1999-06-01
PETER LAMPARD CLARKE
Company Secretary 1996-01-01 1997-12-09
ANTHONY ROBERT HOLLIMAN
Company Secretary 1992-04-08 1996-01-01
DAVID PHILIP ALLVEY
Director 1992-04-08 1996-01-01
STUART PHILIP CHALFEN
Director 1992-04-08 1996-01-01
KENNETH ETHERINGTON
Director 1992-04-08 1996-01-01
DAVID CAMERON POTTER
Director 1992-04-08 1996-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEROME BRUCE ABELMAN BRITISH AMERICAN TOBACCO (2009) LIMITED Director 2015-09-21 CURRENT 2009-11-06 Active
JEROME BRUCE ABELMAN WESTON (2009) LIMITED Director 2015-09-01 CURRENT 2009-11-06 Active
JEROME BRUCE ABELMAN BRITISH AMERICAN TOBACCO (INVESTMENTS) LIMITED Director 2015-09-01 CURRENT 1902-09-27 Active
JEROME BRUCE ABELMAN BRITISH AMERICAN TOBACCO (1998) LIMITED Director 2015-09-01 CURRENT 1997-08-20 Active
JEROME BRUCE ABELMAN BRITISH AMERICAN TOBACCO (2012) LIMITED Director 2015-06-22 CURRENT 2012-11-01 Active
JEROME BRUCE ABELMAN BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED Director 2015-05-29 CURRENT 2001-05-29 Active
JEROME BRUCE ABELMAN BRITISH-AMERICAN TOBACCO (HOLDINGS) LIMITED Director 2015-01-01 CURRENT 1932-01-28 Active
JEROME BRUCE ABELMAN BATUS LIMITED Director 2014-10-16 CURRENT 1982-07-13 Active
ANDREW JAMES BARRETT PRECIS (1814) LIMITED Director 2018-06-25 CURRENT 1999-09-02 Active
ANDREW JAMES BARRETT B.A.T (U.K. AND EXPORT) LIMITED Director 2018-01-29 CURRENT 1929-05-24 Active
ANDREW JAMES BARRETT BATIF DOLLAR LIMITED Director 2018-01-19 CURRENT 1923-12-07 Active
ANDREW JAMES BARRETT B.A.T. INTERNATIONAL FINANCE P.L.C. Director 2018-01-01 CURRENT 1972-07-10 Active
ANDREW JAMES BARRETT AGREGA LIMITED Director 2014-03-29 CURRENT 2007-04-03 Dissolved 2018-03-06
ROBERT JAMES CASEY BRITISH AMERICAN SHARED SERVICES LIMITED Director 2016-12-19 CURRENT 2000-08-08 Active
ROBERT JAMES CASEY BAT FINANCE COP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (2012) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
ROBERT JAMES CASEY BATIF DOLLAR LIMITED Director 2010-08-12 CURRENT 1923-12-07 Active
ROBERT JAMES CASEY B.A.T. INTERNATIONAL FINANCE P.L.C. Director 2010-08-12 CURRENT 1972-07-10 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (2009) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO HOLDINGS BELGIUM Director 2008-07-29 CURRENT 2008-01-15 Active
ROBERT JAMES CASEY NEW ZEALAND (UK FINANCE) LIMITED Director 2008-06-27 CURRENT 2001-11-02 Active
ROBERT JAMES CASEY MURRAY, SONS & COMPANY, LIMITED Director 2006-08-14 CURRENT 1884-03-05 Active
ROBERT JAMES CASEY B.A.T INDUSTRIES P.L.C. Director 2005-11-16 CURRENT 1928-09-03 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2003-06-12 CURRENT 2003-02-12 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO ITALY LIMITED Director 2003-06-06 CURRENT 2003-04-28 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED Director 2003-03-03 CURRENT 2003-01-15 Active
ROBERT JAMES CASEY ROTHMANS INTERNATIONAL TOBACCO PRODUCTS LIMITED Director 2003-02-17 CURRENT 1985-08-27 Dissolved 2014-02-04
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED Director 2002-09-12 CURRENT 2001-07-05 Dissolved 2014-02-04
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 2002-05-17 CURRENT 1992-06-23 Liquidation
ROBERT JAMES CASEY RISECRETARIES LIMITED Director 2002-05-01 CURRENT 1992-11-02 Dissolved 2014-02-04
ROBERT JAMES CASEY RIDIRECTORS LIMITED Director 2002-05-01 CURRENT 1981-03-04 Active
ROBERT JAMES CASEY B.A.T SERVICES LIMITED Director 2002-04-16 CURRENT 1927-04-09 Active
ROBERT JAMES CASEY B.A.T FAR EAST HOLDING LIMITED Director 2002-04-16 CURRENT 1996-06-19 Liquidation
ROBERT JAMES CASEY B.A.T FAR EAST DEVELOPMENT LIMITED Director 2002-04-16 CURRENT 1996-10-02 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED Director 2002-04-16 CURRENT 1998-07-16 Active
ROBERT JAMES CASEY B.A.T FAR EAST LEAF LIMITED Director 2002-04-16 CURRENT 1998-01-05 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED Director 2002-04-04 CURRENT 1927-08-02 Dissolved 2015-09-15
ROBERT JAMES CASEY MILLBANK NOMINEES LIMITED Director 2002-04-04 CURRENT 1922-02-03 Dissolved 2015-09-15
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED Director 2002-04-04 CURRENT 1994-02-10 Active
ROBERT JAMES CASEY BATMARK LIMITED Director 2002-04-04 CURRENT 1994-09-08 Active
ROBERT JAMES CASEY ROTHMANS INTERNATIONAL ENTERPRISES LIMITED Director 2002-03-27 CURRENT 1992-03-05 Active
ROBERT JAMES CASEY B.A.T. CHINA LIMITED Director 2002-03-25 CURRENT 1914-03-06 Active
ROBERT JAMES CASEY TOBACCO INVESTMENTS LIMITED Director 2002-03-11 CURRENT 1929-01-08 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED Director 2002-03-04 CURRENT 1905-11-30 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO MALAYSIA (INVESTMENTS) LIMITED Director 2002-03-04 CURRENT 1928-02-01 Liquidation
ROBERT JAMES CASEY TOBACCO MANUFACTURERS(INDIA)LIMITED Director 2002-02-26 CURRENT 1928-03-18 Active
ROBERT JAMES CASEY THE RALEIGH INVESTMENT COMPANY LIMITED Director 2002-02-26 CURRENT 1927-12-10 Active
ROBERT JAMES CASEY WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2002-02-26 CURRENT 1906-10-04 Active
ROBERT JAMES CASEY MYDDLETON INVESTMENT COMPANY LIMITED Director 2002-02-22 CURRENT 1925-07-22 Active
ROBERT JAMES CASEY CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2002-02-22 CURRENT 1911-01-26 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO KOREA (INVESTMENTS) LIMITED Director 2002-02-15 CURRENT 2001-06-18 Active
ROBERT JAMES CASEY LOUISVILLE SECURITIES LIMITED Director 2002-02-14 CURRENT 1995-01-25 Active
ROBERT JAMES CASEY B.A.T UZBEKISTAN (INVESTMENTS) LIMITED Director 2002-02-08 CURRENT 1994-03-09 Active
ROBERT JAMES CASEY ABBEY INVESTMENT COMPANY LIMITED Director 2002-02-04 CURRENT 1929-01-08 Active
ROBERT JAMES CASEY PRECIS (1789) LIMITED Director 2001-12-30 CURRENT 1999-07-23 Active
ROBERT JAMES CASEY PRECIS (1790) LIMITED Director 2001-12-30 CURRENT 1999-07-23 Liquidation
ROBERT JAMES CASEY PRECIS (1814) LIMITED Director 2001-12-30 CURRENT 1999-09-02 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED Director 2001-12-14 CURRENT 1999-03-10 Active
STEVEN GLYN DALE LOUISVILLE SECURITIES LIMITED Director 2016-07-22 CURRENT 1995-01-25 Active
STEVEN GLYN DALE BRITISH AMERICAN TOBACCO (INVESTMENTS) LIMITED Director 2015-09-14 CURRENT 1902-09-27 Active
STEVEN GLYN DALE BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED Director 2015-05-29 CURRENT 2001-05-29 Active
STEVEN GLYN DALE BATLAW LIMITED Director 2015-04-22 CURRENT 2010-04-23 Active
STEVEN GLYN DALE BAT FINANCE COP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
STEVEN GLYN DALE B.A.T. INTERNATIONAL FINANCE P.L.C. Director 2014-12-19 CURRENT 1972-07-10 Active
STEVEN GLYN DALE SOUTH WESTERN NOMINEES LIMITED Director 2014-12-17 CURRENT 1938-06-17 Liquidation
STEVEN GLYN DALE B.A.T INDUSTRIES P.L.C. Director 2014-12-17 CURRENT 1928-09-03 Active
STEVEN GLYN DALE BATIF DOLLAR LIMITED Director 2014-12-17 CURRENT 1923-12-07 Active
STEVEN GLYN DALE INTERNATIONAL CIGARETTE CONSULTANTS (IVORY COAST) LIMITED Director 2011-07-04 CURRENT 1980-11-14 Dissolved 2015-09-15
STEVEN GLYN DALE DALLAS CIGARETTE COMPANY LIMITED Director 2011-02-07 CURRENT 1982-11-18 Dissolved 2015-09-15
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO (NGP) LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO (2012) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO (2009) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
JOHN BENEDICT STEVENS WESTON (2009) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN VENTURES LIMITED Director 2008-09-30 CURRENT 2000-04-10 Liquidation
JOHN BENEDICT STEVENS LOUISVILLE SECURITIES LIMITED Director 2008-09-15 CURRENT 1995-01-25 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO HOLDINGS BELGIUM Director 2008-07-29 CURRENT 2008-01-15 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO (INVESTMENTS) LIMITED Director 2008-07-11 CURRENT 1902-09-27 Active
JOHN BENEDICT STEVENS B.A.T INDUSTRIES P.L.C. Director 2008-06-27 CURRENT 1928-09-03 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO (1998) LIMITED Director 2008-06-26 CURRENT 1997-08-20 Active
JOHN BENEDICT STEVENS BRITISH-AMERICAN TOBACCO (HOLDINGS) LIMITED Director 2008-06-06 CURRENT 1932-01-28 Active
JOHN BENEDICT STEVENS BATIF DOLLAR LIMITED Director 2008-05-28 CURRENT 1923-12-07 Active
JOHN BENEDICT STEVENS NEW ZEALAND (UK FINANCE) LIMITED Director 2008-05-22 CURRENT 2001-11-02 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED Director 2008-05-15 CURRENT 1905-11-30 Active
JOHN BENEDICT STEVENS B.A.T. INTERNATIONAL FINANCE P.L.C. Director 2008-05-01 CURRENT 1972-07-10 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO P.L.C. Director 2008-03-03 CURRENT 1997-07-23 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED Director 2001-08-09 CURRENT 2001-05-29 Active
NEIL ARTHUR WADEY PRECIS (1814) LIMITED Director 2017-06-01 CURRENT 1999-09-02 Active
NEIL ARTHUR WADEY BAT FINANCE COP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
NEIL ARTHUR WADEY VENEZUELA PROPERTY COMPANY LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
NEIL ARTHUR WADEY BATIF DOLLAR LIMITED Director 2013-09-01 CURRENT 1923-12-07 Active
NEIL ARTHUR WADEY B.A.T. INTERNATIONAL FINANCE P.L.C. Director 2013-09-01 CURRENT 1972-07-10 Active
NEIL ARTHUR WADEY TOBACCO INSURANCE COMPANY LIMITED Director 2009-03-26 CURRENT 1929-05-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03DIRECTOR APPOINTED CRAIG EDWARD JAMES HARRIS
2024-04-02APPOINTMENT TERMINATED, DIRECTOR PAUL MCCRORY
2023-10-20Statement of capital on 2021-09-27 GBP7,535,360,136 IDR700,000,000,000 BRL2,307,673,000 CLP106,000,000,000
2023-10-19DIRECTOR APPOINTED JOHN FRY
2023-10-16DIRECTOR APPOINTED KIRSTY WHITE
2023-09-20APPOINTMENT TERMINATED, DIRECTOR STEVEN GLYN DALE
2023-07-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-31AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-27RP04CS01
2023-06-29CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-06-2031/05/22 STATEMENT OF CAPITAL BRL 2007673000
2022-06-20SH0131/05/22 STATEMENT OF CAPITAL CLP 106000000000
2022-06-2031/05/22 STATEMENT OF CAPITAL CLP 106000000000
2022-06-15RES12Resolution of varying share rights or name
2022-06-10SH02Statement of capital on 2022-05-31 BRL2,007,673,000 CLP106,000,000,000 GBP7,535,360,136
2022-03-18AP03Appointment of Christopher Worlock as company secretary on 2022-03-18
2021-12-21Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2021-12-21RES12Resolution of varying share rights or name
2021-12-10SH02Statement of capital on 2021-09-27 BRL2,007,673,000 GBP7,535,360,136 CLP106,000,000,000 IDR7,000,000,000,000
2021-12-08SH0127/09/21 STATEMENT OF CAPITAL BRL 2007673000
2021-12-08TM02Termination of appointment of Peter Mccormack on 2021-11-26
2021-10-07RP04SH01Second filed SH01 - 19/10/20 Statement of Capital brl 2007673000 19/10/20 Statement of Capital gbp 7443334328 19/10/20 Statement of Capital clp 1060000000000 19/10/20 Statement of Capital idr 2500000000000
2021-09-16SH0119/10/20 STATEMENT OF CAPITAL BRL 2007673000
2021-08-18SH0119/10/20 STATEMENT OF CAPITAL BRL 2007673000
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-12RP04TM01Second filing for the termination of Noelle Colfer
2021-07-31SH0109/07/19 STATEMENT OF CAPITAL BRL 2007673000
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIKA AHR
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24AP03Appointment of Peter Mccormack as company secretary on 2020-09-11
2020-09-24TM02Termination of appointment of Oliver James Martin on 2020-09-11
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-07-27AP01DIRECTOR APPOINTED MR DAVID PATRICK IAN BOOTH
2020-07-22AP01DIRECTOR APPOINTED MR PAUL MCCRORY
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BARRETT
2020-05-06AP01DIRECTOR APPOINTED MS RUTH WILSON
2020-04-15AP03Appointment of Mr Oliver James Martin as company secretary on 2020-04-15
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NOELLE COLFER
2020-01-24TM02Termination of appointment of Jonathan Michael Guttridge on 2020-01-24
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENEDICT STEVENS
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-04-29AP01DIRECTOR APPOINTED MRS NOELLE COLFER
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES CASEY
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23TM02Termination of appointment of Oliver James Martin on 2018-07-23
2018-07-23AP03Appointment of Mr Jonathan Michael Guttridge as company secretary on 2018-07-23
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-01-22AP01DIRECTOR APPOINTED MR ANDREW JAMES BARRETT
2018-01-19AP03Appointment of Mr Oliver James Martin as company secretary on 2018-01-19
2018-01-19TM02Termination of appointment of Sophie Louise Edmonds Kerr on 2018-01-19
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REMON BAKKER
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-11MEM/ARTSARTICLES OF ASSOCIATION
2016-12-20CH01Director's details changed for Mr Richard Remon Bakker on 2016-12-20
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;BRL 2007673000;GBP 7443334328;CLP 106000000000
2016-12-01SH0115/08/16 STATEMENT OF CAPITAL BRL 2007673000
2016-11-22AP01DIRECTOR APPOINTED MR RICHARD REMON BAKKER
2016-09-21SH0116/12/15 STATEMENT OF CAPITAL BRL 2007673000
2016-09-21SH02Statement of capital on 2015-12-16 BRL2,007,673,000 GBP5,933,574,183
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14AR0129/02/16 ANNUAL RETURN FULL LIST
2015-09-22AP03SECRETARY APPOINTED SOPHIE LOUISE EDMONDS KERR
2015-09-22TM02APPOINTMENT TERMINATED, SECRETARY SALLIE ELLIS
2015-07-27MISCSECTION 519
2015-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-07AP01DIRECTOR APPOINTED MR JEROME BRUCE ABELMAN
2015-06-29AUDAUDITOR'S RESIGNATION
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 16533574183
2015-05-29AR0128/02/15 FULL LIST
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WITHINGTON
2015-04-13SH0126/02/15 STATEMENT OF CAPITAL GBP 16533574183
2015-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-18SH0126/02/15 STATEMENT OF CAPITAL GBP 5933574183.00
2015-01-13AP01DIRECTOR APPOINTED MR STEVEN GLYN DALE
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARDMAN
2014-06-09AP01DIRECTOR APPOINTED MR NEIL ARTHUR WADEY
2014-06-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DALY
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1733574183
2014-03-26AR0128/02/14 FULL LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0128/02/13 FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DALY / 22/03/2013
2012-10-22AP03SECRETARY APPOINTED SALLIE ELLIS
2012-10-22TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CORDESCHI
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06AR0129/02/12 FULL LIST
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DALY / 17/10/2011
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0128/02/11 FULL LIST
2011-04-20RES13SECTION 28/175 PARAGRAPH 42 SCHEDULE 2 18/09/2009
2011-04-20RES01ADOPT ARTICLES 18/09/2009
2011-03-09AP01DIRECTOR APPOINTED MR JOHN PATRICK DALY
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NICANDRO DURANTE
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30AR0128/02/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN HARDMAN / 01/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CASEY / 01/03/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CORDESCHI / 01/03/2010
2009-09-29RES13SECTION 28/175 & PARAGRAPH 42 SCHEDULE 2 28/09/2009
2009-09-29RES01ADOPT ARTICLES 28/09/2009
2009-08-07123NC INC ALREADY ADJUSTED 29/07/09
2009-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-07RES04GBP NC 10000000/1733574183 29/07/2009
2009-08-0788(2)AD 29/07/09 GBP SI 1727915419@1=1727915419 GBP IC 5658764/1733574183
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-06288aSECRETARY APPOINTED MR RICHARD CORDESCHI
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY MURRAY ANDERSON
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID POTTER
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID SWANN
2008-06-09288aDIRECTOR APPOINTED JOHN BENEDICT STEVENS
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL RAYNER
2008-05-06288aDIRECTOR APPOINTED MR NICANDRO DURANTE
2008-03-20363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-10288bDIRECTOR RESIGNED
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-26363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-08-14288cDIRECTOR'S PARTICULARS CHANGED
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-09-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-03288bDIRECTOR RESIGNED
2004-08-03288aNEW DIRECTOR APPOINTED
2004-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-11363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-27AUDAUDITOR'S RESIGNATION
2003-04-02363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-03288cDIRECTOR'S PARTICULARS CHANGED
2002-03-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-27363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-21288bDIRECTOR RESIGNED
2002-01-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WESTON INVESTMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTON INVESTMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTON INVESTMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTON INVESTMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WESTON INVESTMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTON INVESTMENT COMPANY LIMITED
Trademarks
We have not found any records of WESTON INVESTMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTON INVESTMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WESTON INVESTMENT COMPANY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WESTON INVESTMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTON INVESTMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTON INVESTMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.