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

JOSEF WEINBERGER,LIMITED

12-14 MORTIMER STREET, LONDON, W1T 3JJ,
Company Registration Number
00314664
Private Limited Company
Active

Company Overview

About Josef Weinberger,limited
JOSEF WEINBERGER,LIMITED was founded on 1936-05-29 and has its registered office in . The organisation's status is listed as "Active". Josef Weinberger,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JOSEF WEINBERGER,LIMITED
 
Legal Registered Office
12-14 MORTIMER STREET
LONDON
W1T 3JJ
Other companies in W1T
 
Filing Information
Company Number 00314664
Company ID Number 00314664
Date formed 1936-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB677804590  
Last Datalog update: 2024-05-05 09:30:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOSEF WEINBERGER,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.

Company Officers of JOSEF WEINBERGER,LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANNE IRWIN
Company Secretary 1998-09-01
SEAN MARTIN GRAY
Director 2004-09-01
ROBERT ANDREW HEATH
Director 1998-09-01
SALLY ANNE IRWIN
Director 2009-10-05
JOHN ALFRED SCHOFIELD
Director 1998-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD KINGSLEY
Director 1998-09-01 2009-10-02
RICHARD MAURICE TOEMAN
Director 1991-03-28 2005-03-16
CLIVE LIGHTBURN
Director 1998-09-01 2002-12-11
JOHN ALFRED SCHOFIELD
Company Secretary 1991-03-28 1998-09-01
RICHARD GORDON HOLT
Director 1991-03-28 1997-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANNE IRWIN JOSEF WEINBERGER PLAYS LIMITED Company Secretary 2000-10-26 CURRENT 1938-06-17 Active
SALLY ANNE IRWIN WEINBERGER HOLDINGS LIMITED Company Secretary 1998-09-01 CURRENT 1996-04-04 Active
SALLY ANNE IRWIN GLOCKEN VERLAG LIMITED Company Secretary 1998-09-01 CURRENT 1946-08-14 Active
SEAN MARTIN GRAY MERCURY MUSICAL DEVELOPMENTS. Director 2010-03-04 CURRENT 1995-03-30 Active
SEAN MARTIN GRAY GLOCKEN VERLAG LIMITED Director 2004-09-01 CURRENT 1946-08-14 Active
ROBERT ANDREW HEATH JOSEF WEINBERGER PLAYS LIMITED Director 2000-10-26 CURRENT 1938-06-17 Active
ROBERT ANDREW HEATH GLOCKEN VERLAG LIMITED Director 1998-09-01 CURRENT 1946-08-14 Active
SALLY ANNE IRWIN MUSIC THEATRE INTERNATIONAL (EUROPE) LTD Director 2017-03-20 CURRENT 2015-07-24 Active
SALLY ANNE IRWIN GLOCKEN VERLAG LIMITED Director 2009-10-05 CURRENT 1946-08-14 Active
JOHN ALFRED SCHOFIELD JOSEF WEINBERGER PLAYS LIMITED Director 2000-10-26 CURRENT 1938-06-17 Active
JOHN ALFRED SCHOFIELD WEINBERGER HOLDINGS LIMITED Director 1998-09-01 CURRENT 1996-04-04 Active
JOHN ALFRED SCHOFIELD GLOCKEN VERLAG LIMITED Director 1998-09-01 CURRENT 1946-08-14 Active

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
2024-04-09CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-27Withdrawal of a person with significant control statement on 2023-09-27
2023-09-27Notification of Weinberger Holdings Limited as a person with significant control on 2018-01-01
2023-09-27PSC02Notification of Weinberger Holdings Limited as a person with significant control on 2018-01-01
2023-09-27PSC09Withdrawal of a person with significant control statement on 2023-09-27
2023-03-22APPOINTMENT TERMINATED, DIRECTOR JOHN ALFRED SCHOFIELD
2023-03-22APPOINTMENT TERMINATED, DIRECTOR JOHN ALFRED SCHOFIELD
2023-03-22CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-03-22CS01CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALFRED SCHOFIELD
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-31TM02Termination of appointment of Sally Anne Irwin on 2020-12-31
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE IRWIN
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 15000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-17MEM/ARTSARTICLES OF ASSOCIATION
2017-01-17RES01ADOPT ARTICLES 17/01/17
2016-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 15000
2016-03-18AR0107/03/16 ANNUAL RETURN FULL LIST
2015-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 15000
2015-03-24AR0107/03/15 ANNUAL RETURN FULL LIST
2014-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 15000
2014-03-26AR0107/03/14 ANNUAL RETURN FULL LIST
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0107/03/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0107/03/12 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-22AR0107/03/11 ANNUAL RETURN FULL LIST
2010-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-03-18AR0107/03/10 ANNUAL RETURN FULL LIST
2009-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-10-06AP01DIRECTOR APPOINTED MRS. SALLY ANNE IRWIN
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED SCHOFIELD / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HEATH / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MARTIN GRAY / 06/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE IRWIN / 06/10/2009
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALD KINGSLEY
2009-03-10363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-01-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-11363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-16363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-12-19288bDIRECTOR RESIGNED
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-16363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-23288aNEW DIRECTOR APPOINTED
2004-03-23363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-12-19288bDIRECTOR RESIGNED
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-21288cDIRECTOR'S PARTICULARS CHANGED
2002-03-13363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/01
2001-03-19363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-23287REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 12 14 MORTIMER ST LONDON W1N 7RD
2000-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-29363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-03-29363sRETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS
1998-11-06288cDIRECTOR'S PARTICULARS CHANGED
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-04288aNEW DIRECTOR APPOINTED
1998-09-04288aNEW DIRECTOR APPOINTED
1998-09-04288bSECRETARY RESIGNED
1998-09-04288aNEW DIRECTOR APPOINTED
1998-09-04288aNEW DIRECTOR APPOINTED
1998-09-04288aNEW SECRETARY APPOINTED
1998-04-06363sRETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS
1997-04-07363sRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1997-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-27225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97
1996-03-25363sRETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS
1996-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-19363sRETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to JOSEF WEINBERGER,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 JOSEF WEINBERGER,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-08-20 Satisfied MIDLAND BANK PLC
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
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 JOSEF WEINBERGER,LIMITED

Intangible Assets
Patents
We have not found any records of JOSEF WEINBERGER,LIMITED registering or being granted any patents
Domain Names

JOSEF WEINBERGER,LIMITED owns 1 domain names.

josef-weinberger.co.uk  

Trademarks
We have not found any records of JOSEF WEINBERGER,LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOSEF WEINBERGER,LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2015-9 GBP £1,572 PROFESSIONAL PRODUCTIONS
Walsall Metropolitan Borough Council 2015-1 GBP £557 63000-PROFESSIONAL FEES AND SERVICES
Birmingham City Council 2014-10 GBP £798
London Borough Of Enfield 2014-9 GBP £1,481
Horsham District Council 2014-9 GBP £848 PROFESSIONAL PRODUCTIONS
Middlesbrough Council 2014-8 GBP £560
Oxfordshire County Council 2014-7 GBP £2,392 Expenses
South Kesteven District Council 2013-7 GBP £434
Worcestershire County Council 2013-5 GBP £514 Educational Equip
Leeds City Council 2013-4 GBP £2,049 Teaching Materials
Lewisham Council 2013-4 GBP £2,380
Walsall Council 2013-1 GBP £736
Maidstone Borough Council 2012-12 GBP £444 Payment
Lewisham Council 2012-12 GBP £2,515
Torbay Council 2012-10 GBP £2,379 OTHER EXPENSES - GENERAL
Telford and Wrekin Council 2012-10 GBP £660
Nottingham City Council 2012-10 GBP £4,771
Bristol City Council 2012-9 GBP £835 591 FAIRFIELD HIGH SECONDARY
Lewisham Council 2012-9 GBP £300
Durham County Council 2012-7 GBP £1,352 Miscellaneous Expenses
Bristol City Council 2012-5 GBP £849 761 ST MARY REDCLIFFE AND TEMPLE SECONDA
Knowsley Council 2012-4 GBP £852 LICENCES
Nottingham City Council 2011-10 GBP £3,455 SHOW SERVICES
Bristol City Council 2011-10 GBP £972 591 FAIRFIELD HIGH SECONDARY
Bristol City Council 2011-7 GBP £598 681 ASHTON PARK SECONDARY
Oxfordshire County Council 2011-7 GBP £3,125 Expenses
Nottingham City Council 2011-6 GBP £21 STATIONERY
Walsall Metropolitan Borough Council 2011-6 GBP £857 Music Publishers
Nottingham City Council 2011-4 GBP £4,975 SHOW SERVICES
Maidstone Borough Council 2011-3 GBP £400 Payment
Maidstone Borough Council 2011-1 GBP £630 Payment
Northamptonshire County Council 2010-10 GBP £740 Supplies & Services
Walsall Metropolitan Borough Council 2010-7 GBP £695
Bristol City Council 0-0 GBP £500 591 FAIRFIELD HIGH SECONDARY

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOSEF WEINBERGER,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 JOSEF WEINBERGER,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 JOSEF WEINBERGER,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.