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

WEBER CARBURETTORS LIMITED

ROBIN HOOD FARM LOWFIELD HOUSE, EAKRING ROAD, BILSTHORPE, NOTTINGHAMSHIRE, NG22 8SX,
Company Registration Number
01201092
Private Limited Company
Active

Company Overview

About Weber Carburettors Ltd
WEBER CARBURETTORS LIMITED was founded on 1975-02-20 and has its registered office in Bilsthorpe. The organisation's status is listed as "Active". Weber Carburettors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WEBER CARBURETTORS LIMITED
 
Legal Registered Office
ROBIN HOOD FARM LOWFIELD HOUSE
EAKRING ROAD
BILSTHORPE
NOTTINGHAMSHIRE
NG22 8SX
Other companies in NG25
 
Filing Information
Company Number 01201092
Company ID Number 01201092
Date formed 1975-02-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/12/2023
Account next due 30/09/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:48:08
Primary Source:Companies House
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 WEBER CARBURETTORS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EDWARD WELCH
Company Secretary 2003-07-17
MARTIN JOHN EVA
Director 2003-07-17
RICHARD EDWARD WELCH
Director 2003-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN PETER MOORE
Company Secretary 2003-03-25 2003-07-17
GLEN PETER MOORE
Director 2003-03-25 2003-07-17
IAN LESLIE TURNER
Director 1999-07-20 2003-07-17
CHRISTOPHER GORDON GOODWIN
Director 2000-04-03 2003-03-25
CHRISTOPHER GORDON GOODWIN
Company Secretary 2001-07-13 2003-02-17
PETER HARTLEY COOK
Director 1998-12-31 2002-04-18
WOJCIECH TADEUSZ KULESZA
Director 1999-12-16 2002-04-01
STEVEN JOHN PEARSALL
Company Secretary 1999-12-16 2001-07-13
STEVEN JOHN PEARSALL
Director 1999-12-16 2001-02-16
GRAHAM BANGS
Director 1996-05-01 2001-02-09
MICHAEL JOHN WALTON
Director 1991-11-15 2000-12-31
ALAN JOHN MATTHEWS
Director 1998-12-31 2000-02-29
JOHN FREDERICK WARNER
Company Secretary 1991-11-15 1999-12-16
JOHN FREDERICK WARNER
Director 1991-11-15 1999-12-16
JOHN LAURENCE HAVERCROFT
Director 1998-12-11 1998-12-31
ANNE LOUISE HOARE
Director 1991-11-15 1998-12-31
THOMAS EDWARD BRODIE SOPWITH
Director 1991-11-15 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWARD WELCH WEBCON UK LIMITED Company Secretary 2003-05-15 CURRENT 2003-03-21 Active
MARTIN JOHN EVA TIFFIN GROUP ENTERPRISES LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active
MARTIN JOHN EVA E W DISTRIBUTION LIMITED Director 2009-02-16 CURRENT 2009-02-16 Active
MARTIN JOHN EVA WEBCON UK LIMITED Director 2003-05-15 CURRENT 2003-03-21 Active
RICHARD EDWARD WELCH WEBCON UK LIMITED Director 2003-07-17 CURRENT 2003-03-21 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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 28/12/23
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 28/12/22
2022-11-10CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/19
2020-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 100000
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-07-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM 68 Springfield Road Southwell Nottinghamshire NG25 0BT
2016-06-29CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD EDWARD WELCH on 2016-06-29
2016-06-29CH01Director's details changed for Richard Edward Welch on 2016-06-29
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-09AR0107/11/15 ANNUAL RETURN FULL LIST
2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-10AR0107/11/14 ANNUAL RETURN FULL LIST
2014-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-07AR0107/11/13 ANNUAL RETURN FULL LIST
2013-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/12
2012-11-08AR0107/11/12 ANNUAL RETURN FULL LIST
2012-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/11
2011-11-07AR0107/11/11 ANNUAL RETURN FULL LIST
2011-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/10
2011-01-12AR0107/11/10 ANNUAL RETURN FULL LIST
2010-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/09
2009-12-01AR0107/11/09 ANNUAL RETURN FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD WELCH / 27/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EVA / 27/11/2009
2009-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08
2009-01-26363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-12-01363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2008-11-28353LOCATION OF REGISTER OF MEMBERS
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/07
2007-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/06
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/05
2005-11-30363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/04
2005-01-29363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 68 SPRINGFIELD ROAD SOUTHWELL NOTTINGHAMSHIRE NG25 0BT
2003-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/03
2003-11-17363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-09288bDIRECTOR RESIGNED
2003-08-09288aNEW DIRECTOR APPOINTED
2003-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-09288aNEW DIRECTOR APPOINTED
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-07-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-23CERTNMCOMPANY NAME CHANGED WEBCON UK LIMITED CERTIFICATE ISSUED ON 23/07/03
2003-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-04288bDIRECTOR RESIGNED
2003-04-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-23AAFULL ACCOUNTS MADE UP TO 29/12/01
2003-02-26288bSECRETARY RESIGNED
2002-11-13363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-09-16244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-14AAFULL ACCOUNTS MADE UP TO 30/12/00
2002-06-05AUDAUDITOR'S RESIGNATION
2002-05-03288bDIRECTOR RESIGNED
2002-04-24288bDIRECTOR RESIGNED
2001-11-27288bSECRETARY RESIGNED
2001-11-27288aNEW SECRETARY APPOINTED
2001-11-27363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-02-21288bDIRECTOR RESIGNED
2001-02-20288bDIRECTOR RESIGNED
2001-02-20288bDIRECTOR RESIGNED
2001-01-02363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 25/12/99
2000-04-13288aNEW DIRECTOR APPOINTED
2000-03-17288bSECRETARY RESIGNED
2000-02-24288bDIRECTOR RESIGNED
2000-02-15288bDIRECTOR RESIGNED
2000-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to WEBER CARBURETTORS 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 WEBER CARBURETTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-02-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-07-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-07-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-07-02 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WEBER CARBURETTORS LIMITED registering or being granted any patents
Domain Names

WEBER CARBURETTORS LIMITED owns 1 domain names.

webcon.co.uk  

Trademarks
We have not found any records of WEBER CARBURETTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEBER CARBURETTORS 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as WEBER CARBURETTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WEBER CARBURETTORS 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 WEBER CARBURETTORS 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 WEBER CARBURETTORS 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.