Active
Company Information for SOWTON WEIR LTD
Unit 1a Webbers Way Webbers Way, Dartington, Totnes, TQ9 6JY,
|
Company Registration Number
07563438
Private Limited Company
Active |
Company Name | |
---|---|
SOWTON WEIR LTD | |
Legal Registered Office | |
Unit 1a Webbers Way Webbers Way Dartington Totnes TQ9 6JY Other companies in YO60 | |
Company Number | 07563438 | |
---|---|---|
Company ID Number | 07563438 | |
Date formed | 2011-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-14 | |
Return next due | 2025-03-28 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-30 10:04:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BEN KIBEL |
||
PETE KIBEL |
||
DAVID RICHARD MANN |
||
STEPHEN PAUL RULE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORBURY WEIR LIMITED | Director | 2014-05-20 | CURRENT | 2014-05-20 | Active | |
HYDROSENSE RENEWABLES LIMITED | Director | 2012-10-04 | CURRENT | 2012-10-04 | Active | |
KILBURY WEIR LTD | Director | 2010-05-18 | CURRENT | 2010-05-18 | Active | |
KILBURY WEIR LTD | Director | 2010-05-18 | CURRENT | 2010-05-18 | Active | |
HYDROSENSE RENEWABLES LIMITED | Director | 2012-10-04 | CURRENT | 2012-10-04 | Active | |
MANN POWER GENERATION LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-16 | Active | |
DART RENEWABLES LTD | Director | 2009-12-08 | CURRENT | 2009-12-08 | Active | |
CHURCH MINSHULL COMMUNITY HYDRO CIC | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
FLOWPOWER LIMITED | Director | 2016-05-10 | CURRENT | 2009-03-03 | Active | |
LINTON HYDRO LTD | Director | 2016-05-10 | CURRENT | 2016-04-22 | Active | |
WIDDINGTON HYDRO LTD | Director | 2016-05-10 | CURRENT | 2016-05-06 | Active | |
DOVE RENEWABLES LTD | Director | 2016-01-29 | CURRENT | 2016-01-26 | Active | |
CASTLEFORD ENGINEERING LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active | |
NORBURY WEIR LIMITED | Director | 2014-05-20 | CURRENT | 2014-05-20 | Active | |
HYDROSENSE RENEWABLES LIMITED | Director | 2012-10-04 | CURRENT | 2012-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES | ||
Director's details changed for Mr David Richard Mann on 2023-05-31 | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075634380003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075634380001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 15/03/18 STATEMENT OF CAPITAL;GBP 249.255 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/18 FROM Unit 1 Shinners Bridge Webbers Way Dartington Totnes Devon TQ9 6JY England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 249.255 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075634380002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075634380001 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/15 FROM Barton Cottage York Road Malton North Yorkshire YO17 6AU England | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/15 FROM Manor Farm Kirkham York North Yorkshire YO60 7JS | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 249.255 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
RP04 |
| |
SH01 | 02/08/13 STATEMENT OF CAPITAL GBP 249.260 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
SH01 | 26/07/13 STATEMENT OF CAPITAL GBP 139.59 | |
SH02 | Sub-division of shares on 2013-07-26 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | THAT THE 100 ORDINARY SHARES OF £1 EACH IN THE ISSUED SHARE CAPITAL OF THE COMPANY BE SUBDIVIDED INTO 20,000 ORDINARY SHARES OF £0.005 EACH 26/07/2013 | |
AR01 | 14/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN KIBEL / 14/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETE KIBEL / 14/03/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 360,787 |
Creditors and other liabilities
|
|
|
|
|
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 SOWTON WEIR LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 527 |
Current Assets | 2012-04-01 | £ 9,546 |
Debtors | 2012-04-01 | £ 9,019 |
Fixed Assets | 2012-04-01 | £ 266,227 |
Shareholder Funds | 2012-04-01 | £ 85,014 |
Tangible Fixed Assets | 2012-04-01 | £ 266,227 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SOWTON WEIR LTD are:
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. |