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

WESTON-CUMMINS LIMITED

RUSSELL HOUSE, 140 HIGH STREET, EDGWARE, HA8 7LW,
Company Registration Number
02540744
Private Limited Company
Active

Company Overview

About Weston-cummins Ltd
WESTON-CUMMINS LIMITED was founded on 1990-09-18 and has its registered office in Edgware. The organisation's status is listed as "Active". Weston-cummins Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTON-CUMMINS LIMITED
 
Legal Registered Office
RUSSELL HOUSE
140 HIGH STREET
EDGWARE
HA8 7LW
Other companies in NR1
 
Filing Information
Company Number 02540744
Company ID Number 02540744
Date formed 1990-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 05/01/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB183895357  
Last Datalog update: 2024-05-05 05:34:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTON-CUMMINS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAMILTON FIELD STRATEGIC PLANNING LIMITED   PARIS PARTNERSHIP SERVICES 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 WESTON-CUMMINS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES NICHOLAS FRANK
Company Secretary 2003-09-01
CHARLES NICHOLAS FRANK
Director 2003-09-01
ALAN DAVID SPENCER WESTON
Director 1991-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ANN WICKHAM
Director 1992-01-14 2003-11-30
KAREN ANN WICKHAM
Company Secretary 1992-01-14 2003-09-01
ELLEN BERNADETTE CUMMINS
Company Secretary 1991-09-18 1992-01-14
ELLEN BERNADETTE CUMMINS
Director 1991-09-18 1992-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DAVID SPENCER WESTON DEEPWOOD COTTAGES MANAGEMENT LIMITED Director 2015-07-23 CURRENT 1989-04-18 Active
ALAN DAVID SPENCER WESTON THE HILARY TANGYE TRUST Director 2009-01-14 CURRENT 2008-12-11 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
2024-04-26CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-09-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12Resolutions passed:<ul><li>Resolution Provision of article 11 of the company's articles of association be dis-applied for the purpose of any decisions to be taken in connection with the proposed transfer of the entire share cap of the company to hfmc grou
2023-07-03DIRECTOR APPOINTED MR STEPHEN JAMES DUNN
2023-07-03DIRECTOR APPOINTED MR JOHN NICOLAS JEREMY HOYLAND
2023-07-03DIRECTOR APPOINTED MR ROSS HAMILTON IBBOTSON
2023-07-03DIRECTOR APPOINTED MR PHILIP RICHARD PATIENT
2023-07-03DIRECTOR APPOINTED MR MARK ELLIS WALLER
2023-07-03Appointment of Mr Lee Anthony Robert Paris as company secretary on 2023-06-30
2023-07-03Current accounting period shortened from 30/06/24 TO 05/04/24
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID SPENCER WESTON
2023-07-03APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS FRANK
2023-07-03Termination of appointment of Charles Nicholas Frank on 2023-06-30
2023-07-03CESSATION OF CHARLES NICHOLAS FRANK AS A PERSON OF SIGNIFICANT CONTROL
2023-07-03CESSATION OF ALAN DAVID SPENCER WESTON AS A PERSON OF SIGNIFICANT CONTROL
2023-07-03CESSATION OF ROSEMARY ANN WESTON AS A PERSON OF SIGNIFICANT CONTROL
2023-07-03Notification of Hfmc Group Holdings Limited as a person with significant control on 2023-06-30
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 7 the Close Norwich Norfolk NR1 4DJ
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 025407440001
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 025407440002
2023-06-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-12Memorandum articles filed
2023-02-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY ANN WESTON
2023-02-24Change of details for Mr Alan David Spencer Weston as a person with significant control on 2022-04-05
2023-01-1230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-11-12AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-03-18MEM/ARTSARTICLES OF ASSOCIATION
2021-03-13RES01ADOPT ARTICLES 13/03/21
2020-10-06AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-11-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-10-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-10-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-10-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 14114
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-11-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 14114
2015-06-30AR0130/06/15 ANNUAL RETURN FULL LIST
2014-10-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 14114
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2013-09-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-04CH01Director's details changed for Alan David Spencer Weston on 2013-05-20
2012-10-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0130/06/12 ANNUAL RETURN FULL LIST
2012-02-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-15RES12Resolution of varying share rights or name
2012-02-15SH08Change of share class name or designation
2012-02-15RES01ADOPT ARTICLES 08/02/2012
2012-02-09CC04Statement of company's objects
2012-01-11AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0130/06/11 ANNUAL RETURN FULL LIST
2010-11-08AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-16AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID SPENCER WESTON / 30/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICHOLAS FRANK / 30/06/2010
2010-07-16CH03SECRETARY'S DETAILS CHNAGED FOR CHARLES NICHOLAS FRANK on 2010-06-30
2010-01-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ
2008-12-22363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS; AMEND
2008-12-22363aRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS; AMEND
2008-12-22363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2008-12-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-12363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-11-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-21363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-2988(2)RAD 01/12/05--------- £ SI 603@1=603 £ IC 14114/14717
2005-10-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-25363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-11-09AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-13363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-20288bDIRECTOR RESIGNED
2003-11-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-0988(2)RAD 25/06/03--------- £ SI 10000@1
2003-09-11288bSECRETARY RESIGNED
2003-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-07363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-23363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-11-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-10363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-09-1088(2)RAD 07/02/01--------- £ SI 522@174=90828 £ IC 2953/93781
2001-09-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-07SRES01ADOPT MEM AND ARTS 21/09/00
2000-11-07123NC INC ALREADY ADJUSTED 21/09/00
2000-11-07SRES04£ NC 100000/130000
2000-11-07SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/09/00
2000-09-11363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-03363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-10363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1997-12-16AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-04363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-03-26AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-03-19SRES01ADOPT MEM AND ARTS 10/01/97
1997-03-19SRES13RE DES SHARES 10/01/97
1996-07-11363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1995-11-08AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-10-06363sRETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS
1995-07-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1995-07-05AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-03-01225(1)ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/06
1994-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-10-19363sRETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS
1994-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WESTON-CUMMINS 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-CUMMINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WESTON-CUMMINS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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-CUMMINS LIMITED

Intangible Assets
Patents
We have not found any records of WESTON-CUMMINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTON-CUMMINS LIMITED
Trademarks
We have not found any records of WESTON-CUMMINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTON-CUMMINS 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 (82990 - Other business support service activities n.e.c.) as WESTON-CUMMINS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WESTON-CUMMINS 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-CUMMINS 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-CUMMINS 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.