BOVEY & WESTON LIMITED

Register to unlock more data on OkredoRegister

BOVEY & WESTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05309620

Incorporation date

09/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 St John Street, Ashbourne, Derbyshire DE6 1GPCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2004)
dot icon23/12/2025
Change of details for Ms Helen Elizabeth Bovey as a person with significant control on 2025-12-23
dot icon23/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Change of details for Ms Helen Elizabeth Bovey as a person with significant control on 2023-02-01
dot icon19/12/2023
Notification of James William Weston as a person with significant control on 2023-02-01
dot icon19/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Cessation of James William Weston as a person with significant control on 2022-05-05
dot icon22/12/2022
Change of details for Ms Helen Elizabeth Bovey as a person with significant control on 2022-05-05
dot icon22/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon13/01/2021
Director's details changed for Mr James William Weston on 2021-01-13
dot icon13/01/2021
Secretary's details changed for Mr James William Weston on 2021-01-13
dot icon13/01/2021
Director's details changed for Helen Elizabeth Bovey on 2021-01-13
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Registered office address changed from Sandy Hill Business Park Middleton Matlock Derbyshire DE4 4LR to 51 st John Street Ashbourne Derbyshire DE6 1GP on 2019-09-25
dot icon18/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon12/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Director's details changed for Helen Elizabeth Bovey on 2016-09-22
dot icon22/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon09/01/2012
Registered office address changed from Willowbath Mill Water Lane Wirksworth Derbyshire DE4 4AA on 2012-01-09
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon07/01/2010
Director's details changed for Helen Elizabeth Bovey on 2010-01-06
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 09/12/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from 20 stafford crescent, wirksworth matlock derbyshire DE4 4AX
dot icon15/12/2008
Location of debenture register
dot icon15/12/2008
Location of register of members
dot icon15/12/2008
Director and secretary's change of particulars / james weston / 01/10/2008
dot icon15/12/2008
Director's change of particulars / helen bovey / 01/10/2008
dot icon19/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 09/12/07; full list of members
dot icon08/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 09/12/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/08/2006
Ad 09/12/04--------- £ si 998@1=998
dot icon31/08/2006
New director appointed
dot icon31/08/2006
Nc inc already adjusted 09/12/04
dot icon31/08/2006
Accounting reference date shortened from 16/01/06 to 31/12/05
dot icon23/02/2006
Return made up to 09/12/05; full list of members
dot icon09/01/2006
Secretary's particulars changed
dot icon09/01/2006
Location of debenture register
dot icon09/01/2006
Location of register of members
dot icon09/01/2006
Registered office changed on 09/01/06 from: 117 lime tree road matlock derbyshire DE4 3DU
dot icon09/01/2006
Director's particulars changed
dot icon27/09/2005
Accounting reference date extended from 31/12/05 to 16/01/06
dot icon17/02/2005
New secretary appointed
dot icon17/02/2005
New director appointed
dot icon08/02/2005
Registered office changed on 08/02/05 from: jones burns 7 davies west street eckington sheffield S21 4GA
dot icon15/12/2004
Registered office changed on 15/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Secretary resigned
dot icon09/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.60K
-
0.00
8.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
09/12/2004 - 09/12/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
09/12/2004 - 09/12/2004
15849
Bovey, Helen Elizabeth
Director
10/12/2004 - Present
5
Weston, James William
Secretary
10/12/2004 - Present
-
Mr James William Weston
Director
09/12/2004 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOVEY & WESTON LIMITED

BOVEY & WESTON LIMITED is an(a) Active company incorporated on 09/12/2004 with the registered office located at 51 St John Street, Ashbourne, Derbyshire DE6 1GP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOVEY & WESTON LIMITED?

toggle

BOVEY & WESTON LIMITED is currently Active. It was registered on 09/12/2004 .

Where is BOVEY & WESTON LIMITED located?

toggle

BOVEY & WESTON LIMITED is registered at 51 St John Street, Ashbourne, Derbyshire DE6 1GP.

What does BOVEY & WESTON LIMITED do?

toggle

BOVEY & WESTON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOVEY & WESTON LIMITED?

toggle

The latest filing was on 23/12/2025: Change of details for Ms Helen Elizabeth Bovey as a person with significant control on 2025-12-23.