C & H WESTON LIMITED

Register to unlock more data on OkredoRegister

C & H WESTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04188881

Incorporation date

28/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-9 The Avenue, Eastbourne, East Sussex BN21 3YACopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2001)
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Registered office address changed from 28 Wilton Road Bexhill East Sussex TN40 1EZ England to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 2024-11-14
dot icon14/11/2024
Change of details for Mrs Sarah Elisabeth Mather as a person with significant control on 2024-11-14
dot icon14/11/2024
Change of details for Mr Ivan Christopher Mather as a person with significant control on 2024-11-14
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon01/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-28 with updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/03/2021
Confirmation statement made on 2021-03-28 with updates
dot icon20/02/2021
Change of details for Mrs Sarah Elisabeth Mather as a person with significant control on 2020-10-07
dot icon20/02/2021
Change of details for Mr Ivan Christopher Mather as a person with significant control on 2020-10-07
dot icon20/02/2021
Director's details changed for Mrs Sarah Elisabeth Mather on 2020-10-07
dot icon20/02/2021
Director's details changed for Mr Ivan Christopher Mather on 2020-10-07
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Change of details for Mrs Sarah Elisabeth Mather as a person with significant control on 2020-10-07
dot icon07/10/2020
Director's details changed for Mrs Sarah Elisabeth Mather on 2020-10-07
dot icon07/10/2020
Change of details for Mr Ivan Christopher Mather as a person with significant control on 2020-10-07
dot icon07/10/2020
Secretary's details changed for Mrs Sarah Elisabeth Mather on 2020-10-07
dot icon07/10/2020
Director's details changed for Mr Ivan Christopher Mather on 2020-10-07
dot icon28/04/2020
Confirmation statement made on 2020-03-28 with updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-28 with updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon10/02/2018
Registered office address changed from 28 Wilton Road Bexhill-on-Sea TN40 1EZ England to 28 Wilton Road Bexhill East Sussex TN40 1EZ on 2018-02-10
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Registered office address changed from 12 East Street Brighton BN1 1HP to 28 Wilton Road Bexhill-on-Sea TN40 1EZ on 2017-05-05
dot icon25/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon27/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon30/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon15/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon16/06/2010
Director's details changed for Sarah Elisabeth Mather on 2010-03-28
dot icon16/06/2010
Director's details changed for Ivan Christopher Mather on 2010-03-28
dot icon17/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/06/2009
Return made up to 28/03/09; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 28/03/08; full list of members
dot icon21/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 28/03/07; full list of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 28/03/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon24/06/2005
Return made up to 28/03/05; full list of members
dot icon05/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/05/2004
Return made up to 28/03/04; full list of members
dot icon05/02/2004
Particulars of mortgage/charge
dot icon08/08/2003
Director resigned
dot icon29/07/2003
New director appointed
dot icon25/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/03/2003
Return made up to 28/03/03; full list of members
dot icon07/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/04/2002
Return made up to 28/03/02; full list of members
dot icon13/04/2001
Ad 28/03/01--------- £ si 9@1=9 £ ic 1/10
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New secretary appointed
dot icon10/04/2001
Registered office changed on 10/04/01 from: 134 percival road enfield middlesex EN1 1QU
dot icon10/04/2001
Secretary resigned
dot icon10/04/2001
Director resigned
dot icon28/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

6
2023
change arrow icon-8.34 % *

* during past year

Cash in Bank

£12,217.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
100.74K
-
0.00
12.54K
-
2022
4
109.10K
-
0.00
13.33K
-
2023
6
135.97K
-
0.00
12.22K
-
2023
6
135.97K
-
0.00
12.22K
-

Employees

2023

Employees

6 Ascended50 % *

Net Assets(GBP)

135.97K £Ascended24.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.22K £Descended-8.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 C & H WESTON LIMITED

C & H WESTON LIMITED is an(a) Active company incorporated on 28/03/2001 with the registered office located at 7-9 The Avenue, Eastbourne, East Sussex BN21 3YA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of C & H WESTON LIMITED?

toggle

C & H WESTON LIMITED is currently Active. It was registered on 28/03/2001 .

Where is C & H WESTON LIMITED located?

toggle

C & H WESTON LIMITED is registered at 7-9 The Avenue, Eastbourne, East Sussex BN21 3YA.

What does C & H WESTON LIMITED do?

toggle

C & H WESTON LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does C & H WESTON LIMITED have?

toggle

C & H WESTON LIMITED had 6 employees in 2023.

What is the latest filing for C & H WESTON LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-28 with no updates.