Check the

WESTON LIMITED

Company
WESTON LIMITED (03573083)

WESTON

Phone: 01932 785 544
B rating

ABOUT WESTON LIMITED

Welcome to S.B.Weston.com

If you have an idea for a plastic product, a manufacturing requirement, or need expert advice on the plastic injection moulding process, call us on 01932 785544 or

We’re a U.K. based plastic injection moulding business with 60+ years experience.

to prototype to production.

We specialise guiding our clients through all phases of the plastic injection moulding process. From component design, production of CAD drawings and prototyping, to tool design and on to production and packaging of your product ready to ship to your customer.

Rely on us to produce quality, precision engineered plastic injection mould tools. Whether a low cost, low run prototype mould or a high volume tool requiring robotic handling, S.B.Weston have the design and build experience required to carry out the job.

S.B.Weston Ltd are equipped with a range of electro-hydraulic Demag plastic injection moulding machines. Our machines are NC controlled allowing precise adjustments to the manufacturing process, necessary when moulding consistent quality products.

Visit WestonBoxes.com where you can buy our range of WestonBoxes and other packaging, presentation and storage products.

KEY FINANCES

Year
2016
Assets
£1618.32k ▲ £639.03k (65.25 %)
Cash
£574.82k ▲ £193.17k (50.62 %)
Liabilities
£1105.5k ▲ £442.73k (66.80 %)
Net Worth
£512.82k ▲ £196.29k (62.01 %)

REGISTRATION INFO

Company name
WESTON LIMITED
Company number
03573083
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Jun 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.sbweston.com
Phones
01932 785 544
Registered Address
WINNINGTON HOUSE 2 WOODBERRY GROVE,
NORTH FINCHLEY,
LONDON,
N12 0DR

ECONOMIC ACTIVITIES

47730
Dispensing chemist in specialised stores
86900
Other human health activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Aug 2016
Second filing of the annual return made up to 1 June 2015
27 Jul 2016
Annual return Statement of capital on 2016-07-27 GBP 300 Statement of capital on 2016-08-23 GBP 300

CHARGES

19 April 2013
Status
Outstanding
Delivered
22 August 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
L/H property at 3 forum house, empire way, wembley…

19 April 2013
Status
Outstanding
Delivered
22 August 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property at 329 barking road, plaistow, london…

19 April 2013
Status
Outstanding
Delivered
22 August 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
L/H property at 3 st stephens parade, green street, forest…

19 April 2013
Status
Outstanding
Delivered
4 May 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
L/H 329 5/7 broad parade hockley essex.

16 April 2013
Status
Outstanding
Delivered
27 April 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Notification of addition to or amendment of charge…

30 October 2012
Status
Outstanding
Delivered
2 November 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

24 September 2010
Status
Outstanding
Delivered
13 October 2010
Persons entitled
National Westminster Bank PLC
Description
3 forum house wembley middlesex by way of fixed charge any…

9 November 2007
Status
Satisfied on 5 June 2013
Delivered
14 November 2007
Persons entitled
Fortis Bank Sa-Nv UK Branch
Description
The f/h property k/a 329 barking road, plaistow, london…

9 November 2007
Status
Satisfied on 5 September 2014
Delivered
15 November 2007
Persons entitled
Fortis Bank Sa-Nv UK Branch
Description
The policy of assurance dated 4 september 2007 number…

10 April 2003
Status
Satisfied on 5 September 2014
Delivered
12 April 2003
Persons entitled
Fortis Bank Sa-Nv
Description
All the policy of assurance known as policy number 10123608…

17 February 2003
Status
Satisfied on 5 September 2014
Delivered
20 February 2003
Persons entitled
Fortis Bank Sa-Nv
Description
All the policy of assurance known as policy number…

17 February 2003
Status
Satisfied on 5 September 2014
Delivered
20 February 2003
Persons entitled
Fortis Bank Sa-Nv
Description
All that leasehold property known as 3 st stephen's parade…

2 July 2001
Status
Satisfied on 5 September 2014
Delivered
3 July 2001
Persons entitled
Fortis Bank Sa-Nv
Description
All the policy of assurance k/a policy no.10126908 Dated…

19 July 2000
Status
Satisfied on 5 September 2014
Delivered
22 July 2000
Persons entitled
Fortis Bank Sa Nv
Description
Property k/a 329 barking road plaistow london E13 and all…

27 June 2000
Status
Satisfied on 5 September 2014
Delivered
1 July 2000
Persons entitled
Fortis Bank Sa-Nv
Description
Fixed and floating charges over the undertaking and all…

27 June 2000
Status
Satisfied on 5 September 2014
Delivered
1 July 2000
Persons entitled
Fortis Bank Sa-Nv
Description
All that property k/a 60 herbert road london SE18 and all…

14 June 2000
Status
Outstanding
Delivered
17 June 2000
Persons entitled
Aah Pharmaceuticals Limited
Description
A legal mortgage on all f/h and l/h property of the company…

See Also


Last update 2018

WESTON LIMITED DIRECTORS

Chirag Narendrabhai Patel

  Acting
Appointed
01 June 1998
Role
Secretary
Address
416 Green Lane, Ilford, Essex, United Kingdom, IG3 9JX
Name
PATEL, Chirag Narendrabhai

Narendra Patel

  Acting
Appointed
02 July 2012
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
416 Green Lane, Ilford, Essex, England, IG3 9JX
Country Of Residence
England
Name
PATEL, Narendra

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
01 June 1998
Resigned
01 June 1998
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Sanjeev Narendrabhai Patel

  Resigned
Appointed
01 June 1998
Resigned
02 January 2013
Occupation
Pharmacist
Role
Director
Age
50
Nationality
British
Address
22 Broadmead Road, Woodford Green, Essex, IG8 0AY
Country Of Residence
United Kingdom
Name
PATEL, Sanjeev Narendrabhai

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
01 June 1998
Resigned
01 June 1998
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.