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 FINANCE
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
-
Check the company
-
UK
-
Barnet
- Company name
- WESTON LIMITED
- Company number
- 03573083
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Jun 1998
Age - 27 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
- 79
- 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
- 51
- 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.