WEBER-STEPHEN PRODUCTS (U.K.) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTermination of appointment of Erik Chalut as a director on 2025-06-06

View Document

15/07/2515 July 2025 Group of companies' accounts made up to 2024-09-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

18/10/2418 October 2024 Appointment of Mr Michael Gareth Jacobs as a director on 2024-10-17

View Document

18/10/2418 October 2024 Appointment of Mr Adam James Ponting as a director on 2024-10-17

View Document

18/10/2418 October 2024 Appointment of Mrs Britt Thyssen Warming as a director on 2024-10-17

View Document

11/10/2411 October 2024 Termination of appointment of Francois Joel Lepeltier as a director on 2024-08-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/05/2316 May 2023 Full accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

16/01/2316 January 2023 Termination of appointment of Philip John Zadeik as a director on 2023-01-12

View Document

16/01/2316 January 2023 Change of details for Mr Byron Trott as a person with significant control on 2023-01-16

View Document

13/01/2313 January 2023 Termination of appointment of Hans Jurgen Herr as a director on 2023-01-12

View Document

13/01/2313 January 2023 Appointment of Mr Erik Chalut as a director on 2023-01-12

View Document

13/01/2313 January 2023 Appointment of Mrs Lindsay Taylor as a director on 2023-01-12

View Document

13/01/2313 January 2023 Termination of appointment of William James Horton as a director on 2023-01-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/04/2228 April 2022 Director's details changed for Mr William James Horton on 2022-04-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

07/02/227 February 2022 Full accounts made up to 2021-09-30

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES

View Document

04/01/214 January 2021 15/12/20 STATEMENT OF CAPITAL GBP 100

View Document

04/01/214 January 2021 15/12/20 STATEMENT OF CAPITAL GBP 100

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, SECRETARY DEAN DURRANT

View Document

23/11/2023 November 2020 SECRETARY APPOINTED MR CHRIS FORREST

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR AXEL REUTER

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR LIEVEN LEENDERS

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY FRANCOIS LEPELTIER

View Document

02/12/192 December 2019 SECRETARY APPOINTED MR DEAN DURRANT

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY JABEUR KHALOUA

View Document

23/04/1923 April 2019 SECRETARY APPOINTED MR FRANCOIS JOEL LEPELTIER

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR WILLIAM JAMES HORTON

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BROADBENT

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS KOOS

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED DAVID C BROADBENT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MS. NANCY MARY MISCH

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR. PHILIP JOHN ZADEIK

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

03/02/173 February 2017 SECRETARY APPOINTED MR JABEUR KHALOUA

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR HENRIK NOEHR

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY DANA PICKERING

View Document

05/01/175 January 2017 DIRECTOR APPOINTED FRANCOIS JOEL LEPELTIER

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

01/03/161 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR HENRIK NOEHR

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR JOERG TORSTEN SCHOLLMEYER

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR LIEVEN LEENDERS

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR JENS BINDSLEV

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR HANS JURGEN HERR

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR AXEL MICHAEL REUTER

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR MADS HANSEN

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY PAULINE FEATHER

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR DANA PICKERING

View Document

06/03/156 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MADS LUND HANSEN / 20/01/2015

View Document

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MS PAULINE ANN FEATHER / 20/01/2015

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 10TH FLOOR THE METRO BUILDING 1 BUTTERWICK LONDON W6 8AL ENGLAND

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MADS LUND HANSEN / 29/10/2014

View Document

29/10/1429 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MS PAULINE ANN FEATHER / 29/10/2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM GRIFFIN HOUSE FIRST FLOOR BROUGHTON PARK BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 3AN

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

30/06/1430 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

21/03/1421 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM THE FOUR COLUMNS BROUGHTON HALL BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 3AE

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MS PAULINE ANN FEATHER / 12/09/2013

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR THOMAS KOOS

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MADS LUND HANSEN

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY JOHN COOPER

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER

View Document

04/06/134 June 2013 SECRETARY APPOINTED MS PAULINE ANN FEATHER

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR JENS CHRISTIAN BINDSLEV

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR LEONARD GRYN

View Document

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 30/09/12 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1228 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

01/03/111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR JOHN FREDERICK COOPER / 01/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES C STEPHEN / 01/02/2010

View Document

03/03/103 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD S GRYN / 01/02/2010

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY APPOINTED MANAGING DIRECTOR JOHN FREDERICK COOPER

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY JANET ELLISON

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR JANET ELLISON

View Document

13/03/0813 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: WEBER HOUSE HIGH LAITHE, GARGRAVE ROAD BROUGHTON, SKIPTON NORTH YORKSHIRE BD23 3AW

View Document

27/04/0527 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

20/08/0420 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

23/07/9823 July 1998 ALTER MEM AND ARTS 06/07/98

View Document

10/07/9810 July 1998 COMPANY NAME CHANGED SHELFCO (NO.1440) LIMITED CERTIFICATE ISSUED ON 13/07/98

View Document

27/02/9827 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company