WEBER CARBURETTORS LIMITED

WEBER CARBURETTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEBER CARBURETTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01201092
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEBER CARBURETTORS LIMITED?

    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WEBER CARBURETTORS LIMITED located?

    Registered Office Address
    Robin Hood Farm Lowfield House
    Eakring Road
    NG22 8SX Bilsthorpe
    Nottinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WEBER CARBURETTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEBCON UK LIMITEDDec 12, 1995Dec 12, 1995
    WEBER CONCESSIONAIRES LIMITEDDec 31, 1981Dec 31, 1981
    WEBER CARBURETTORS UK LIMITEDDec 31, 1979Dec 31, 1979
    WEBER CARBURETTORS CONCESSIONAIRES (U.K.) LIMITEDFeb 20, 1975Feb 20, 1975

    What are the latest accounts for WEBER CARBURETTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 28, 2025

    What is the status of the latest confirmation statement for WEBER CARBURETTORS LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for WEBER CARBURETTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 28, 2025

    3 pagesAA

    Confirmation statement made on Nov 06, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 28, 2024

    3 pagesAA

    Confirmation statement made on Nov 07, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 28, 2023

    3 pagesAA

    Confirmation statement made on Nov 07, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 28, 2022

    3 pagesAA

    Confirmation statement made on Nov 07, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 28, 2021

    3 pagesAA

    Confirmation statement made on Nov 07, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 28, 2020

    3 pagesAA

    Confirmation statement made on Nov 07, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 28, 2019

    4 pagesAA

    Confirmation statement made on Nov 07, 2019 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 28, 2018

    4 pagesAA

    Confirmation statement made on Nov 07, 2018 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 07, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 28, 2016

    3 pagesAA

    Confirmation statement made on Nov 07, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Registered office address changed from 68 Springfield Road Southwell Nottinghamshire NG25 0BT to Robin Hood Farm Lowfield House Eakring Road Bilsthorpe Nottinghamshire NG22 8SX on Jun 29, 2016

    1 pagesAD01

    Secretary's details changed for Richard Edward Welch on Jun 29, 2016

    1 pagesCH03

    Director's details changed for Richard Edward Welch on Jun 29, 2016

    2 pagesCH01

    Annual return made up to Nov 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 100,000
    SH01

    Who are the officers of WEBER CARBURETTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELCH, Richard Edward
    Lowfield House
    Eakring Road
    NG22 8SX Bilsthorpe
    Robin Hood Farm
    Nottinghamshire
    United Kingdom
    Secretary
    Lowfield House
    Eakring Road
    NG22 8SX Bilsthorpe
    Robin Hood Farm
    Nottinghamshire
    United Kingdom
    British65853210001
    EVA, Martin John
    65 Robin Hood Road
    Knaphill
    GU21 2NA Woking
    Surrey
    Director
    65 Robin Hood Road
    Knaphill
    GU21 2NA Woking
    Surrey
    EnglandBritish90046220002
    WELCH, Richard Edward
    Lowfield House
    Eakring Road
    NG22 8SX Bilsthorpe
    Robin Hood Farm
    Nottinghamshire
    United Kingdom
    Director
    Lowfield House
    Eakring Road
    NG22 8SX Bilsthorpe
    Robin Hood Farm
    Nottinghamshire
    United Kingdom
    United KingdomBritish65853210002
    GOODWIN, Christopher Gordon
    The Grove 1 Hall Drive
    Burton On The Wolds
    LE12 5AD Loughborough
    Leicestershire
    Secretary
    The Grove 1 Hall Drive
    Burton On The Wolds
    LE12 5AD Loughborough
    Leicestershire
    British69434840001
    MOORE, Glen Peter
    Tall Trees
    Bowdon Road
    WA4 2AJ Altrincham
    Cheshire
    Secretary
    Tall Trees
    Bowdon Road
    WA4 2AJ Altrincham
    Cheshire
    British89129460001
    PEARSALL, Steven John
    5 Louise Court
    Portway Close
    B91 3LN Solihull
    West Midlands
    Secretary
    5 Louise Court
    Portway Close
    B91 3LN Solihull
    West Midlands
    British59443860001
    WARNER, John Frederick
    1 Millford
    Goldsworth Park
    GU21 3LH Woking
    Surrey
    Secretary
    1 Millford
    Goldsworth Park
    GU21 3LH Woking
    Surrey
    British2593200002
    BANGS, Graham
    11 Bury Avenue
    HA4 7RT Ruislip
    Middlesex
    Director
    11 Bury Avenue
    HA4 7RT Ruislip
    Middlesex
    British70798480001
    COOK, Peter Hartley
    Woodstock Buddon Lane
    Quorn
    LE12 8AA Loughborough
    Leicestershire
    Director
    Woodstock Buddon Lane
    Quorn
    LE12 8AA Loughborough
    Leicestershire
    British40594000001
    GOODWIN, Christopher Gordon
    The Grove 1 Hall Drive
    Burton On The Wolds
    LE12 5AD Loughborough
    Leicestershire
    Director
    The Grove 1 Hall Drive
    Burton On The Wolds
    LE12 5AD Loughborough
    Leicestershire
    United KingdomBritish69434840001
    HAVERCROFT, John Laurence
    15 Cassland Road
    E9 7AL London
    Director
    15 Cassland Road
    E9 7AL London
    GbrEnglish2068780001
    HOARE, Anne Louise
    Withers Farmhouse
    Inkpen
    RG17 9DS Hungerford
    Berkshire
    Director
    Withers Farmhouse
    Inkpen
    RG17 9DS Hungerford
    Berkshire
    British18089780001
    KULESZA, Wojciech Tadeusz
    239 Chilwell Lane
    NG9 3DU Nottingham
    Nottinghamshire
    Director
    239 Chilwell Lane
    NG9 3DU Nottingham
    Nottinghamshire
    British96185860001
    MATTHEWS, Alan John
    165 Musters Road
    West Bridgford
    NG2 7AF Nottingham
    Director
    165 Musters Road
    West Bridgford
    NG2 7AF Nottingham
    EnglandBritish10971240001
    MOORE, Glen Peter
    Tall Trees
    Bowdon Road
    WA4 2AJ Altrincham
    Cheshire
    Director
    Tall Trees
    Bowdon Road
    WA4 2AJ Altrincham
    Cheshire
    British89129460001
    PEARSALL, Steven John
    5 Louise Court
    Portway Close
    B91 3LN Solihull
    West Midlands
    Director
    5 Louise Court
    Portway Close
    B91 3LN Solihull
    West Midlands
    British59443860001
    SOPWITH, Thomas Edward Brodie
    Axford House
    Axford
    RG25 2DX Basingstoke
    Hampshire
    Director
    Axford House
    Axford
    RG25 2DX Basingstoke
    Hampshire
    EnglandBritish2593210002
    TURNER, Ian Leslie
    9 Braefell Close
    NG2 6SS West Bridgford
    Nottinghamshire
    Director
    9 Braefell Close
    NG2 6SS West Bridgford
    Nottinghamshire
    EnglandBritish81500830001
    WALTON, Michael John
    Birds Hill House
    Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    Director
    Birds Hill House
    Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    EnglandBritish18065040001
    WARNER, John Frederick
    1 Millford
    Goldsworth Park
    GU21 3LH Woking
    Surrey
    Director
    1 Millford
    Goldsworth Park
    GU21 3LH Woking
    Surrey
    EnglandBritish2593200002

    Who are the persons with significant control of WEBER CARBURETTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wollaton Street
    NG1 5GF Nottingham
    White House
    United Kingdom
    Apr 06, 2016
    Wollaton Street
    NG1 5GF Nottingham
    White House
    United Kingdom
    No
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number04706278
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0