Background WavePink WaveYellow Wave

WESTON BISCUIT COMPANY LIMITED(THE) (00302962)

WESTON BISCUIT COMPANY LIMITED(THE) (00302962) is an active UK company. incorporated on 12 July 1935. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WESTON BISCUIT COMPANY LIMITED(THE) has been registered for 90 years. Current directors include CAHILL, Raymond Gerrard, YOUNG, Dawn Louise.

Company Number
00302962
Status
active
Type
ltd
Incorporated
12 July 1935
Age
90 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAHILL, Raymond Gerrard, YOUNG, Dawn Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTON BISCUIT COMPANY LIMITED(THE)

WESTON BISCUIT COMPANY LIMITED(THE) is an active company incorporated on 12 July 1935 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WESTON BISCUIT COMPANY LIMITED(THE) was registered 90 years ago.(SIC: 74990)

Status

active

Active since 90 years ago

Company No

00302962

LTD Company

Age

90 Years

Incorporated 12 July 1935

Size

N/A

Accounts

ARD: 15/9

Up to Date

9 weeks left

Last Filed

Made up to 14 September 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 17 September 2023 - 14 September 2024(13 months)
Type: Dormant

Next Due

Due by 15 June 2026
Period: 15 September 2024 - 15 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Funding Round
Dec 09
Capital Update
Sept 11
Capital Update
Dec 15
Loan Cleared
Jan 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Jun 25
Director Joined
Jun 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 26 May 2022

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Born October 1973
Director
Appointed 23 Dec 2020

YOUNG, Dawn Louise

Active
Weston Centre, LondonW1K 4QY
Born September 1990
Director
Appointed 12 Jun 2025

CHATZOPOULOS, Georgios

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 24 Dec 2020
Resigned 14 Apr 2022

FOSTER, Jessica Sophie

Resigned
79b Huddleston Road, LondonN7 0AE
Secretary
Appointed 14 Jul 2000
Resigned 08 Mar 2001

GORE, Malcolm Raymond

Resigned
3 Branksome Way, HarrowHA3 9SH
Secretary
Appointed N/A
Resigned 11 Jun 1999

RICHARDSON, Lyn

Resigned
Honey Cottage, HiltonDE65 5GQ
Secretary
Appointed 24 Jul 2001
Resigned 13 Aug 2001

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 13 Aug 2001
Resigned 24 Dec 2020

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Secretary
Appointed 08 Mar 2001
Resigned 24 Jul 2001

WRIGHT, William Bernard

Resigned
1a Kingsfield Road, WatfordWD1 4PP
Secretary
Appointed N/A
Resigned 14 Jul 2000

PATCHETT, Peter Edmund

Resigned
11 Princes Avenue, CarshaltonSM5 4NZ
Born January 1934
Director
Appointed N/A
Resigned 10 Sept 1999

RENDALL, Lee

Resigned
Bramston, Haywards HeathRH16 1RW
Born January 1964
Director
Appointed 10 Sept 1999
Resigned 26 Jul 2000

RUSSELL, Peter Andrew

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1957
Director
Appointed 27 Jul 2000
Resigned 18 Dec 2017

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1956
Director
Appointed 31 Aug 2001
Resigned 24 Dec 2020

SMITH, Andrew Arthur

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born October 1972
Director
Appointed 18 Dec 2017
Resigned 13 Jun 2025

TELFORD, Paul

Resigned
7 Stratford Way, WatfordWD1 3DH
Born April 1947
Director
Appointed N/A
Resigned 31 Aug 2001

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Auditors Resignation Company
14 January 2016
AUDAUD
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Auditors Resignation Company
29 December 2015
AUDAUD
Legacy
10 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2015
SH19Statement of Capital
Legacy
10 December 2015
CAP-SSCAP-SS
Resolution
10 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Auditors Resignation Company
6 February 2014
AUDAUD
Miscellaneous
31 December 2013
MISCMISC
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Legacy
15 September 2011
SH20SH20
Legacy
15 September 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
15 September 2011
SH19Statement of Capital
Statement Of Companys Objects
15 September 2011
CC04CC04
Resolution
15 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Statement Of Companys Objects
2 March 2010
CC04CC04
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Memorandum Articles
9 December 2009
MEM/ARTSMEM/ARTS
Resolution
9 December 2009
RESOLUTIONSResolutions
Legacy
4 September 2009
288cChange of Particulars
Legacy
26 May 2009
363aAnnual Return
Statement Of Affairs
7 April 2009
SASA
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Resolution
26 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
9 June 2005
363aAnnual Return
Legacy
10 March 2005
288cChange of Particulars
Legacy
4 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
13 December 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
20 June 2003
288cChange of Particulars
Legacy
13 June 2003
363aAnnual Return
Legacy
12 June 2003
288cChange of Particulars
Legacy
12 June 2003
288cChange of Particulars
Legacy
13 January 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
1 December 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2001
AAAnnual Accounts
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 October 2000
AAAnnual Accounts
Legacy
7 August 2000
353353
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2000
AAAnnual Accounts
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1999
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Resolution
27 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 1997
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1994
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1993
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1992
AAAnnual Accounts
Legacy
14 June 1991
363b363b
Legacy
19 February 1991
225(1)225(1)
Resolution
12 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 September 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Accounts With Accounts Type Dormant
22 August 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
10 April 1989
288288
Accounts With Made Up Date
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Accounts With Made Up Date
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Legacy
8 January 1970
395Particulars of Mortgage or Charge