Background WavePink WaveYellow Wave

WEAVERS (NOTTINGHAM) LIMITED (00341104)

WEAVERS (NOTTINGHAM) LIMITED (00341104) is an active UK company. incorporated on 7 June 1938. with registered office in 1 Castle Gate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). WEAVERS (NOTTINGHAM) LIMITED has been registered for 87 years. Current directors include TREASE, Mary Elizabeth, TREASE, Philip Geoffrey.

Company Number
00341104
Status
active
Type
ltd
Incorporated
7 June 1938
Age
87 years
Address
1 Castle Gate, NG1 7AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
TREASE, Mary Elizabeth, TREASE, Philip Geoffrey
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEAVERS (NOTTINGHAM) LIMITED

WEAVERS (NOTTINGHAM) LIMITED is an active company incorporated on 7 June 1938 with the registered office located in 1 Castle Gate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). WEAVERS (NOTTINGHAM) LIMITED was registered 87 years ago.(SIC: 46342)

Status

active

Active since 87 years ago

Company No

00341104

LTD Company

Age

87 Years

Incorporated 7 June 1938

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

1 Castle Gate Nottingham , NG1 7AQ,

Timeline

9 key events • 1938 - 2025

Funding Officers Ownership
Company Founded
Jun 38
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
Loan Secured
May 25
Loan Cleared
Jun 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TREASE, Philip Geoffrey

Active
Greencroft Industrial Park, StanleyDH9 7XN
Secretary
Appointed 01 May 2002

TREASE, Mary Elizabeth

Active
Greencroft Industrial Park, StanleyDH9 7XN
Born April 1969
Director
Appointed 01 Jan 1999

TREASE, Philip Geoffrey

Active
Greencroft Industrial Park, StanleyDH9 7XN
Born August 1973
Director
Appointed 07 Jul 2001

WHITEHEAD, Judith Marie

Resigned
116 Cotgrave Lane, NottinghamNG12 4FY
Secretary
Appointed N/A
Resigned 01 May 2002

TREASE, Alan William

Resigned
Greencroft Industrial Park, StanleyDH9 7XN
Born December 1937
Director
Appointed N/A
Resigned 08 Nov 2022

TREASE, Diana Kay

Resigned
Greencroft Industrial Park, StanleyDH9 7XN
Born August 1944
Director
Appointed N/A
Resigned 08 Nov 2022

TREASE, Phyllis Edna

Resigned
27 Village Street, NottinghamNG12 4AB
Born September 1907
Director
Appointed N/A
Resigned 31 Dec 1993

WHITEHEAD, Keith Wayland

Resigned
116 Cotgrave Lane, NottinghamNG12 4FY
Born January 1937
Director
Appointed N/A
Resigned 31 Jan 2002

Persons with significant control

4

1 Active
3 Ceased
Castle Gate, NottinghamNG1 7AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2022

Mr Philip Geoffrey Trease

Ceased
1 Castle GateNG1 7AQ
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2022
Ceased 19 Dec 2022

Miss Mary Elizabeth Trease

Ceased
1 Castle GateNG1 7AQ
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2022

Mr Alan William Trease

Ceased
1 Castle GateNG1 7AQ
Born December 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2022
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Resolution
12 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 January 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
23 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
23 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2019
AAAnnual Accounts
Resolution
26 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 February 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
16 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Resolution
22 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
353353
Legacy
28 May 2009
190190
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2003
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 April 1999
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1997
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1996
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1995
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
15 February 1994
288288
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363aAnnual Return
Accounts With Accounts Type Small
15 August 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Small
21 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Accounts With Accounts Type Small
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Accounts With Accounts Type Small
3 March 1987
AAAnnual Accounts
Legacy
3 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 June 1938
NEWINCIncorporation