Background WavePink WaveYellow Wave

WEYLANDS TREATMENT WORKS LIMITED (02937246)

WEYLANDS TREATMENT WORKS LIMITED (02937246) is an active UK company. incorporated on 9 June 1994. with registered office in Ascot. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WEYLANDS TREATMENT WORKS LIMITED has been registered for 31 years. Current directors include MCLOUGHLIN, Colin Anthony.

Company Number
02937246
Status
active
Type
ltd
Incorporated
9 June 1994
Age
31 years
Address
The Courtyard, Ascot, SL5 7HP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCLOUGHLIN, Colin Anthony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEYLANDS TREATMENT WORKS LIMITED

WEYLANDS TREATMENT WORKS LIMITED is an active company incorporated on 9 June 1994 with the registered office located in Ascot. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WEYLANDS TREATMENT WORKS LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

02937246

LTD Company

Age

31 Years

Incorporated 9 June 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

The Courtyard High Street Ascot, SL5 7HP,

Previous Addresses

Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England
From: 4 February 2021To: 31 July 2023
The Courtyard High Street Ascot Berkshire SL5 7HP
From: 9 June 1994To: 4 February 2021
Timeline

19 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 17
Director Left
Jul 17
Loan Cleared
Aug 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Oct 21
New Owner
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

MCLOUGHLIN, Colin Anthony

Active
High Street, AscotSL5 7HP
Born February 1954
Director
Appointed 24 Jul 2023

GROOCOCK, Richard Towers

Resigned
Westport, WokingGU21 4YA
Secretary
Appointed 09 Jun 1994
Resigned 09 Jun 1997

TURNER, Gary

Resigned
Wey Manor House Weylands Treatment, Walton On ThamesKT12 3PB
Secretary
Appointed 09 Jun 1997
Resigned 04 Jun 2013

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 09 Jun 1994
Resigned 09 Jun 1994

BARNES, Colin Leslie

Resigned
110 Quayside, Newcastle Upon TyneNE1 3DX
Born March 1960
Director
Appointed 29 Jan 2021
Resigned 24 Jul 2023

GROOCOCK, Richard Towers

Resigned
Westport, WokingGU21 4YA
Born October 1967
Director
Appointed 09 Jun 1994
Resigned 09 Jun 1997

ILDERTON, Lesley Ann

Resigned
110 Quayside, Newcastle Upon TyneNE1 3DX
Born January 1976
Director
Appointed 29 Jan 2021
Resigned 30 Sept 2021

INGLE, Clare

Resigned
110 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1980
Director
Appointed 17 Jun 2021
Resigned 24 Jul 2023

JARVEY, James

Resigned
Caravan 1 Weylands Treatment Works, Walton On ThamesKT12 3PB
Born August 1954
Director
Appointed 19 Nov 1997
Resigned 04 Jun 2013

MCLOUGHLIN, Colin Anthony

Resigned
16 Lyon Road, Walton On ThamesKT12 3PU
Born February 1954
Director
Appointed 27 Jun 2017
Resigned 29 Jan 2021

MCLOUGHLIN, Colin Anthony

Resigned
52 Woodlands Road, SurbitonKT6 6PY
Born February 1954
Director
Appointed 09 Jun 1994
Resigned 09 Jun 1997

PRINGLE, Hugh Charles Denny

Resigned
House, Holmbury St MaryRH5 6NA
Born June 1949
Director
Appointed 04 Jun 2013
Resigned 27 Jun 2017

TURNER, Gary

Resigned
Wey Manor House Weylands Treatment, Walton On ThamesKT12 3PB
Born August 1964
Director
Appointed 09 Jun 1994
Resigned 22 Oct 2012

WILSON, Roderick Charles St John

Resigned
110 Quayside, Newcastle Upon TyneNE1 3DX
Born January 1961
Director
Appointed 29 Jan 2021
Resigned 24 Jul 2023

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 09 Jun 1994
Resigned 09 Jun 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Colin Anthony Mcloughlin

Active
High Street, AscotSL5 7HP
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2023
Fleet Place, LondonEC4M 7RD

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
Ceased 24 Jul 2023
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
15 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
10 June 2004
363aAnnual Return
Legacy
10 June 2004
288cChange of Particulars
Legacy
2 June 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Legacy
16 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
24 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
287Change of Registered Office
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
11 August 1998
363b363b
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 1998
AAAnnual Accounts
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
363sAnnual Return (shuttle)
Legacy
25 January 1997
88(2)R88(2)R
Legacy
2 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 December 1996
AAAnnual Accounts
Legacy
9 December 1996
88(2)R88(2)R
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
26 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Legacy
16 August 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
224224
Legacy
1 July 1994
288288
Legacy
1 July 1994
288288
Legacy
1 July 1994
288288
Incorporation Company
9 June 1994
NEWINCIncorporation