Background WavePink WaveYellow Wave

WESTON HALL ESTATE LIMITED (08399557)

WESTON HALL ESTATE LIMITED (08399557) is an active UK company. incorporated on 12 February 2013. with registered office in Lenwade. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WESTON HALL ESTATE LIMITED has been registered for 13 years. Current directors include SERRUYS, Andre Paul, WIDDOWSON, Gary Albert.

Company Number
08399557
Status
active
Type
ltd
Incorporated
12 February 2013
Age
13 years
Address
Spc House Atlas Works, Lenwade, NR9 5SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SERRUYS, Andre Paul, WIDDOWSON, Gary Albert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTON HALL ESTATE LIMITED

WESTON HALL ESTATE LIMITED is an active company incorporated on 12 February 2013 with the registered office located in Lenwade. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WESTON HALL ESTATE LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08399557

LTD Company

Age

13 Years

Incorporated 12 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Spc House Atlas Works Norwich Road Lenwade, NR9 5SN,

Timeline

3 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
May 13
Loan Secured
Jun 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SERRUYS, Andre Paul

Active
Turtle Bay, English Harbour
Born November 1956
Director
Appointed 12 Feb 2013

WIDDOWSON, Gary Albert

Active
186-192 High Road, IlfordIG1 1LR
Born April 1958
Director
Appointed 12 Feb 2013

Persons with significant control

2

Mr Gary Albert Widdowson

Active
186-192 High Road, IlfordIG1 1LR
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andre Paul Serruys

Active
Turtle Bay, English Harbour
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Incorporation Company
12 February 2013
NEWINCIncorporation