S & E Weston Limited

General information

Name:

S & E Weston Ltd

Office Address:

18 Rush Park Bishop Auckland DL14 6NR Co. Durham

Number: 04827863

Incorporation date: 2003-07-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

S & E Weston came into being in 2003 as a company enlisted under no 04827863, located at DL14 6NR Co. Durham at 18 Rush Park. This company has been in business for 21 years and its official state is active. It has been already 19 years from the moment S & E Weston Limited is no longer recognized under the business name Evenwood News. This firm's Standard Industrial Classification Code is 47620 which means Retail sale of newspapers and stationery in specialised stores. 2022-07-31 is the last time when company accounts were reported.

According to the latest data, there seems to be only a single managing director in the company: Scott W. (since Thu, 10th Jul 2003). The following company had been directed by Elaine W. till Tue, 6th Nov 2018.

Scott W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • S & E Weston Limited 2005-07-04
  • Evenwood News Limited 2003-07-10

Financial data based on annual reports

Company staff

Scott W.

Role: Director

Appointed: 10 July 2003

Latest update: 3 May 2024

People with significant control

Scott W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Elaine W.
Notified on 6 April 2016
Ceased on 6 November 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 1 October 2012
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 1 October 2012
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 31 October 2013
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On Sat, 1st Aug 2020 director's details were changed (CH01)
filed on: 11th, August 2020
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47620 : Retail sale of newspapers and stationery in specialised stores
20
Company Age

Closest companies