General information

Name:

Weyman Ltd

Office Address:

6b Parkway Porters Wood AL3 6PA St. Albans

Number: 02496396

Incorporation date: 1990-04-26

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Weyman Limited with the registration number 02496396 has been a part of the business world for 34 years. This particular Private Limited Company can be reached at 6b Parkway, Porters Wood in St. Albans and company's post code is AL3 6PA. Since Mon, 24th Nov 2014 Weyman Limited is no longer under the name Weyman International. The enterprise's SIC code is 47190 which means Other retail sale in non-specialised stores. The firm's latest filed accounts documents cover the period up to 29th June 2022 and the latest annual confirmation statement was submitted on 26th April 2023.

This company owes its success and constant progress to a group of three directors, specifically Louise W., Brian W. and Neil W., who have been running the firm since Tue, 31st May 2022. To help the directors in their tasks, this particular company has been utilizing the skillset of Brian W. as a secretary.

  • Previous company's names
  • Weyman Limited 2014-11-24
  • Weyman International Limited 1990-04-26

Financial data based on annual reports

Company staff

Brian W.

Role: Secretary

Latest update: 23 January 2024

Louise W.

Role: Director

Appointed: 31 May 2022

Latest update: 23 January 2024

Brian W.

Role: Director

Appointed: 31 March 1992

Latest update: 23 January 2024

Neil W.

Role: Director

Appointed: 31 March 1992

Latest update: 23 January 2024

People with significant control

Executives who control the firm include: Louise W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neil W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Louise W.
Notified on 9 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil W.
Notified on 26 April 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 29 March 2024
Account last made up date 29 June 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 01 January 2012
Date Approval Accounts 6 June 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 29 June 2018
Annual Accounts
Start Date For Period Covered By Report 30 June 2018
End Date For Period Covered By Report 29 June 2019
Annual Accounts
Start Date For Period Covered By Report 30 June 2019
End Date For Period Covered By Report 29 June 2020
Annual Accounts
Start Date For Period Covered By Report 30 June 2020
End Date For Period Covered By Report 29 June 2021
Annual Accounts
Start Date For Period Covered By Report 30 June 2021
End Date For Period Covered By Report 29 June 2022
Annual Accounts
Start Date For Period Covered By Report 30 June 2022
End Date For Period Covered By Report 29 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 29th June 2022 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

43 Cottonmill Lane

Post code:

AL1 2BT

City / Town:

St Albans

HQ address,
2014

Address:

Woodside House 22 Guildown Avenue

Post code:

N12 7DQ

City / Town:

Woodside Park

HQ address,
2015

Address:

Woodside House 22 Guildown Avenue

Post code:

N12 7DQ

City / Town:

Woodside Park

HQ address,
2016

Address:

Woodside House 22 Guildown Avenue Woodside Park

Post code:

N12 7DQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
34
Company Age

Similar companies nearby

Closest companies