Company NameR.P. Weldon Limited
Company StatusActive
Company Number01377343
CategoryPrivate Limited Company
Incorporation Date6 July 1978(45 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Josephine Mary Weldon
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(13 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address146 Hart Road
Thundersley
Benfleet
Essex
SS7 3QS
Director NameMr Richard Patrick Weldon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(13 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleTelevision Dealer
Country of ResidenceEngland
Correspondence Address1615 London Road
Leigh On Sea
Essex
SS9 2SQ
Secretary NameMrs Josephine Mary Weldon
NationalityBritish
StatusCurrent
Appointed02 February 1992(13 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Hart Road
Thundersley
Benfleet
Essex
SS7 3QS
Director NameChristopher Roy Mundy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(27 years, 9 months after company formation)
Appointment Duration18 years
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1615 London Road
Leigh On Sea
Essex
SS9 2SQ
Director NameSusannah Claire Mundy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(29 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1615 London Road
Leigh On Sea
Essex
SS9 2SQ
Director NameMr Leslie George Maas
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 February 1995)
RoleEngineer
Correspondence Address10 Bonnygate
Basildon
Essex
SS14 2QW
Director NameMr George Stanley Shorter
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(13 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 March 1999)
RoleEngineer
Correspondence Address5 Elm Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5QE

Contact

Websitethamesview.tv
Telephone01702 476202
Telephone regionSouthend-on-Sea

Location

Registered Address1615 London Road
Leigh On Sea
Essex
SS9 2SQ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Mr Richard Patrick Weldon
50.00%
Ordinary
50 at £1Mrs Josephine Mary Weldon
50.00%
Ordinary

Financials

Year2014
Net Worth£24,408
Cash£4,603
Current Liabilities£30,834

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

17 October 1978Delivered on: 26 October 1978
Satisfied on: 17 December 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

4 July 2023Confirmation statement made on 16 May 2023 with updates (5 pages)
18 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
2 February 2023Confirmation statement made on 2 February 2023 with updates (5 pages)
29 March 2022Micro company accounts made up to 30 September 2021 (4 pages)
8 February 2022Confirmation statement made on 2 February 2022 with updates (5 pages)
20 April 2021Micro company accounts made up to 30 September 2020 (5 pages)
4 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
27 April 2020Micro company accounts made up to 30 September 2019 (5 pages)
6 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
21 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
19 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
21 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 February 2017Director's details changed for Susannah Claire Mundy on 1 July 2016 (2 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 February 2017Director's details changed for Mr Richard Patrick Weldon on 1 July 2016 (2 pages)
8 February 2017Director's details changed for Susannah Claire Mundy on 1 July 2016 (2 pages)
8 February 2017Director's details changed for Christopher Roy Mundy on 1 July 2016 (2 pages)
8 February 2017Director's details changed for Mr Richard Patrick Weldon on 1 July 2016 (2 pages)
8 February 2017Director's details changed for Mrs Josephine Mary Weldon on 1 July 2016 (2 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 February 2017Director's details changed for Mrs Josephine Mary Weldon on 1 July 2016 (2 pages)
8 February 2017Director's details changed for Christopher Roy Mundy on 1 July 2016 (2 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(7 pages)
24 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(7 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(7 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(7 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(7 pages)
13 February 2014Director's details changed for Susannah Claire Mundy on 10 February 2014 (2 pages)
13 February 2014Director's details changed for Susannah Claire Mundy on 10 February 2014 (2 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
4 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
12 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 March 2010Director's details changed for Christopher Roy Mundy on 2 February 2010 (2 pages)
1 March 2010Director's details changed for Christopher Roy Mundy on 2 February 2010 (2 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Mr Richard Patrick Weldon on 2 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Richard Patrick Weldon on 2 February 2010 (2 pages)
1 March 2010Director's details changed for Susannah Claire Mundy on 2 February 2010 (2 pages)
1 March 2010Director's details changed for Mrs Josephine Mary Weldon on 2 February 2010 (2 pages)
1 March 2010Director's details changed for Mrs Josephine Mary Weldon on 2 February 2010 (2 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Christopher Roy Mundy on 2 February 2010 (2 pages)
1 March 2010Director's details changed for Susannah Claire Mundy on 2 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Richard Patrick Weldon on 2 February 2010 (2 pages)
1 March 2010Director's details changed for Susannah Claire Mundy on 2 February 2010 (2 pages)
1 March 2010Director's details changed for Mrs Josephine Mary Weldon on 2 February 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 February 2009Return made up to 02/02/09; full list of members (4 pages)
19 February 2009Return made up to 02/02/09; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 February 2008Return made up to 02/02/08; full list of members (3 pages)
14 February 2008Return made up to 02/02/08; full list of members (3 pages)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
6 March 2007Location of debenture register (non legible) (1 page)
6 March 2007Location of register of members (non legible) (1 page)
6 March 2007Location of debenture register (non legible) (1 page)
6 March 2007Location of register of members (non legible) (1 page)
6 March 2007Return made up to 02/02/07; full list of members (3 pages)
6 March 2007Return made up to 02/02/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
1 March 2006Return made up to 02/02/06; full list of members (7 pages)
1 March 2006Return made up to 02/02/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 February 2005Return made up to 02/02/05; full list of members (7 pages)
11 February 2005Return made up to 02/02/05; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
10 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
10 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
7 February 2004Return made up to 02/02/04; full list of members (7 pages)
7 February 2004Return made up to 02/02/04; full list of members (7 pages)
18 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
18 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
10 February 2003Return made up to 02/02/03; full list of members (7 pages)
10 February 2003Return made up to 02/02/03; full list of members (7 pages)
8 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
8 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
8 February 2002Return made up to 02/02/02; full list of members (6 pages)
8 February 2002Return made up to 02/02/02; full list of members (6 pages)
1 March 2001Return made up to 02/02/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 September 2000 (9 pages)
1 March 2001Return made up to 02/02/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 September 2000 (9 pages)
28 February 2000Return made up to 02/02/00; full list of members (6 pages)
28 February 2000Return made up to 02/02/00; full list of members (6 pages)
14 February 2000Full accounts made up to 30 September 1999 (9 pages)
14 February 2000Full accounts made up to 30 September 1999 (9 pages)
19 March 1999Full accounts made up to 30 September 1998 (11 pages)
19 March 1999Full accounts made up to 30 September 1998 (11 pages)
3 March 1999Return made up to 02/02/99; full list of members (6 pages)
3 March 1999Return made up to 02/02/99; full list of members (6 pages)
24 February 1998Full accounts made up to 30 September 1997 (12 pages)
24 February 1998Full accounts made up to 30 September 1997 (12 pages)
10 February 1998Return made up to 02/02/98; no change of members (4 pages)
10 February 1998Return made up to 02/02/98; no change of members (4 pages)
13 February 1997Return made up to 02/02/97; no change of members (4 pages)
13 February 1997Return made up to 02/02/97; no change of members (4 pages)
24 December 1996Full accounts made up to 30 September 1996 (12 pages)
24 December 1996Full accounts made up to 30 September 1996 (12 pages)
4 March 1996Full accounts made up to 30 September 1995 (14 pages)
4 March 1996Full accounts made up to 30 September 1995 (14 pages)
1 March 1996Return made up to 02/02/96; full list of members (6 pages)
1 March 1996Return made up to 02/02/96; full list of members (6 pages)
3 March 1995Director resigned (2 pages)
3 March 1995Director resigned (2 pages)