Company NameWEAC Limited
DirectorJeremy Paul Buss
Company StatusActive
Company Number03520576
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)
Previous NameNotsallow Ninety-Four Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Paul Buss
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(4 months, 4 weeks after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeville House Station Road
Wendens Ambo
Saffron Walden
Essex
CB11 4LB
Secretary NameMrs Tracey Tina Thurgood-Buss
StatusCurrent
Appointed11 January 2011(12 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressNeville House Station Road
Wendens Ambo
Saffron Walden
Essex
CB11 4LB
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr John Anthony Billett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(4 months, 4 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a The High Street
Saffron Walden
Essex
CB10 1AT
Secretary NameJeremy Paul Buss
NationalityBritish
StatusResigned
Appointed31 July 1998(4 months, 4 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHightrees 7 Walden Road
Sewards End
Saffron Walden
Essex
CB10 2LE
Director NameMr John Anthony Pullen
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(6 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillows Cowes Lane
Warsash
Southampton
Hampshire
SO31 9HD

Contact

Websitewww.weac.co.uk
Email address[email protected]
Telephone01799 543277
Telephone regionSaffron Walden

Location

Registered AddressNeville House
Station Road Wendens Ambo
Saffron Walden
Essex
CB11 4LB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWendens Ambo
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaWendens Ambo

Financials

Year2013
Net Worth£44,166
Cash£38,445
Current Liabilities£23,846

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

1 June 1999Delivered on: 14 June 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 March 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
21 March 2017Secretary's details changed for Mrs Tracey Tina Thurgood-Buss on 21 March 2017 (1 page)
21 March 2017Director's details changed for Jeremy Paul Buss on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Jeremy Paul Buss on 21 March 2017 (2 pages)
21 March 2017Secretary's details changed for Mrs Tracey Tina Thurgood-Buss on 21 March 2017 (1 page)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(4 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(4 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(4 pages)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(4 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(4 pages)
5 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
5 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
9 February 2011Appointment of Mrs Tracey Tina Thurgood-Buss as a secretary (2 pages)
9 February 2011Appointment of Mrs Tracey Tina Thurgood-Buss as a secretary (2 pages)
8 February 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 10
(3 pages)
8 February 2011Termination of appointment of Jeremy Buss as a secretary (1 page)
8 February 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 10
(3 pages)
8 February 2011Termination of appointment of Jeremy Buss as a secretary (1 page)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
13 May 2010Termination of appointment of John Billett as a director (1 page)
13 May 2010Termination of appointment of John Billett as a director (1 page)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 March 2010Director's details changed for John Anthony Billett on 19 February 2010 (2 pages)
12 March 2010Director's details changed for John Anthony Billett on 19 February 2010 (2 pages)
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Jeremy Paul Buss on 19 February 2010 (2 pages)
12 March 2010Director's details changed for Jeremy Paul Buss on 19 February 2010 (2 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 February 2008Return made up to 19/02/08; full list of members (4 pages)
29 February 2008Return made up to 19/02/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 February 2007Return made up to 19/02/07; full list of members (3 pages)
22 February 2007Return made up to 19/02/07; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 March 2006Return made up to 19/02/06; full list of members (3 pages)
17 March 2006Return made up to 19/02/06; full list of members (3 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 March 2005Return made up to 19/02/05; full list of members (3 pages)
18 March 2005Return made up to 19/02/05; full list of members (3 pages)
15 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
11 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/04
(7 pages)
11 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/04
(7 pages)
15 December 2003Registered office changed on 15/12/03 from: 28 gold street saffron walden essex CB10 1EJ (1 page)
15 December 2003Registered office changed on 15/12/03 from: 28 gold street, saffron walden, essex CB10 1EJ (1 page)
15 December 2003Registered office changed on 15/12/03 from: 28 gold street saffron walden essex CB10 1EJ (1 page)
11 April 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (15 pages)
3 May 2002Full accounts made up to 30 June 2001 (15 pages)
5 March 2002Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(7 pages)
5 March 2002Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 February 2001Return made up to 19/02/01; full list of members (7 pages)
23 February 2001Return made up to 19/02/01; full list of members (7 pages)
21 April 2000Return made up to 03/03/00; full list of members (7 pages)
21 April 2000Return made up to 03/03/00; full list of members (7 pages)
28 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 June 1999Return made up to 03/03/99; full list of members (6 pages)
21 June 1999Return made up to 03/03/99; full list of members (6 pages)
14 June 1999Particulars of mortgage/charge (4 pages)
14 June 1999Particulars of mortgage/charge (4 pages)
28 September 1998Company name changed notsallow ninety-four LIMITED\certificate issued on 29/09/98 (2 pages)
28 September 1998Company name changed notsallow ninety-four LIMITED\certificate issued on 29/09/98 (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
5 August 1998Registered office changed on 05/08/98 from: wollastons brierly place, new london road, chelmsford, CM2 0AP (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
5 August 1998New director appointed (3 pages)
5 August 1998Ad 31/07/98--------- £ si 1@1=1 £ ic 1/2 (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998New secretary appointed;new director appointed (1 page)
5 August 1998Registered office changed on 05/08/98 from: wollastons brierly place new london road chelmsford CM2 0AP (1 page)
5 August 1998New director appointed (3 pages)
5 August 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
5 August 1998New secretary appointed;new director appointed (1 page)
5 August 1998Ad 31/07/98--------- £ si 1@1=1 £ ic 1/2 (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998Registered office changed on 05/08/98 from: wollastons brierly place new london road chelmsford CM2 0AP (1 page)
3 March 1998Incorporation (18 pages)
3 March 1998Incorporation (18 pages)