Weses Limited REDRUTH


Founded in 2006, Weses, classified under reg no. 05881661 is an active company. Currently registered at 3 Chapel Street TR15 2BY, Redruth the company has been in the business for eighteen years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Brian J., Kevin G.. Of them, Brian J., Kevin G. have been with the company the longest, being appointed on 18 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Weses Limited Address / Contact

Office Address 3 Chapel Street
Town Redruth
Post code TR15 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05881661
Date of Incorporation Wed, 19th Jul 2006
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Brian J.

Position: Director

Appointed: 18 November 2022

Kevin G.

Position: Director

Appointed: 18 November 2022

Lester S.

Position: Director

Appointed: 27 November 2015

Resigned: 11 October 2019

Charles D.

Position: Director

Appointed: 28 November 2014

Resigned: 21 August 2022

Jane E.

Position: Director

Appointed: 28 November 2014

Resigned: 24 November 2016

Martin C.

Position: Director

Appointed: 08 January 2009

Resigned: 28 November 2014

Richard O.

Position: Secretary

Appointed: 28 November 2008

Resigned: 28 November 2014

Richard O.

Position: Director

Appointed: 28 November 2008

Resigned: 28 November 2014

Lynette B.

Position: Director

Appointed: 04 January 2007

Resigned: 28 November 2008

Sharon C.

Position: Director

Appointed: 04 January 2007

Resigned: 28 November 2008

Lynette B.

Position: Secretary

Appointed: 04 January 2007

Resigned: 28 November 2008

Simon T.

Position: Director

Appointed: 04 January 2007

Resigned: 18 November 2022

John S.

Position: Director

Appointed: 19 July 2006

Resigned: 27 November 2015

Vouch Limited

Position: Corporate Secretary

Appointed: 19 July 2006

Resigned: 04 January 2007

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is The West Of England Steam Engine Society from Redruth, England. The abovementioned PSC is categorised as "a members society", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The West Of England Steam Engine Society

C/O 1 East Park, Redruth, Cornwall, TR15 2DP, England

Legal authority It'S Own Constitution
Legal form Members Society
Notified on 19 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-40 599-29 075-15 851-29 784       
Balance Sheet
Cash Bank On Hand   52 44151 62564 68475 93471 08369 01881 83577 138
Current Assets27 44041 05450 46754 47052 61274 47276 94773 81270 85997 27884 656
Debtors7026476248929879 7881 0132 7291 8412 5943 831
Net Assets Liabilities   -29 785-13 4684 3587 4813 8591 62312 99510 806
Other Debtors       728  685
Property Plant Equipment   6 0784 5743 4302 5721 9302 0821 1972 098
Total Inventories   1 136     12 8493 687
Cash Bank In Hand26 73840 40748 36152 442       
Net Assets Liabilities Including Pension Asset Liability-40 599-29 075-15 851-29 784       
Stocks Inventory  1 4821 136       
Tangible Fixed Assets5 4484 0163 2556 079       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve-40 600-29 076-15 852-29 785       
Shareholder Funds-40 599-29 075-15 851-29 784       
Other
Accrued Liabilities    9002 4109001 7631 56311 3634 664
Accumulated Depreciation Impairment Property Plant Equipment   8 2057 3908 5359 39310 03510 80311 68812 275
Additions Other Than Through Business Combinations Property Plant Equipment    589   920 1 488
Creditors   90 33270 65472 89271 55071 51771 31885 25375 549
Depreciation Expense Property Plant Equipment         885587
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -2 908      
Disposals Property Plant Equipment    -2 907      
Increase From Depreciation Charge For Year Property Plant Equipment    2 0931 145858642768885587
Net Current Assets Liabilities-46 047-33 091-19 106-35 863-18 0421 5805 3972 295-45912 0259 107
Other Creditors     728896    
Other Inventories   1 136       
Other Remaining Borrowings   69 75469 75469 75469 75469 75469 75569 75569 537
Prepayments    9878761 0132 0011 841412646
Property Plant Equipment Gross Cost   14 28211 96511 96511 96511 96512 88512 88514 373
Provisions For Liabilities Balance Sheet Subtotal     652488366 227399
Taxation Social Security Payable      896  2 218 
Total Assets Less Current Liabilities    -13 4685 0107 9694 2251 62313 22211 205
Total Borrowings   69 75469 75469 75469 75469 75469 75569 75569 537
Trade Creditors Trade Payables   19 624     1 9171 348
Trade Debtors Trade Receivables     8 912   2 1822 500
Creditors Due Within One Year73 48774 14569 57390 333       
Fixed Assets5 4484 0163 2556 079       
Number Shares Allotted1111       
Par Value Share 111       
Value Shares Allotted1111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On November 17, 2023 new director was appointed.
filed on: 5th, March 2024
Free Download (2 pages)

Company search

Advertisements