Leweston Enterprises Limited SHERBORNE


Founded in 2010, Leweston Enterprises, classified under reg no. 07212188 is an active company. Currently registered at Leweston School DT9 6EN, Sherborne the company has been in the business for 14 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 3 directors in the the company, namely Richard T., John P. and Paul S.. In addition one secretary - Paul S. - is with the firm. Currently 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.

Leweston Enterprises Limited Address / Contact

Office Address Leweston School
Town Sherborne
Post code DT9 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07212188
Date of Incorporation Tue, 6th Apr 2010
Industry Educational support services
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Richard T.

Position: Director

Appointed: 01 September 2023

John P.

Position: Director

Appointed: 01 January 2020

Paul S.

Position: Director

Appointed: 23 November 2018

Paul S.

Position: Secretary

Appointed: 27 June 2016

Alanda P.

Position: Director

Appointed: 06 November 2019

Resigned: 01 September 2023

Kate R.

Position: Director

Appointed: 23 November 2018

Resigned: 01 January 2020

Belinda W.

Position: Director

Appointed: 01 April 2015

Resigned: 23 November 2018

Joe B.

Position: Director

Appointed: 01 September 2014

Resigned: 23 November 2018

James F.

Position: Secretary

Appointed: 09 January 2014

Resigned: 18 December 2015

Sarah G.

Position: Director

Appointed: 17 July 2013

Resigned: 26 November 2013

Richard W.

Position: Director

Appointed: 03 July 2013

Resigned: 01 April 2015

Charles C.

Position: Director

Appointed: 08 February 2012

Resigned: 23 November 2018

Howard F.

Position: Director

Appointed: 10 August 2011

Resigned: 28 January 2013

Robert F.

Position: Director

Appointed: 10 August 2011

Resigned: 17 July 2013

Nicholas D.

Position: Director

Appointed: 06 April 2010

Resigned: 08 October 2011

Penelope G.

Position: Secretary

Appointed: 06 April 2010

Resigned: 09 January 2014

Andrew M.

Position: Director

Appointed: 06 April 2010

Resigned: 12 January 2013

People with significant control

The register of PSCs that own or control the company consists of 5 names. As BizStats established, there is Paul S. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Kate R. This PSC and has 25-50% voting rights. The third one is Charles C., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Paul S.

Notified on 26 November 2018
Nature of control: 25-50% voting rights

Kate R.

Notified on 26 November 2018
Ceased on 1 January 2020
Nature of control: 25-50% voting rights

Charles C.

Notified on 6 April 2016
Ceased on 23 November 2018
Nature of control: 25-50% voting rights

Joe B.

Notified on 6 April 2016
Ceased on 23 November 2018
Nature of control: 25-50% voting rights

Belinda W.

Notified on 6 April 2016
Ceased on 23 November 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand19 90832 69728 481
Current Assets159 034176 481162 999
Debtors77 07681 37475 634
Net Assets Liabilities13 828-114 088-254 933
Other Debtors11 48017 51721 189
Property Plant Equipment110 946137 608123 057
Total Inventories62 05062 41058 884
Other
Accumulated Depreciation Impairment Property Plant Equipment9 74326 60656 750
Additions Other Than Through Business Combinations Property Plant Equipment 43 52515 593
Amounts Owed To Related Parties223 160395 604468 111
Average Number Employees During Period111114
Creditors256 1522 7331 726
Financial Commitments Other Than Capital Commitments23 49017 28010 800
Financial Liabilities 2 7331 726
Increase From Depreciation Charge For Year Property Plant Equipment 16 86330 144
Net Current Assets Liabilities-97 118-248 963-376 264
Other Creditors10 4723 85525 891
Other Inventories62 05062 41058 884
Property Plant Equipment Gross Cost120 689164 214179 807
Taxation Social Security Payable171 3 028
Total Assets Less Current Liabilities13 828-111 355-253 207
Trade Creditors Trade Payables22 34925 98542 233
Trade Debtors Trade Receivables65 59663 85754 445

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Monday 31st July 2023
filed on: 11th, March 2024
Free Download (7 pages)

Company search

Advertisements