Peter Weston Limited WORCESTER


Founded in 1985, Peter Weston, classified under reg no. 01902061 is an active company. Currently registered at The Ark WR2 6LT, Worcester the company has been in the business for thirty nine years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 3 directors in the the firm, namely Julie W., James W. and Mary B.. In addition one secretary - James W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anthony W. who worked with the the firm until 22 March 2011.

Peter Weston Limited Address / Contact

Office Address The Ark
Office Address2 Grimley
Town Worcester
Post code WR2 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01902061
Date of Incorporation Wed, 3rd Apr 1985
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 39 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

James W.

Position: Secretary

Appointed: 22 March 2011

Julie W.

Position: Director

Appointed: 01 June 2005

James W.

Position: Director

Appointed: 01 June 2005

Mary B.

Position: Director

Appointed: 01 November 1993

Mary W.

Position: Director

Resigned: 26 January 2018

Anthony W.

Position: Director

Resigned: 25 May 2020

Martin I.

Position: Director

Appointed: 29 May 1991

Resigned: 01 November 1993

Anthony W.

Position: Secretary

Appointed: 29 May 1991

Resigned: 22 March 2011

James W.

Position: Director

Appointed: 29 May 1991

Resigned: 01 November 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Julie W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mary B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie W.

Notified on 14 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Mary B.

Notified on 14 January 2023
Nature of control: 25-50% voting rights
25-50% shares

James W.

Notified on 14 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand253 532208 895210 906245 146202 308
Debtors8 3886 3357 4684 2932 299
Net Assets Liabilities638 459603 046591 885602 696549 268
Other Debtors1 7881 8351 968  
Other
Accrued Liabilities Deferred Income  17 21735 25934 127
Accumulated Depreciation Impairment Property Plant Equipment3 0623 062   
Average Number Employees During Period54333
Cash On Hand253 532208 895   
Corporation Tax Payable14 7342 0008 820  
Creditors45 47632 71839 33059 58440 957
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -1 481-7 693 -27 223
Investment Property500 000500 000500 000500 000500 000
Net Deferred Tax Liability Asset77 98579 46687 15987 159114 382
Nominal Value Allotted Share Capital 60606060
Number Shares Issued Fully Paid  606060
Other Creditors20 46620 36126 1003 4413 317
Other Provisions Balance Sheet Subtotal77 98579 46687 15987 159114 382
Other Taxation Payable6 0766 1574 41016 5993 506
Par Value Share  111
Prepayments Accrued Income  1 9682 0882 299
Property Plant Equipment Gross Cost3 0623 062   
Trade Creditors Trade Payables4 2004 200 4 2857
Trade Debtors Trade Receivables6 6004 5005 5002 205 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2023
filed on: 14th, December 2023
Free Download (7 pages)

Company search

Advertisements