You are here: bizstats.co.uk > a-z index > S list

S. Weiner Limited BASINGSTOKE


Founded in 1946, S. Weiner, classified under reg no. 00406972 is an active company. Currently registered at Cromwell Place Hampshire International Business Park RG24 8YJ, Basingstoke the company has been in the business for 78 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Lara B. and Lyndon B.. In addition one secretary - Frances N. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

S. Weiner Limited Address / Contact

Office Address Cromwell Place Hampshire International Business Park
Office Address2 Lime Tree Way
Town Basingstoke
Post code RG24 8YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00406972
Date of Incorporation Tue, 26th Mar 1946
Industry Dormant Company
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Frances N.

Position: Secretary

Appointed: 30 November 2021

Lara B.

Position: Director

Appointed: 11 October 2021

Lyndon B.

Position: Director

Appointed: 24 September 2020

Annie L.

Position: Director

Appointed: 01 November 2016

Resigned: 31 March 2020

Gabrielle W.

Position: Secretary

Appointed: 13 February 2015

Resigned: 30 November 2021

Simon C.

Position: Director

Appointed: 07 March 2014

Resigned: 11 October 2021

Rachel J.

Position: Director

Appointed: 27 June 2013

Resigned: 01 November 2016

Gordon L.

Position: Secretary

Appointed: 08 February 2013

Resigned: 13 February 2015

Catherine F.

Position: Director

Appointed: 04 December 2006

Resigned: 29 June 2012

Martin P.

Position: Director

Appointed: 04 December 2006

Resigned: 29 June 2013

William F.

Position: Director

Appointed: 04 December 2006

Resigned: 31 March 2014

Martin P.

Position: Secretary

Appointed: 20 March 2000

Resigned: 08 February 2013

Richard C.

Position: Director

Appointed: 20 March 2000

Resigned: 04 December 2006

Geoffrey T.

Position: Director

Appointed: 20 March 2000

Resigned: 04 December 2006

Andrew A.

Position: Director

Appointed: 15 June 1995

Resigned: 31 August 1999

Hanni A.

Position: Director

Appointed: 28 February 1991

Resigned: 20 March 2000

Thomas W.

Position: Director

Appointed: 28 February 1991

Resigned: 20 March 2000

Michael A.

Position: Director

Appointed: 28 February 1991

Resigned: 20 March 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Holtzbrinck Investment Limited from Basingstoke, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Christiane S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stefan V., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Holtzbrinck Investment Limited

Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, RG24 8YJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 9094008
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christiane S.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Stefan V.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
Free Download (20 pages)

Company search

Advertisements