Weavers Fullers & Shearmen Charities Limited EXETER


Founded in 1989, Weavers Fullers & Shearmen Charities, classified under reg no. 02434328 is an active company. Currently registered at Tuckers Hall EX4 3AN, Exeter the company has been in the business for 35 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Richard M., James B. and Nicholas S. and others. In addition one secretary - Robin T. - is with the firm. As of 18 April 2024, there were 15 ex directors - Peter H., James G. and others listed below. There were no ex secretaries.

Weavers Fullers & Shearmen Charities Limited Address / Contact

Office Address Tuckers Hall
Office Address2 140 Fore Street
Town Exeter
Post code EX4 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02434328
Date of Incorporation Fri, 20th Oct 1989
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Richard M.

Position: Director

Appointed: 01 July 2022

James B.

Position: Director

Appointed: 01 July 2022

Robin T.

Position: Secretary

Appointed: 28 February 2021

Nicholas S.

Position: Director

Appointed: 29 May 2020

Ian G.

Position: Director

Appointed: 01 April 2007

Henry P.

Position: Director

Appointed: 28 May 2004

Andrew M.

Position: Secretary

Resigned: 24 November 2020

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 24 November 2020

Resigned: 28 February 2021

Peter H.

Position: Director

Appointed: 29 May 2020

Resigned: 01 July 2022

James G.

Position: Director

Appointed: 29 May 2020

Resigned: 01 July 2022

Peter D.

Position: Director

Appointed: 01 April 2007

Resigned: 29 May 2020

Michael B.

Position: Director

Appointed: 31 May 1996

Resigned: 01 April 2007

Roger P.

Position: Director

Appointed: 26 May 1994

Resigned: 29 May 2020

John C.

Position: Director

Appointed: 26 May 1994

Resigned: 29 May 2020

David S.

Position: Director

Appointed: 28 May 1993

Resigned: 26 May 1994

Michael H.

Position: Director

Appointed: 28 May 1993

Resigned: 31 May 1996

John P.

Position: Director

Appointed: 28 May 1993

Resigned: 01 April 2007

John M.

Position: Director

Appointed: 28 May 1993

Resigned: 26 May 1994

James C.

Position: Director

Appointed: 20 October 1991

Resigned: 31 May 1996

Donald L.

Position: Director

Appointed: 20 October 1991

Resigned: 28 May 1993

Kenneth R.

Position: Director

Appointed: 20 October 1991

Resigned: 28 May 1993

Jack K.

Position: Director

Appointed: 20 October 1991

Resigned: 28 May 1993

Michael C.

Position: Director

Appointed: 20 October 1991

Resigned: 28 May 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Peter D. This PSC has significiant influence or control over the company,.

Peter D.

Notified on 1 May 2016
Ceased on 10 November 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, November 2023
Free Download (14 pages)

Company search