Company NameWeaver Horizons Limited
Company StatusActive
Company Number05207689
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Jonathan Huston White
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(8 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleDirector Of Resources
Country of ResidenceBritain
Correspondence AddressGadbrook Point, Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameMr Wayne Christopher Gales
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGadbrook Point, Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LL
Secretary NameMs Elizabeth Chan
StatusCurrent
Appointed12 July 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressGadbrook Point, Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameMr Christopher Michael Gaskell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(18 years after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGadbrook Point, Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameGraham Roberts
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleChartered Surveyor
Correspondence Address6 Queens Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5DN
Director NameMr Alan Leonard McKie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sandringham Avenue
Helsby
Warrington
WA6 9QJ
Secretary NameJoanne Watkins
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleSolicitor
Correspondence AddressGadbrook Point, Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameMr Andrew Jonathan Huston White
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2005)
RoleDirector Of Resources
Country of ResidenceBritain
Correspondence Address4 Dulverton Avenue
Westlands
Newcastle Under Lyme
Staffordshire
ST5 3NJ
Director NameAlan Reginald Brett
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(6 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 April 2005)
RoleRetired
Correspondence Address9 Edgewell Lane
Rushton
Tarporley
Cheshire
CW6 9AD
Director NameJennifer Anne Bowman
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(6 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 January 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameEdna Samlofski
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(5 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 November 2005)
RoleRetired
Correspondence Address4 Lowe Crescent
Antrobus
Cheshire
CW9 6JL
Director NameMr Stephen Nettleton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(10 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 15 September 2014)
RoleProperty Services Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Mornant Avenue
Hartford
Cheshire
CW8 2FG
Director NameJohn Wiss
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 September 2014)
RolePrincipal Auditor
Country of ResidenceUnited Kingdom
Correspondence Address8 Brynton Road
Macclesfield
Cheshire
SK10 3AF
Director NameRaymond John Corker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 February 2006)
RoleSecretary
Correspondence Address16 Kenmare Bank
Northwich
Cheshire
CW9 8BN
Director NameMr Nicolaus Stuart Jenkins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 2008)
RoleChartered Accounta
Country of ResidenceWales
Correspondence AddressBryn Howell
Trevor
Llangollen
Clwyd
LL20 7UN
Wales
Director NameColin Robert Murray
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2008)
RoleRetired
Correspondence Address17 Lodge Drive
Winsford
Cheshire
CW7 3EU
Director NameMr Steven Edward Jennings
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(4 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 June 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address32 Ballan Trae Road
Liverpool
Merseyside
L18 6JQ
Director NameMr James Peter Banfi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGadbrook Point, Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameMrs Rachel Radway
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(10 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 11 September 2017)
RoleHead Of Planning & Performance
Country of ResidenceEngland
Correspondence AddressGadbrook Point, Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameMr George Robert Miller
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGadbrook Point, Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameMrs Jacqueline Ann Chatwood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGadbrook Point, Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameMr Andrew Fraser Stafford
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGadbrook Point, Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LL
Secretary NameMiss Caroline Ann Stubbs
StatusResigned
Appointed24 October 2019(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2021)
RoleCompany Director
Correspondence AddressGadbrook Point, Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameMs Sonia Bassey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(17 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 August 2022)
RoleDirector Public Sector Transformation
Country of ResidenceUnited Kingdom
Correspondence AddressGadbrook Point, Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LL

Contact

Websiteweaverhorizons.co.uk

Location

Registered AddressGadbrook Point, Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

1 at £1Weaver Vale Housing Trust
100.00%
Ordinary

Financials

Year2014
Turnover£84,000
Gross Profit£20,000
Net Worth£176,000
Cash£207,000
Current Liabilities£73,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Filing History

1 September 2023Accounts for a small company made up to 31 March 2023 (13 pages)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
15 August 2023Cessation of Weaver Vale Housing Trust as a person with significant control on 1 May 2018 (1 page)
15 August 2023Notification of a person with significant control statement (2 pages)
15 May 2023Appointment of Ms Catherine Lucy Bett as a director on 12 May 2023 (2 pages)
12 May 2023Termination of appointment of Andrew Jonathan Huston White as a director on 12 May 2023 (1 page)
10 May 2023Termination of appointment of Christopher Michael Gaskell as a director on 31 December 2022 (1 page)
22 March 2023Appointment of Mr Andrei Jan Szatkowski as a director on 7 March 2023 (2 pages)
21 March 2023Appointment of Ms Priti Butler as a director on 7 March 2023 (2 pages)
27 October 2022Accounts for a small company made up to 31 March 2022 (13 pages)
1 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
1 September 2022Appointment of Mr Christopher Michael Gaskell as a director on 1 September 2022 (2 pages)
1 September 2022Termination of appointment of Andrew Fraser Stafford as a director on 1 September 2022 (1 page)
3 August 2022Termination of appointment of Sonia Bassey as a director on 1 August 2022 (1 page)
20 May 2022Appointment of Ms Sonia Bassey as a director on 31 December 2021 (2 pages)
20 May 2022Termination of appointment of Jacqueline Ann Chatwood as a director on 31 December 2021 (1 page)
25 October 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
31 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
12 July 2021Termination of appointment of Caroline Ann Stubbs as a secretary on 12 July 2021 (1 page)
12 July 2021Appointment of Ms Elizabeth Chan as a secretary on 12 July 2021 (2 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
8 November 2019Secretary's details changed for Mrs Caroline Stubbs on 8 November 2019 (1 page)
25 October 2019Termination of appointment of Joanne Watkins as a secretary on 24 October 2019 (1 page)
25 October 2019Appointment of Mrs Caroline Stubbs as a secretary on 24 October 2019 (2 pages)
2 September 2019Full accounts made up to 31 March 2019 (12 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
23 August 2018Full accounts made up to 31 March 2018 (12 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
11 June 2018Change of details for Weaver Vale Housing Trust as a person with significant control on 1 May 2018 (2 pages)
21 September 2017Appointment of Mr Andrew Fraser Stafford as a director on 11 September 2017 (2 pages)
21 September 2017Termination of appointment of Rachel Radway as a director on 11 September 2017 (1 page)
21 September 2017Appointment of Mr Andrew Fraser Stafford as a director on 11 September 2017 (2 pages)
21 September 2017Termination of appointment of Rachel Radway as a director on 11 September 2017 (1 page)
21 September 2017Secretary's details changed for Joanne Watkins on 21 September 2017 (1 page)
21 September 2017Secretary's details changed for Joanne Watkins on 21 September 2017 (1 page)
31 August 2017Full accounts made up to 31 March 2017 (11 pages)
31 August 2017Full accounts made up to 31 March 2017 (11 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
13 July 2017Appointment of Mr Wayne Gales as a director on 21 June 2017 (2 pages)
13 July 2017Termination of appointment of Steven Edward Jennings as a director on 21 June 2017 (1 page)
13 July 2017Appointment of Mr Wayne Gales as a director on 21 June 2017 (2 pages)
13 July 2017Termination of appointment of Steven Edward Jennings as a director on 21 June 2017 (1 page)
17 September 2016Full accounts made up to 31 March 2016 (11 pages)
17 September 2016Full accounts made up to 31 March 2016 (11 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
26 April 2016Appointment of Mrs Jacqueline Ann Chatwood as a director on 11 November 2015 (2 pages)
26 April 2016Appointment of Mrs Jacqueline Ann Chatwood as a director on 11 November 2015 (2 pages)
5 November 2015Termination of appointment of George Robert Miller as a director on 14 October 2015 (1 page)
5 November 2015Termination of appointment of George Robert Miller as a director on 14 October 2015 (1 page)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(6 pages)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(6 pages)
10 August 2015Full accounts made up to 31 March 2015 (11 pages)
10 August 2015Full accounts made up to 31 March 2015 (11 pages)
22 September 2014Full accounts made up to 31 March 2014 (11 pages)
22 September 2014Full accounts made up to 31 March 2014 (11 pages)
18 September 2014Appointment of Mrs Rachael Radway as a director on 15 September 2014 (2 pages)
18 September 2014Appointment of Mrs Rachael Radway as a director on 15 September 2014 (2 pages)
17 September 2014Appointment of Mr George Robert Miller as a director on 15 September 2014 (2 pages)
17 September 2014Appointment of Mr George Robert Miller as a director on 15 September 2014 (2 pages)
16 September 2014Termination of appointment of Stephen Nettleton as a director on 15 September 2014 (1 page)
16 September 2014Termination of appointment of John Wiss as a director on 15 September 2014 (1 page)
16 September 2014Termination of appointment of Stephen Nettleton as a director on 15 September 2014 (1 page)
16 September 2014Termination of appointment of John Wiss as a director on 15 September 2014 (1 page)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(7 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(7 pages)
23 September 2013Full accounts made up to 31 March 2013 (11 pages)
23 September 2013Full accounts made up to 31 March 2013 (11 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(7 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(7 pages)
18 February 2013Appointment of Mr Andrew Jonathan Huston White as a director (2 pages)
18 February 2013Appointment of Mr Andrew Jonathan Huston White as a director (2 pages)
15 November 2012Termination of appointment of James Banfi as a director (1 page)
15 November 2012Termination of appointment of James Banfi as a director (1 page)
4 September 2012Full accounts made up to 31 March 2012 (11 pages)
4 September 2012Full accounts made up to 31 March 2012 (11 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
5 July 2012Termination of appointment of Alan Mckie as a director (1 page)
5 July 2012Termination of appointment of Alan Mckie as a director (1 page)
16 September 2011Full accounts made up to 31 March 2011 (11 pages)
16 September 2011Full accounts made up to 31 March 2011 (11 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
15 September 2010Full accounts made up to 31 March 2010 (11 pages)
15 September 2010Full accounts made up to 31 March 2010 (11 pages)
2 September 2010Appointment of Mr James Peter Banfi as a director (2 pages)
2 September 2010Appointment of Mr James Peter Banfi as a director (2 pages)
19 August 2010Director's details changed for John Wiss on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Steven Edward Jennings on 1 January 2010 (2 pages)
19 August 2010Director's details changed for John Wiss on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for John Wiss on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Steven Edward Jennings on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Steven Edward Jennings on 1 January 2010 (2 pages)
9 September 2009Full accounts made up to 31 March 2009 (11 pages)
9 September 2009Full accounts made up to 31 March 2009 (11 pages)
19 August 2009Return made up to 17/08/09; full list of members (4 pages)
19 August 2009Return made up to 17/08/09; full list of members (4 pages)
21 December 2008Director appointed steven edward jennings (2 pages)
21 December 2008Director appointed steven edward jennings (2 pages)
25 September 2008Full accounts made up to 31 March 2008 (13 pages)
25 September 2008Full accounts made up to 31 March 2008 (13 pages)
19 August 2008Return made up to 17/08/08; full list of members (4 pages)
19 August 2008Return made up to 17/08/08; full list of members (4 pages)
7 March 2008Appointment terminated director colin murray (1 page)
7 March 2008Appointment terminated director colin murray (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
28 September 2007Full accounts made up to 31 March 2007 (13 pages)
28 September 2007Full accounts made up to 31 March 2007 (13 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
28 September 2006Full accounts made up to 31 March 2006 (14 pages)
28 September 2006Full accounts made up to 31 March 2006 (14 pages)
21 August 2006Return made up to 17/08/06; full list of members (3 pages)
21 August 2006Return made up to 17/08/06; full list of members (3 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
27 September 2005Full accounts made up to 31 March 2005 (13 pages)
27 September 2005Full accounts made up to 31 March 2005 (13 pages)
18 August 2005Registered office changed on 18/08/05 from: gadbrook point rudheath way gadbrook park northwich cheshire CW9 7LL (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Return made up to 17/08/05; full list of members (3 pages)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Location of register of members (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Registered office changed on 18/08/05 from: gadbrook point rudheath way gadbrook park northwich cheshire CW9 7LL (1 page)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Return made up to 17/08/05; full list of members (3 pages)
18 August 2005Location of register of members (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
30 November 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
30 November 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
17 August 2004Incorporation (17 pages)
17 August 2004Incorporation (17 pages)