Company NameWeigh-Ahead Ukena Ltd
DirectorsGerard James Stewart and Carole Ann Stewart
Company StatusActive
Company Number05540560
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Previous NameStewart, Stewart & Sons Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Gerard James Stewart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Endeavour Park
Cramlington
NE23 1XA
Secretary NameMrs Carole Ann Stewart
NationalityBritish
StatusCurrent
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 14 Endeavour Park
Cramlington
NE23 1XA
Director NameMrs Carole Ann Stewart
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(5 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Endeavour Park
Cramlington
NE23 1XA
Director NameMrs Amanda Jane Mitten
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle Business Village 33 Bellingham Drive, No
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SZ

Contact

Websiteweigh-ahead.co.uk

Location

Registered AddressGround Floor Unit 39b, Colbourne Crescent
Nelson Park Industrial Estate
Cramlington
Northumberland
NE23 1WB
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches6 other UK companies use this postal address

Shareholders

36.5k at £1Carole Ann Stewart
45.29%
Ordinary
36.5k at £1Gerard James Stewart
45.29%
Ordinary
3k at £1Amanda Mitten
3.77%
Ordinary
22.1k at £0.1Neaf Lp
2.74%
Preference
22.1k at £0.1North East Accelerator Lp
2.74%
Preference
1.5k at £0.1622 Research & Consulting LTD
0.18%
Preference

Financials

Year2014
Net Worth-£160,075
Cash£2,497
Current Liabilities£85,709

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Charges

28 September 2010Delivered on: 13 October 2010
Persons entitled: River Capital Partners Limited ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 March 2024Satisfaction of charge 1 in full (4 pages)
4 March 2024Micro company accounts made up to 31 August 2023 (5 pages)
21 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
22 March 2023Registered office address changed from Unit 14 Endeavour Park Cramlington NE23 1XA United Kingdom to Ground Floor Unit 39B, Colbourne Crescent Nelson Park Industrial Estate Cramlington Northumberland NE23 1WB on 22 March 2023 (1 page)
15 February 2023Micro company accounts made up to 31 August 2021 (5 pages)
20 December 2022Compulsory strike-off action has been discontinued (1 page)
9 December 2022Compulsory strike-off action has been suspended (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
8 November 2022Registered office address changed from 27 Apex Business Village Cramlington Northumberland NE23 7BF England to Unit 14 Endeavour Park Cramlington NE23 1XA on 8 November 2022 (1 page)
1 September 2022Compulsory strike-off action has been discontinued (1 page)
31 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
1 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
4 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
30 August 2019Change of details for Mr Gerard James Stewart as a person with significant control on 29 August 2019 (2 pages)
29 August 2019Change of details for Mrs Carole Ann Stewart as a person with significant control on 29 August 2019 (2 pages)
29 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
30 August 2018Notification of Gerard James Stewart as a person with significant control on 18 August 2018 (2 pages)
29 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 March 2016Registered office address changed from 2a Atley Business Park Cramlington Northumberland NE23 1WP to 27 Apex Business Village Cramlington Northumberland NE23 7BF on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 2a Atley Business Park Cramlington Northumberland NE23 1WP to 27 Apex Business Village Cramlington Northumberland NE23 7BF on 22 March 2016 (1 page)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 80,555.8
(5 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 80,555.8
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 80,555.8
(5 pages)
12 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 80,555.8
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 March 2014Registered office address changed from Newcastle Business Village 33 Bellingham Drive, North Tyne Industrial Estate Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ England on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Newcastle Business Village 33 Bellingham Drive, North Tyne Industrial Estate Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ England on 28 March 2014 (1 page)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 80,555.8
(5 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 80,555.8
(5 pages)
24 April 2013Director's details changed for Mr Gerard James Stewart on 17 February 2013 (2 pages)
24 April 2013Director's details changed for Mr Gerard James Stewart on 17 February 2013 (2 pages)
23 April 2013Secretary's details changed for Mrs Carole Ann Stewart on 17 February 2013 (2 pages)
23 April 2013Secretary's details changed for Mrs Carole Ann Stewart on 17 February 2013 (2 pages)
23 April 2013Termination of appointment of Amanda Mitten as a director (1 page)
23 April 2013Director's details changed for Mr Gerard James Stewart on 17 February 2013 (2 pages)
23 April 2013Secretary's details changed for Mrs Carole Ann Stewart on 17 February 2013 (1 page)
23 April 2013Director's details changed for Mrs Carole Ann Stewart on 17 February 2013 (2 pages)
23 April 2013Secretary's details changed for Mrs Carole Ann Stewart on 17 February 2013 (1 page)
23 April 2013Director's details changed for Mr Gerard James Stewart on 17 February 2013 (2 pages)
23 April 2013Director's details changed for Mrs Carole Ann Stewart on 17 February 2013 (2 pages)
23 April 2013Termination of appointment of Amanda Mitten as a director (1 page)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
24 May 2012Registered office address changed from Newcastle Business Village 33 Bellingham Way Aardvark House Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Newcastle Business Village 33 Bellingham Way Aardvark House Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ on 24 May 2012 (1 page)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 November 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
11 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(51 pages)
14 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(51 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 80,555.80
(12 pages)
12 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 80,555.80
(12 pages)
21 September 2010Appointment of Mrs Carole Ann Stewart as a director (2 pages)
21 September 2010Appointment of Mrs Carole Ann Stewart as a director (2 pages)
20 September 2010Appointment of Mrs Amanda Jane Mitten as a director (2 pages)
20 September 2010Appointment of Mrs Amanda Jane Mitten as a director (2 pages)
10 September 2010Director's details changed for Gerard James Stewart on 18 August 2010 (2 pages)
10 September 2010Director's details changed for Gerard James Stewart on 18 August 2010 (2 pages)
10 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 October 2009Registered office address changed from Evans Business Centre Unit 2 Orion Business Park North Shields Tyne & Wear NE29 7SN on 24 October 2009 (1 page)
24 October 2009Registered office address changed from Evans Business Centre Unit 2 Orion Business Park North Shields Tyne & Wear NE29 7SN on 24 October 2009 (1 page)
2 September 2009Return made up to 18/08/09; full list of members (3 pages)
2 September 2009Registered office changed on 02/09/2009 from evans business centre unit 2 orion business park north shields tyne & wear NE29 7SN (1 page)
2 September 2009Director's change of particulars / gerard stewart / 18/08/2009 (1 page)
2 September 2009Director's change of particulars / gerard stewart / 18/08/2009 (1 page)
2 September 2009Return made up to 18/08/09; full list of members (3 pages)
2 September 2009Registered office changed on 02/09/2009 from evans business centre unit 2 orion business park north shields tyne & wear NE29 7SN (1 page)
26 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 October 2008Return made up to 18/08/08; full list of members (3 pages)
14 October 2008Return made up to 18/08/08; full list of members (3 pages)
16 September 2008Registered office changed on 16/09/2008 from 25 segedunum way, the forum wallsend tyne & wear NE28 8JP (1 page)
16 September 2008Registered office changed on 16/09/2008 from 25 segedunum way, the forum wallsend tyne & wear NE28 8JP (1 page)
18 August 2008Return made up to 18/08/07; full list of members (3 pages)
18 August 2008Return made up to 18/08/07; full list of members (3 pages)
31 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
31 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
15 March 2008Company name changed stewart, stewart & sons LIMITED\certificate issued on 19/03/08 (2 pages)
15 March 2008Company name changed stewart, stewart & sons LIMITED\certificate issued on 19/03/08 (2 pages)
28 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
28 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
19 October 2006Return made up to 18/08/06; full list of members (6 pages)
19 October 2006Return made up to 18/08/06; full list of members (6 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Secretary's particulars changed (1 page)
18 August 2005Incorporation (19 pages)
18 August 2005Incorporation (19 pages)