Elland
West Yorkshire
HX5 9JR
Director Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2002(51 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Secretary Name | Ms Frances Jean McCaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2002(51 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Sir Ronald Garrick |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(40 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 March 1999) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | "Turnberry" 14 Roddinghead Road Giffnock Glasgow G46 6TN Scotland |
Director Name | William Andrew McLean |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 December 1995) |
Role | Personnel Director |
Correspondence Address | 25 Southbank Road Kenilworth Warwickshire CV8 1LA |
Director Name | Mr Brian Paul Smith |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1992) |
Role | General Manager |
Correspondence Address | 21 Pymm Ley Close Groby Leicester Leicestershire LE6 0GJ |
Secretary Name | Mr Lyle Brian Dryden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 3 Linden Close Waltham Chase Southampton Hampshire SO32 2TZ |
Secretary Name | Julian Warwick Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 March 2002) |
Role | Secretary |
Correspondence Address | 49 Peters Avenue Newbold Verdon Leicestershire LE9 9PR |
Director Name | Kevin George Alfred Gamble |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 November 2001) |
Role | Mechanical Engineer |
Correspondence Address | Areley House Watford Road Crick Northamptonshire NN6 7TT |
Director Name | Mr Ralph Davies |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(46 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Green Cardrona Village Peebles EH45 9LR Scotland |
Director Name | John Robert Seaton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(46 years after company formation) |
Appointment Duration | 5 years (resigned 05 October 2001) |
Role | Engineer |
Correspondence Address | 5 Woodville Gardens Wigston Leicestershire LE18 1JZ |
Director Name | Mr Ian Mair Boyd |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Newark Drive Pollokshields Glasgow G41 4PZ Scotland |
Registered Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 2 other UK companies use this postal address |
140k at £1 | Weir Group Investments LTD 100.00% Ordinary |
---|---|
2 at £1 | Alan W.f Mitchelson 0.00% Ordinary |
Latest Accounts | 1 January 2010 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 28 September 2016 (overdue) |
---|
29 March 1983 | Delivered on: 15 April 1983 Persons entitled: The Royal Bank of Scotland Plcas Trustee Classification: Fourth supplemental trust deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee to the chargees supplemental to a trust deed dated 3RD & 4TH september 1980 and deeds supplemental thereto. Particulars: The company's undertakings property & assets inc. Uncalled capital. Fully Satisfied |
---|---|
30 March 1983 | Delivered on: 6 April 1983 Persons entitled: Ffi (UK Finance) PLC Classification: Consolidating deed of loan Secured details: £9765571145 & all other monies due or to become due from the wew group PLC under the terms of the charge to the chargee. Particulars: Inc uncalled capital. Undertaking and all property and assets. Fully Satisfied |
31 March 1981 | Delivered on: 21 April 1981 Persons entitled: Royal Bank of Scotland Ltdas Agent for the Banks. Classification: Credit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 31.3.81. Particulars: All moneys standing to the credit of certain bank accounts of the company. Cash which may now or hereafter held by the agent or the banks. Fully Satisfied |
10 September 1980 | Delivered on: 10 September 1980 Persons entitled: Royal Bank of Scotland LTD. Classification: Trust deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See details doc M100. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 September 1980 | Delivered on: 5 September 1980 Persons entitled: The Royal Bank of Scotland Limited Classification: Legal charge Secured details: All monies due or to become due from the weir group limited to the chargee under the terms of the charge. Particulars: Factory and premises in hall lane and disraeli street, aylestone, leicester (parts title no's lt 53652, lt 6318, lt 51922 and p 156405), car park and timber store canal street and electricity sub station adjoining 1 old church street, aylestone, leicester (both comprised in title no lt 28176) no 1 old church street, aylestone, leicester (comprised in title no lt 8374) and sports ground brownstone lane, east aylestone, leicester. Together with all fixtures (inc. Trade fixtures) fixed plane and machinery. Fully Satisfied |
3 September 1980 | Delivered on: 4 September 1980 Persons entitled: F.F.I. (U.K. Finance) Limited. Classification: Legal charge Secured details: All monies due or to become due from the the weir group limited to the chargee on any account whatsoever. Particulars: Factory and premises in hall lane and distraeli street, aylestone, leicester (parks title no's lt 53652, lt 6318, lt 51922 and P156405) car park and timber store canal street and electricity sub station adjoining 1 old church street, aylestone, leicester (both comprised in title no lt 28176) no 1 old church street, aylestone, leicester (comprised in title no lt 8374) and sports ground brounstone lane, east alfredstone, leicester. Together with all fixtures (inc. Trade fixtures) fixed plant and machinery. Fully Satisfied |
2 April 1970 | Delivered on: 13 April 1970 Satisfied on: 1 September 1995 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Second deed of guarantee and charge Secured details: Second deed of gaurantee and charge for further securing debenture stock of the win group LTD amounting to £500,000 secured by trust deed dated 2.4.70. Particulars: Undertaking and goodwill & all property and assets present and future including uncalled capital. Fully Satisfied |
25 November 1967 | Delivered on: 10 December 1969 Satisfied on: 1 September 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of guarantee Secured details: Deed of guarantee for further securing debenture stock of the weir group LTD amounting to £3,600,000 secured by a trust deed dated 29, 30, 31, march & 7, april 1965 and a supplemental deed dated 25 november 1968. Particulars: Undertaking and all property and goodwill assets present and future including uncalled capital. By way of a floating charge. Fully Satisfied |
13 February 2023 | Restoration by order of the court (2 pages) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Restoration by order of the court (4 pages) |
23 September 2014 | Restoration by order of the court (4 pages) |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2011 | Application to strike the company off the register (3 pages) |
17 August 2011 | Application to strike the company off the register (3 pages) |
17 September 2010 | Director's details changed for Mr Leslie Irving Mccall on 14 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Leslie Irving Mccall on 14 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Secretary's details changed for Ms Frances Jean Mccaw on 14 September 2010 (1 page) |
17 September 2010 | Secretary's details changed for Ms Frances Jean Mccaw on 14 September 2010 (1 page) |
17 September 2010 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 14 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 14 September 2010 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 1 January 2010 (6 pages) |
2 August 2010 | Accounts for a dormant company made up to 1 January 2010 (6 pages) |
2 August 2010 | Accounts for a dormant company made up to 1 January 2010 (6 pages) |
9 June 2010 | Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN on 9 June 2010 (1 page) |
7 October 2009 | Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
6 July 2009 | Appointment terminated director ralph davies (1 page) |
6 July 2009 | Appointment terminated director ralph davies (1 page) |
25 June 2009 | Accounts for a dormant company made up to 26 December 2008 (6 pages) |
25 June 2009 | Accounts for a dormant company made up to 26 December 2008 (6 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from unit 1 bradley business park huddersfield HD2 1GN united kingdom (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from unit 1 bradley business park huddersfield HD2 1GN united kingdom (1 page) |
4 June 2009 | Location of register of members (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from park works grimshaw lane newton heath manchester M40 2BA (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from park works grimshaw lane newton heath manchester M40 2BA (1 page) |
15 September 2008 | Accounts for a dormant company made up to 28 December 2007 (6 pages) |
15 September 2008 | Accounts for a dormant company made up to 28 December 2007 (6 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 July 2007 | Full accounts made up to 29 December 2006 (9 pages) |
2 July 2007 | Full accounts made up to 29 December 2006 (9 pages) |
8 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
19 June 2006 | Full accounts made up to 30 December 2005 (10 pages) |
19 June 2006 | Full accounts made up to 30 December 2005 (10 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members (3 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
16 August 2004 | Full accounts made up to 26 December 2003 (14 pages) |
16 August 2004 | Full accounts made up to 26 December 2003 (14 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
28 May 2003 | Full accounts made up to 27 December 2002 (16 pages) |
28 May 2003 | Full accounts made up to 27 December 2002 (16 pages) |
20 September 2002 | Full accounts made up to 28 December 2001 (21 pages) |
20 September 2002 | Full accounts made up to 28 December 2001 (21 pages) |
25 July 2002 | Return made up to 31/05/02; full list of members
|
25 July 2002 | Return made up to 31/05/02; full list of members
|
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New secretary appointed (1 page) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New secretary appointed (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 June 2001 | Full accounts made up to 29 December 2000 (20 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
22 June 2001 | Full accounts made up to 29 December 2000 (20 pages) |
23 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
23 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
18 June 1999 | Full accounts made up to 1 January 1999 (21 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Full accounts made up to 1 January 1999 (21 pages) |
18 June 1999 | Return made up to 31/05/99; full list of members
|
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Full accounts made up to 1 January 1999 (21 pages) |
18 June 1999 | Return made up to 31/05/99; full list of members
|
16 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
15 June 1998 | Full accounts made up to 26 December 1997 (21 pages) |
15 June 1998 | Full accounts made up to 26 December 1997 (21 pages) |
11 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
11 June 1997 | Full accounts made up to 27 December 1996 (21 pages) |
11 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
11 June 1997 | Full accounts made up to 27 December 1996 (21 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (3 pages) |
30 June 1996 | New director appointed (3 pages) |
24 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
24 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
24 June 1996 | Full accounts made up to 29 December 1995 (21 pages) |
24 June 1996 | Full accounts made up to 29 December 1995 (21 pages) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1995 | Full accounts made up to 30 December 1994 (21 pages) |
19 June 1995 | Return made up to 31/05/95; no change of members (8 pages) |
19 June 1995 | Return made up to 31/05/95; no change of members (8 pages) |
19 June 1995 | Full accounts made up to 30 December 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (155 pages) |
29 June 1993 | Full accounts made up to 1 January 1993 (18 pages) |
29 June 1993 | Full accounts made up to 1 January 1993 (18 pages) |
29 June 1993 | Full accounts made up to 1 January 1993 (18 pages) |
20 January 1988 | Resolutions
|
20 January 1988 | Resolutions
|
7 January 1988 | Resolutions
|
7 January 1988 | Resolutions
|
9 July 1986 | Return made up to 17/03/86; full list of members (4 pages) |
9 July 1986 | Return made up to 17/03/86; full list of members (4 pages) |
28 December 1983 | Accounts made up to 31 December 1982 (13 pages) |
28 December 1983 | Accounts made up to 31 December 1982 (13 pages) |
11 June 1982 | Accounts made up to 1 January 1982 (15 pages) |
11 June 1982 | Accounts made up to 1 January 1982 (15 pages) |
11 June 1982 | Accounts made up to 1 January 1982 (15 pages) |