Huddersfield Road
Elland Halifax
West Yorkshire
HX5 9JR
Director Name | Mr Robert Stephen Mitchell |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(53 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Britannia House Huddersfield Road Elland Halifax West Yorkshire HX5 9JR |
Secretary Name | Mr Christopher Joseph Riordan |
---|---|
Status | Current |
Appointed | 16 August 2019(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Britannia House Huddersfield Road Elland Halifax West Yorkshire HX5 9JR |
Director Name | Mr Steven Brayley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(53 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Britannia House Huddersfield Road Elland Halifax West Yorkshire HX5 9JR |
Director Name | Mr Matthew Robert Norris |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11.10 20 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Sir Ronald Garrick |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 January 1999) |
Role | 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 | 28 June 1992(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 1995) |
Role | Personnel Manager |
Correspondence Address | 25 Southbank Road Kenilworth Warwickshire CV8 1LA |
Director Name | Mr James Highet Livingstone |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 December 1996) |
Role | Engineer |
Correspondence Address | 11 Marland Fold Rochdale Lancashire OL11 4RF |
Director Name | Ian Mair Boyd |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(26 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 5 Bruce Road Glasgow Lanarkshire G41 5EL Scotland |
Director Name | Mr Walter Buchanan Campbell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1995) |
Role | Engineer |
Correspondence Address | 31 Cammo Grove Edinburgh Midlothian EH4 8EX Scotland |
Secretary Name | Mr Brian Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(26 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 18 Southlands Drive Fixby Huddersfield West Yorkshire HD2 2LT |
Director Name | Andrew Lewis Esson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 December 2001) |
Role | Engineer |
Correspondence Address | Broadfield Park Holmebridge Huddersfield HD7 1JQ |
Director Name | Peter Everett |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(32 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 13 May 1999) |
Role | Managing Director |
Correspondence Address | 71 Grassmere Road Gledholt Huddersfield HD1 4LJ |
Director Name | Kevin George Alfred Gamble |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(33 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | Areley House Watford Road Crick Northamptonshire NN6 7TT |
Director Name | Mr Terence Lascelles Hood |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2001) |
Role | Managing Director |
Correspondence Address | 6 Chestnut Close Broughton Astley Leicester Leicestershire LE9 6UB |
Director Name | Jonathan Woodley Gagg |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(34 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | Dew House Marton Cum Grafton York North Yorkshire YO5 9QR |
Director Name | Carl Ennis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2003) |
Role | General Management |
Correspondence Address | 18 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Sally Ann Jones |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 August 2004) |
Role | Accountant |
Correspondence Address | 39 Sough Hall Road Thorpe Hesley Rotherham South Yorkshire S61 2QP |
Secretary Name | Sally Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 August 2004) |
Role | Company Director |
Correspondence Address | 39 Sough Hall Road Thorpe Hesley Rotherham South Yorkshire S61 2QP |
Secretary Name | Mr Paul Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Halton Chase Westhead Ormskirk Lancashire L40 6JR |
Director Name | Mr David Latimer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 77 Wilkinson Street Broomhall Sheffield South Yorkshire S10 2GJ |
Director Name | Neil David Eckford |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2006) |
Role | Sales Director |
Correspondence Address | 3 Eaton Bank Accrington Lancashire BB5 2LW |
Director Name | Brian Howarth |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(40 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2007) |
Role | Accountant |
Correspondence Address | 6 Langcliffe Avenue Harrogate HG2 8JQ |
Secretary Name | Brian Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(40 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 6 Langcliffe Avenue Harrogate HG2 8JQ |
Director Name | Dean Jenkins |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 November 2011(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Huddersfield Road Elland Halifax West Yorkshire HX5 9JR |
Director Name | Mr John Brian Heasley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Huddersfield Road Elland Halifax West Yorkshire HX5 9JR |
Director Name | Mr Roger Griffin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House Huddersfield Road Elland Halifax West Yorkshire HX5 9JR |
Director Name | Mr Philip John Crookes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Huddersfield Road Elland Halifax West Yorkshire HX5 9JR |
Director Name | Mr Michael Nicholas Mannion |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Britannia House Huddersfield Road Elland Halifax West Yorkshire HX5 9JR |
Secretary Name | Mr Walter James Clark |
---|---|
Status | Resigned |
Appointed | 22 January 2015(49 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | Britannia House Huddersfield Road Elland Halifax West Yorkshire HX5 9JR |
Director Name | Ms Jennifer Gillian Magowan |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Huddersfield Road Elland Halifax West Yorkshire HX5 9JR |
Secretary Name | Ms Gillian Kyle |
---|---|
Status | Resigned |
Appointed | 20 March 2015(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | Britannia House Huddersfield Road Elland Halifax West Yorkshire HX5 9JR |
Director Name | Mr Nicholas Simon Adcock |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(54 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House Huddersfield Road Elland HX5 9JR |
Website | weirpowerindustrial.com |
---|
Registered Address | Britannia House Huddersfield Road Elland Halifax 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 |
35.6m at £1 | Weir Group PLC 100.00% Ordinary |
---|---|
1 at £1 | A. Mitchelson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £47,499,000 |
Net Worth | £7,239,000 |
Current Liabilities | £27,817,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
25 October 2019 | Delivered on: 12 November 2019 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 October 2019 | Delivered on: 12 November 2019 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: N/A. Outstanding |
25 October 2019 | Delivered on: 30 October 2019 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: A patent for a fluid energy reduction device, the record owner of which is trillium flow technologies UK limited with registration and application numbers 1266166 and 1911914.8. for more detail in respect of various other patents, patent applications, trademarks and trademark applications, please refer to schedule 7 of the instrument. Outstanding |
3 April 1989 | Delivered on: 7 April 1989 Satisfied on: 22 June 1991 Persons entitled: Deutsche Bank Aktiergesellschaft Kleinwort Benson Limited Standard Chartered Merchant Bank Limited Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as trustee for itself & the bates on any account whatsoever. Particulars: F/H property k/a land & buildings on the south western side of wheathouse road birby & land & buildings on the south western side of halifax road birchercliffe t/no yk 29847 (for full details see form 395 ref: M106). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
18 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (35 pages) |
18 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
13 October 2021 | Termination of appointment of Nicholas Simon Adcock as a director on 21 September 2021 (1 page) |
12 September 2021 | Full accounts made up to 31 December 2020 (34 pages) |
10 August 2021 | Appointment of Mr Matt Norris as a director on 6 August 2021 (2 pages) |
9 August 2021 | Termination of appointment of Patrick Francois Verspecht as a director on 6 August 2021 (1 page) |
13 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
8 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
22 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Mr Nicholas Simon Adcock as a director on 3 February 2020 (2 pages) |
12 November 2019 | Registration of charge 008692080003, created on 25 October 2019 (26 pages) |
12 November 2019 | Registration of charge 008692080004, created on 25 October 2019 (26 pages) |
1 November 2019 | Termination of appointment of Michael Nicholas Mannion as a director on 1 November 2019 (1 page) |
1 November 2019 | Secretary's details changed for Mr Christopher Riordan on 1 November 2019 (1 page) |
1 November 2019 | Appointment of Mr Steven Brayley as a director on 1 November 2019 (2 pages) |
30 October 2019 | Registration of charge 008692080002, created on 25 October 2019 (29 pages) |
6 September 2019 | Change of details for Twg Skye Holdings Limited as a person with significant control on 4 September 2019 (2 pages) |
19 August 2019 | Resolutions
|
16 August 2019 | Appointment of Mr Christopher Riordan as a secretary on 16 August 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
4 July 2019 | Termination of appointment of Gillian Kyle as a secretary on 28 June 2019 (1 page) |
4 July 2019 | Appointment of Mr Patrick Verspecht as a director on 28 June 2019 (2 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (30 pages) |
21 June 2019 | Resolutions
|
21 June 2019 | Statement by Directors (1 page) |
21 June 2019 | Statement of capital on 21 June 2019
|
21 June 2019 | Solvency Statement dated 18/06/19 (1 page) |
20 June 2019 | Termination of appointment of Steven David James Wallace as a director on 14 June 2019 (1 page) |
18 June 2019 | Cessation of Weir Group Holdings Limited as a person with significant control on 14 May 2019 (1 page) |
18 June 2019 | Notification of Weir Group Holdings Limited as a person with significant control on 13 May 2019 (2 pages) |
18 June 2019 | Cessation of The Weir Group Plc as a person with significant control on 13 May 2019 (1 page) |
18 June 2019 | Notification of Twg Skye Holdings Limited as a person with significant control on 14 May 2019 (2 pages) |
29 March 2019 | Termination of appointment of Jennifer Gillian Magowan as a director on 29 March 2019 (1 page) |
25 March 2019 | Appointment of Mr Robert Stephen Mitchell as a director on 25 March 2019 (2 pages) |
25 February 2019 | Director's details changed for Mr Steven David James Wallace on 18 May 2018 (2 pages) |
19 February 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
16 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
22 May 2018 | Appointment of Mr Steven David James Wallace as a director on 18 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Ben William Peacock as a director on 18 May 2018 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Statement of company's objects (2 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Statement of company's objects (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
6 June 2017 | Termination of appointment of John Brian Heasley as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of John Brian Heasley as a director on 1 June 2017 (1 page) |
31 May 2017 | Appointment of Benjamin William Peacock as a director on 26 May 2017 (2 pages) |
31 May 2017 | Appointment of Benjamin William Peacock as a director on 26 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Philip John Crookes as a director on 25 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Philip John Crookes as a director on 25 April 2017 (1 page) |
17 November 2016 | Appointment of Mr Christopher Joseph Riordan as a director on 16 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Christopher Joseph Riordan as a director on 16 November 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders (7 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders (7 pages) |
7 July 2016 | Full accounts made up to 1 January 2016 (32 pages) |
7 July 2016 | Full accounts made up to 1 January 2016 (32 pages) |
8 October 2015 | Full accounts made up to 1 January 2015 (27 pages) |
8 October 2015 | Full accounts made up to 2 January 2015 (27 pages) |
8 October 2015 | Full accounts made up to 2 January 2015 (27 pages) |
15 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Termination of appointment of Roger Griffin as a director
|
15 July 2015 | Termination of appointment of Roger Griffin as a director
|
10 July 2015 | Termination of appointment of Roger Griffin as a director on 9 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Roger Griffin as a director on 9 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Roger Griffin as a director on 9 July 2015 (1 page) |
10 April 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
10 April 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
18 February 2015 | Termination of appointment of Paul Simmons as a director on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Ms Jennifer Gillian Magowan as a director on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Ms Jennifer Gillian Magowan as a director on 18 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Paul Simmons as a director on 18 February 2015 (1 page) |
22 January 2015 | Appointment of Mr Walter James Clark as a secretary on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Walter James Clark as a secretary on 22 January 2015 (2 pages) |
12 December 2014 | Termination of appointment of Paul Simmons as a secretary on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Paul Simmons as a secretary on 12 December 2014 (1 page) |
27 November 2014 | Appointment of Mr Michael Nicholas Mannion as a director on 1 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Michael Nicholas Mannion as a director on 1 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Michael Nicholas Mannion as a director on 1 October 2014 (2 pages) |
9 October 2014 | Full accounts made up to 3 January 2014 (27 pages) |
9 October 2014 | Full accounts made up to 3 January 2014 (27 pages) |
9 October 2014 | Full accounts made up to 3 January 2014 (27 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 December 2013 | Termination of appointment of Neil Williams as a director (1 page) |
13 December 2013 | Termination of appointment of Dean Jenkins as a director (1 page) |
13 December 2013 | Termination of appointment of Neil Williams as a director (1 page) |
13 December 2013 | Termination of appointment of Dean Jenkins as a director (1 page) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Full accounts made up to 28 December 2012 (222 pages) |
16 July 2013 | Full accounts made up to 28 December 2012 (222 pages) |
4 October 2012 | Full accounts made up to 30 December 2011 (24 pages) |
4 October 2012 | Full accounts made up to 30 December 2011 (24 pages) |
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
16 November 2011 | Appointment of Mr Philip John Crookes as a director (2 pages) |
16 November 2011 | Appointment of Mr Philip John Crookes as a director (2 pages) |
11 November 2011 | Appointment of Mr Roger Griffin as a director (2 pages) |
11 November 2011 | Appointment of Dean Jenkins as a director (2 pages) |
11 November 2011 | Termination of appointment of Andrew Spivey as a director (1 page) |
11 November 2011 | Termination of appointment of Andrew Spivey as a director (1 page) |
11 November 2011 | Appointment of Mr John Heasley as a director (2 pages) |
11 November 2011 | Termination of appointment of Maurice Tunstall as a director (1 page) |
11 November 2011 | Appointment of Dean Jenkins as a director (2 pages) |
11 November 2011 | Appointment of Mr Roger Griffin as a director (2 pages) |
11 November 2011 | Termination of appointment of Christopher Riordan as a director (1 page) |
11 November 2011 | Termination of appointment of Maurice Tunstall as a director (1 page) |
11 November 2011 | Termination of appointment of Terence Scrutton as a director (1 page) |
11 November 2011 | Termination of appointment of Terence Scrutton as a director (1 page) |
11 November 2011 | Termination of appointment of Christopher Riordan as a director (1 page) |
11 November 2011 | Appointment of Mr John Heasley as a director (2 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (10 pages) |
1 July 2011 | Register(s) moved to registered office address (1 page) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (10 pages) |
1 July 2011 | Register(s) moved to registered office address (1 page) |
8 October 2010 | Full accounts made up to 1 January 2010 (23 pages) |
8 October 2010 | Full accounts made up to 1 January 2010 (23 pages) |
8 October 2010 | Full accounts made up to 1 January 2010 (23 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Mr Andrew Spivey on 28 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Maurice Tunstall on 28 June 2010 (2 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Director's details changed for Mr Terence Scrutton on 28 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Paul Simmons on 28 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Neil Williams on 28 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Christopher Riordan on 28 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Paul Simmons on 28 June 2010 (2 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Director's details changed for Mr Terence Scrutton on 28 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Mr Christopher Riordan on 28 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Neil Williams on 28 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Andrew Spivey on 28 June 2010 (2 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Director's details changed for Mr Maurice Tunstall on 28 June 2010 (2 pages) |
24 February 2010 | Termination of appointment of Peter O'reilly as a director (1 page) |
24 February 2010 | Termination of appointment of Peter O'reilly as a director (1 page) |
17 December 2009 | Resolutions
|
17 December 2009 | Memorandum and Articles of Association (10 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Memorandum and Articles of Association (10 pages) |
23 November 2009 | Statement of company's objects (2 pages) |
23 November 2009 | Statement of company's objects (2 pages) |
6 November 2009 | Full accounts made up to 26 December 2008 (23 pages) |
6 November 2009 | Full accounts made up to 26 December 2008 (23 pages) |
4 August 2009 | Return made up to 28/06/09; full list of members (5 pages) |
4 August 2009 | Return made up to 28/06/09; full list of members (5 pages) |
13 August 2008 | Return made up to 28/06/08; full list of members (5 pages) |
13 August 2008 | Director and secretary's change of particulars / paul simmons / 01/05/2007 (1 page) |
13 August 2008 | Director and secretary's change of particulars / paul simmons / 01/05/2007 (1 page) |
13 August 2008 | Return made up to 28/06/08; full list of members (5 pages) |
12 August 2008 | Director's change of particulars / peter o'reilly / 03/12/2007 (1 page) |
12 August 2008 | Director's change of particulars / andrew spivey / 29/01/2007 (1 page) |
12 August 2008 | Director's change of particulars / neil williams / 12/05/2007 (1 page) |
12 August 2008 | Director's change of particulars / christopher riordan / 01/11/2007 (1 page) |
12 August 2008 | Director's change of particulars / neil williams / 12/05/2007 (1 page) |
12 August 2008 | Director's change of particulars / andrew spivey / 29/01/2007 (1 page) |
12 August 2008 | Director's change of particulars / maurice tunstall / 05/06/2008 (1 page) |
12 August 2008 | Director's change of particulars / terence scrutton / 05/01/2006 (1 page) |
12 August 2008 | Director's change of particulars / terence scrutton / 05/01/2006 (1 page) |
12 August 2008 | Director's change of particulars / maurice tunstall / 05/06/2008 (1 page) |
12 August 2008 | Director's change of particulars / peter o'reilly / 03/12/2007 (1 page) |
12 August 2008 | Director's change of particulars / christopher riordan / 01/11/2007 (1 page) |
3 April 2008 | Full accounts made up to 28 December 2007 (20 pages) |
3 April 2008 | Full accounts made up to 28 December 2007 (20 pages) |
20 March 2008 | Nc inc already adjusted 28/12/07 (1 page) |
20 March 2008 | Ad 28/12/07\gbp si 15000000@1=15000000\gbp ic 11264000/26264000\ (2 pages) |
20 March 2008 | Nc inc already adjusted 28/12/07 (1 page) |
20 March 2008 | Ad 28/12/07\gbp si 15000000@1=15000000\gbp ic 11264000/26264000\ (2 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
31 August 2007 | Return made up to 28/06/07; no change of members
|
31 August 2007 | Return made up to 28/06/07; no change of members
|
16 August 2007 | Full accounts made up to 29 December 2006 (21 pages) |
16 August 2007 | Full accounts made up to 29 December 2006 (21 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
20 September 2006 | Full accounts made up to 30 December 2005 (19 pages) |
20 September 2006 | Full accounts made up to 30 December 2005 (19 pages) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Return made up to 28/06/06; full list of members
|
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 28/06/06; full list of members
|
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: britannia works huddersfield yorks HD2 2UR (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: britannia works huddersfield yorks HD2 2UR (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
4 August 2005 | Return made up to 28/06/05; full list of members (8 pages) |
4 August 2005 | Return made up to 28/06/05; full list of members (8 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
1 September 2004 | Secretary resigned;director resigned (1 page) |
1 September 2004 | Secretary resigned;director resigned (1 page) |
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Resolutions
|
25 August 2004 | Director resigned (1 page) |
29 July 2004 | Return made up to 28/06/04; full list of members (9 pages) |
29 July 2004 | Return made up to 28/06/04; full list of members (9 pages) |
8 June 2004 | Full accounts made up to 26 December 2003 (18 pages) |
8 June 2004 | Full accounts made up to 26 December 2003 (18 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
20 July 2003 | Full accounts made up to 27 December 2002 (17 pages) |
20 July 2003 | Resolutions
|
20 July 2003 | Full accounts made up to 27 December 2002 (17 pages) |
20 July 2003 | Resolutions
|
8 July 2003 | Return made up to 28/06/03; full list of members
|
8 July 2003 | Return made up to 28/06/03; full list of members
|
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
4 September 2002 | Company name changed hopkinsons LIMITED\certificate issued on 04/09/02 (2 pages) |
4 September 2002 | Company name changed hopkinsons LIMITED\certificate issued on 04/09/02 (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Full accounts made up to 28 December 2001 (18 pages) |
2 September 2002 | Full accounts made up to 28 December 2001 (18 pages) |
23 August 2002 | Return made up to 28/06/02; full list of members
|
23 August 2002 | Return made up to 28/06/02; full list of members
|
13 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
16 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
11 July 2001 | Return made up to 28/06/01; full list of members (9 pages) |
11 July 2001 | Full accounts made up to 29 December 2000 (18 pages) |
11 July 2001 | Return made up to 28/06/01; full list of members (9 pages) |
11 July 2001 | Full accounts made up to 29 December 2000 (18 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 July 2000 | Return made up to 28/06/00; full list of members (9 pages) |
20 July 2000 | Return made up to 28/06/00; full list of members (9 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
14 July 1999 | Ad 10/06/99--------- £ si 5000000@1=5000000 £ ic 6264000/11264000 (2 pages) |
14 July 1999 | Full accounts made up to 1 January 1999 (20 pages) |
14 July 1999 | Full accounts made up to 1 January 1999 (20 pages) |
14 July 1999 | Return made up to 28/06/99; full list of members
|
14 July 1999 | Full accounts made up to 1 January 1999 (20 pages) |
14 July 1999 | Return made up to 28/06/99; full list of members
|
14 July 1999 | Ad 10/06/99--------- £ si 5000000@1=5000000 £ ic 6264000/11264000 (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (3 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
22 July 1998 | Full accounts made up to 26 December 1997 (19 pages) |
22 July 1998 | Return made up to 28/06/98; no change of members
|
22 July 1998 | Full accounts made up to 26 December 1997 (19 pages) |
22 July 1998 | Return made up to 28/06/98; no change of members
|
23 July 1997 | Return made up to 28/06/97; no change of members
|
23 July 1997 | Return made up to 28/06/97; no change of members
|
23 July 1997 | Full accounts made up to 27 December 1996 (19 pages) |
23 July 1997 | Full accounts made up to 27 December 1996 (19 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
18 July 1996 | Return made up to 28/06/96; full list of members (8 pages) |
18 July 1996 | Return made up to 28/06/96; full list of members (8 pages) |
28 February 1996 | Ad 18/12/95--------- £ si 4264000@1=4264000 £ ic 2000000/6264000 (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Ad 18/12/95--------- £ si 4264000@1=4264000 £ ic 2000000/6264000 (2 pages) |
28 February 1996 | New director appointed (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | £ nc 2000000/12000000 18/12/95 (1 page) |
3 January 1996 | £ nc 2000000/12000000 18/12/95 (1 page) |
19 July 1995 | Full accounts made up to 30 December 1994 (17 pages) |
19 July 1995 | Full accounts made up to 30 December 1994 (17 pages) |
18 July 1995 | Return made up to 28/06/95; full list of members
|
18 July 1995 | Return made up to 28/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
3 July 1994 | Full accounts made up to 31 December 1993 (19 pages) |
3 July 1994 | Full accounts made up to 31 December 1993 (19 pages) |
3 July 1994 | Return made up to 28/06/94; no change of members
|
3 July 1994 | Return made up to 28/06/94; no change of members
|
31 July 1992 | Return made up to 28/06/92; full list of members (9 pages) |
31 July 1992 | Return made up to 28/06/92; full list of members (9 pages) |
17 August 1990 | Full accounts made up to 29 December 1989 (17 pages) |
17 August 1990 | Full accounts made up to 29 December 1989 (17 pages) |
19 June 1990 | Resolutions
|
19 June 1990 | Resolutions
|
15 September 1989 | Return made up to 03/07/89; full list of members (8 pages) |
15 September 1989 | Return made up to 03/07/89; full list of members (8 pages) |
20 April 1989 | Memorandum and Articles of Association (11 pages) |
20 April 1989 | Memorandum and Articles of Association (11 pages) |
14 April 1989 | Resolutions
|
14 April 1989 | Resolutions
|
7 September 1988 | Return made up to 07/07/88; full list of members (6 pages) |
7 September 1988 | Return made up to 07/07/88; full list of members (6 pages) |
3 August 1987 | Return made up to 07/07/87; full list of members (5 pages) |
3 August 1987 | Return made up to 07/07/87; full list of members (5 pages) |
18 July 1986 | Return made up to 08/07/86; full list of members (4 pages) |
18 July 1986 | Full accounts made up to 31 January 1986 (19 pages) |
18 July 1986 | Return made up to 08/07/86; full list of members (4 pages) |
18 July 1986 | Full accounts made up to 31 January 1986 (19 pages) |
31 January 1966 | Company name changed\certificate issued on 31/01/66 (3 pages) |
31 January 1966 | Company name changed\certificate issued on 31/01/66 (3 pages) |
18 January 1966 | Incorporation (19 pages) |
18 January 1966 | Incorporation (19 pages) |