Company NameG. & J. Weir, Limited
DirectorsChristopher James Palmer and Graham William Corbett Vanhegan
Company StatusActive
Company Number02490830
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)
Previous NameNuclear & General Engineering Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Gillian Kyle
StatusCurrent
Appointed20 March 2015(24 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressC/O Weir Minerals Europe Halifax Road
Todmorden
Lancashire
OL14 5RT
Director NameMr Christopher James Palmer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(26 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Weir Minerals Europe Halifax Road
Todmorden
Lancashire
OL14 5RT
Director NameMr Graham William Corbett Vanhegan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2018(28 years after company formation)
Appointment Duration5 years, 12 months
RoleChief Legal Officer And Company Secretary
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Malcolm William Hurst
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(11 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 March 1996)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address7 Meadow Ridge
Stafford
Staffordshire
ST17 4PH
Director NameMr Frederick Hooson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(11 months after company formation)
Appointment Duration7 years (resigned 20 March 1998)
RoleChairman
Country of ResidenceEngland
Correspondence Address28 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8JL
Director NameJames Ernest Hewitt
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Walnut Close
Wilmslow
Cheshire
SK9 2SA
Director NameMr Norman Lees
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1992)
RoleFinancial Director
Correspondence Address30 Thornley Park Road
Grotton
Oldham
Gtr Manchester
OL4 5QT
Director NameMr William John Forrest
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 1993)
RoleEngineer
Correspondence Address161 Framingham Road
Brooklands
Sale
Cheshire
M33 3RQ
Director NameHoward Martin Dixon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(11 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 July 2000)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressSykes Cottage
Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameGeoffrey Kenneth Dickens
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(11 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 1995)
RoleNon-Executive Director
Correspondence AddressThe Sycamores
Greenfield
Oldham
Lancs
OL3 7PB
Secretary NameMr Norman Lees
NationalityBritish
StatusResigned
Appointed08 March 1991(11 months after company formation)
Appointment Duration3 years (resigned 21 March 1994)
RoleCompany Director
Correspondence Address30 Thornley Park Road
Grotton
Oldham
Gtr Manchester
OL4 5QT
Director NameHoward Entwistle
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1997)
RoleFinance Director
Correspondence Address2 Longhirst Close
Smithills
Bolton
Gtr Manchester
BL1 6NF
Secretary NameMr Herbert Barton
NationalityBritish
StatusResigned
Appointed01 May 1994(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 06 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Grove Crescent
Adlington
Chorley
Lancashire
PR6 9RJ
Secretary NameHoward Entwistle
NationalityBritish
StatusResigned
Appointed16 February 1995(4 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 May 1995)
RoleCompany Director
Correspondence Address2 Longhirst Close
Smithills
Bolton
Gtr Manchester
BL1 6NF
Secretary NameLeslie Sydney Morgan
NationalityBritish
StatusResigned
Appointed06 April 1995(4 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 1998)
RoleSecretary
Correspondence Address14 Central Avenue
Greenfield
Oldham
Lancashire
OL3 7DH
Director NameGlenn Ellcock
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressFirs Cottage Stable Lane
Mouldsworth
Chester
Cheshire
CH3 8AN
Wales
Director NamePeter David Brooks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address2 Trin Mills
Merchants Landing
Bristol
BS1 4RJ
Director NameKenneth Edward Grove
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(7 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 August 2006)
RoleCompany Director
Correspondence Address13 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NameMark William Hardy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 2002)
RoleCompany Director
Correspondence Address20 Chalfield Close
Keynsham
Bristol
BS31 1JZ
Secretary NameMark William Hardy
NationalityBritish
StatusResigned
Appointed25 March 1998(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 2002)
RoleCompany Director
Correspondence Address20 Chalfield Close
Keynsham
Bristol
BS31 1JZ
Director NameMr David Lewis Smillie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(9 years after company formation)
Appointment Duration8 years, 7 months (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Alburys
Wrington
Bristol
Avon
BS40 5NZ
Director NameThomas Gerard Cahill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(9 years after company formation)
Appointment Duration7 months (resigned 26 November 1999)
RoleAccountant
Correspondence Address2 Everleigh Close
Harwood
Bolton
Lancs
BL2 3HE
Secretary NamePeter David Brooks
NationalityBritish
StatusResigned
Appointed23 May 2002(12 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressParkfield House
Wick Road, Bishop Sutton
Bristol
BS39 5XD
Secretary NameMr Mark Gordon Busby
NationalityBritish
StatusResigned
Appointed30 September 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStratford House Worcester Road
Upton Snodsbury
Worcester
Worcestershire
WR7 4NW
Secretary NameKeith Cornell Ryan
NationalityBritish
StatusResigned
Appointed02 March 2004(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2007)
RoleProject Manager
Correspondence Address19 Lansdown Close
Melksham
Wiltshire
SN12 7JR
Director NameJonathan Mark Oatley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(16 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2007)
RoleManaging Director
Correspondence Address3 Rowde Court
Rowde
Devizes
Wiltshire
SN10 2NW
Director NameDr Jonathan Hall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(17 years, 3 months after company formation)
Appointment Duration4 months (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manor Farm Drive
Sutton Benger
Wiltshire
SN15 4RW
Secretary NameMs Frances Jean McCaw
NationalityBritish
StatusResigned
Appointed05 November 2007(17 years, 7 months after company formation)
Appointment Duration5 years (resigned 23 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(17 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Keith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 1 Cartwright Court
Bradley Business Park
Huddersfield
HD2 1GN
Director NameMr Leslie Irving McCall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(20 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Keith Andrew Ruddock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2012(22 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 2015)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Secretary NameMs Catherine Jane Stead
StatusResigned
Appointed23 November 2012(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Secretary NameMr Walter James Clark
StatusResigned
Appointed01 December 2014(24 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Christopher Findlay Morgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(25 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR

Location

Registered AddressC/O Weir Minerals Europe
Halifax Road
Todmorden
Lancashire
OL14 5RT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardCalder
Built Up AreaTodmorden
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Charges

5 October 1999Delivered on: 14 October 1999
Persons entitled: Strachan & Henshaw Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
15 December 1995Delivered on: 20 December 1995
Satisfied on: 22 July 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
1 May 1990Delivered on: 9 May 1990
Satisfied on: 13 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
15 July 2019Registered office address changed from C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR to C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT on 15 July 2019 (1 page)
16 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
1 May 2018Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page)
10 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 February 2018Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 August 2017Statement of company's objects (2 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 August 2017Statement of company's objects (2 pages)
15 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 1 January 2016 (6 pages)
8 September 2016Accounts for a dormant company made up to 1 January 2016 (6 pages)
11 April 2016Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page)
11 April 2016Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page)
11 April 2016Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages)
11 April 2016Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages)
2 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
2 December 2015Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages)
2 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
2 December 2015Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages)
2 December 2015Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages)
2 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000
(4 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000
(4 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000
(4 pages)
17 September 2015Accounts for a dormant company made up to 2 January 2015 (6 pages)
17 September 2015Accounts for a dormant company made up to 2 January 2015 (6 pages)
17 September 2015Accounts for a dormant company made up to 2 January 2015 (6 pages)
7 April 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
7 April 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
7 April 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
7 April 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
14 January 2015Company name changed nuclear & general engineering LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
14 January 2015Company name changed nuclear & general engineering LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
5 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
5 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
5 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
5 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
5 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
23 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100,000
(4 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100,000
(4 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100,000
(4 pages)
13 August 2014Accounts for a dormant company made up to 3 January 2014 (6 pages)
13 August 2014Accounts for a dormant company made up to 3 January 2014 (6 pages)
13 August 2014Accounts for a dormant company made up to 3 January 2014 (6 pages)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100,000
(4 pages)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100,000
(4 pages)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100,000
(4 pages)
16 August 2013Accounts for a dormant company made up to 28 December 2012 (166 pages)
16 August 2013Accounts for a dormant company made up to 28 December 2012 (166 pages)
4 December 2012Termination of appointment of Frances Mccaw as a secretary (1 page)
4 December 2012Appointment of Ms Catherine Jane Stead as a secretary (1 page)
4 December 2012Appointment of Ms Catherine Jane Stead as a secretary (1 page)
4 December 2012Termination of appointment of Frances Mccaw as a secretary (1 page)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 30 December 2011 (6 pages)
24 August 2012Accounts for a dormant company made up to 30 December 2011 (6 pages)
25 July 2012Termination of appointment of Alan Mitchelson as a director (1 page)
25 July 2012Termination of appointment of Alan Mitchelson as a director (1 page)
25 July 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
25 July 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mr Alan Wallace Fernie Mitchelson on 7 September 2010 (2 pages)
7 September 2010Secretary's details changed for Ms Frances Jean Mccaw on 7 September 2010 (1 page)
7 September 2010Director's details changed for Mr Alan Wallace Fernie Mitchelson on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Alan Wallace Fernie Mitchelson on 7 September 2010 (2 pages)
7 September 2010Secretary's details changed for Ms Frances Jean Mccaw on 7 September 2010 (1 page)
7 September 2010Secretary's details changed for Ms Frances Jean Mccaw on 7 September 2010 (1 page)
6 August 2010Accounts for a dormant company made up to 1 January 2010 (6 pages)
6 August 2010Accounts for a dormant company made up to 1 January 2010 (6 pages)
6 August 2010Accounts for a dormant company made up to 1 January 2010 (6 pages)
9 June 2010Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom on 9 June 2010 (1 page)
13 May 2010Termination of appointment of Keith Cochrane as a director (1 page)
13 May 2010Appointment of Mr Leslie Irving Mccall as a director (2 pages)
13 May 2010Termination of appointment of Keith Cochrane as a director (1 page)
13 May 2010Appointment of Mr Leslie Irving Mccall as a director (2 pages)
9 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
9 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
9 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
21 September 2009Return made up to 07/09/09; full list of members (3 pages)
21 September 2009Return made up to 07/09/09; full list of members (3 pages)
25 June 2009Accounts for a dormant company made up to 26 December 2008 (7 pages)
25 June 2009Accounts for a dormant company made up to 26 December 2008 (7 pages)
2 March 2009Return made up to 26/02/09; full list of members (3 pages)
2 March 2009Return made up to 26/02/09; full list of members (3 pages)
19 June 2008Accounts for a dormant company made up to 28 December 2007 (7 pages)
19 June 2008Accounts for a dormant company made up to 28 December 2007 (7 pages)
15 April 2008Registered office changed on 15/04/2008 from c/o strachan & henshaw LTD ashton house, po box 103 ashton vale road bristol BS997TJ (1 page)
15 April 2008Registered office changed on 15/04/2008 from c/o strachan & henshaw LTD ashton house, po box 103 ashton vale road bristol BS997TJ (1 page)
11 April 2008Return made up to 26/02/08; full list of members (3 pages)
11 April 2008Return made up to 26/02/08; full list of members (3 pages)
21 December 2007New director appointed (1 page)
21 December 2007Director resigned (1 page)
21 December 2007New director appointed (1 page)
21 December 2007New secretary appointed (1 page)
21 December 2007New director appointed (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007New secretary appointed (1 page)
21 December 2007Director resigned (1 page)
21 December 2007New director appointed (1 page)
21 December 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
7 June 2007Full accounts made up to 29 December 2006 (9 pages)
7 June 2007Full accounts made up to 29 December 2006 (9 pages)
19 March 2007Return made up to 26/02/07; full list of members (7 pages)
19 March 2007Return made up to 26/02/07; full list of members (7 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
5 July 2006Full accounts made up to 30 December 2005 (8 pages)
5 July 2006Full accounts made up to 30 December 2005 (8 pages)
14 March 2006Return made up to 26/02/06; full list of members (7 pages)
14 March 2006Return made up to 26/02/06; full list of members (7 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
12 May 2005Full accounts made up to 31 December 2004 (12 pages)
12 May 2005Full accounts made up to 31 December 2004 (12 pages)
4 March 2005Return made up to 26/02/05; full list of members (7 pages)
4 March 2005Return made up to 26/02/05; full list of members (7 pages)
26 May 2004Full accounts made up to 26 December 2003 (12 pages)
26 May 2004Full accounts made up to 26 December 2003 (12 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
3 March 2004Return made up to 26/02/04; full list of members (7 pages)
3 March 2004Return made up to 26/02/04; full list of members (7 pages)
14 October 2003Full accounts made up to 27 December 2002 (16 pages)
14 October 2003Full accounts made up to 27 December 2002 (16 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
24 March 2003Return made up to 26/02/03; full list of members (7 pages)
24 March 2003Return made up to 26/02/03; full list of members (7 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
15 October 2002Full accounts made up to 28 December 2001 (18 pages)
15 October 2002Full accounts made up to 28 December 2001 (18 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned;director resigned (1 page)
28 May 2002Secretary resigned;director resigned (1 page)
11 March 2002Return made up to 01/03/02; full list of members (7 pages)
11 March 2002Return made up to 01/03/02; full list of members (7 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
7 December 2001Registered office changed on 07/12/01 from: groby road audenshaw manchester lancashire M34 5HT (1 page)
7 December 2001Registered office changed on 07/12/01 from: groby road audenshaw manchester lancashire M34 5HT (1 page)
9 October 2001Full accounts made up to 29 December 2000 (18 pages)
9 October 2001Full accounts made up to 29 December 2000 (18 pages)
8 March 2001Return made up to 01/03/01; full list of members (7 pages)
8 March 2001Return made up to 01/03/01; full list of members (7 pages)
12 October 2000Full accounts made up to 31 December 1999 (18 pages)
12 October 2000Full accounts made up to 31 December 1999 (18 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Return made up to 01/03/00; full list of members (8 pages)
9 March 2000Return made up to 01/03/00; full list of members (8 pages)
24 December 1999Secretary's particulars changed;director's particulars changed (1 page)
24 December 1999Secretary's particulars changed;director's particulars changed (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
21 October 1999Full accounts made up to 1 January 1999 (18 pages)
21 October 1999Full accounts made up to 1 January 1999 (18 pages)
21 October 1999Full accounts made up to 1 January 1999 (18 pages)
15 October 1999Registered office changed on 15/10/99 from: pikrose LTD, delta business park delta road, audenshaw manchester lancashire M34 5HS (1 page)
15 October 1999Registered office changed on 15/10/99 from: pikrose LTD, delta business park delta road, audenshaw manchester lancashire M34 5HS (1 page)
14 October 1999Particulars of mortgage/charge (7 pages)
14 October 1999Particulars of mortgage/charge (7 pages)
20 August 1999Registered office changed on 20/08/99 from: alexander house,talbot road old trafford greater manchester M16 0PG (1 page)
20 August 1999Registered office changed on 20/08/99 from: alexander house,talbot road old trafford greater manchester M16 0PG (1 page)
11 August 1999Director's particulars changed (1 page)
11 August 1999Director's particulars changed (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
9 March 1999Return made up to 01/03/99; full list of members (12 pages)
9 March 1999Return made up to 01/03/99; full list of members (12 pages)
12 November 1998Auditor's resignation (1 page)
12 November 1998Auditor's resignation (1 page)
21 October 1998Appt and res auds (1 page)
21 October 1998Appt and res auds (1 page)
19 October 1998Full accounts made up to 31 December 1997 (17 pages)
19 October 1998Full accounts made up to 31 December 1997 (17 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
15 December 1997Full accounts made up to 31 December 1996 (17 pages)
15 December 1997Full accounts made up to 31 December 1996 (17 pages)
26 March 1997Return made up to 01/03/97; full list of members (9 pages)
26 March 1997Return made up to 01/03/97; full list of members (9 pages)
22 August 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
22 August 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
25 July 1996Return made up to 01/03/96; no change of members; amend (9 pages)
25 July 1996Return made up to 01/03/96; no change of members; amend (9 pages)
20 March 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
20 March 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
13 February 1996Declaration of satisfaction of mortgage/charge (4 pages)
13 February 1996Declaration of satisfaction of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
22 September 1995Full accounts made up to 31 December 1994 (15 pages)
22 September 1995Full accounts made up to 31 December 1994 (15 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Director resigned (2 pages)
9 April 1990Incorporation (13 pages)
9 April 1990Incorporation (13 pages)