Company NameHirst Weir Limited
Company StatusActive
Company Number04827629
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 2003(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Celia Ruth Hickson
Date of BirthOctober 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(12 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleEmployer Engagement Officer
Country of ResidenceEngland
Correspondence Address4 Warren Avenue
Bingley
West Yorkshire
BD16 3BZ
Director NameMr Alan Keith Myers
Date of BirthNovember 1959 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(12 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Warren Avenue
Bingley
West Yorkshire
BD16 3BZ
Director NameMr Ronald Stephen Drake
Date of BirthNovember 1952 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(15 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired Solicitor - Tribunal Judge
Country of ResidenceEngland
Correspondence Address4 Warren Avenue
Bingley
West Yorkshire
BD16 3BZ
Secretary NameMr Ronald Stephen Drake
StatusCurrent
Appointed21 May 2019(15 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address4 Warren Avenue
Bingley
West Yorkshire
BD16 3BZ
Director NameChristopher Morley
Date of BirthNovember 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Aireville Crescent
Bradford
West Yorkshire
BD9 4EU
Director NameMr Hugh Patrick Iliffe Scott
Date of BirthOctober 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Lower Green
Baildon Green
Shipley
West Yorkshire
BD17 5JA
Director NameBarry Noble Wood
Date of BirthNovember 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Sherwood Grove
Shipley
West Yorkshire
BD18 4EB
Secretary NameBarry Noble Wood
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sherwood Grove
Shipley
West Yorkshire
BD18 4EB
Director NameMrs Barbara Janet Edwards
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Warren Avenue
Bingley
West Yorkshire
BD16 3BZ
Secretary NameMrs Barbara Janet Edwards
StatusResigned
Appointed01 December 2015(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2019)
RoleCompany Director
Correspondence Address4 Warren Avenue
Bingley
West Yorkshire
BD16 3BZ

Location

Registered Address4 Warren Avenue
Bingley
West Yorkshire
BD16 3BZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,097
Cash£5,097

Accounts

Latest Accounts31 August 2022 (6 months, 4 weeks ago)
Next Accounts Due31 May 2024 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 June 2022 (9 months ago)
Next Return Due13 July 2023 (3 months, 2 weeks from now)

Filing History

3 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
28 May 2019Appointment of Mr Ronald Stephen Drake as a secretary on 21 May 2019 (2 pages)
28 May 2019Appointment of Mr Ronald Stephen Drake as a director on 21 May 2019 (2 pages)
17 May 2019Termination of appointment of Barbara Janet Edwards as a director on 27 April 2019 (1 page)
17 May 2019Termination of appointment of Barbara Janet Edwards as a secretary on 27 April 2019 (1 page)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 January 2017Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
25 January 2017Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
11 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
3 December 2015Termination of appointment of Barry Noble Wood as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Barry Noble Wood as a secretary on 1 December 2015 (1 page)
3 December 2015Appointment of Mrs Barbara Janet Edwards as a secretary on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Hugh Patrick Iliffe Scott as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Christopher Morley as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Barry Noble Wood as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Barry Noble Wood as a secretary on 1 December 2015 (1 page)
3 December 2015Appointment of Mrs Barbara Janet Edwards as a secretary on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Hugh Patrick Iliffe Scott as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Christopher Morley as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Barry Noble Wood as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Barry Noble Wood as a secretary on 1 December 2015 (1 page)
3 December 2015Appointment of Mrs Barbara Janet Edwards as a secretary on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Hugh Patrick Iliffe Scott as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Christopher Morley as a director on 1 December 2015 (1 page)
12 November 2015Registered office address changed from 24 Sherwood Grove Shipley West Yorkshire BD18 4EB to 4 Warren Avenue Bingley West Yorkshire BD16 3BZ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 24 Sherwood Grove Shipley West Yorkshire BD18 4EB to 4 Warren Avenue Bingley West Yorkshire BD16 3BZ on 12 November 2015 (1 page)
22 October 2015Appointment of Mr Alan Keith Myers as a director on 10 September 2015 (2 pages)
22 October 2015Appointment of Mr Alan Keith Myers as a director on 10 September 2015 (2 pages)
21 October 2015Appointment of Mrs Barbara Janet Edwards as a director on 10 September 2015 (2 pages)
21 October 2015Appointment of Mrs Celia Ruth Hickson as a director on 10 September 2015 (2 pages)
21 October 2015Appointment of Mrs Barbara Janet Edwards as a director on 10 September 2015 (2 pages)
21 October 2015Appointment of Mrs Celia Ruth Hickson as a director on 10 September 2015 (2 pages)
28 September 2015Memorandum and Articles of Association (15 pages)
28 September 2015Notice of Restriction on the Company's Articles (2 pages)
28 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 09/09/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 September 2015Memorandum and Articles of Association (15 pages)
28 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 09/09/2015
(1 page)
28 September 2015Notice of Restriction on the Company's Articles (2 pages)
23 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 July 2015Annual return made up to 9 July 2015 no member list (5 pages)
25 July 2015Annual return made up to 9 July 2015 no member list (5 pages)
25 July 2015Annual return made up to 9 July 2015 no member list (5 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 July 2014Annual return made up to 9 July 2014 no member list (5 pages)
19 July 2014Annual return made up to 9 July 2014 no member list (5 pages)
19 July 2014Annual return made up to 9 July 2014 no member list (5 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 August 2013Annual return made up to 9 July 2013 no member list (5 pages)
3 August 2013Annual return made up to 9 July 2013 no member list (5 pages)
3 August 2013Annual return made up to 9 July 2013 no member list (5 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 July 2012Annual return made up to 9 July 2012 no member list (5 pages)
28 July 2012Annual return made up to 9 July 2012 no member list (5 pages)
28 July 2012Annual return made up to 9 July 2012 no member list (5 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 9 July 2011 no member list (5 pages)
1 August 2011Annual return made up to 9 July 2011 no member list (5 pages)
1 August 2011Annual return made up to 9 July 2011 no member list (5 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 9 July 2010 no member list (5 pages)
29 July 2010Director's details changed for Barry Noble Wood on 9 July 2010 (2 pages)
29 July 2010Annual return made up to 9 July 2010 no member list (5 pages)
29 July 2010Director's details changed for Barry Noble Wood on 9 July 2010 (2 pages)
29 July 2010Annual return made up to 9 July 2010 no member list (5 pages)
29 July 2010Director's details changed for Barry Noble Wood on 9 July 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 July 2009Annual return made up to 09/07/09 (3 pages)
21 July 2009Annual return made up to 09/07/09 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 July 2008Annual return made up to 09/07/08 (3 pages)
24 July 2008Annual return made up to 09/07/08 (3 pages)
13 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 July 2007Annual return made up to 09/07/07 (2 pages)
20 July 2007Annual return made up to 09/07/07 (2 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 August 2006Annual return made up to 09/07/06 (2 pages)
2 August 2006Annual return made up to 09/07/06 (2 pages)
16 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 July 2005Annual return made up to 09/07/05 (2 pages)
25 July 2005Annual return made up to 09/07/05 (2 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2004Annual return made up to 09/07/04 (4 pages)
27 July 2004Annual return made up to 09/07/04 (4 pages)
9 July 2003Incorporation (22 pages)
9 July 2003Incorporation (22 pages)