G. & J. WEIR, LIMITED
Overview
| Company Name | G. & J. WEIR, LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02490830 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of G. & J. WEIR, LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is G. & J. WEIR, LIMITED located?
| Registered Office Address | C/O Weir Minerals Europe Halifax Road OL14 5RT Todmorden Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G. & J. WEIR, LIMITED?
| Company Name | From | Until |
|---|---|---|
| NUCLEAR & GENERAL ENGINEERING LIMITED | Apr 09, 1990 | Apr 09, 1990 |
What are the latest accounts for G. & J. WEIR, LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for G. & J. WEIR, LIMITED?
| Last Confirmation Statement Made Up To | Sep 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2025 |
| Overdue | No |
What are the latest filings for G. & J. WEIR, LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Jennifer Aurelie Mathilde Haddouk as a secretary on Sep 22, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gillian Kyle as a secretary on Aug 11, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
legacy | 242 pages | PARENT_ACC | ||
Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW | 1 pages | AD03 | ||
Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 14, 2021 with updates | 5 pages | CS01 | ||
Notification of The Weir Group Plc as a person with significant control on Dec 21, 2020 | 2 pages | PSC02 | ||
Cessation of Weir Group Investments Limited as a person with significant control on Dec 21, 2020 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 14, 2020 with updates | 5 pages | CS01 | ||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||
Registered 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 Jul 15, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graham Vanhegan as a director on May 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Christopher Findlay Morgan as a director on May 01, 2018 | 1 pages | TM01 | ||
Who are the officers of G. & J. WEIR, LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HADDOUK, Jennifer Aurelie Mathilde | Secretary | Halifax Road OL14 5RT Todmorden C/O Weir Minerals Europe Lancashire England | 340748330001 | |||||||
| PALMER, Christopher James | Director | Halifax Road OL14 5RT Todmorden C/O Weir Minerals Europe Lancashire England | Scotland | British | 207017810001 | |||||
| VANHEGAN, Graham William Corbett | Director | 1 West Regent Street G2 1RW Glasgow 10th Floor United Kingdom | Scotland | British,American | 245911300001 | |||||
| BARTON, Herbert | Secretary | 39 Grove Crescent Adlington PR6 9RJ Chorley Lancashire | British | 24639110001 | ||||||
| BROOKS, Peter David | Secretary | Parkfield House Wick Road, Bishop Sutton BS39 5XD Bristol | British | 34916610003 | ||||||
| BUSBY, Mark Gordon | Secretary | Worcester Road Upton Snodsbury WR7 4NW Worcester Stratford House Worcestershire | British | 147432090001 | ||||||
| CLARK, Walter James | Secretary | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire | 193237890001 | |||||||
| ENTWISTLE, Howard | Secretary | 2 Longhirst Close Smithills BL1 6NF Bolton Gtr Manchester | British | 21478870001 | ||||||
| HARDY, Mark William | Secretary | 20 Chalfield Close Keynsham BS31 1JZ Bristol | British | 58470990002 | ||||||
| KYLE, Gillian | Secretary | Halifax Road OL14 5RT Todmorden C/O Weir Minerals Europe Lancashire England | 196523040001 | |||||||
| LEES, Norman | Secretary | 30 Thornley Park Road Grotton OL4 5QT Oldham Gtr Manchester | British | 46630350001 | ||||||
| MCCAW, Frances Jean | Secretary | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | British | 72968200001 | ||||||
| MORGAN, Leslie Sydney | Secretary | 14 Central Avenue Greenfield OL3 7DH Oldham Lancashire | British | 38868570001 | ||||||
| RYAN, Keith Cornell | Secretary | 19 Lansdown Close SN12 7JR Melksham Wiltshire | British | 67548460001 | ||||||
| STEAD, Catherine Jane | Secretary | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | 174121070001 | |||||||
| BROOKS, Peter David | Director | 2 Trin Mills Merchants Landing BS1 4RJ Bristol | British | 34916610004 | ||||||
| CAHILL, Thomas Gerard | Director | 2 Everleigh Close Harwood BL2 3HE Bolton Lancs | British | 32607500001 | ||||||
| COCHRANE, Keith Robertson | Director | Cartwright Court Bradley Business Park HD2 1GN Huddersfield Unit 1 United Kingdom | Scotland | British | 105823620002 | |||||
| DICKENS, Geoffrey Kenneth | Director | The Sycamores Greenfield OL3 7PB Oldham Lancs | British | 43923990001 | ||||||
| DIXON, Howard Martin | Director | Sykes Cottage Holly Grove Dobcross OL3 5JQ Oldham Lancashire | England | British | 12785870001 | |||||
| ELLCOCK, Glenn | Director | Firs Cottage Stable Lane Mouldsworth CH3 8AN Chester Cheshire | British | 58473230001 | ||||||
| ENTWISTLE, Howard | Director | 2 Longhirst Close Smithills BL1 6NF Bolton Gtr Manchester | British | 21478870001 | ||||||
| FORREST, William John | Director | 161 Framingham Road Brooklands M33 3RQ Sale Cheshire | British | 19081100001 | ||||||
| GROVE, Kenneth Edward | Director | 13 Queens Gate Stoke Bishop BS9 1TZ Bristol | British | 58470900001 | ||||||
| HALL, Jonathan, Dr | Director | 11 Manor Farm Drive SN15 4RW Sutton Benger Wiltshire | England | British | 123219680001 | |||||
| HARDY, Mark William | Director | 20 Chalfield Close Keynsham BS31 1JZ Bristol | British | 58470990002 | ||||||
| HEWITT, James Ernest | Director | 5 Walnut Close SK9 2SA Wilmslow Cheshire | United Kingdom | British | 104675370001 | |||||
| HOOSON, Frederick | Director | 28 Delahays Drive Hale WA15 8JL Altrincham Cheshire | England | British | 10173000001 | |||||
| HURST, Malcolm William | Director | 7 Meadow Ridge ST17 4PH Stafford Staffordshire | England | British | 5524450001 | |||||
| LEES, Norman | Director | 30 Thornley Park Road Grotton OL4 5QT Oldham Gtr Manchester | British | 46630350001 | ||||||
| MCCALL, Leslie Irving | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | Scotland | British | 52141310001 | |||||
| MITCHELSON, Alan Wallace Fernie | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | United Kingdom | British | 108295790001 | |||||
| MORGAN, Christopher Findlay | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire | Scotland | British | 150249080003 | |||||
| OATLEY, Jonathan Mark | Director | 3 Rowde Court Rowde SN10 2NW Devizes Wiltshire | British | 108482780001 | ||||||
| RUDDOCK, Keith Andrew | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | Scotland | Irish | 204248640001 |
Who are the persons with significant control of G. & J. WEIR, LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Weir Group Plc | Dec 21, 2020 | West Regent Street G2 1RW Glasgow 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Weir Group Investments Limited | Apr 06, 2016 | West Regent Street G2 1RW Glasgow 10th Floor Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0