WEIR GROUP PLC(THE)
Overview
| Company Name | WEIR GROUP PLC(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC002934 |
| Jurisdiction | Scotland |
| 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 WEIR GROUP PLC(THE)?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WEIR GROUP PLC(THE) located?
| Registered Office Address | 1 West Regent Street G2 1RW Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEIR GROUP PLC(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WEIR GROUP PLC(THE)?
| Last Confirmation Statement Made Up To | Feb 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
| Overdue | No |
What are the latest filings for WEIR GROUP PLC(THE)?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 254 pages | AA | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 90 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Appointment of Jennifer Aurelie Mathilde Haddouk as a secretary on Jan 06, 2025 | 2 pages | AP03 | ||||||||||||||||||||||||||
Termination of appointment of Graham William Corbett Vanhegan as a secretary on Jan 06, 2025 | 1 pages | TM02 | ||||||||||||||||||||||||||
Director's details changed for Dr. Dame Nicola Mary Brewer on Aug 28, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Termination of appointment of Stephen Gareth Young as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||||||||||||||||||
Appointment of Mr Nicholas John Anderson as a director on May 15, 2024 | 2 pages | AP01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 238 pages | AA | ||||||||||||||||||||||||||
Termination of appointment of Jim Mcdonald as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Srinivasan Venkatakrishnan as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||||||||||||||
Appointment of Mr Brian Michael Puffer as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||||||
Appointment of Mr Andrew Jonathan Agg as a director on Feb 27, 2024 | 2 pages | AP01 | ||||||||||||||||||||||||||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Termination of appointment of Clare Moira Chapman as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of John Brian Heasley as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||||||||||||||||||
Appointment of Ms Penelope Anne Freer as a director on Oct 23, 2023 | 2 pages | AP01 | ||||||||||||||||||||||||||
Director's details changed for Mr Srinivasan Venkatakrishnan on Apr 28, 2023 | 2 pages | CH01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 240 pages | AA | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Termination of appointment of Mary Jo Jacobi as a director on Apr 27, 2023 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Engelbert Abraham Haan as a director on Apr 27, 2023 | 1 pages | TM01 | ||||||||||||||||||||||||||
Director's details changed for Ms Tracey Louise Kerr on Apr 18, 2023 | 2 pages | CH01 | ||||||||||||||||||||||||||
Who are the officers of WEIR GROUP PLC(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HADDOUK, Jennifer Aurelie Mathilde | Secretary | West Regent Street G2 1RW Glasgow 1 Scotland | 330890670001 | |||||||
| AGG, Andrew Jonathan | Director | West Regent Street G2 1RW Glasgow 1 Scotland | England | British | 203903720001 | |||||
| ANDERSON, Nicholas John | Director | West Regent Street G2 1RW Glasgow 1 Scotland | England | British,American | 323103730001 | |||||
| BREWER, Nicola Mary, Dr. Dame | Director | West Regent Street G2 1RW Glasgow 1 Scotland | England | British | 186840940002 | |||||
| FREER, Penelope Anne | Director | West Regent Street G2 1RW Glasgow 1 Scotland | England | British | 227354510001 | |||||
| JEREMIAH, Barbara Susanne | Director | West Regent Street G2 1RW Glasgow 1 Scotland | England | American | 236809170001 | |||||
| KERR, Tracey Louise | Director | West Regent Street G2 1RW Glasgow 1 Scotland | United Kingdom | Australian,British | 290464160002 | |||||
| MAGARA, Bennetor | Director | West Regent Street G2 1RW Glasgow 1 Scotland | South Africa | Zimbabwean | 278793970001 | |||||
| PUFFER, Brian Michael | Director | West Regent Street G2 1RW Glasgow 1 Scotland | England | British,American | 320102840001 | |||||
| STANTON, Jonathan Adam | Director | West Regent Street G2 1RW Glasgow 1 Scotland | United Kingdom | British | 151158750002 | |||||
| HARKNESS, William | Secretary | Torwood Knockbuckle Road PA13 4JT Kilmacolm Renfrewshire | British | 587590002 | ||||||
| MITCHELSON, Alan Wallace Fernie | Secretary | Clydesdale Bank Exchange 20 Waterloo Street G2 6DB Glasgow | British | 108295790001 | ||||||
| MORGAN, Christopher Findlay | Secretary | West Regent Street G2 1RW Glasgow 1 Scotland | 207755470001 | |||||||
| NEILSON, Andrew James | Secretary | West Regent Street G2 1RW Glasgow 1 Scotland | 203649040001 | |||||||
| RUDDOCK, Keith | Secretary | Waterloo Street G2 6DB Glasgow 20 Scotland | 169021170001 | |||||||
| VANHEGAN, Graham William Corbett | Secretary | West Regent Street G2 1RW Glasgow 1 Scotland | 246173910001 | |||||||
| BERRY, Charles Andrew | Director | West Regent Street G2 1RW Glasgow 1 Scotland | Scotland | British | 109780690001 | |||||
| BERTRAM, Robert David Darney | Director | 4 Arboretum Road EH3 5PD Edinburgh | British | 34499060001 | ||||||
| BOYD, Ian Mair | Director | 34 Newark Drive Pollokshields G41 4PZ Glasgow | United Kingdom | British | 35578940002 | |||||
| CHAPMAN, Clare Moira | Director | West Regent Street G2 1RW Glasgow 1 Scotland | England | British | 65688990001 | |||||
| CLARKE, Christopher Alan | Director | Glebe House Kennel Lane GU20 6AA Windlesham Surrey | United Kingdom | British | 67690330001 | |||||
| COCHRANE, Keith Robertson | Director | West Regent Street G2 1RW Glasgow 1 Scotland | Scotland | British | 105823620002 | |||||
| COLLINS, Calvin William | Director | West Regent Street G2 1RW Glasgow 1 Scotland | United States | American | 248585470001 | |||||
| COX, James Martin | Director | 31 Midhurst Avenue N10 3EP London | British | 3915920001 | ||||||
| DE RAEMY, Jean Jacques | Director | 18 Plateau De Champel FOREIGN 1206 Geneva Switzerland | Swiss | 587620001 | ||||||
| DEARDEN, Michael Bailey | Director | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton | British | 10375230002 | ||||||
| DUNBAR, David Addison Milne | Director | 7 Cunningham Hill Road AL1 5BX St Albans Hertfordshire | British | 1267900001 | ||||||
| FAY, Christopher Ernest, Dr | Director | Merrifield Links Road Bramley GU5 0AL Guildford Surrey | England | British | 2793380001 | |||||
| FERGUSON, Alan Murray | Director | West Regent Street G2 1RW Glasgow 1 Scotland | United Kingdom | British | 165894950001 | |||||
| FLEMING, Alistair | Director | Mayfield 8 Erskine Road Giffnock G46 6TQ Glasgow Lanarkshire | British | 1359650001 | ||||||
| GAMBLE, Kevin George Alfred | Director | Areley House Watford Road NN6 7TT Crick Northamptonshire | British | 88627240001 | ||||||
| GARRICK, Ronald, Sir | Director | "Turnberry" 14 Roddinghead Road G46 6TN Giffnock Glasgow | United Kingdom | British | 5470005 | |||||
| GEE, Melanie | Director | West Regent Street G2 1RW Glasgow 1 Scotland | United Kingdom | British | 160687550001 | |||||
| HAAN, Engelbert Abraham | Director | West Regent Street G2 1RW Glasgow 1 Scotland | Netherlands | Dutch | 255554850001 | |||||
| HARKNESS, William | Director | Torwood Knockbuckle Road PA13 4JT Kilmacolm Renfrewshire | Scotland | British | 587590002 |
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