UKBizDB.co.uk

WEIR MINERALS EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Weir Minerals Europe Limited. The company was founded 121 years ago and was given the registration number 00076959. The firm's registered office is in LANCASHIRE. You can find them at Halifax Road, Todmorden, Lancashire, . This company's SIC code is 28921 - Manufacture of machinery for mining.

Company Information

Name:WEIR MINERALS EUROPE LIMITED
Company Number:00076959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1903
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28921 - Manufacture of machinery for mining

Office Address & Contact

Registered Address:Halifax Road, Todmorden, Lancashire, OL14 5RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halifax Road, Todmorden, Lancashire, OL14 5RT

Director07 February 2023Active
Halifax Road, Todmorden, Lancashire, OL14 5RT

Director07 February 2023Active
Halifax Road, Todmorden, Lancashire, OL14 5RT

Director07 February 2023Active
81 Ridings Fields, Brockholes, Huddersfield, HD7 7BG

Secretary-Active
19 Shaddock Avenue, Norden, Rochdale, OL12 7QA

Secretary28 March 2003Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Secretary16 May 2017Active
Halifax Road, Todmorden, Lancashire, OL14 5RT

Secretary15 September 2003Active
Grooms Cottage, Folville Street, Ashsby Folville, LE14 2TE

Director01 July 2004Active
Halifax Road, Todmorden, Lancashire, OL14 5RT

Director01 May 2018Active
26 Manning Road, East Malvern, Victoria 3145, Australia,

Director31 December 1991Active
Halifax Road, Todmorden, Lancashire, OL14 5RT

Director01 January 2017Active
Halifax Road, Todmorden, Lancashire, OL14 5RT

Director12 October 2018Active
81 Ridings Fields, Brockholes, Huddersfield, HD7 7BG

Director24 June 1992Active
Halifax Road, Todmorden, Lancashire, OL14 5RT

Director07 September 2009Active
1 Panora Avenue, North Rocks, Australia, FOREIGN

Director-Active
101 High Cross Road, Poulton Le Fylde, FY6 8BB

Director24 June 1992Active
7 Cunningham Hill Road, St Albans, AL1 5BX

Director01 September 1999Active
Halifax Road, Todmorden, Lancashire, OL14 5RT

Director01 July 2020Active
Tudor Lodge 30 Redlake Drive, Stourbridge, DY9 0RX

Director-Active
20 Pretoria Avenue, Mosman, Sydney, Australia,

Director22 May 1992Active
8 Home Farm Mews, Bingley Road Menston, Ilkley, LS29 6BB

Director14 November 2002Active
22 Bonview Road, Malvern, Victoria, 3144,

Director30 November 1998Active
Halifax Road, Todmorden, Lancashire, OL14 5RT

Director04 April 2011Active
Halifax Road, Todmorden, Lancashire, OL14 5RT

Director01 October 2018Active
8 Poinsettia Avenue, North Rocks, Australia, FOREIGN

Director-Active
Beck Cottage 4 Garden Terrace, Lothersdale, Keighley, BD20 8ER

Director-Active
Halifax Road, Todmorden, Lancashire, OL14 5RT

Director01 October 2019Active
Halifax Road, Todmorden, Lancashire, OL14 5RT

Director01 January 2018Active
Halifax Road, Todmorden, Lancashire, OL14 5RT

Director01 January 2018Active
4624 Dovewood, Sylvania, Usa,

Director31 August 2001Active
Halifax Road, Todmorden, Lancashire, OL14 5RT

Director04 July 2005Active
Halifax Road, Todmorden, Lancashire, OL14 5RT

Director15 September 2003Active
Halifax Road, Todmorden, Lancashire, OL14 5RT

Director01 October 2016Active
46 Braeside Street, Wahroonga, Australia, FOREIGN

Director-Active
69 Melaleuca Drive, St Ives, Australia,

Director18 December 1995Active

People with Significant Control

The Weir Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1, West Regent Street, Glasgow, Scotland, G2 1RW
Nature of control:
  • Ownership of shares 75 to 100 percent
Weir Warman (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Weir Minerals Europe, Halifax Road, Todmorden, England, OL14 5RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-04Officers

Termination secretary company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.