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.
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 | : |
|
Registered Address | : | Halifax Road, Todmorden, Lancashire, OL14 5RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Halifax Road, Todmorden, Lancashire, OL14 5RT | Director | 07 February 2023 | Active |
Halifax Road, Todmorden, Lancashire, OL14 5RT | Director | 07 February 2023 | Active |
Halifax Road, Todmorden, Lancashire, OL14 5RT | Director | 07 February 2023 | Active |
81 Ridings Fields, Brockholes, Huddersfield, HD7 7BG | Secretary | - | Active |
19 Shaddock Avenue, Norden, Rochdale, OL12 7QA | Secretary | 28 March 2003 | Active |
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW | Secretary | 16 May 2017 | Active |
Halifax Road, Todmorden, Lancashire, OL14 5RT | Secretary | 15 September 2003 | Active |
Grooms Cottage, Folville Street, Ashsby Folville, LE14 2TE | Director | 01 July 2004 | Active |
Halifax Road, Todmorden, Lancashire, OL14 5RT | Director | 01 May 2018 | Active |
26 Manning Road, East Malvern, Victoria 3145, Australia, | Director | 31 December 1991 | Active |
Halifax Road, Todmorden, Lancashire, OL14 5RT | Director | 01 January 2017 | Active |
Halifax Road, Todmorden, Lancashire, OL14 5RT | Director | 12 October 2018 | Active |
81 Ridings Fields, Brockholes, Huddersfield, HD7 7BG | Director | 24 June 1992 | Active |
Halifax Road, Todmorden, Lancashire, OL14 5RT | Director | 07 September 2009 | Active |
1 Panora Avenue, North Rocks, Australia, FOREIGN | Director | - | Active |
101 High Cross Road, Poulton Le Fylde, FY6 8BB | Director | 24 June 1992 | Active |
7 Cunningham Hill Road, St Albans, AL1 5BX | Director | 01 September 1999 | Active |
Halifax Road, Todmorden, Lancashire, OL14 5RT | Director | 01 July 2020 | Active |
Tudor Lodge 30 Redlake Drive, Stourbridge, DY9 0RX | Director | - | Active |
20 Pretoria Avenue, Mosman, Sydney, Australia, | Director | 22 May 1992 | Active |
8 Home Farm Mews, Bingley Road Menston, Ilkley, LS29 6BB | Director | 14 November 2002 | Active |
22 Bonview Road, Malvern, Victoria, 3144, | Director | 30 November 1998 | Active |
Halifax Road, Todmorden, Lancashire, OL14 5RT | Director | 04 April 2011 | Active |
Halifax Road, Todmorden, Lancashire, OL14 5RT | Director | 01 October 2018 | Active |
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 | Director | 01 October 2019 | Active |
Halifax Road, Todmorden, Lancashire, OL14 5RT | Director | 01 January 2018 | Active |
Halifax Road, Todmorden, Lancashire, OL14 5RT | Director | 01 January 2018 | Active |
4624 Dovewood, Sylvania, Usa, | Director | 31 August 2001 | Active |
Halifax Road, Todmorden, Lancashire, OL14 5RT | Director | 04 July 2005 | Active |
Halifax Road, Todmorden, Lancashire, OL14 5RT | Director | 15 September 2003 | Active |
Halifax Road, Todmorden, Lancashire, OL14 5RT | Director | 01 October 2016 | Active |
46 Braeside Street, Wahroonga, Australia, FOREIGN | Director | - | Active |
69 Melaleuca Drive, St Ives, Australia, | Director | 18 December 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-04 | Officers | Termination secretary company with name termination date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.