About

Registered Number: 01501769
Date of Incorporation: 13/06/1980 (44 years ago)
Company Status: Active
Registered Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH,

 

Having been setup in 1980, Nova Weigh Ltd are based in Solihull, West Midlands. The organisation employs 21-50 people. The organisation has 6 directors listed as Campbell, Marina Kerr, Bagley, Pauline Ann, Church, Malcolm William, Harrison, John, Holmes, Peter, Turland, William John, Sales Director in the Companies House registry. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Malcolm William 01 February 1993 31 May 2002 1
HARRISON, John 01 January 2005 26 November 2007 1
HOLMES, Peter N/A 26 November 2007 1
TURLAND, William John, Sales Director 01 January 1993 26 November 2007 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Marina Kerr 29 November 2018 - 1
BAGLEY, Pauline Ann 01 July 1992 01 March 2000 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 05 June 2019
DISS40 - Notice of striking-off action discontinued 22 May 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
CS01 - N/A 17 May 2019
TM01 - Termination of appointment of director 03 January 2019
TM02 - Termination of appointment of secretary 03 January 2019
AP03 - Appointment of secretary 29 November 2018
AP01 - Appointment of director 29 November 2018
AA - Annual Accounts 25 September 2018
AD01 - Change of registered office address 18 July 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 22 March 2016
AD01 - Change of registered office address 22 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 18 March 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 10 March 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
CH01 - Change of particulars for director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 January 2009
123 - Notice of increase in nominal capital 23 January 2009
AA - Annual Accounts 22 May 2008
225 - Change of Accounting Reference Date 02 April 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 20 March 2008
225 - Change of Accounting Reference Date 13 March 2008
225 - Change of Accounting Reference Date 08 January 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2008
123 - Notice of increase in nominal capital 04 January 2008
123 - Notice of increase in nominal capital 04 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 01 April 2007
395 - Particulars of a mortgage or charge 16 November 2006
363s - Annual Return 11 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
AA - Annual Accounts 02 May 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 10 February 2005
RESOLUTIONS - N/A 15 October 2004
RESOLUTIONS - N/A 15 October 2004
RESOLUTIONS - N/A 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2004
123 - Notice of increase in nominal capital 15 October 2004
395 - Particulars of a mortgage or charge 27 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 14 February 2004
AA - Annual Accounts 28 April 2003
363s - Annual Return 09 April 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 16 January 2002
AA - Annual Accounts 13 April 2001
363s - Annual Return 10 April 2001
288c - Notice of change of directors or secretaries or in their particulars 16 June 2000
363s - Annual Return 03 April 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
AA - Annual Accounts 07 February 2000
AAMD - Amended Accounts 01 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
RESOLUTIONS - N/A 06 May 1999
RESOLUTIONS - N/A 06 May 1999
RESOLUTIONS - N/A 06 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
123 - Notice of increase in nominal capital 06 May 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 08 December 1998
169 - Return by a company purchasing its own shares 28 September 1998
MISC - Miscellaneous document 25 September 1998
RESOLUTIONS - N/A 17 September 1998
363s - Annual Return 24 March 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 06 February 1996
363s - Annual Return 16 March 1995
AA - Annual Accounts 11 October 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 28 March 1994
RESOLUTIONS - N/A 16 November 1993
RESOLUTIONS - N/A 16 November 1993
RESOLUTIONS - N/A 16 November 1993
RESOLUTIONS - N/A 16 November 1993
RESOLUTIONS - N/A 16 November 1993
RESOLUTIONS - N/A 16 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1993
123 - Notice of increase in nominal capital 16 November 1993
363s - Annual Return 29 March 1993
395 - Particulars of a mortgage or charge 28 January 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
AA - Annual Accounts 21 October 1992
288 - N/A 17 July 1992
288 - N/A 17 July 1992
288 - N/A 17 July 1992
363s - Annual Return 30 March 1992
AA - Annual Accounts 11 November 1991
AA - Annual Accounts 07 April 1991
363a - Annual Return 07 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1991
363 - Annual Return 04 June 1990
AA - Annual Accounts 11 May 1990
288 - N/A 26 March 1990
287 - Change in situation or address of Registered Office 19 March 1990
363 - Annual Return 22 August 1989
AA - Annual Accounts 03 July 1989
363 - Annual Return 03 July 1989
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
287 - Change in situation or address of Registered Office 24 November 1987
288 - N/A 24 November 1987
363 - Annual Return 03 June 1987
AA - Annual Accounts 03 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
NEWINC - New incorporation documents 13 June 1980

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 November 2006 Outstanding

N/A

Debenture 19 July 2004 Fully Satisfied

N/A

Deposit agreement 13 January 1993 Fully Satisfied

N/A

First fixed charge 19 December 1985 Fully Satisfied

N/A

Single debenture 19 December 1985 Fully Satisfied

N/A

Charge 15 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.