About

Registered Number: 02490830
Date of Incorporation: 09/04/1990 (34 years ago)
Company Status: Active
Registered Address: C/O Weir Minerals Europe, Halifax Road, Todmorden, Lancashire, OL14 5RT,

 

G. & J. Weir Ltd was setup in 1990, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Kyle, Gillian, Clark, Walter James, Stead, Catherine Jane, Cahill, Thomas Gerard, Dickens, Geoffrey Kenneth, Ellcock, Glenn, Forrest, William John, Hewitt, James Ernest are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAHILL, Thomas Gerard 30 April 1999 26 November 1999 1
DICKENS, Geoffrey Kenneth N/A 19 January 1995 1
ELLCOCK, Glenn 25 March 1998 30 November 2001 1
FORREST, William John N/A 02 July 1993 1
HEWITT, James Ernest N/A 31 December 1997 1
Secretary Name Appointed Resigned Total Appointments
KYLE, Gillian 20 March 2015 - 1
CLARK, Walter James 01 December 2014 20 March 2015 1
STEAD, Catherine Jane 23 November 2012 01 December 2014 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 16 September 2019
AD01 - Change of registered office address 15 July 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 14 September 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 10 April 2018
CH01 - Change of particulars for director 09 February 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 07 September 2017
RESOLUTIONS - N/A 02 August 2017
CC04 - Statement of companies objects 02 August 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 08 September 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 17 September 2015
AP03 - Appointment of secretary 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
CERTNM - Change of name certificate 14 January 2015
AP03 - Appointment of secretary 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
CH01 - Change of particulars for director 23 October 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 16 August 2013
AP03 - Appointment of secretary 04 December 2012
TM02 - Termination of appointment of secretary 04 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 24 August 2012
AP01 - Appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 08 September 2010
CH03 - Change of particulars for secretary 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 06 August 2010
AD01 - Change of registered office address 09 June 2010
AP01 - Appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 19 June 2008
287 - Change in situation or address of Registered Office 15 April 2008
363a - Annual Return 11 April 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 19 March 2007
288b - Notice of resignation of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 26 May 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 21 July 2003
363s - Annual Return 24 March 2003
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
AA - Annual Accounts 15 October 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
363s - Annual Return 11 March 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
287 - Change in situation or address of Registered Office 07 December 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 12 October 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2000
363s - Annual Return 09 March 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
AA - Annual Accounts 21 October 1999
287 - Change in situation or address of Registered Office 15 October 1999
395 - Particulars of a mortgage or charge 14 October 1999
287 - Change in situation or address of Registered Office 20 August 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
363s - Annual Return 09 March 1999
AUD - Auditor's letter of resignation 12 November 1998
MISC - Miscellaneous document 21 October 1998
AA - Annual Accounts 19 October 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
363s - Annual Return 30 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 22 August 1996
363b - Annual Return 25 July 1996
363s - Annual Return 20 March 1996
288 - N/A 20 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1996
395 - Particulars of a mortgage or charge 20 December 1995
AA - Annual Accounts 22 September 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
363s - Annual Return 01 March 1995
288 - N/A 22 February 1995
288 - N/A 29 January 1995
AA - Annual Accounts 31 May 1994
288 - N/A 11 May 1994
288 - N/A 28 March 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 02 November 1993
288 - N/A 04 October 1993
363s - Annual Return 11 March 1993
288 - N/A 19 November 1992
AA - Annual Accounts 31 July 1992
363s - Annual Return 09 March 1992
AA - Annual Accounts 11 February 1992
287 - Change in situation or address of Registered Office 19 April 1991
363a - Annual Return 19 March 1991
288 - N/A 26 October 1990
288 - N/A 19 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 August 1990
288 - N/A 04 June 1990
288 - N/A 21 May 1990
395 - Particulars of a mortgage or charge 09 May 1990
RESOLUTIONS - N/A 08 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1990
287 - Change in situation or address of Registered Office 18 April 1990
288 - N/A 18 April 1990
NEWINC - New incorporation documents 09 April 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 October 1999 Outstanding

N/A

Debenture 15 December 1995 Fully Satisfied

N/A

Mortgage debenture 01 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.