About

Registered Number: 02323529
Date of Incorporation: 30/11/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Thermo Electron Weighing & Inspection Ltd was registered on 30 November 1988 and are based in Cheshire, it's status is listed as "Active". The current directors of the company are listed as Gregg, Rhona, Ford, Mathew, Frei, Alfred Karl, Ginanni, Ugo, Jr, Ralph C Sperrazza, Lewis, Bryan Wilfred, Luman, Merrill Preston, Philpott, Robert William, Rodgers, Gordon John, Schutz, Ian Severin, Shiers, Colin Jack, Ward, Nicholas John at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Mathew N/A 09 December 1994 1
FREI, Alfred Karl N/A 11 August 1995 1
GINANNI, Ugo 12 July 1999 25 May 2001 1
JR, Ralph C Sperrazza 01 October 2001 30 November 2003 1
LEWIS, Bryan Wilfred N/A 30 June 1992 1
LUMAN, Merrill Preston 12 June 1998 27 December 1999 1
PHILPOTT, Robert William N/A 11 August 1995 1
RODGERS, Gordon John N/A 31 December 1993 1
SCHUTZ, Ian Severin N/A 15 June 1994 1
SHIERS, Colin Jack 06 July 1993 31 July 1996 1
WARD, Nicholas John 01 July 1995 27 March 1998 1
Secretary Name Appointed Resigned Total Appointments
GREGG, Rhona 10 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 20 May 2019
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 19 November 2015
RP04 - N/A 23 October 2015
AP01 - Appointment of director 18 September 2015
AP03 - Appointment of secretary 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 18 May 2015
TM02 - Termination of appointment of secretary 18 December 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 16 May 2014
AD04 - Change of location of company records to the registered office 17 March 2014
AD01 - Change of registered office address 07 March 2014
CH03 - Change of particulars for secretary 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 03 March 2014
AA - Annual Accounts 04 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
CH01 - Change of particulars for director 10 July 2013
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 11 February 2013
SH01 - Return of Allotment of shares 01 February 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 18 April 2012
AA - Annual Accounts 14 September 2011
CH01 - Change of particulars for director 24 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 30 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 17 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
AP04 - Appointment of corporate secretary 18 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 18 May 2009
RESOLUTIONS - N/A 30 October 2008
AA - Annual Accounts 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 06 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2005
363a - Annual Return 25 May 2005
AA - Annual Accounts 20 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
287 - Change in situation or address of Registered Office 17 September 2004
363a - Annual Return 26 May 2004
AA - Annual Accounts 27 April 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
RESOLUTIONS - N/A 29 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
363a - Annual Return 28 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
353 - Register of members 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
AUD - Auditor's letter of resignation 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2002
AUD - Auditor's letter of resignation 21 November 2002
AA - Annual Accounts 01 November 2002
AUD - Auditor's letter of resignation 30 September 2002
363s - Annual Return 29 May 2002
288c - Notice of change of directors or secretaries or in their particulars 15 April 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
123 - Notice of increase in nominal capital 12 April 2002
CERTNM - Change of name certificate 02 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
287 - Change in situation or address of Registered Office 27 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
AA - Annual Accounts 02 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2001
363a - Annual Return 18 June 2001
288c - Notice of change of directors or secretaries or in their particulars 18 June 2001
CERTNM - Change of name certificate 11 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 02 February 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1999
363a - Annual Return 02 September 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
225 - Change of Accounting Reference Date 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
363a - Annual Return 14 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
CERTNM - Change of name certificate 12 August 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
AUD - Auditor's letter of resignation 29 June 1998
287 - Change in situation or address of Registered Office 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
AA - Annual Accounts 16 March 1998
287 - Change in situation or address of Registered Office 07 January 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
225 - Change of Accounting Reference Date 21 November 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
363a - Annual Return 27 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
287 - Change in situation or address of Registered Office 17 April 1997
AA - Annual Accounts 21 March 1997
288 - N/A 03 September 1996
288 - N/A 06 August 1996
363a - Annual Return 25 July 1996
AA - Annual Accounts 30 April 1996
288 - N/A 18 August 1995
288 - N/A 18 August 1995
363x - Annual Return 27 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
CERTNM - Change of name certificate 26 June 1995
288 - N/A 19 April 1995
AA - Annual Accounts 22 March 1995
288 - N/A 21 December 1994
363x - Annual Return 25 July 1994
288 - N/A 17 June 1994
AA - Annual Accounts 05 May 1994
288 - N/A 20 January 1994
363s - Annual Return 05 August 1993
288 - N/A 14 July 1993
288 - N/A 08 July 1993
AA - Annual Accounts 28 May 1993
288 - N/A 05 March 1993
RESOLUTIONS - N/A 24 September 1992
RESOLUTIONS - N/A 24 September 1992
RESOLUTIONS - N/A 24 September 1992
363s - Annual Return 20 August 1992
288 - N/A 05 August 1992
288 - N/A 05 August 1992
AA - Annual Accounts 29 May 1992
CERTNM - Change of name certificate 31 March 1992
287 - Change in situation or address of Registered Office 31 March 1992
288 - N/A 31 March 1992
288 - N/A 31 March 1992
AUD - Auditor's letter of resignation 28 November 1991
288 - N/A 14 November 1991
288 - N/A 14 November 1991
288 - N/A 14 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 September 1991
363b - Annual Return 07 August 1991
AA - Annual Accounts 17 July 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 October 1990
363(C) - N/A 02 October 1990
363 - Annual Return 02 October 1990
AA - Annual Accounts 17 August 1990
SA - Shares agreement 14 August 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 14 August 1990
395 - Particulars of a mortgage or charge 10 January 1990
288 - N/A 20 September 1989
288 - N/A 20 September 1989
288 - N/A 20 September 1989
288 - N/A 03 May 1989
288 - N/A 03 May 1989
288 - N/A 03 May 1989
SA - Shares agreement 25 April 1989
288 - N/A 22 March 1989
PUC 3 - N/A 21 March 1989
PUC 3 - N/A 21 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 1989
288 - N/A 07 March 1989
RESOLUTIONS - N/A 28 February 1989
RESOLUTIONS - N/A 28 February 1989
RESOLUTIONS - N/A 28 February 1989
RESOLUTIONS - N/A 28 February 1989
RESOLUTIONS - N/A 24 February 1989
RESOLUTIONS - N/A 24 February 1989
RESOLUTIONS - N/A 24 February 1989
RESOLUTIONS - N/A 24 February 1989
123 - Notice of increase in nominal capital 23 February 1989
MEM/ARTS - N/A 17 February 1989
287 - Change in situation or address of Registered Office 17 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1989
CERTNM - Change of name certificate 16 February 1989
NEWINC - New incorporation documents 30 November 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.