Weightron Bilanciai Limited CHESTERFIELD


Weightron Bilanciai started in year 1987 as Private Limited Company with registration number 02154099. The Weightron Bilanciai company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Chesterfield at Titan Works. Postal code: S41 9QJ. Since 1998/06/04 Weightron Bilanciai Limited is no longer carrying the name Weightron Uk.

Currently there are 4 directors in the the firm, namely Darren J., Nicholas B. and David C. and others. In addition one secretary - Suzanne D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Weightron Bilanciai Limited Address / Contact

Office Address Titan Works
Office Address2 Broombank Road
Town Chesterfield
Post code S41 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02154099
Date of Incorporation Tue, 11th Aug 1987
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Darren J.

Position: Director

Appointed: 24 February 2020

Nicholas B.

Position: Director

Appointed: 01 September 2019

David C.

Position: Director

Appointed: 02 September 2010

Suzanne D.

Position: Secretary

Appointed: 08 April 2010

Nicholas C.

Position: Director

Appointed: 06 May 2003

Enrico M.

Position: Director

Appointed: 01 January 2018

Resigned: 01 September 2019

Roberto V.

Position: Director

Appointed: 30 June 2015

Resigned: 01 January 2018

Giuseppe R.

Position: Director

Appointed: 25 February 2014

Resigned: 30 June 2015

Emlyn R.

Position: Director

Appointed: 01 August 2007

Resigned: 01 January 2019

Luciano D.

Position: Director

Appointed: 01 July 2004

Resigned: 25 February 2014

June E.

Position: Secretary

Appointed: 11 August 1998

Resigned: 08 April 2010

Raymond C.

Position: Director

Appointed: 07 May 1998

Resigned: 31 July 2007

Franco B.

Position: Director

Appointed: 07 May 1998

Resigned: 09 December 2009

Roger B.

Position: Secretary

Appointed: 07 May 1998

Resigned: 11 August 1998

Daniele S.

Position: Director

Appointed: 07 May 1998

Resigned: 01 July 2004

Roger B.

Position: Secretary

Appointed: 13 July 1995

Resigned: 07 May 1998

Roger B.

Position: Director

Appointed: 13 July 1995

Resigned: 07 May 1998

David H.

Position: Director

Appointed: 31 December 1991

Resigned: 07 May 1998

Patrick O.

Position: Director

Appointed: 31 December 1991

Resigned: 07 May 1998

Raymond C.

Position: Director

Appointed: 14 September 1987

Resigned: 07 May 1998

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is Società Cooperativa Bilanciai Campogalliano from Chesterfield, United Kingdom. The abovementioned PSC is categorised as "a cooperative society", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Società Cooperativa Bilanciai Campogalliano

C/O Weightron Bilanciai Limited Titan Works, Broombank Road, Chesterfield, S41 9QJ, United Kingdom

Legal authority Italian Law
Legal form Cooperative Society
Country registered Italy
Place registered Italian
Registration number A105552
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Weightron Uk June 4, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 785 1007 290 2825 604 596
Current Assets9 025 7639 796 7669 394 360
Debtors1 849 872693 6161 496 576
Net Assets Liabilities 6 907 7377 488 155
Other Debtors9 37769 17748 714
Property Plant Equipment194 880199 334249 003
Total Inventories1 390 5911 812 6682 292 988
Other
Dividend Recommended By Directors 573 1891 578 385
Accrued Liabilities Deferred Income1 029 4771 109 7791 354 835
Accumulated Amortisation Impairment Intangible Assets106 450106 450 
Accumulated Depreciation Impairment Property Plant Equipment41 29356 83981 317
Additional Provisions Increase From New Provisions Recognised  30 036
Administrative Expenses2 580 2172 655 3553 136 386
Amounts Owed To Group Undertakings216 218463 986652 060
Average Number Employees During Period646968
Corporation Tax Payable236 003154 980271 302
Cost Sales6 265 9017 252 9396 735 894
Creditors3 264 5893 091 0173 633 471
Current Asset Investments200200200
Current Tax For Period168 885241 229285 519
Depreciation Expense Property Plant Equipment15 54615 54624 478
Distribution Costs223 776286 643355 557
Dividend Per Share Interim 12
Dividends Paid75 609573 1891 578 385
Dividends Paid On Shares Interim75 609573 1891 578 385
Fixed Assets197 434201 9881 757 302
Further Item Interest Expense Component Total Interest Expense2 424547771
Future Minimum Lease Payments Under Non-cancellable Operating Leases174 265213 356217 248
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss198 204-6 3302 864
Gross Profit Loss4 261 9014 706 0015 911 611
Increase From Depreciation Charge For Year Property Plant Equipment 15 54624 478
Intangible Assets Gross Cost106 450106 450 
Interest Expense On Bank Loans Similar Borrowings3492
Interest Payable Similar Charges Finance Costs2 458556773
Investments 2 6541 508 299
Investments Fixed Assets2 5542 6541 508 299
Investments In Associates Joint Ventures Participating Interests 2 6542 654
Investments In Joint Ventures2 5542 6542 654
Merchandise1 390 5911 812 6682 292 988
Net Current Assets Liabilities5 761 1746 705 7495 760 889
Number Shares Issued Fully Paid 684 146684 146
Operating Profit Loss1 525 2211 764 0032 424 928
Other Creditors158 50596 327103 900
Other Deferred Tax Expense Credit  30 036
Other Interest Receivable Similar Income Finance Income5371003 308
Other Investments Other Than Loans  1 505 645
Other Operating Income Format167 313 5 260
Other Taxation Social Security Payable80 36585 658108 273
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs45 34148 54943 863
Percentage Class Share Held In Subsidiary 100100
Prepayments109 933185 842240 042
Profit Loss1 367 3981 522 3182 158 803
Profit Loss On Ordinary Activities Before Tax1 523 3001 763 5472 427 463
Property Plant Equipment Gross Cost236 173256 173330 320
Provisions  30 036
Provisions For Liabilities Balance Sheet Subtotal  30 036
Social Security Costs218 225271 024299 981
Staff Costs Employee Benefits Expense2 811 5683 008 4163 227 811
Tax Tax Credit On Profit Or Loss On Ordinary Activities155 902241 229268 660
Total Additions Including From Business Combinations Property Plant Equipment 20 00074 147
Total Assets Less Current Liabilities5 958 6086 907 7377 518 191
Total Current Tax Expense Credit 241 229238 624
Total Operating Lease Payments150 117136 850129 486
Trade Creditors Trade Payables794 605850 086782 076
Trade Debtors Trade Receivables1 719 829438 5971 207 820
Turnover Revenue10 527 80211 958 94012 647 505
Wages Salaries2 548 0022 688 8432 883 967

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 7th, June 2023
Free Download (22 pages)

Company search

Advertisements