Trillium Flow Technologies Uk Limited ELLAND HALIFAX


Founded in 1966, Trillium Flow Technologies Uk, classified under reg no. 00869208 is an active company. Currently registered at Britannia House HX5 9JR, Elland Halifax the company has been in the business for 58 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2019/08/19 Trillium Flow Technologies Uk Limited is no longer carrying the name Weir Valves & Controls Uk.

Currently there are 4 directors in the the firm, namely Matthew N., Steven B. and Robert M. and others. In addition one secretary - Christopher R. - 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.

Trillium Flow Technologies Uk Limited Address / Contact

Office Address Britannia House
Office Address2 Huddersfield Road
Town Elland Halifax
Post code HX5 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00869208
Date of Incorporation Tue, 18th Jan 1966
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Matthew N.

Position: Director

Appointed: 06 August 2021

Steven B.

Position: Director

Appointed: 01 November 2019

Christopher R.

Position: Secretary

Appointed: 16 August 2019

Robert M.

Position: Director

Appointed: 25 March 2019

Christopher R.

Position: Director

Appointed: 16 November 2016

Brian S.

Position: Secretary

Resigned: 12 July 2002

Nicholas A.

Position: Director

Appointed: 03 February 2020

Resigned: 21 September 2021

Patrick V.

Position: Director

Appointed: 28 June 2019

Resigned: 06 August 2021

Steven W.

Position: Director

Appointed: 18 May 2018

Resigned: 14 June 2019

Ben P.

Position: Director

Appointed: 26 May 2017

Resigned: 18 May 2018

Gillian K.

Position: Secretary

Appointed: 20 March 2015

Resigned: 28 June 2019

Jennifer M.

Position: Director

Appointed: 18 February 2015

Resigned: 29 March 2019

Walter C.

Position: Secretary

Appointed: 22 January 2015

Resigned: 20 March 2015

Michael M.

Position: Director

Appointed: 01 October 2014

Resigned: 01 November 2019

Philip C.

Position: Director

Appointed: 15 November 2011

Resigned: 25 April 2017

Roger G.

Position: Director

Appointed: 11 November 2011

Resigned: 09 July 2015

John H.

Position: Director

Appointed: 11 November 2011

Resigned: 01 June 2017

Dean J.

Position: Director

Appointed: 11 November 2011

Resigned: 07 August 2013

Peter O.

Position: Director

Appointed: 03 December 2007

Resigned: 28 July 2009

Christopher R.

Position: Director

Appointed: 01 November 2007

Resigned: 11 November 2011

Neil W.

Position: Director

Appointed: 12 May 2007

Resigned: 07 August 2013

Paul S.

Position: Secretary

Appointed: 01 May 2007

Resigned: 12 December 2014

Andrew S.

Position: Director

Appointed: 29 January 2007

Resigned: 11 November 2011

Brian H.

Position: Director

Appointed: 01 May 2006

Resigned: 01 May 2007

Brian H.

Position: Secretary

Appointed: 01 May 2006

Resigned: 01 May 2007

Terence S.

Position: Director

Appointed: 05 January 2006

Resigned: 11 November 2011

Neil E.

Position: Director

Appointed: 21 June 2005

Resigned: 01 December 2006

Maurice T.

Position: Director

Appointed: 05 June 2005

Resigned: 11 November 2011

David L.

Position: Director

Appointed: 01 April 2005

Resigned: 11 May 2007

Paul S.

Position: Director

Appointed: 23 August 2004

Resigned: 18 February 2015

Paul S.

Position: Secretary

Appointed: 23 August 2004

Resigned: 01 May 2006

Neil W.

Position: Director

Appointed: 09 December 2003

Resigned: 01 January 2006

Anthony M.

Position: Director

Appointed: 27 March 2003

Resigned: 11 August 2004

Peter T.

Position: Director

Appointed: 01 August 2002

Resigned: 27 February 2004

Robert W.

Position: Director

Appointed: 01 August 2002

Resigned: 31 July 2005

Sally J.

Position: Secretary

Appointed: 12 July 2002

Resigned: 23 August 2004

Sally J.

Position: Director

Appointed: 20 May 2002

Resigned: 23 August 2004

Stephen S.

Position: Director

Appointed: 11 December 2001

Resigned: 01 January 2006

Carl E.

Position: Director

Appointed: 02 October 2000

Resigned: 30 September 2003

Jonathan G.

Position: Director

Appointed: 27 March 2000

Resigned: 22 December 2000

Terence H.

Position: Director

Appointed: 13 May 1999

Resigned: 31 December 2001

John W.

Position: Director

Appointed: 01 March 1999

Resigned: 24 May 2002

Kevin G.

Position: Director

Appointed: 31 January 1999

Resigned: 06 November 2001

Peter E.

Position: Director

Appointed: 10 August 1998

Resigned: 13 May 1999

Roger G.

Position: Director

Appointed: 06 April 1998

Resigned: 01 January 2006

Andrew E.

Position: Director

Appointed: 02 January 1997

Resigned: 14 December 2001

Michael M.

Position: Director

Appointed: 20 November 1995

Resigned: 31 December 2001

John S.

Position: Director

Appointed: 03 April 1995

Resigned: 30 August 2002

Donald S.

Position: Director

Appointed: 05 April 1994

Resigned: 30 November 1994

Ian B.

Position: Director

Appointed: 28 June 1992

Resigned: 19 August 2004

James L.

Position: Director

Appointed: 28 June 1992

Resigned: 27 December 1996

William P.

Position: Director

Appointed: 28 June 1992

Resigned: 30 April 1997

David P.

Position: Director

Appointed: 28 June 1992

Resigned: 08 February 1999

Brian S.

Position: Director

Appointed: 28 June 1992

Resigned: 08 February 1999

Rex W.

Position: Director

Appointed: 28 June 1992

Resigned: 12 June 1995

Walter C.

Position: Director

Appointed: 28 June 1992

Resigned: 31 January 1995

William M.

Position: Director

Appointed: 28 June 1992

Resigned: 20 May 1995

Ronald G.

Position: Director

Appointed: 28 June 1992

Resigned: 27 January 1999

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we established, there is Trillium Flow Technologies Holdings Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Weir Group Holdings Limited that entered Glasgow, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is The Weir Group Plc, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Trillium Flow Technologies Holdings Limited

Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Street, Glasgow, G2 6BD, Scotland

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc602583
Notified on 14 May 2019
Nature of control: 75,01-100% shares

Weir Group Holdings Limited

10th Floor 1 West Regent Street, Glasgow, G2 1RW, United Kingdom

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc187227
Notified on 13 May 2019
Ceased on 14 May 2019
Nature of control: 75,01-100% shares

The Weir Group Plc

1 West Regent Street, Glasgow, G2 1RW, Scotland

Legal authority Scots Law
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc002934
Notified on 6 April 2016
Ceased on 13 May 2019
Nature of control: 75,01-100% shares

Company previous names

Weir Valves & Controls Uk August 19, 2019
Hopkinsons September 4, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
Free Download (34 pages)

Company search

Advertisements