You are here: bizstats.co.uk > a-z index > G list

G. & J. Weir, Limited TODMORDEN


Founded in 1990, G. & J. Weir, classified under reg no. 02490830 is an active company. Currently registered at C/o Weir Minerals Europe OL14 5RT, Todmorden the company has been in the business for thirty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 14th Jan 2015 G. & J. Weir, Limited is no longer carrying the name Nuclear & General Engineering.

The firm has 2 directors, namely Graham V., Christopher P.. Of them, Christopher P. has been with the company the longest, being appointed on 7 April 2016 and Graham V. has been with the company for the least time - from 1 May 2018. At present 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.

G. & J. Weir, Limited Address / Contact

Office Address C/o Weir Minerals Europe
Office Address2 Halifax Road
Town Todmorden
Post code OL14 5RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02490830
Date of Incorporation Mon, 9th Apr 1990
Industry Dormant Company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Graham V.

Position: Director

Appointed: 01 May 2018

Christopher P.

Position: Director

Appointed: 07 April 2016

Norman L.

Position: Secretary

Resigned: 21 March 1994

Christopher M.

Position: Director

Appointed: 02 December 2015

Resigned: 01 May 2018

Gillian K.

Position: Secretary

Appointed: 20 March 2015

Resigned: 11 August 2023

Walter C.

Position: Secretary

Appointed: 01 December 2014

Resigned: 20 March 2015

Catherine S.

Position: Secretary

Appointed: 23 November 2012

Resigned: 01 December 2014

Keith R.

Position: Director

Appointed: 15 June 2012

Resigned: 02 December 2015

Leslie M.

Position: Director

Appointed: 13 May 2010

Resigned: 07 April 2016

Keith C.

Position: Director

Appointed: 07 November 2007

Resigned: 13 May 2010

Alan M.

Position: Director

Appointed: 07 November 2007

Resigned: 15 June 2012

Frances M.

Position: Secretary

Appointed: 05 November 2007

Resigned: 23 November 2012

Jonathan H.

Position: Director

Appointed: 09 July 2007

Resigned: 07 November 2007

Jonathan O.

Position: Director

Appointed: 10 August 2006

Resigned: 31 July 2007

Malcolm T.

Position: Director

Appointed: 17 March 2004

Resigned: 10 February 2006

Keith R.

Position: Secretary

Appointed: 02 March 2004

Resigned: 05 November 2007

Mark B.

Position: Secretary

Appointed: 30 September 2002

Resigned: 01 March 2004

Peter B.

Position: Secretary

Appointed: 23 May 2002

Resigned: 30 September 2002

Thomas C.

Position: Director

Appointed: 30 April 1999

Resigned: 26 November 1999

David S.

Position: Director

Appointed: 07 April 1999

Resigned: 07 November 2007

Peter B.

Position: Director

Appointed: 25 March 1998

Resigned: 01 March 2004

Mark H.

Position: Secretary

Appointed: 25 March 1998

Resigned: 13 May 2002

Mark H.

Position: Director

Appointed: 25 March 1998

Resigned: 13 May 2002

Glenn E.

Position: Director

Appointed: 25 March 1998

Resigned: 30 November 2001

Kenneth G.

Position: Director

Appointed: 25 March 1998

Resigned: 11 August 2006

Leslie M.

Position: Secretary

Appointed: 06 April 1995

Resigned: 25 March 1998

Howard E.

Position: Secretary

Appointed: 16 February 1995

Resigned: 05 May 1995

Herbert B.

Position: Secretary

Appointed: 01 May 1994

Resigned: 06 April 1995

Howard E.

Position: Director

Appointed: 01 November 1992

Resigned: 31 December 1997

Norman L.

Position: Director

Appointed: 08 March 1991

Resigned: 01 November 1992

Howard D.

Position: Director

Appointed: 08 March 1991

Resigned: 14 July 2000

Malcolm H.

Position: Director

Appointed: 08 March 1991

Resigned: 04 March 1996

Brian W.

Position: Director

Appointed: 08 March 1991

Resigned: 31 March 1999

James H.

Position: Director

Appointed: 08 March 1991

Resigned: 31 December 1997

Geoffrey D.

Position: Director

Appointed: 08 March 1991

Resigned: 19 January 1995

William F.

Position: Director

Appointed: 08 March 1991

Resigned: 02 July 1993

Frederick H.

Position: Director

Appointed: 08 March 1991

Resigned: 20 March 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is The Weir Group Plc from Glasgow, Scotland. The abovementioned PSC is categorised as "a public limited company", 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. The second one in the persons with significant control register is Weir Group Investments Limited that put Glasgow, Scotland as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 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 21 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Weir Group Investments Limited

10th Floor West Regent Street, Glasgow, G2 1RW, Scotland

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc161480
Notified on 6 April 2016
Ceased on 21 December 2020
Nature of control: 75,01-100% shares

Company previous names

Nuclear & General Engineering January 14, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, July 2023
Free Download (242 pages)

Company search