Weir Minerals Europe Limited LANCASHIRE


Weir Minerals Europe started in year 1903 as Private Limited Company with registration number 00076959. The Weir Minerals Europe company has been functioning successfully for 121 years now and its status is active. The firm's office is based in Lancashire at Halifax Road. Postal code: OL14 5RT. Since Wed, 4th Jan 2006 Weir Minerals Europe Limited is no longer carrying the name Weir Warman.

The firm has 5 directors, namely Bernard B., Lee J. and Jennifer H. and others. Of them, Christopher M. has been with the company the longest, being appointed on 1 October 2018 and Bernard B. and Lee J. and Jennifer H. have been with the company for the least time - from 7 February 2023. 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.

Weir Minerals Europe Limited Address / Contact

Office Address Halifax Road
Office Address2 Todmorden
Town Lancashire
Post code OL14 5RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00076959
Date of Incorporation Sat, 4th Apr 1903
Industry Manufacture of machinery for mining
End of financial Year 31st December
Company age 121 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Bernard B.

Position: Director

Appointed: 07 February 2023

Lee J.

Position: Director

Appointed: 07 February 2023

Jennifer H.

Position: Director

Appointed: 07 February 2023

Gavin D.

Position: Director

Appointed: 01 July 2020

Christopher M.

Position: Director

Appointed: 01 October 2018

Andrew N.

Position: Director

Appointed: 01 October 2019

Resigned: 30 June 2020

Rene C.

Position: Director

Appointed: 12 October 2018

Resigned: 01 October 2019

Pamela B.

Position: Director

Appointed: 01 May 2018

Resigned: 11 February 2020

Carola S.

Position: Director

Appointed: 01 January 2018

Resigned: 26 September 2019

Robert P.

Position: Director

Appointed: 01 January 2018

Resigned: 31 March 2019

Gillian K.

Position: Secretary

Appointed: 16 May 2017

Resigned: 11 August 2023

Sarah C.

Position: Director

Appointed: 01 January 2017

Resigned: 10 January 2018

Johannes V.

Position: Director

Appointed: 01 October 2016

Resigned: 31 March 2018

Cornelis Z.

Position: Director

Appointed: 16 November 2012

Resigned: 01 January 2019

Anthony L.

Position: Director

Appointed: 04 April 2011

Resigned: 30 September 2016

Samuel C.

Position: Director

Appointed: 07 September 2009

Resigned: 31 December 2013

Kevin S.

Position: Director

Appointed: 04 July 2005

Resigned: 31 July 2012

Gordon B.

Position: Director

Appointed: 01 July 2004

Resigned: 31 August 2009

David S.

Position: Director

Appointed: 15 September 2003

Resigned: 30 June 2017

David S.

Position: Secretary

Appointed: 15 September 2003

Resigned: 16 May 2017

Adrian G.

Position: Secretary

Appointed: 28 March 2003

Resigned: 15 September 2003

Thomas K.

Position: Director

Appointed: 14 November 2002

Resigned: 31 March 2005

Scot S.

Position: Director

Appointed: 31 August 2001

Resigned: 31 August 2009

David D.

Position: Director

Appointed: 01 September 1999

Resigned: 30 August 2001

Richard K.

Position: Director

Appointed: 30 November 1998

Resigned: 01 September 1999

Paul W.

Position: Director

Appointed: 18 December 1995

Resigned: 30 June 2004

Norman C.

Position: Director

Appointed: 24 June 1992

Resigned: 04 April 2003

Geoffrey D.

Position: Director

Appointed: 24 June 1992

Resigned: 31 October 1993

Rex H.

Position: Director

Appointed: 22 May 1992

Resigned: 01 September 1999

Malcolm B.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1998

Harry H.

Position: Director

Appointed: 07 December 1991

Resigned: 31 December 1992

Ernest M.

Position: Director

Appointed: 07 December 1991

Resigned: 31 December 1991

Norman C.

Position: Secretary

Appointed: 07 December 1991

Resigned: 28 March 2003

Graham D.

Position: Director

Appointed: 07 December 1991

Resigned: 31 July 2001

Anthony M.

Position: Director

Appointed: 07 December 1991

Resigned: 18 December 1995

Robert W.

Position: Director

Appointed: 07 December 1991

Resigned: 29 April 1994

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Weir Warman (U.k.) Limited from Todmorden, England. The abovementioned PSC is classified as "a private 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. Another one in the persons with significant control register is The Weir Group Plc that put Glasgow, Scotland as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Weir Warman (U.K.) Limited

C/O Weir Minerals Europe Halifax Road, Todmorden, OL14 5RT, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01636530
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Weir Group Plc

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

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

Company previous names

Weir Warman January 4, 2006
Warman International January 23, 2003

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (37 pages)

Company search

Advertisements