WEIGH WELL ENGINEERING LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 5JA

Company number 02261763
Status Active
Incorporation Date 25 May 1988
Company Type Private Limited Company
Address WEIGHWELL HOUSE, WOOLLEY COLLIERY ROAD, DARTON, BARNSLEY, SOUTH YORKSHIRE, S75 5JA
Home Country United Kingdom
Nature of Business 25620 - Machining, 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Director's details changed for Mr Paul Andrew Horsfall on 19 December 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of WEIGH WELL ENGINEERING LIMITED are www.weighwellengineering.co.uk, and www.weigh-well-engineering.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-seven years and five months. Weigh Well Engineering Limited is a Private Limited Company. The company registration number is 02261763. Weigh Well Engineering Limited has been working since 25 May 1988. The present status of the company is Active. The registered address of Weigh Well Engineering Limited is Weighwell House Woolley Colliery Road Darton Barnsley South Yorkshire S75 5ja. The company`s financial liabilities are £1653.77k. It is £528.44k against last year. The cash in hand is £1497.02k. It is £455.4k against last year. And the total assets are £1752.23k, which is £501.82k against last year. HORSFALL, Paul Andrew is a Director of the company. Secretary HORSFALL, Eric Selwyn has been resigned. Secretary HORSFALL, Maureen has been resigned. Secretary HORSFALL, Sharon Angela has been resigned. Secretary MORFITT, Dean Christopher has been resigned. Director CAUSER, Thomas has been resigned. Director HORSFALL, Maureen has been resigned. Director HORSFALL, Sharon Angela has been resigned. The company operates in "Machining".


weigh well engineering Key Finiance

LIABILITIES £1653.77k
+46%
CASH £1497.02k
+43%
TOTAL ASSETS £1752.23k
+40%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
HORSFALL, Eric Selwyn
Resigned: 14 October 1994
Appointed Date: 14 January 1992

Secretary
HORSFALL, Maureen
Resigned: 14 January 1992

Secretary
HORSFALL, Sharon Angela
Resigned: 15 December 2003
Appointed Date: 14 October 1994

Secretary
MORFITT, Dean Christopher
Resigned: 23 July 2008
Appointed Date: 15 December 2003

Director
CAUSER, Thomas
Resigned: 28 July 1993
Appointed Date: 26 January 1993
55 years old

Director
HORSFALL, Maureen
Resigned: 14 January 1992
88 years old

Director
HORSFALL, Sharon Angela
Resigned: 15 December 1995
Appointed Date: 09 July 1992
56 years old

Persons With Significant Control

Mr Paul Andrew Horsfall
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

WEIGH WELL ENGINEERING LIMITED Events

21 Dec 2016
Confirmation statement made on 7 December 2016 with updates
19 Dec 2016
Director's details changed for Mr Paul Andrew Horsfall on 19 December 2016
14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
24 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 79 more events
21 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jul 1988
Registered office changed on 19/07/88 from: 2 baches st london N1 6UB

19 Jul 1988
Secretary resigned;new secretary appointed;new director appointed

19 Jul 1988
Director resigned;new director appointed

25 May 1988
Incorporation

WEIGH WELL ENGINEERING LIMITED Charges

14 July 2006
Mortgage
Delivered: 18 July 2006
Status: Satisfied on 27 November 2013
Persons entitled: Norwich & Peterborough Building Society
Description: 23 orgreave place (formerly unit 6) dorehouse business park…
6 March 1998
Charge over credit balances
Delivered: 24 March 1998
Status: Satisfied on 25 October 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of £47,564 together with interest accrued or to be…