WEIR & CARMICHAEL LIMITED
LIVERPOOL WEIR AND CARMICHAEL (1955) LIMITED

Hellopages » Merseyside » Liverpool » L20 8BH

Company number 00551299
Status Active
Incorporation Date 29 June 1955
Company Type Private Limited Company
Address 100-130 ST. JOHN'S ROAD, BOOTLE, LIVERPOOL, MERSEYSIDE, L20 8BH
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Barrie Stanford Williams as a director on 2 December 2016. The most likely internet sites of WEIR & CARMICHAEL LIMITED are www.weircarmichael.co.uk, and www.weir-carmichael.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and three months. Weir Carmichael Limited is a Private Limited Company. The company registration number is 00551299. Weir Carmichael Limited has been working since 29 June 1955. The present status of the company is Active. The registered address of Weir Carmichael Limited is 100 130 St John S Road Bootle Liverpool Merseyside L20 8bh. . WILLIAMS, Stephen Charles is a Secretary of the company. ELLIOTH, Martin Falk Folke is a Director of the company. MURRAY, Richard Matthew is a Director of the company. PEMBERTON, Julia Anne is a Director of the company. WILLIAMS, Barrie Ashley is a Director of the company. WILLIAMS, Stephen Charles is a Director of the company. Director KELSALL, Christopher Robin has been resigned. Director WILLIAMS, Barrie Stanford has been resigned. Director WILLIAMS, John Philip has been resigned. Director WILLIAMS, Julie Edwina has been resigned. Director WILLIAMS, Linda Esther has been resigned. Director WILLIAMS, Philip Charles has been resigned. Director WILLIAMS, Winifred Joyce has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors


Director
ELLIOTH, Martin Falk Folke
Appointed Date: 09 December 2009
61 years old

Director
MURRAY, Richard Matthew
Appointed Date: 11 February 2015
47 years old

Director
PEMBERTON, Julia Anne
Appointed Date: 01 May 2013
64 years old

Director
WILLIAMS, Barrie Ashley
Appointed Date: 17 February 2012
60 years old

Director

Resigned Directors

Director
KELSALL, Christopher Robin
Resigned: 31 January 2008
Appointed Date: 18 May 2005
63 years old

Director
WILLIAMS, Barrie Stanford
Resigned: 02 December 2016
81 years old

Director
WILLIAMS, John Philip
Resigned: 30 September 2013
80 years old

Director
WILLIAMS, Julie Edwina
Resigned: 30 December 1998
79 years old

Director
WILLIAMS, Linda Esther
Resigned: 30 December 1998
80 years old

Director
WILLIAMS, Philip Charles
Resigned: 17 March 2000
108 years old

Director
WILLIAMS, Winifred Joyce
Resigned: 08 January 1998
105 years old

Persons With Significant Control

Mr Martin Falk Folke Ellioth
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WEIR & CARMICHAEL LIMITED Events

15 Mar 2017
Accounts for a small company made up to 30 June 2016
25 Jan 2017
Confirmation statement made on 14 January 2017 with updates
24 Jan 2017
Termination of appointment of Barrie Stanford Williams as a director on 2 December 2016
23 Jan 2017
Cancellation of shares. Statement of capital on 2 December 2016
  • GBP 309

23 Jan 2017
Purchase of own shares.
...
... and 91 more events
25 Mar 1987
Full accounts made up to 30 June 1986

25 Mar 1987
Return made up to 17/02/87; full list of members

03 May 1986
Full accounts made up to 30 June 1985

03 May 1986
Return made up to 10/03/86; full list of members

03 May 1986
Registered office changed on 03/05/86 from: c/o kemp beges 12 rumford place liverpool L3 9DG

WEIR & CARMICHAEL LIMITED Charges

19 August 2010
Fixed & floating charge
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 1996
Debenture
Delivered: 9 March 1996
Status: Satisfied on 19 August 2010
Persons entitled: Bangkok Bank Public Company Limited
Description: .. fixed and floating charges over the undertaking and all…
5 January 1990
Corporate mortgage
Delivered: 17 January 1990
Status: Satisfied on 18 February 2014
Persons entitled: Barclays Bank PLC
Description: Schmutz ZB3 printing machine serial no 86079 benefit all…
19 April 1984
Debenture
Delivered: 2 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1958
Mortgage
Delivered: 28 March 1958
Status: Satisfied on 18 February 2014
Persons entitled: Martins Bank LTD
Description: 22 crooked lane, liverpool. Together with plant machinery…