Background WavePink WaveYellow Wave

H.J.WEIR ENGINEERING COMPANY LIMITED (00697804)

H.J.WEIR ENGINEERING COMPANY LIMITED (00697804) is an active UK company. incorporated on 10 July 1961. with registered office in Chepstow. The company operates in the Manufacturing sector, engaged in unknown sic code (28940). H.J.WEIR ENGINEERING COMPANY LIMITED has been registered for 64 years. Current directors include WEIR, Geraldine, WEIR, John Robert, WEIR, John-Ross.

Company Number
00697804
Status
active
Type
ltd
Incorporated
10 July 1961
Age
64 years
Address
Weir Building Bulwark Industrial Estate, Chepstow, NP16 5QZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28940)
Directors
WEIR, Geraldine, WEIR, John Robert, WEIR, John-Ross
SIC Codes
28940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.J.WEIR ENGINEERING COMPANY LIMITED

H.J.WEIR ENGINEERING COMPANY LIMITED is an active company incorporated on 10 July 1961 with the registered office located in Chepstow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28940). H.J.WEIR ENGINEERING COMPANY LIMITED was registered 64 years ago.(SIC: 28940)

Status

active

Active since 64 years ago

Company No

00697804

LTD Company

Age

64 Years

Incorporated 10 July 1961

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Weir Building Bulwark Industrial Estate Bulwark Chepstow, NP16 5QZ,

Previous Addresses

, Bulwark, Chepstow, Monmouthshire, NP6 5QZ
From: 10 July 1961To: 5 August 2020
Timeline

14 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Jul 61
Funding Round
Jul 10
Director Left
Aug 10
Director Left
Nov 13
Director Joined
Apr 14
Director Left
May 16
Owner Exit
Aug 19
Funding Round
Oct 20
Share Issue
Nov 20
Share Issue
Nov 20
Share Issue
Nov 20
Share Issue
Dec 20
Funding Round
Jun 25
Funding Round
Jun 25
8
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WEIR, John Ross

Active
Bulwark Industrial Estate, ChepstowNP16 5QZ
Secretary
Appointed 01 Jul 2010

WEIR, Geraldine

Active
Bulwark Industrial Estate, ChepstowNP16 5QZ
Born December 1953
Director
Appointed 07 Apr 2014

WEIR, John Robert

Active
Bulwark Industrial Estate, ChepstowNP16 5QZ
Born February 1953
Director
Appointed 08 Oct 1999

WEIR, John-Ross

Active
Bulwark Industrial Estate, ChepstowNP16 5QZ
Born February 1983
Director
Appointed 21 Mar 2007

ABELL, William Henry

Resigned
3 Redgrove Park, CheltenhamGL51 6QY
Secretary
Appointed 31 Jan 1997
Resigned 28 Feb 1999

RIMMER, Derek John

Resigned
Thistledown Barn, ChepstowNP6 6AQ
Secretary
Appointed 01 Jan 1996
Resigned 31 Jan 1997

WEIR, John Robert

Resigned
Deer-Leep, ChepstowNP6 7HX
Secretary
Appointed N/A
Resigned 01 Jan 1996

WEIR, Norma Rosalind

Resigned
The Willows, ChepstowNP6 7HX
Secretary
Appointed 28 Feb 1999
Resigned 01 Jul 2010

ABELL, William Henry

Resigned
3 Redgrove Park, CheltenhamGL51 6QY
Born January 1941
Director
Appointed 31 Jan 1997
Resigned 28 Feb 1999

GRIFFITHS, Martin William

Resigned
8 Norland Road, BristolBS8 3LP
Born December 1960
Director
Appointed 04 Jan 2000
Resigned 30 Apr 2016

JACKETT, Thomas Wesley

Resigned
16 Parva Springs, ChepstowNP6 6TY
Born August 1934
Director
Appointed N/A
Resigned 06 Aug 1999

JOHNSON, Margaret Agnes

Resigned
Whirls End, ChepstowNP6
Born October 1936
Director
Appointed N/A
Resigned 31 Oct 1991

JOHNSON, Mark James

Resigned
Greenfield, SydenhamOX39 4LE
Born September 1961
Director
Appointed N/A
Resigned 31 Jul 1991

PARKER, Michael Anthony

Resigned
9 Orchid Meadow, ChepstowNP6 6HP
Born August 1951
Director
Appointed 07 Sept 1994
Resigned 08 Oct 1999

RIMMER, Derek John

Resigned
Thistledown Barn, ChepstowNP6 6AQ
Born September 1946
Director
Appointed N/A
Resigned 31 Jan 1997

WEIR, Henry John

Resigned
The Willows, ChepstowNP16 7HX
Born February 1927
Director
Appointed N/A
Resigned 09 Oct 2009

WEIR, John Robert

Resigned
Deer-Leep, ChepstowNP6 7HX
Born February 1953
Director
Appointed 01 Oct 1991
Resigned 01 Jan 1996

WEIR, Norma Rosalind

Resigned
Woodcroft Close, ChepstowNP6 7HX
Born March 1933
Director
Appointed N/A
Resigned 13 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Mr John Ross Weir

Ceased
Bulwark, MonmouthshireNP6 5QZ
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2019

Mr John Robert Weir

Active
Bulwark Industrial Estate, ChepstowNP16 5QZ
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Resolution
7 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2020
AR01AR01
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
7 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
27 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
27 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 November 2020
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 October 2020
AR01AR01
Annual Return Company With Made Up Date
21 October 2020
AR01AR01
Annual Return Company With Made Up Date
21 October 2020
AR01AR01
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
12 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
21 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Group
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2013
CH03Change of Secretary Details
Auditors Resignation Company
10 July 2013
AUDAUD
Accounts With Accounts Type Group
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Appoint Person Secretary Company With Name
3 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Statement Of Companys Objects
21 July 2010
CC04CC04
Resolution
21 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
31 July 2009
AAAnnual Accounts
Legacy
30 July 2009
288cChange of Particulars
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
11 June 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
353353
Accounts With Accounts Type Medium
2 August 2006
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Medium
17 February 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288cChange of Particulars
Accounts With Accounts Type Medium
16 April 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 July 2003
AAAnnual Accounts
Auditors Resignation Company
17 May 2003
AUDAUD
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
1 March 2000
AUDAUD
Accounts With Accounts Type Medium
21 December 1999
AAAnnual Accounts
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
27 January 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 February 1998
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 April 1997
AAAnnual Accounts
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 May 1996
AAAnnual Accounts
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Memorandum Articles
26 January 1996
MEM/ARTSMEM/ARTS
Legacy
26 January 1996
122122
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
288288
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 July 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
21 April 1994
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
14 July 1993
288288
Accounts With Accounts Type Small
16 February 1993
AAAnnual Accounts
Legacy
4 November 1992
288288
Legacy
4 November 1992
363b363b
Legacy
4 November 1992
363(287)363(287)
Legacy
5 May 1992
288288
Legacy
28 April 1992
288288
Accounts With Accounts Type Medium
24 March 1992
AAAnnual Accounts
Legacy
9 March 1992
288288
Legacy
27 September 1991
363b363b
Legacy
2 June 1991
288288
Accounts With Accounts Type Medium
23 May 1991
AAAnnual Accounts
Legacy
21 September 1990
363363
Accounts With Accounts Type Medium
17 May 1990
AAAnnual Accounts
Legacy
20 November 1989
363363
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Accounts With Accounts Type Small
19 February 1988
AAAnnual Accounts
Legacy
21 October 1987
363363
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 December 1986
AAAnnual Accounts
Legacy
20 October 1986
363363
Incorporation Company
10 July 1961
NEWINCIncorporation