Background WavePink WaveYellow Wave

WEIGHTRON BILANCIAI LIMITED (02154099)

WEIGHTRON BILANCIAI LIMITED (02154099) is an active UK company. incorporated on 11 August 1987. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WEIGHTRON BILANCIAI LIMITED has been registered for 38 years. Current directors include BURLEY, Nicholas, CATT, Nicholas Andrew, JONES, Darren Mark.

Company Number
02154099
Status
active
Type
ltd
Incorporated
11 August 1987
Age
38 years
Address
Titan Works, Chesterfield, S41 9QJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BURLEY, Nicholas, CATT, Nicholas Andrew, JONES, Darren Mark
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEIGHTRON BILANCIAI LIMITED

WEIGHTRON BILANCIAI LIMITED is an active company incorporated on 11 August 1987 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WEIGHTRON BILANCIAI LIMITED was registered 38 years ago.(SIC: 32990)

Status

active

Active since 38 years ago

Company No

02154099

LTD Company

Age

38 Years

Incorporated 11 August 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

WEIGHTRON UK LIMITED
From: 14 October 1987To: 4 June 1998
NEROMETAL LIMITED
From: 11 August 1987To: 14 October 1987
Contact
Address

Titan Works Broombank Road Chesterfield, S41 9QJ,

Previous Addresses

Titan Works Broombank Road Chesterfield Derbyshire S41 9QJ
From: 11 August 1987To: 22 June 2016
Timeline

18 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Dec 09
Director Joined
Sept 10
Director Joined
Feb 14
Director Left
Feb 14
Share Buyback
Sept 14
Capital Reduction
Sept 14
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Jul 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DUCKER, Suzanne

Active
Broombank Road, ChesterfieldS41 9QJ
Secretary
Appointed 08 Apr 2010

BURLEY, Nicholas

Active
Broombank Road, ChesterfieldS41 9QJ
Born October 1979
Director
Appointed 01 Sept 2019

CATT, Nicholas Andrew

Active
Old Road, ChesterfieldS40 3QL
Born March 1971
Director
Appointed 06 May 2003

JONES, Darren Mark

Active
Broombank Road, ChesterfieldS41 9QJ
Born December 1966
Director
Appointed 24 Feb 2020

BRADLEY, Roger

Resigned
3 Dale Close, ChesterfieldS43 3TF
Secretary
Appointed 07 May 1998
Resigned 11 Aug 1998

BRADLEY, Roger

Resigned
3 Dale Close, ChesterfieldS43 3TF
Secretary
Appointed 13 Jul 1995
Resigned 07 May 1998

EATON, June Sandra

Resigned
140 Bowman Drive, SheffieldS12 3LH
Secretary
Appointed 11 Aug 1998
Resigned 08 Apr 2010

BARBIERI, Franco

Resigned
Via Pio La Torre 84, Modena
Born May 1949
Director
Appointed 07 May 1998
Resigned 09 Dec 2009

BRADLEY, Roger

Resigned
3 Dale Close, ChesterfieldS43 3TF
Born August 1952
Director
Appointed 13 Jul 1995
Resigned 07 May 1998

CATT, Raymond William

Resigned
40 Ashgate Avenue, ChesterfieldS40 1JD
Born April 1943
Director
Appointed 07 May 1998
Resigned 31 Jul 2007

CATT, Raymond William

Resigned
40 Ashgate Avenue, ChesterfieldS40 1JD
Born April 1943
Director
Appointed 14 Sept 1987
Resigned 07 May 1998

CLARK, David Allen

Resigned
Clifford Avenue, TauntonTA2 6DJ
Born June 1958
Director
Appointed 02 Sept 2010
Resigned 31 Mar 2025

DIACCI, Luciano

Resigned
Carpi (M.O.) Via Mare Di Barents 20, Modena
Born March 1952
Director
Appointed 01 Jul 2004
Resigned 25 Feb 2014

HINCHLIFFE, David Ernest

Resigned
Little Orchards, SheffieldS18 7WD
Born October 1947
Director
Appointed N/A
Resigned 07 May 1998

MESSORI, Enrico

Resigned
Broombank Road, ChesterfieldS41 9QJ
Born May 1966
Director
Appointed 01 Jan 2018
Resigned 01 Sept 2019

OTTER, Patrick Anthony

Resigned
The Croft 180 Middlecroft Road, ChesterfieldS43 3NH
Born March 1950
Director
Appointed N/A
Resigned 07 May 1998

ROBERTS, Emlyn

Resigned
15 The Chase, KnaresboroughHG5 0SY
Born February 1960
Director
Appointed 01 Aug 2007
Resigned 01 Jan 2019

ROVATTI, Giuseppe

Resigned
Broombank Road, ChesterfieldS41 9QJ
Born June 1968
Director
Appointed 25 Feb 2014
Resigned 30 Jun 2015

SITTA, Daniele

Resigned
Via Aldo Moro H21, Campo Galliano Mo
Born September 1954
Director
Appointed 07 May 1998
Resigned 01 Jul 2004

VEZZELLI, Roberto

Resigned
1-41011 Campogalliano, Modena.
Born June 1949
Director
Appointed 30 Jun 2015
Resigned 01 Jan 2018

Persons with significant control

1

Titan Works, ChesterfieldS41 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Resolution
1 August 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Resolution
12 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Accounts With Accounts Type Medium
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Capital Cancellation Shares
26 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 September 2014
SH03Return of Purchase of Own Shares
Auditors Resignation Company
13 August 2014
AUDAUD
Accounts With Accounts Type Medium
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Medium
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
17 May 2010
AAAnnual Accounts
Legacy
9 March 2010
MG01MG01
Legacy
24 February 2010
MG02MG02
Legacy
24 February 2010
MG02MG02
Legacy
24 February 2010
MG02MG02
Legacy
24 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 June 2007
AAAnnual Accounts
Legacy
17 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 October 2004
AAAnnual Accounts
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
288cChange of Particulars
Legacy
28 July 2003
88(2)R88(2)R
Accounts With Accounts Type Small
16 July 2003
AAAnnual Accounts
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2001
AAAnnual Accounts
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
10 June 2000
395Particulars of Mortgage or Charge
Legacy
10 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
17 February 2000
225Change of Accounting Reference Date
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
88(2)R88(2)R
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Resolution
19 November 1998
RESOLUTIONSResolutions
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
88(2)R88(2)R
Memorandum Articles
21 August 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
23 June 1998
MEM/ARTSMEM/ARTS
Legacy
4 June 1998
88(2)R88(2)R
Legacy
4 June 1998
123Notice of Increase in Nominal Capital
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 June 1998
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
31 May 1998
AUDAUD
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
287Change of Registered Office
Legacy
6 March 1998
225Change of Accounting Reference Date
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1993
AAAnnual Accounts
Legacy
13 August 1993
363sAnnual Return (shuttle)
Legacy
4 August 1993
288288
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Legacy
17 September 1992
395Particulars of Mortgage or Charge
Legacy
21 July 1992
287Change of Registered Office
Legacy
10 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1991
AAAnnual Accounts
Legacy
18 March 1991
288288
Accounts With Accounts Type Small
12 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Small
10 May 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Accounts With Accounts Type Small
12 March 1990
AAAnnual Accounts
Legacy
20 October 1989
288288
Legacy
20 July 1989
363363
Legacy
31 May 1989
395Particulars of Mortgage or Charge
Legacy
16 December 1987
PUC 5PUC 5
Legacy
16 December 1987
PUC 2PUC 2
Legacy
8 December 1987
224224
Resolution
26 October 1987
RESOLUTIONSResolutions
Legacy
24 October 1987
288288
Legacy
24 October 1987
287Change of Registered Office
Legacy
24 October 1987
288288
Certificate Change Of Name Company
13 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 1987
NEWINCIncorporation