Background WavePink WaveYellow Wave

UK WEIGHING FEDERATION LTD (04127538)

UK WEIGHING FEDERATION LTD (04127538) is an active UK company. incorporated on 19 December 2000. with registered office in St. Albans. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. UK WEIGHING FEDERATION LTD has been registered for 25 years. Current directors include CAMERON, William James, CAMPBELL, Marina Kerr, CARTWRIGHT, Kevin Roy and 7 others.

Company Number
04127538
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2000
Age
25 years
Address
Unit 3 Curo Park, St. Albans, AL2 2DD
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CAMERON, William James, CAMPBELL, Marina Kerr, CARTWRIGHT, Kevin Roy, CRANE, Melvin Ian Alfred, GODDARD, Andrew Graham, HERBERT, Richard James, JONES, Samuel Peter, MARREN, Thomas Matthew, MILLING, Stephen Bruce, SPINK, Graham Edward
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK WEIGHING FEDERATION LTD

UK WEIGHING FEDERATION LTD is an active company incorporated on 19 December 2000 with the registered office located in St. Albans. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. UK WEIGHING FEDERATION LTD was registered 25 years ago.(SIC: 94120)

Status

active

Active since 25 years ago

Company No

04127538

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 19 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Unit 3 Curo Park Frogmore St. Albans, AL2 2DD,

Previous Addresses

C/O Federation House 10 Vyse Street Hockley Birmingham B18 6LT
From: 15 December 2009To: 18 March 2015
Brooke House 4 the Lakes Bedford Road Northampton Northamptonshire NN4 7YD
From: 19 December 2000To: 15 December 2009
Timeline

42 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Feb 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Feb 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
May 20
Director Left
May 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 22
Director Joined
May 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CAMERON, William James

Active
Curo Park, St. AlbansAL2 2DD
Born November 1964
Director
Appointed 01 May 2020

CAMPBELL, Marina Kerr

Active
Curo Park, St. AlbansAL2 2DD
Born September 1969
Director
Appointed 04 Apr 2019

CARTWRIGHT, Kevin Roy

Active
Foundry Lane, SmethwickB66 2LP
Born September 1962
Director
Appointed 11 Oct 2012

CRANE, Melvin Ian Alfred

Active
Curo Park, St. AlbansAL2 2DD
Born June 1965
Director
Appointed 30 Mar 2023

GODDARD, Andrew Graham

Active
Curo Park, St. AlbansAL2 2DD
Born March 1991
Director
Appointed 18 Apr 2024

HERBERT, Richard James

Active
Curo Park, St. AlbansAL2 2DD
Born November 1949
Director
Appointed 19 Dec 2000

JONES, Samuel Peter

Active
Curo Park, St. AlbansAL2 2DD
Born June 1982
Director
Appointed 18 Apr 2024

MARREN, Thomas Matthew

Active
Curo Park, St. AlbansAL2 2DD
Born July 1980
Director
Appointed 30 Jun 2021

MILLING, Stephen Bruce

Active
Curo Park, St. AlbansAL2 2DD
Born July 1962
Director
Appointed 18 Apr 2024

SPINK, Graham Edward

Active
Curo Park, St. AlbansAL2 2DD
Born June 1981
Director
Appointed 29 Jun 2017

HOLLAND, Clare Elaine

Resigned
23 Cromer Road, FinedonNN9 5LP
Secretary
Appointed 08 Feb 2008
Resigned 30 Oct 2009

WEBB, Donna

Resigned
45 St Fremund Way, Leamington SpaCV31 1AB
Secretary
Appointed 19 Dec 2000
Resigned 08 Feb 2008

COGNITION AM LTD

Resigned
Curo Park, St. AlbansAL2 2DD
Corporate secretary
Appointed 01 Mar 2015
Resigned 01 Nov 2015

ANTHONY, Brian John

Resigned
22 Hengham Road, BirminghamB26 2EW
Born February 1946
Director
Appointed 01 Jan 2001
Resigned 03 Jul 2006

AYLING, David Peter

Resigned
16 Greystone Avenue, Bognor RegisPO21 5EA
Born April 1970
Director
Appointed 02 Feb 2006
Resigned 02 Oct 2014

CAPSTICK, Matthew James

Resigned
Lincoln Drive, CaistorLN7 6PA
Born November 1967
Director
Appointed 12 Feb 2009
Resigned 14 Feb 2013

CATT, Nicholas Andrew

Resigned
Broombank Road, ChesterfieldS41 9QJ
Born March 1971
Director
Appointed 10 Oct 2013
Resigned 01 Mar 2017

CHRISTIE, Derek Govan

Resigned
14 Greenhill Avenue, GlasgowG46 6QX
Born September 1950
Director
Appointed 19 Dec 2000
Resigned 22 Oct 2015

CLIFFORD, Mark Steven

Resigned
Curo Park, St. AlbansAL2 2DD
Born February 1974
Director
Appointed 30 Jun 2021
Resigned 18 Apr 2024

COOPER, Robert John

Resigned
45 St Fremund Way, Leamington SpaCV31 1AB
Born August 1953
Director
Appointed 07 Nov 2002
Resigned 07 Mar 2008

COURSE, Martin William

Resigned
Boston Road, LeicesterLE4 1AW
Born May 1957
Director
Appointed 02 Oct 2014
Resigned 30 Nov 2017

FEREDAY, David Henry

Resigned
11 Holburn Crescent, RytonNE40 3DH
Born March 1938
Director
Appointed 01 Jan 2001
Resigned 07 Nov 2002

HARPER, James Arthur Francis

Resigned
Marshfield Way, SwindonSN3 4PS
Born September 1954
Director
Appointed 18 Oct 2008
Resigned 02 Oct 2014

HART, Stephen Leslie

Resigned
Curo Park, St. AlbansAL2 2DD
Born August 1948
Director
Appointed 19 Dec 2000
Resigned 05 Oct 2023

HAWORTH, Mark Whitley

Resigned
2-4 Erica Road, Milton KeynesMK12 6HS
Born March 1967
Director
Appointed 02 Oct 2014
Resigned 13 Dec 2017

HAYMAN, Colin Peter

Resigned
24 Main Road, BridgwaterTA7 0PB
Born April 1941
Director
Appointed 01 Jan 2001
Resigned 01 Jul 2004

HINES, Paul Steven

Resigned
Curo Park, St. AlbansAL2 2DD
Born June 1972
Director
Appointed 12 Apr 2018
Resigned 23 Sept 2019

LEWIS, John Gerard

Resigned
21 Beaumont Road, GloucesterGL2 0EJ
Born August 1940
Director
Appointed 01 Jan 2001
Resigned 25 Oct 2001

MELLOR, Graham Anthony

Resigned
3 Black Lane, LoughboroughLE12 8HN
Born September 1943
Director
Appointed 01 Jan 2001
Resigned 16 Oct 2008

MOODY, Paul Jason

Resigned
Curo Park, St. AlbansAL2 2DD
Born April 1969
Director
Appointed 22 Oct 2015
Resigned 24 Mar 2022

PARSONS, Nicholas Charles

Resigned
Curo Park, St. AlbansAL2 2DD
Born November 1957
Director
Appointed 12 Apr 2018
Resigned 12 May 2020

PARSONS, Nicholas Charles

Resigned
34 Brooklands Way, RedhillRH1 2BW
Born November 1957
Director
Appointed 01 Jul 2004
Resigned 05 Feb 2009

PULLEN, Charles

Resigned
Curo Park, St. AlbansAL2 2DD
Born February 1962
Director
Appointed 04 Apr 2019
Resigned 29 Feb 2024

PURLE, Mark Ronald

Resigned
Main Street, LintonDE12 6QA
Born December 1965
Director
Appointed 01 Dec 2008
Resigned 12 Dec 2013

ROGERS, Carl

Resigned
24 Watery Lane, StourbridgeDY8 5SH
Born January 1965
Director
Appointed 07 Nov 2002
Resigned 19 May 2010
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 December 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 December 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Memorandum Articles
30 April 2018
MAMA
Resolution
30 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
30 April 2018
CC04CC04
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
23 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 September 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Memorandum Articles
23 October 2014
MAMA
Resolution
23 October 2014
RESOLUTIONSResolutions
Memorandum Articles
23 October 2014
MAMA
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
16 February 2007
288cChange of Particulars
Legacy
16 February 2007
288cChange of Particulars
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Legacy
4 July 2006
288bResignation of Director or Secretary
Memorandum Articles
20 June 2006
MEM/ARTSMEM/ARTS
Resolution
20 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
363aAnnual Return
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
288cChange of Particulars
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288cChange of Particulars
Incorporation Company
19 December 2000
NEWINCIncorporation