Background WavePink WaveYellow Wave

WEAVER OLDPRINTWORKS LIMITED (10197476)

WEAVER OLDPRINTWORKS LIMITED (10197476) is an active UK company. incorporated on 24 May 2016. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEAVER OLDPRINTWORKS LIMITED has been registered for 9 years. Current directors include WEAVER, Paul.

Company Number
10197476
Status
active
Type
ltd
Incorporated
24 May 2016
Age
9 years
Address
Lifford Hall Lifford Lane, Birmingham, B30 3JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEAVER, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEAVER OLDPRINTWORKS LIMITED

WEAVER OLDPRINTWORKS LIMITED is an active company incorporated on 24 May 2016 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEAVER OLDPRINTWORKS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10197476

LTD Company

Age

9 Years

Incorporated 24 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Lifford Hall Lifford Lane Kings Norton Birmingham, B30 3JN,

Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Director Left
May 20
Loan Cleared
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEAVER, Paul

Active
Lifford Lane, BirminghamB30 3JN
Born September 1972
Director
Appointed 24 May 2016

WEAVER, Leslie Lawrence

Resigned
Lifford Lane, BirminghamB30 3JN
Born January 1950
Director
Appointed 21 Jul 2016
Resigned 05 May 2020

Persons with significant control

1

Mr Paul Weaver

Active
Lifford Lane, BirminghamB30 3JN
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Unaudited Abridged
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
7 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Incorporation Company
24 May 2016
NEWINCIncorporation