Company NameWeigh-Tronix UK Limited
Company StatusDissolved
Company Number03943960
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(8 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 17 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameMr Stephen James Rowell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(16 years after company formation)
Appointment Duration6 years, 1 month (closed 17 May 2022)
RoleDirector Of International Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Secretary NameRyan Ronald Dale
StatusClosed
Appointed18 December 2017(17 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 17 May 2022)
RoleCompany Director
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameDaniel Melville Stephens
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address20 Wroughton Road
London
SW11 6BG
Director NameThomas Andrew Simpson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address19 Regents Park Terrace
London
NW1 7ED
Secretary NameThomas Andrew Simpson
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address19 Regents Park Terrace
London
NW1 7ED
Director NameJohn J McCann
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2000(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2002)
RoleCEO
Correspondence Address141 Blackstone Blvd
Providence
R I 02906
United States
Director NameLaurence Patrick Gunning
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2000(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2002)
RoleManaging Director
Correspondence AddressBushey Cottage
High Street, Chipstead
Sevenoaks
Kent
TN13 2RW
Secretary NameLaurence Patrick Gunning
NationalityIrish
StatusResigned
Appointed08 March 2000(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 20 June 2000)
RoleManaging Director
Correspondence AddressBushey Cottage
High Street, Chipstead
Sevenoaks
Kent
TN13 2RW
Secretary NameMr Robert Joseph Fogarty
NationalityBritish
StatusResigned
Appointed20 June 2000(3 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 25 September 2008)
RoleCompany Director
Correspondence AddressApril Cottage Manor Lane
Little Comberton
Pershore
Worcestershire
WR10 3ER
Director NameTimothy John Cooper
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2003)
RoleCompany Director
Correspondence Address38 Grosvenor Close
Four Oaks Sutton Coalfield
Birmingham
West Midlands
B75 6RP
Director NameRichard Wilkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2003)
RoleFinance Director
Correspondence Address72 Causey Farm Road
Halesowen
West Midlands
B63 1EL
Director NameGerald Grant Bowe
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 September 2008)
RoleCompany Director
Correspondence Address85 Pasquaney Lane
Bridgewater
Nh 03222
United States
Director NameDavid Rayner Castle
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address47 Frederick Road
Edgbaston
Birmingham
B15 1HN
Director NameMr Carl Cramer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Little Dormers
South Park Crescent
Gerrards Cross
SL9 8HJ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(8 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(8 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Philip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed25 September 2008(8 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2021)
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR

Contact

Websiteaveryweigh-tronix.com
Telephone0845 3070314
Telephone regionUnknown

Location

Registered Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

52.7m at £1Nsc Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£571,000
Net Worth£92,139,000
Current Liabilities£2,318,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 July 2006Delivered on: 21 August 2006
Satisfied on: 16 October 2008
Persons entitled: European Capital Financial Services Limited (As Security Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 July 2006Delivered on: 18 August 2006
Satisfied on: 16 October 2008
Persons entitled: European Capital Financial Services Limited (The Pledgee)

Classification: Pledge on registered shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company creates first ranking rights of pledge now or as the case may be in advance to the pledgees over, the present shares, the future shares and the rights.. See the mortgage charge document for full details.
Fully Satisfied
1 June 2005Delivered on: 3 June 2005
Satisfied on: 2 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a soho foundry foundry lane smethwick west midlands t/n WM848738.
Fully Satisfied
9 December 2004Delivered on: 17 December 2004
Satisfied on: 2 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the secured parties or any of them and to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 June 2000Delivered on: 4 July 2000
Satisfied on: 16 December 2004
Persons entitled: Fleet National Bank, Lehman Commercial Paper Inc, the Provident Bank, Bank of Scotlandfleet National Bank in Its Capacity as Agent, as Fronting Lender, as Issuing Lender and as Swing Line Lender and the Lenders (As Defined)

Classification: Deed of agreement and pledge
Secured details: All monies due or to become due from the company to the chargee pursuant to and by virtue of the credit agreement (as defined) the security document any specified hedge agreement or any loan document.
Particulars: The company creates first ranking rights of pledge now or as the case may be in advance to the plegees over, the present shares, the future shares and the rights,. See the mortgage charge document for full details.
Fully Satisfied
13 June 2000Delivered on: 20 June 2000
Satisfied on: 16 December 2004
Persons entitled: Fleet National Bank (As Trustee for the Secured Creditors)

Classification: Fixed and floating security document
Secured details: All present and future monies and liabilities due or to become due from the company or/any other company named therein to the chargee under or in connection with any loan document or specified hedge agreement (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2017Appointment of Ryan Ronald Dale as a secretary on 18 December 2017 (2 pages)
10 November 2017Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (1 page)
7 April 2017Full accounts made up to 31 December 2016 (24 pages)
14 March 2017Termination of appointment of Edward Ufland as a director on 13 March 2017 (1 page)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2016Statement by Directors (1 page)
20 December 2016Solvency Statement dated 14/12/16 (1 page)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1
(3 pages)
19 May 2016Appointment of Stephen James Rowell as a director on 1 April 2016 (2 pages)
5 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 52,699,183
(4 pages)
23 March 2016Full accounts made up to 31 December 2015 (24 pages)
3 November 2015Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages)
3 November 2015Director's details changed for Edward Ufland on 21 June 2010 (2 pages)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
30 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 52,699,183
(4 pages)
30 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 52,699,183
(4 pages)
23 March 2015Full accounts made up to 31 December 2014 (17 pages)
30 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 52,699,183
(4 pages)
30 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 52,699,183
(4 pages)
23 April 2014Full accounts made up to 31 December 2013 (16 pages)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
9 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
11 April 2013Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on 31 March 2013 (1 page)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
24 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 April 2012Full accounts made up to 31 December 2011 (17 pages)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
26 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
25 March 2011Full accounts made up to 30 November 2010 (15 pages)
27 April 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
14 April 2010Full accounts made up to 30 November 2009 (16 pages)
27 October 2009Termination of appointment of Gavin Udall as a director (1 page)
7 September 2009Director appointed philip matthew deakin (1 page)
7 September 2009Director appointed ola tricia aramita barreto-morley (2 pages)
29 June 2009Full accounts made up to 30 November 2008 (15 pages)
20 April 2009Return made up to 06/03/09; full list of members (4 pages)
27 December 2008Auditor's resignation (1 page)
30 October 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 October 2008Appointment terminated director carl cramer (1 page)
10 October 2008Appointment terminated secretary robert fogarty (1 page)
10 October 2008Appointment terminated director gerald bowe (1 page)
9 October 2008Full accounts made up to 29 March 2008 (14 pages)
6 October 2008Registered office changed on 06/10/2008 from foundry lane smethwick west midlands B66 2LP (1 page)
6 October 2008Secretary appointed s & j registrars LIMITED (1 page)
1 October 2008Director appointed giles hudson (11 pages)
1 October 2008Director appointed edward ufland (11 pages)
1 October 2008Director appointed gavin udall (11 pages)
29 August 2008Director's change of particulars / gerald bowe / 30/07/2008 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
5 April 2007Full accounts made up to 1 April 2006 (14 pages)
5 April 2007Full accounts made up to 1 April 2006 (14 pages)
13 March 2007Return made up to 06/03/07; full list of members (2 pages)
21 August 2006Particulars of mortgage/charge (15 pages)
18 August 2006Particulars of mortgage/charge (6 pages)
17 August 2006Declaration of assistance for shares acquisition (27 pages)
17 August 2006Declaration of assistance for shares acquisition (27 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 August 2006Declaration of assistance for shares acquisition (27 pages)
4 May 2006Full accounts made up to 2 April 2005 (14 pages)
4 May 2006Full accounts made up to 2 April 2005 (14 pages)
27 March 2006Return made up to 06/03/06; full list of members (7 pages)
9 February 2006Delivery ext'd 3 mth 31/03/05 (3 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
7 April 2005Return made up to 06/03/05; full list of members (7 pages)
28 February 2005Full accounts made up to 27 March 2004 (13 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
21 December 2004Resolutions
  • RES13 ‐ Facility agreement 08/12/04
(2 pages)
17 December 2004Particulars of mortgage/charge (12 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
4 June 2004Return made up to 06/03/04; full list of members; amend (7 pages)
17 March 2004Group of companies' accounts made up to 31 March 2003 (18 pages)
16 March 2004Return made up to 06/03/04; full list of members (7 pages)
31 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
5 November 2003Ad 30/09/03--------- £ si 10000000@1=10000000 £ ic 42699183/52699183 (2 pages)
29 August 2003Auditor's resignation (1 page)
18 June 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
31 March 2003Auditor's resignation (1 page)
28 March 2003Return made up to 06/03/03; full list of members (5 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
20 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
13 December 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
18 June 2002Group of companies' accounts made up to 31 March 2001 (28 pages)
3 April 2002Return made up to 06/03/01; full list of members; amend (10 pages)
3 April 2002Ad 13/06/00--------- £ si 6100000@1 (3 pages)
3 April 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
3 April 2001Return made up to 06/03/01; full list of members (6 pages)
11 October 2000Ad 01/09/00--------- £ si 10027000@1=10027000 £ ic 26572183/36599183 (2 pages)
11 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 2000Nc inc already adjusted 01/09/00 (1 page)
31 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 2000£ nc 1000/26573182 13/06/00 (1 page)
24 July 2000Ad 13/06/00--------- £ si 26572182@1=26572182 £ ic 1/26572183 (2 pages)
4 July 2000Particulars of mortgage/charge (6 pages)
23 June 2000Registered office changed on 23/06/00 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned;director resigned (1 page)
7 March 2000New director appointed (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New secretary appointed;new director appointed (1 page)
6 March 2000Incorporation (13 pages)