Company NameWeightman Associates Limited
DirectorJohn Cameron Grant
Company StatusActive
Company Number06466077
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr John Cameron Grant
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Protection House Albion Road
North Shields
NE30 2RH
Director NameMr Anthony McDonald Weightman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Greystoke Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2DZ
Secretary NameMarjorie Brenikov
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Greystoke Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DZ

Contact

Websiteweightmanassociates.com
Telephone07 779619102
Telephone regionMobile

Location

Registered Address2-4 Protection House Albion Road
North Shields
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony McDonald Weightman
100.00%
Ordinary

Financials

Year2014
Net Worth£187
Current Liabilities£16,286

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months, 1 week from now)

Filing History

9 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
1 September 2023Micro company accounts made up to 31 May 2023 (2 pages)
10 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 31 May 2022 (2 pages)
16 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
23 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
1 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
22 February 2021Register inspection address has been changed from 41 Greystoke Park Newcastle upon Tyne NE3 2DZ to Unit 2 Albion Road North Shields NE30 2RH (1 page)
11 February 2021Register(s) moved to registered office address 2-4 Protection House Albion Road North Shields NE30 2RH (1 page)
28 September 2020Micro company accounts made up to 31 May 2020 (2 pages)
21 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
6 January 2020Notification of John Cameron Grant as a person with significant control on 1 June 2019 (2 pages)
20 December 2019Cessation of Anthony Mcdonald Weightman as a person with significant control on 17 December 2019 (1 page)
20 December 2019Registered office address changed from 41 Greystoke Park, Gosforth Newcastle upon Tyne Tyne & Wear NE3 2DZ to 2-4 Protection House Albion Road North Shields NE30 2RH on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Anthony Mcdonald Weightman as a director on 17 December 2019 (1 page)
20 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
22 October 2019Previous accounting period extended from 26 January 2019 to 31 May 2019 (1 page)
16 August 2019Appointment of Mr John Cameron Grant as a director on 1 June 2019 (2 pages)
31 July 2019Statement of company's objects (2 pages)
31 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 July 2019Change of share class name or designation (2 pages)
30 July 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 10
(4 pages)
30 July 2019Particulars of variation of rights attached to shares (2 pages)
21 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Previous accounting period shortened from 27 January 2017 to 26 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 27 January 2017 to 26 January 2017 (1 page)
23 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
26 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
28 October 2015Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
10 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
30 October 2014Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
10 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
29 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
7 December 2011Termination of appointment of Marjorie Brenikov as a secretary (1 page)
7 December 2011Termination of appointment of Marjorie Brenikov as a secretary (1 page)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
5 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Director's details changed for Anthony Mcdonald Weightman on 1 November 2009 (2 pages)
4 March 2010Director's details changed for Anthony Mcdonald Weightman on 1 November 2009 (2 pages)
4 March 2010Director's details changed for Anthony Mcdonald Weightman on 1 November 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 March 2009Return made up to 07/01/09; full list of members (3 pages)
30 March 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2008Incorporation (13 pages)
7 January 2008Incorporation (13 pages)