Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD
Company Information for

WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD

PRINCES PARK 1, PRINCES DRIVE, COLWYN BAY, LL29 8PL,
Company Registration Number
05865216
Private Limited Company
Active

Company Overview

About Weir Total Supply Chain Sustainability Ltd
WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD was founded on 2006-07-03 and has its registered office in Colwyn Bay. The organisation's status is listed as "Active". Weir Total Supply Chain Sustainability Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD
 
Legal Registered Office
PRINCES PARK 1
PRINCES DRIVE
COLWYN BAY
LL29 8PL
Other companies in BA2
 
Previous Names
CRYSTAL GLOBE SERVICES LTD27/10/2009
XTRAS UK LTD25/02/2009
Filing Information
Company Number 05865216
Company ID Number 05865216
Date formed 2006-07-03
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB890057908  
Last Datalog update: 2023-11-06 08:14:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD

Current Directors
Officer Role Date Appointed
ANDREW DAVID BUCKINGHAM
Director 2009-03-31
IAN ANTHONY DEAR
Director 2017-05-15
STEVE PREECE
Director 2014-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW VINCENT MULLAN
Company Secretary 2010-05-07 2017-09-27
STEPHEN EWEN WEIR
Director 2009-03-31 2014-12-23
CHRISTOPHER PAUL STANLEY
Director 2009-03-31 2012-02-02
PHILIP STEPHEN BRADLEY
Company Secretary 2006-07-03 2010-02-28
PHILIP STEPHEN BRADLEY
Director 2006-07-03 2010-02-28
ANNE BRADLEY
Director 2006-07-03 2009-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID BUCKINGHAM WEIR TSCS LTD Director 2015-04-21 CURRENT 2015-03-17 Active
ANDREW DAVID BUCKINGHAM R B A LIMITED Director 2015-01-22 CURRENT 2001-03-29 Active
IAN ANTHONY DEAR WEIR TSCS LTD Director 2016-06-13 CURRENT 2015-03-17 Active
IAN ANTHONY DEAR WISE MATTER LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2017-09-19
IAN ANTHONY DEAR ADVISORY & RISK MANAGEMENT SOLUTIONS LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
IAN ANTHONY DEAR NTTX SOLUTIONS LIMITED Director 2013-08-06 CURRENT 2010-04-27 Dissolved 2014-05-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-08-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-04-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058652160001
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-03-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM 26 Mostyn Road Colwyn Bay Clwyd LL29 8PB
2019-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058652160002
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-03-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY DEAR
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-06-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 1320
2018-03-28SH06Cancellation of shares. Statement of capital on 2018-03-12 GBP 1,320
2018-03-28SH03Purchase of own shares
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27TM02Termination of appointment of Andrew Vincent Mullan on 2017-09-27
2017-07-23CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058652160006
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1467
2017-05-18SH0115/05/17 STATEMENT OF CAPITAL GBP 1467
2017-05-18AP01DIRECTOR APPOINTED MR IAN ANTHONY DEAR
2016-09-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058652160005
2015-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058652160004
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1320
2015-07-10AR0103/07/15 ANNUAL RETURN FULL LIST
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058652160003
2015-04-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 058652160002
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 058652160001
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/15 FROM Oak House 10 Longfellow Avenue Bath Somerset BA2 4SJ
2015-01-19SH03Purchase of own shares
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1980
2015-01-09SH06Cancellation of shares. Statement of capital on 2014-09-05 GBP 1,980
2014-12-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EWEN WEIR
2014-08-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1980
2014-07-03AR0103/07/14 FULL LIST
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EWEN WEIR / 30/06/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BUCKINGHAM / 30/06/2014
2014-06-05AP01DIRECTOR APPOINTED MR STEVE PREECE
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-24AR0103/07/13 FULL LIST
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-05AR0103/07/12 FULL LIST
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANLEY
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-08AR0103/07/11 FULL LIST
2010-07-21AR0103/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EWEN WEIR / 30/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BUCKINGHAM / 30/06/2010
2010-05-13AA31/12/09 TOTAL EXEMPTION FULL
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM WARM HEARTH CALLOW HEREFORD HR2 8DE UNITED KINGDOM
2010-05-07AP03SECRETARY APPOINTED MR ANDREW VINCENT MULLAN
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM PANBROOK HOUSE LLANGARRON ROSS-ON-WYE HEREFORDSHIRE HR9 6NW UNITED KINGDOM
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRADLEY
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BRADLEY
2009-10-27RES15CHANGE OF NAME 28/09/2009
2009-10-27CERTNMCOMPANY NAME CHANGED CRYSTAL GLOBE SERVICES LTD CERTIFICATE ISSUED ON 27/10/09
2009-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-09RES15CHANGE OF NAME 28/09/2009
2009-07-10363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM PANBROOK HOUSE, LLANGARRON ROSS ON WYE HEREFORDSHIRE HR9 6NW
2009-07-10190LOCATION OF DEBENTURE REGISTER
2009-07-10353LOCATION OF REGISTER OF MEMBERS
2009-05-1888(2)AD 01/05/09 GBP SI 980@1=980 GBP IC 1000/1980
2009-05-09RES04GBP NC 1000/10000 27/02/2009
2009-05-09123NC INC ALREADY ADJUSTED 27/02/09
2009-05-09RES13OTHER COMPANY BUSINESS 27/02/2009
2009-04-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-17AA31/12/08 TOTAL EXEMPTION FULL
2009-04-14288aDIRECTOR APPOINTED MR STEPHEN EWEN WEIR
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR ANNE BRADLEY
2009-04-13288aDIRECTOR APPOINTED MR CHRISTOPHER PAUL STANLEY
2009-04-13288aDIRECTOR APPOINTED MR ANDREW DAVID BUCKINGHAM
2009-02-24CERTNMCOMPANY NAME CHANGED XTRAS UK LTD CERTIFICATE ISSUED ON 25/02/09
2008-08-12AA31/12/07 TOTAL EXEMPTION FULL
2008-08-05AA31/07/07 TOTAL EXEMPTION FULL
2008-08-05225PREVSHO FROM 31/07/2008 TO 31/12/2007
2008-07-08363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-07-16363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-01-01 £ 24,863

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,980
Cash Bank In Hand 2012-01-01 £ 26,441
Current Assets 2012-01-01 £ 94,254
Debtors 2012-01-01 £ 67,813
Shareholder Funds 2012-01-01 £ 69,391

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD
Trademarks
We have not found any records of WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LL29 8PL