Background WavePink WaveYellow Wave

HIRST WEIR LIMITED (04827629)

HIRST WEIR LIMITED (04827629) is an active UK company. incorporated on 9 July 2003. with registered office in Bingley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HIRST WEIR LIMITED has been registered for 22 years. Current directors include ARNOLD, Victoria Louise, DRAKE, Ronald Stephen, EDWARDS, Terence Malcolm and 2 others.

Company Number
04827629
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 2003
Age
22 years
Address
4 Warren Avenue, Bingley, BD16 3BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARNOLD, Victoria Louise, DRAKE, Ronald Stephen, EDWARDS, Terence Malcolm, MOULD, Anthea Jane, WOOD, Sally, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIRST WEIR LIMITED

HIRST WEIR LIMITED is an active company incorporated on 9 July 2003 with the registered office located in Bingley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HIRST WEIR LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04827629

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 9 July 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (9 months ago)
Submitted on 19 April 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 June 2025 (11 months ago)
Submitted on 7 July 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

4 Warren Avenue Bingley, BD16 3BZ,

Previous Addresses

24 Sherwood Grove Shipley West Yorkshire BD18 4EB
From: 9 July 2003To: 12 November 2015
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
May 19
Director Joined
May 19
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

DRAKE, Ronald Stephen

Active
Warren Avenue, BingleyBD16 3BZ
Secretary
Appointed 21 May 2019

ARNOLD, Victoria Louise

Active
Warren Avenue, BingleyBD16 3BZ
Born November 1974
Director
Appointed 14 Oct 2025

DRAKE, Ronald Stephen

Active
Warren Avenue, BingleyBD16 3BZ
Born November 1952
Director
Appointed 21 May 2019

EDWARDS, Terence Malcolm

Active
Warren Avenue, BingleyBD16 3BZ
Born September 1944
Director
Appointed 22 Oct 2024

MOULD, Anthea Jane

Active
Hag Farm Road, IlkleyLS29 7AA
Born February 1961
Director
Appointed 22 Oct 2024

WOOD, Sally, Dr

Active
Warren Avenue, BingleyBD16 3BZ
Born July 1961
Director
Appointed 14 Oct 2025

EDWARDS, Barbara Janet

Resigned
Warren Avenue, BingleyBD16 3BZ
Secretary
Appointed 01 Dec 2015
Resigned 27 Apr 2019

WOOD, Barry Noble

Resigned
24 Sherwood Grove, ShipleyBD18 4EB
Secretary
Appointed 09 Jul 2003
Resigned 01 Dec 2015

EDWARDS, Barbara Janet

Resigned
Warren Avenue, BingleyBD16 3BZ
Born March 1948
Director
Appointed 10 Sept 2015
Resigned 27 Apr 2019

HICKSON, Celia Ruth

Resigned
Warren Avenue, BingleyBD16 3BZ
Born October 1966
Director
Appointed 10 Sept 2015
Resigned 03 Oct 2023

MORLEY, Christopher

Resigned
19 Aireville Crescent, BradfordBD9 4EU
Born November 1946
Director
Appointed 09 Jul 2003
Resigned 01 Dec 2015

MYERS, Alan Keith

Resigned
Warren Avenue, BingleyBD16 3BZ
Born November 1959
Director
Appointed 10 Sept 2015
Resigned 01 Oct 2024

SCOTT, Hugh Patrick Iliffe

Resigned
Bank House Lower Green, ShipleyBD17 5JA
Born October 1949
Director
Appointed 09 Jul 2003
Resigned 01 Dec 2015

SMITH, Carlton James

Resigned
Warren Avenue, BingleyBD16 3BZ
Born March 1967
Director
Appointed 03 Oct 2023
Resigned 22 Oct 2024

WOOD, Barry Noble

Resigned
24 Sherwood Grove, ShipleyBD18 4EB
Born November 1934
Director
Appointed 09 Jul 2003
Resigned 01 Dec 2015
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
19 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Memorandum Articles
28 September 2015
MAMA
Resolution
28 September 2015
RESOLUTIONSResolutions
Notice Restriction On Company Articles
28 September 2015
CC01CC01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Incorporation Company
9 July 2003
NEWINCIncorporation