Weaver Demolition Limited

General information

Name:

Weaver Demolition Ltd

Office Address:

Farrington Fields Farrington Gurney BS39 6UU Bristol

Number: 00943477

Incorporation date: 1968-12-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 00943477 56 years ago, Weaver Demolition Limited is a Private Limited Company. Its present mailing address is Farrington Fields, Farrington Gurney Bristol. Weaver Demolition Limited was known 20 years ago as Weaver Plant. The company's Standard Industrial Classification Code is 41201 and their NACE code stands for Construction of commercial buildings. Its latest annual accounts were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2023-04-30.

Weaver Demolition Ltd is a medium-sized vehicle operator with the licence number OH0136215. The firm has one transport operating centre in the country. In their subsidiary in Bristol on Farrington Way Fields, 22 machines and 21 trailers are available.

Council South Gloucestershire Council can be found among the counter parties that cooperate with the company. In 2020, this cooperation amounted to at least 35,940 pounds of revenue. Cooperation with the South Gloucestershire Council council covered the following areas: Building Works.

As the information gathered suggests, this business was created in 1968-12-02 and has been presided over by seven directors, and out this collection of individuals four (Rachael W., Jonathan W., Julia W. and Michael W.) are still listed as current directors. To support the directors in their duties, the business has been utilizing the skillset of Julia W. as a secretary since 2013.

  • Previous company's names
  • Weaver Demolition Limited 2004-01-16
  • Weaver Plant Limited 1968-12-02

Financial data based on annual reports

Company staff

Rachael W.

Role: Director

Appointed: 04 January 2023

Latest update: 19 April 2024

Jonathan W.

Role: Director

Appointed: 04 January 2023

Latest update: 19 April 2024

Julia W.

Role: Secretary

Appointed: 18 December 2013

Latest update: 19 April 2024

Julia W.

Role: Director

Appointed: 18 December 2013

Latest update: 19 April 2024

Michael W.

Role: Director

Appointed: 23 June 1992

Latest update: 19 April 2024

People with significant control

Executives with significant control over the firm are: Michael W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Julia W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Julia W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company Vehicle Operator Data

Unit One

Address

Farrington Way Fields , Farrington Gurney

City

Bristol

Postal code

BS39 6US

No. of Vehicles

22

No. of Trailers

21

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 35 940.00
2020-09-20 20-Sep-2011_3361 £ 35 940.00 Building Works

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
  • 43120 : Site preparation
  • 43110 : Demolition
  • 43999 : Other specialised construction activities not elsewhere classified
55
Company Age

Similar companies nearby

Closest companies