Weir & Carmichael Limited

General information

Name:

Weir & Carmichael Ltd

Office Address:

100-130 St. John's Road Bootle L20 8BH Liverpool

Number: 00551299

Incorporation date: 1955-06-29

End of financial year: 01 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Weir & Carmichael Limited, a Private Limited Company, located in 100-130 St. John's Road, Bootle in Liverpool. The head office's postal code is L20 8BH. This firm exists since 1955-06-29. The business registered no. is 00551299. Created as Weir And Carmichael (1955), it used the business name up till 1999, at which moment it was replaced by Weir & Carmichael Limited. This enterprise's registered with SIC code 22220: Manufacture of plastic packing goods. Weir & Carmichael Ltd released its latest accounts for the financial period up to 2022-06-30. The business latest annual confirmation statement was submitted on 2023-01-14.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 47 transactions from worth at least 500 pounds each, amounting to £783,131 in total. The company also worked with the Barnet London Borough (2 transactions worth £51,612 in total) and the Manchester City Council (2 transactions worth £4,800 in total). Weir & Carmichael was the service provided to the Cornwall Council Council covering the following areas: 57072-recycling Collection - Private Contractors, 41305-purchase Of Waste Sacks and 89005-acquisition Costs - Equipment was also the service provided to the Barnet London Borough Council covering the following areas: Equipment And Materials Purchase.

Given this specific company's constant development, it became unavoidable to acquire other company leaders, namely: Oskar E., Richard M., Julia P. who have been assisting each other since 2023-07-01 to exercise independent judgement of this specific business. What is more, the director's assignments are constantly aided with by a secretary - Martin E., who was appointed by this specific business in September 2022.

  • Previous company's names
  • Weir & Carmichael Limited 1999-11-26
  • Weir And Carmichael (1955) Limited 1955-06-29

Financial data based on annual reports

Company staff

Oskar E.

Role: Director

Appointed: 01 July 2023

Latest update: 15 February 2024

Martin E.

Role: Secretary

Appointed: 05 September 2022

Latest update: 15 February 2024

Richard M.

Role: Director

Appointed: 11 February 2015

Latest update: 15 February 2024

Julia P.

Role: Director

Appointed: 01 May 2013

Latest update: 15 February 2024

Barrie W.

Role: Director

Appointed: 17 February 2012

Latest update: 15 February 2024

Falk E.

Role: Director

Appointed: 09 December 2009

Latest update: 15 February 2024

People with significant control

Martin E. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Martin E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 01 April 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Small-sized company accounts made up to Thu, 30th Jun 2022 (AA)
filed on: 17th, January 2023
accounts
Free Download Download filing (10 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
2015 Cornwall Council 7 £ 34 232.25
2015-03-05 1150361 £ 14 937.25 57072-recycling Collection - Private Contractors
2015-02-24 1159353 £ 3 725.00 57072-recycling Collection - Private Contractors
2014 Barnet London Borough 2 £ 51 612.00
2014-01-22 5100440384 £ 26 220.00 Equipment And Materials Purchase
2014-02-20 5100443283 £ 25 392.00 Equipment And Materials Purchase
2014 Cornwall Council 11 £ 26 300.00
2014-03-27 797623 £ 11 400.00 57072-recycling Collection - Private Contractors
2014-08-05 940523 £ 1 490.00 41305-purchase Of Waste Sacks
2014 Solihull Metropolitan Borough Council 3 £ 3 465.00
2014-02-19 25811695 £ 3 375.00 Environmental And Regulatory Services
2014-02-19 25811695 £ 60.00 Environmental And Regulatory Services
2013 Cornwall Council 3 £ 15 401.05
2013-09-17 604243 £ 9 113.16 57072-recycling Collection - Private Contractors
2013-03-14 339168 £ 4 007.89 89005-acquisition Costs - Equipment
2012 Cornwall Council 26 £ 707 198.10
2012-05-01 13171 £ 39 454.80 89005-acquisition Costs - Equipment
2012-05-05 21246 £ 39 040.00 89005-acquisition Costs - Equipment
2012 Middlesbrough Council 1 £ 825.00
2012-09-26 26/09/2012_1526 £ 825.00 Materials - General
2011 Manchester City Council 2 £ 4 800.00
2011-05-27 5100451368 £ 4 000.00 Equipment
2011-03-15 5100427119 £ 800.00 Equipment

Search other companies

Services (by SIC Code)

  • 22220 : Manufacture of plastic packing goods
68
Company Age

Similar companies nearby

Closest companies