Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOVA WEIGH LIMITED
Company Information for

NOVA WEIGH LIMITED

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, WEST MIDLANDS, B90 8AH,
Company Registration Number
01501769
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nova Weigh Ltd
NOVA WEIGH LIMITED was founded on 1980-06-13 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Nova Weigh Limited is a Private Limited Company registered in UNITED KINGDOM 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
NOVA WEIGH LIMITED
 
Legal Registered Office
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
WEST MIDLANDS
B90 8AH
Other companies in B98
 
Telephone01527 67557
 
Filing Information
Company Number 01501769
Company ID Number 01501769
Date formed 1980-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-19 13:21:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOVA WEIGH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FINANCIAL ACCOUNTING SERVICES LIMITED   GCN (AUDITING) LIMITED   GCN ACCOUNTING SERVICES LIMITED   WELLSBOURNE ASSOCIATES LIMITED
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.
Companies with same name NOVA WEIGH LIMITED
The following companies were found which have the same name as NOVA WEIGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOVA WEIGH LIMITED 8 SYDNEY PLACE WELLINGTON ROAD CO. CORK, CORK, T23E7EY, IRELAND T23E7EY Active Company formed on the 1992-07-21

Company Officers of NOVA WEIGH LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY SWINBURNE
Company Secretary 2007-11-26
RENE JEAN COLOMBEL
Director 2007-11-26
JOHN ANTHONY SWINBURNE
Director 2007-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOIS CLAUDE MARIE THINARD
Director 2007-11-26 2009-12-31
PETER HOLMES
Company Secretary 2000-03-01 2007-11-26
STEPHEN BURTON
Director 1992-03-26 2007-11-26
JOHN HARRISON
Director 2005-01-01 2007-11-26
PETER HOLMES
Director 1992-03-26 2007-11-26
DAVID NICHOLAS HUDSON
Director 2005-04-05 2007-11-26
WILLIAM JOHN TURLAND
Director 1993-01-01 2007-11-26
MALCOLM WILLIAM CHURCH
Director 1993-02-01 2002-05-31
PAULINE ANN BAGLEY
Company Secretary 1992-07-01 2000-03-01
CHRISTOPHER MICHAEL MARKLEW
Director 1992-03-26 1997-09-30
PAUL GODFREY WILLETTS
Director 1992-03-26 1992-07-02
RONALD FREDERICK CHALKLIN
Company Secretary 1992-03-26 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY SWINBURNE PRECIA-MOLEN UK LIMITED Company Secretary 1992-10-06 CURRENT 1987-10-06 Active
RENE JEAN COLOMBEL SHERING FINANCE LIMITED Director 2014-08-08 CURRENT 1985-08-28 Dissolved 2015-07-03
RENE JEAN COLOMBEL SHERING WEIGHING LIMITED Director 2014-08-08 CURRENT 1985-11-01 Active
RENE JEAN COLOMBEL PRECIA-MOLEN UK LIMITED Director 2006-06-01 CURRENT 1987-10-06 Active
JOHN ANTHONY SWINBURNE ROWECON SYSTEMS LIMITED Director 2016-06-01 CURRENT 1988-05-10 Active - Proposal to Strike off
JOHN ANTHONY SWINBURNE SHERING FINANCE LIMITED Director 2014-08-08 CURRENT 1985-08-28 Dissolved 2015-07-03
JOHN ANTHONY SWINBURNE SHERING WEIGHING LIMITED Director 2014-08-08 CURRENT 1985-11-01 Active
JOHN ANTHONY SWINBURNE UK WEIGHING FEDERATION LTD Director 2010-10-14 CURRENT 2000-12-19 Active
JOHN ANTHONY SWINBURNE PRECIA-MOLEN UK LIMITED Director 1992-10-06 CURRENT 1987-10-06 Active

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
2022-08-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-31DS01Application to strike the company off the register
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM The Exchange Haslucks Green Road Shirley Solihull B90 2EL United Kingdom
2019-05-22DISS40Compulsory strike-off action has been discontinued
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY SWINBURNE
2019-01-03TM02Termination of appointment of John Anthony Swinburne on 2018-12-31
2018-11-29AP03Appointment of Ms Marina Kerr Campbell as company secretary on 2018-11-29
2018-11-29AP01DIRECTOR APPOINTED MS MARINA KERR CAMPBELL
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/18 FROM C/O Precia-Molen Uk Limited Prospect House Fishing Line Road Redditch Worcestershire B97 6EW England
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-05-22AA31/12/16 TOTAL EXEMPTION FULL
2017-05-22AA31/12/16 TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 628902.95
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 628902.95
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 628902.95
2016-03-22AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM 30 Walkers Road North Moons Moat Redditch Worcestershire B98 9HE
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 628902.95
2015-03-18AR0101/03/15 ANNUAL RETURN FULL LIST
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 628902.95
2014-03-13AR0101/03/14 ANNUAL RETURN FULL LIST
2014-03-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0101/03/13 ANNUAL RETURN FULL LIST
2012-06-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0101/03/12 ANNUAL RETURN FULL LIST
2011-04-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0101/03/11 FULL LIST
2010-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-15AR0101/03/10 FULL LIST
2010-04-14AD02SAIL ADDRESS CREATED
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS THINARD
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY SWINBURNE / 23/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RENE JEAN COLOMBEL / 23/03/2010
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-01-23123GBP NC 551474/631474 21/03/08
2009-01-2388(2)AD 21/03/08 GBP SI 80000@1=80000 GBP IC 548902.95/628902.95
2008-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-02225ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/12/2007
2008-03-26363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-03-13225ACC. REF. DATE SHORTENED FROM 31/12/2007 TO 30/06/2007
2008-01-08225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2008-01-04RES04£ NC 107174/551474 26/10
2008-01-04123NC INC ALREADY ADJUSTED 31/01/05
2008-01-04123NC INC ALREADY ADJUSTED 26/10/07
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-01-0488(2)RAD 26/10/07--------- £ SI 44061697@.01=440616 £ IC 108285/548901
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-20287REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 2 COLEMEADOW ROAD NORTH MOONS MOAT IND. EST. REDDITCH WORCESTERSHIRE B98 9PB
2007-12-20288bDIRECTOR RESIGNED
2007-12-20288bDIRECTOR RESIGNED
2007-12-20288bDIRECTOR RESIGNED
2007-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-20288bDIRECTOR RESIGNED
2007-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-01363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-11363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-20288aNEW DIRECTOR APPOINTED
2006-03-28RES04NC INC ALREADY ADJUSTED
2006-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-2888(2)RAD 31/01/05--------- £ SI 331198@.01
2005-12-28363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-15123NC INC ALREADY ADJUSTED 08/05/04
2004-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-15RES04£ NC 102674/107174 08/05
2004-10-1588(2)RAD 08/05/04--------- £ SI 230000@.01=2300 £ IC 102674/104974
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-26363sRETURN MADE UP TO 09/03/04; NO CHANGE OF MEMBERS
2004-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-04-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-04-09363sRETURN MADE UP TO 26/03/03; CHANGE OF MEMBERS
2002-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-28363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control




Licences & Regulatory approval
We could not find any licences issued to NOVA WEIGH LIMITED 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 NOVA WEIGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2006-11-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-07-19 Satisfied BARCLAYS BANK PLC
DEPOSIT AGREEMENT 1993-01-13 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1985-12-19 Satisfied LLOYDS BANK PLC
FIRST FIXED CHARGE 1985-12-19 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
CHARGE 1980-10-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2007-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 NOVA WEIGH LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by NOVA WEIGH LIMITED

NOVA WEIGH LIMITED has registered 1 patents

GB2339026 ,

Domain Names
We could not find the registrant information for the domain

NOVA WEIGH LIMITED owns 1 domain names.

novaweigh.co.uk  

Trademarks
We have not found any records of NOVA WEIGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOVA WEIGH LIMITED. 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 (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as NOVA WEIGH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOVA WEIGH LIMITED 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 NOVA WEIGH LIMITED 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 NOVA WEIGH LIMITED 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.