Company NameBerwin Rubber Company Limited
Company StatusActive
Company Number00524814
CategoryPrivate Limited Company
Incorporation Date19 October 1953(70 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Carsten Ruter
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed03 June 2016(62 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RolePresident Technology
Country of ResidenceGermany
Correspondence AddressHexpol Compounding Sarl Villa Chesnaie 1
Gruusstrooss
9991
Luxembourg
Director NameRalph Joseph Wolkener
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed03 June 2016(62 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleEmployee
Country of ResidenceBelgium
Correspondence AddressHexpol Compounding S.A.R.L
Villa Chesnaie 1
Gruusstrooss
9991
Luxembourg
Director NameMr Joseph Edmund Dowdall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(64 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UJ
Secretary NameMr Andrew Thomas Bramwell
StatusCurrent
Appointed19 December 2018(65 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressBroadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Peter Karl Rosen
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed09 April 2020(66 years, 6 months after company formation)
Appointment Duration4 years
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressBroadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UJ
Director NameDavid Hukin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(37 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 24 May 2006)
RoleRubber Technologist
Correspondence AddressCoombes House
Simmondley Lane
Glossop
Derbyshire
SK13 6LY
Director NameDavid Stephen King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(37 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 January 1996)
RoleRubber Technologist
Correspondence AddressLees Hall Farm
Glossop
Derbyshire
SK13 9JT
Director NameMr Glyn Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(37 years, 8 months after company formation)
Appointment Duration25 years (resigned 03 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Harpley Farm
Shutts Lane
Stalybridge
Cheshire
SK15 3QX
Secretary NameDavid Stephen King
NationalityBritish
StatusResigned
Appointed09 June 1991(37 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 January 1996)
RoleCompany Director
Correspondence AddressLees Hall Farm
Glossop
Derbyshire
SK13 9JT
Director NameMr Stephen Hallas
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(41 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2000)
RolePolymer Technologist
Country of ResidenceEngland
Correspondence AddressEarlwood
Birkhouse Bailiff Bridge
Brighouse
West Yorkshire
HD6 4JL
Secretary NameMr Glyn Williams
NationalityBritish
StatusResigned
Appointed09 January 1996(42 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Harpley Farm
Shutts Lane
Stalybridge
Cheshire
SK15 3QX
Secretary NameDavid Hukin
NationalityBritish
StatusResigned
Appointed07 February 1997(43 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressCoombes House
Simmondley Lane
Glossop
Derbyshire
SK13 6LY
Director NameStephen Paul Hukin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(46 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 03 June 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Springwood
Simmondley
Glossop
Derbyshire
SK13 6XR
Director NameMichael Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(47 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 03 June 2016)
RoleSale Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Whitehall Drive
Royal Pines
Hartford
Cheshire
CW8 1SJ
Director NameMr Paul Michael Stevenson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(50 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG
Secretary NameMr Paul Michael Stevenson
NationalityBritish
StatusResigned
Appointed02 August 2004(50 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG
Director NameCarl Georg Brunstam
Date of BirthMay 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 2016(62 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2017)
RolePresident And CEO
Country of ResidenceSweden
Correspondence AddressC/O Hexpol Ab Skeppsbron 3
Malmo
211 20
Director NameMrs Karin Elisabeth Bachmann Gunnarsson
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 2016(62 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 2020)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressC/O Hexpol Ab Skeppsbron 3
Malmo
211 20
Director NameMr Simon William Lawton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(63 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Mikael Fryklund
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed17 July 2017(63 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressCoolair House Globe Lane
Dukinfield
SK16 4UJ

Contact

Websiteberwin-rubber.co.uk

Location

Registered AddressBroadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UJ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

20k at £1Berwin Group LTD
90.91%
Deferred
1.9k at £1Berwin Group LTD
8.64%
Ordinary B
100 at £1Berwin Group LTD
0.45%
Ordinary A

Financials

Year2014
Turnover£32,984,107
Gross Profit£10,658,297
Net Worth£9,182,375
Cash£398,759
Current Liabilities£9,622,710

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

29 July 1983Delivered on: 11 August 1983
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H. 40 bridge street audenshaw greater manchester title no:- gm 1948.
Fully Satisfied
29 July 1983Delivered on: 11 August 1983
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. formerly k/a part of providence works, audenshaw tameside greater manchester.
Fully Satisfied
29 July 1983Delivered on: 11 August 1983
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at charlesworth and chisworth glossop derbyshire.
Fully Satisfied
29 July 1983Delivered on: 11 August 1983
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. formerly k/a providence works audenshaw tameside greater manchester.
Fully Satisfied
29 July 1983Delivered on: 11 August 1983
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H. 48 bridge street audenshaw tameside greater manchester title no:- la 358955.
Fully Satisfied
29 July 1983Delivered on: 11 August 1983
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H. 46 bridge street audenshaw tameside greater manchester title no:- la 369759.
Fully Satisfied
29 July 1983Delivered on: 11 August 1983
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H. 44 bridge street audenshaw tameside greater manchester title no:- la 201001.
Fully Satisfied
29 July 1983Delivered on: 11 August 1983
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 42 bridge street audenshaw tameside greater manchester title no:- la 196335.
Fully Satisfied
12 February 2003Delivered on: 20 February 2003
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 March 1989Delivered on: 17 April 1989
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a plot 39B globe lane industrial estate dukinfield tameside greater manchester.
Fully Satisfied
28 March 1989Delivered on: 17 April 1989
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 39A globe lane industrial estate dukinfield, tameside greater manchester.
Fully Satisfied
21 April 1988Delivered on: 27 April 1988
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building agreement dated 29 3 88 between tameside metropolitan borough council and the company relating to 39A globe lane industrial estate dukinfield tameside, greater manchester and all the premises comprised therein and all buildings thereon (please see doc for full details).
Fully Satisfied
24 November 1987Delivered on: 3 December 1987
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building agreement dated 19.12.86 relating to plot 39B globe lane industrial estate dukinfield, tameside, greater manchester and all the buildings and premises comprised therein.
Fully Satisfied
29 July 1983Delivered on: 11 August 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 May 2006Delivered on: 6 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39B globe lane industrial estate dukinfield greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 May 2006Delivered on: 6 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 May 2006Delivered on: 6 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39A globe lane industrial estate dukinfield greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 May 2006Delivered on: 1 June 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 September 2023Full accounts made up to 31 December 2022 (26 pages)
21 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
7 December 2022Compulsory strike-off action has been discontinued (1 page)
6 December 2022Full accounts made up to 31 December 2021 (29 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
14 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 December 2020 (28 pages)
22 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
23 March 2021Full accounts made up to 31 December 2019 (27 pages)
31 August 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
31 August 2020Termination of appointment of Mikael Fryklund as a director on 9 April 2020 (1 page)
31 August 2020Termination of appointment of Karin Elisabeth Bachmann Gunnarsson as a director on 9 April 2020 (1 page)
31 August 2020Appointment of Mr Peter Karl Rosen as a director on 9 April 2020 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (25 pages)
18 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
18 July 2019Termination of appointment of Karin Elisabeth Bachmann Gunnarsson as a director on 18 July 2019 (1 page)
19 December 2018Termination of appointment of Paul Michael Stevenson as a secretary on 19 December 2018 (1 page)
19 December 2018Appointment of Mr Andrew Thomas Bramwell as a secretary on 19 December 2018 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (27 pages)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
19 December 2017Appointment of Mr Joseph Edmund Dowdall as a director on 18 December 2017 (2 pages)
19 December 2017Termination of appointment of Simon William Lawton as a director on 18 December 2017 (1 page)
31 August 2017Full accounts made up to 31 December 2016 (29 pages)
31 August 2017Full accounts made up to 31 December 2016 (29 pages)
17 July 2017Appointment of Mr Mikael Fryklund as a director on 17 July 2017 (2 pages)
17 July 2017Termination of appointment of Carl Georg Brunstam as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Carl Georg Brunstam as a director on 17 July 2017 (1 page)
17 July 2017Appointment of Mr Mikael Fryklund as a director on 17 July 2017 (2 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 November 2016Appointment of Mr Simon William Lawton as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Simon William Lawton as a director on 22 November 2016 (2 pages)
15 September 2016Termination of appointment of Paul Michael Stevenson as a director on 3 June 2016 (2 pages)
15 September 2016Termination of appointment of Paul Michael Stevenson as a director on 3 June 2016 (2 pages)
5 July 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
5 July 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
28 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 22,000
(10 pages)
28 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 22,000
(10 pages)
22 June 2016Appointment of Karin Gunnarsson as a director on 3 June 2016 (3 pages)
22 June 2016Appointment of Carl Georg Brunstam as a director
  • ANNOTATION Clarification the document is a duplicate of the AP01 registered on 15/06/2016
(3 pages)
22 June 2016Appointment of Karin Gunnarsson as a director on 3 June 2016
  • ANNOTATION Clarification the document is a duplicate of the AP01 registered on 15/06/2016
(3 pages)
22 June 2016Appointment of Carl Georg Brunstam as a director (3 pages)
22 June 2016Appointment of Karin Gunnarsson as a director on 3 June 2016
  • ANNOTATION Clarification the document is a duplicate of the AP01 registered on 15/06/2016
(3 pages)
22 June 2016Appointment of Carl Georg Brunstam as a director
  • ANNOTATION Clarification the document is a duplicate of the AP01 registered on 15/06/2016
(3 pages)
15 June 2016Termination of appointment of Michael Smith as a director on 3 June 2016 (2 pages)
15 June 2016Appointment of Ralph Joseph Wolkener as a director on 3 June 2016 (3 pages)
15 June 2016Termination of appointment of Glyn Williams as a director on 3 June 2016 (2 pages)
15 June 2016Appointment of Carl Georg Brunstam as a director on 3 June 2016 (3 pages)
15 June 2016Termination of appointment of Glyn Williams as a director on 3 June 2016 (2 pages)
15 June 2016Termination of appointment of Simon Lawton as a director on 3 June 2016 (2 pages)
15 June 2016Appointment of Carsten Ruter as a director on 3 June 2016 (3 pages)
15 June 2016Termination of appointment of Stephen Paul Hukin as a director on 3 June 2016 (2 pages)
15 June 2016Termination of appointment of Stephen Paul Hukin as a director on 3 June 2016 (2 pages)
15 June 2016Appointment of Karin Gunnarsson as a director on 3 June 2016 (3 pages)
15 June 2016Appointment of Carl Georg Brunstam as a director on 3 June 2016 (3 pages)
15 June 2016Termination of appointment of Michael Smith as a director on 3 June 2016 (2 pages)
15 June 2016Appointment of Karin Gunnarsson as a director on 3 June 2016 (3 pages)
15 June 2016Termination of appointment of Simon Lawton as a director on 3 June 2016 (2 pages)
15 June 2016Appointment of Ralph Joseph Wolkener as a director on 3 June 2016 (3 pages)
15 June 2016Appointment of Carsten Ruter as a director on 3 June 2016 (3 pages)
15 April 2016Full accounts made up to 31 July 2015 (21 pages)
15 April 2016Full accounts made up to 31 July 2015 (21 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 22,000
(9 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 22,000
(9 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 22,000
(9 pages)
11 February 2015Full accounts made up to 31 July 2014 (21 pages)
11 February 2015Full accounts made up to 31 July 2014 (21 pages)
23 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 22,000
(9 pages)
23 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 22,000
(9 pages)
23 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 22,000
(9 pages)
30 May 2014Auditor's resignation (1 page)
30 May 2014Auditor's resignation (1 page)
10 February 2014Full accounts made up to 31 July 2013 (19 pages)
10 February 2014Full accounts made up to 31 July 2013 (19 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(9 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(9 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(9 pages)
13 December 2012Full accounts made up to 31 July 2012 (19 pages)
13 December 2012Full accounts made up to 31 July 2012 (19 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
26 April 2012Accounts for a medium company made up to 31 July 2011 (17 pages)
26 April 2012Accounts for a medium company made up to 31 July 2011 (17 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
13 April 2011Accounts for a medium company made up to 31 July 2010 (18 pages)
13 April 2011Accounts for a medium company made up to 31 July 2010 (18 pages)
17 June 2010Director's details changed for Simon Lawton on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Michael Smith on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Stephen Paul Hukin on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Stephen Paul Hukin on 8 June 2010 (2 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Stephen Paul Hukin on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Simon Lawton on 8 June 2010 (2 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Michael Smith on 8 June 2010 (2 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Simon Lawton on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Michael Smith on 8 June 2010 (2 pages)
20 April 2010Accounts for a medium company made up to 31 July 2009 (18 pages)
20 April 2010Accounts for a medium company made up to 31 July 2009 (18 pages)
29 June 2009Return made up to 09/06/09; full list of members (5 pages)
29 June 2009Return made up to 09/06/09; full list of members (5 pages)
22 January 2009Full accounts made up to 31 July 2008 (18 pages)
22 January 2009Full accounts made up to 31 July 2008 (18 pages)
23 June 2008Return made up to 09/06/08; full list of members (5 pages)
23 June 2008Return made up to 09/06/08; full list of members (5 pages)
13 May 2008Accounts for a medium company made up to 31 July 2007 (17 pages)
13 May 2008Accounts for a medium company made up to 31 July 2007 (17 pages)
13 July 2007Return made up to 09/06/07; no change of members (8 pages)
13 July 2007Return made up to 09/06/07; no change of members (8 pages)
29 May 2007Full accounts made up to 31 July 2006 (20 pages)
29 May 2007Full accounts made up to 31 July 2006 (20 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Return made up to 09/06/06; full list of members (9 pages)
12 July 2006Return made up to 09/06/06; full list of members (9 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
8 June 2006Declaration of assistance for shares acquisition (7 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2006Declaration of assistance for shares acquisition (7 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (5 pages)
1 June 2006Particulars of mortgage/charge (5 pages)
20 February 2006Full accounts made up to 31 July 2005 (19 pages)
20 February 2006Full accounts made up to 31 July 2005 (19 pages)
25 June 2005Return made up to 09/06/05; full list of members (9 pages)
25 June 2005Return made up to 09/06/05; full list of members (9 pages)
1 February 2005Full accounts made up to 31 July 2004 (11 pages)
1 February 2005Full accounts made up to 31 July 2004 (11 pages)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Return made up to 09/06/04; full list of members (8 pages)
21 June 2004Return made up to 09/06/04; full list of members (8 pages)
10 February 2004Full accounts made up to 31 July 2003 (11 pages)
10 February 2004Full accounts made up to 31 July 2003 (11 pages)
24 June 2003Return made up to 09/06/03; full list of members (8 pages)
24 June 2003Return made up to 09/06/03; full list of members (8 pages)
11 March 2003Full accounts made up to 31 July 2002 (12 pages)
11 March 2003Full accounts made up to 31 July 2002 (12 pages)
20 February 2003Particulars of mortgage/charge (4 pages)
20 February 2003Particulars of mortgage/charge (4 pages)
2 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2002Full accounts made up to 31 July 2001 (12 pages)
29 May 2002Full accounts made up to 31 July 2001 (12 pages)
29 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(7 pages)
29 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(7 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Full accounts made up to 31 July 2000 (12 pages)
11 April 2001Full accounts made up to 31 July 2000 (12 pages)
2 October 2000Director's particulars changed (1 page)
2 October 2000Director's particulars changed (1 page)
22 June 2000Return made up to 09/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000Return made up to 09/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Full accounts made up to 31 July 1999 (12 pages)
25 May 2000Full accounts made up to 31 July 1999 (12 pages)
11 May 2000Registered office changed on 11/05/00 from: 113 old street ashton-under-lyne lancashire OL6 7RW (1 page)
11 May 2000Registered office changed on 11/05/00 from: 113 old street ashton-under-lyne lancashire OL6 7RW (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
21 June 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 1999Full accounts made up to 31 July 1998 (12 pages)
8 March 1999Full accounts made up to 31 July 1998 (12 pages)
18 June 1998Return made up to 09/06/98; no change of members (4 pages)
18 June 1998Return made up to 09/06/98; no change of members (4 pages)
19 February 1998Full accounts made up to 31 July 1997 (12 pages)
19 February 1998Full accounts made up to 31 July 1997 (12 pages)
25 June 1997Return made up to 09/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1997Return made up to 09/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1997Full accounts made up to 31 July 1996 (12 pages)
2 June 1997Full accounts made up to 31 July 1996 (12 pages)
13 March 1997New secretary appointed (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (1 page)
6 August 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996Full accounts made up to 31 July 1995 (12 pages)
4 June 1996Full accounts made up to 31 July 1995 (12 pages)
22 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
22 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
5 July 1995Return made up to 09/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1995Return made up to 09/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
10 June 1992Memorandum and Articles of Association (13 pages)
10 June 1992Memorandum and Articles of Association (13 pages)
19 October 1953Incorporation (21 pages)
19 October 1953Incorporation (21 pages)