Company NameBeloit Walmsley Limited
Company StatusActive
Company Number00530654
CategoryPrivate Limited Company
Incorporation Date19 March 1954(69 years ago)
Previous NameWalmsleys (Bury) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameIan Christopher Binns
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineering Director
Correspondence AddressHey Meadow Farm
Edenfield
Bury
Lancashire
BL0 0JE
Director NameDr Roderic Field
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Correspondence Address10 Brooklands Road
Ramsbottom
Bury
Lancashire
BL0 9SW
Director NameIan William Riddick
Date of BirthJuly 1944 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1994(40 years, 1 month after company formation)
Appointment Duration28 years, 11 months
RoleDirector & Engineering Manager
Correspondence Address30 Humber Drive
Bury
Lancashire
BL9 6SJ
Director NameCharles Frederick Hunnisett
Date of BirthJune 1956 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1996(42 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hunt Fold Drive
Greenmount
Bury
Lancashire
BL8 4QG
Secretary NameChristopher Winstanley
NationalityBritish
StatusCurrent
Appointed22 June 1999(45 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceBritain
Correspondence Address6 Sandhurst Road
Mile End
Stockport
Cheshire
SK2 7NY
Director NameAlbert Brian Barlow
Date of BirthJune 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1992)
RoleSales Director
Correspondence Address29 St Marys Avenue
Billinge
Wigan
Lancashire
WN5 7QL
Director NameWilliam Warren Goessel
Date of BirthOctober 1927 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1991(36 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 February 1993)
RoleChairman
Correspondence AddressC/O Beloit Corporation
Beloit
Wisconsin
Foreign
Director NameJoseph Brian Greenwood
Date of BirthJuly 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 1997)
RoleManufacturing Director
Correspondence Address9 Mayfair Drive
Aspull
Wigan
Lancashire
WN2 2ST
Director NameAlfred John Pettengell
Date of BirthMarch 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 May 1996)
RoleManaging Director
Correspondence Address180 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6EN
Director NameMr Anthony Richard Unsworth
Date of BirthJuly 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Royal Gardens
Darenham
Northwich
Cheshire
CW9 8HB
Secretary NameMr Anthony Richard Unsworth
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Royal Gardens
Darenham
Northwich
Cheshire
CW9 8HB
Director NamePeter James Mansfield
Date of BirthMay 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(38 years after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 1998)
RoleDirector Contract Handling
Correspondence Address18 Bridge Street
Haslingden
Rossendale
Lancashire
BB4 6LQ
Director NameMichael Ebbs
Date of BirthMay 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(38 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 1999)
RoleSales Director
Correspondence Address208 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4NE
Director NameMr James Weldon Cole
Date of BirthMay 1936 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(38 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 1994)
RolePresident
Correspondence Address9411 Reserve Drive
Caledonia
Illinois 61011
United States
Director NameMr Peter Owen Carr
Date of BirthMay 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(43 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 1999)
RoleManaging
Correspondence AddressStrawberry Hill
Acton Green
Acton Beauchamp
Worcestershire
WR6 5AA
Secretary NameJacqueline Johnson
NationalityBritish
StatusResigned
Appointed01 January 1998(43 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 September 1998)
RoleCompany Director
Correspondence Address54 Windermere Avenue
Little Lever
Bolton
Lancashire
BL3 1DU
Secretary NameDebra Travis
NationalityBritish
StatusResigned
Appointed25 September 1998(44 years, 6 months after company formation)
Appointment Duration9 months (resigned 22 June 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Barn Farm
Dark Lane
Delph
Saddleworth
OL3 5TY

Location

Registered Address2 Hardman Street
PO Box 500
Manchester
Lancashire
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year1997
Turnover£80,036,000
Gross Profit-£12,049,000
Net Worth-£1,645,000
Cash£307,000
Current Liabilities£78,818,000

Accounts

Next Accounts Due31 August 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Returns

Next Return Due14 February 2017 (overdue)

Filing History

22 January 2020Restoration by order of the court (3 pages)
14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
30 August 2012Compulsory strike-off action has been suspended (1 page)
30 August 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
30 January 2012Notice of completion of voluntary arrangement (16 pages)
30 January 2012Notice of completion of voluntary arrangement (16 pages)
7 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2011 (2 pages)
7 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2011 (2 pages)
22 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2010 (3 pages)
22 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2010 (3 pages)
24 September 2009Administrator's abstract of receipts and payments to 24 July 2009 (5 pages)
24 September 2009Administrator's abstract of receipts and payments to 24 July 2009 (5 pages)
10 August 2009Notice of discharge of Administration Order (3 pages)
10 August 2009Notice of discharge of Administration Order (3 pages)
24 June 2009Administrator's abstract of receipts and payments to 21 May 2009 (5 pages)
24 June 2009Administrator's abstract of receipts and payments to 21 May 2009 (5 pages)
12 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2009 (3 pages)
12 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2009 (3 pages)
23 January 2009Administrator's abstract of receipts and payments to 21 November 2008 (5 pages)
23 January 2009Administrator's abstract of receipts and payments to 21 November 2008 (5 pages)
17 July 2008Administrator's abstract of receipts and payments to 21 May 2008 (2 pages)
17 July 2008Administrator's abstract of receipts and payments to 21 May 2008 (2 pages)
19 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2009 (2 pages)
19 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2008 (9 pages)
19 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2009 (2 pages)
19 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2008 (9 pages)
29 December 2007Administrator's abstract of receipts and payments (2 pages)
29 December 2007Administrator's abstract of receipts and payments (2 pages)
30 July 2007Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2007 (7 pages)
30 July 2007Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2006 (9 pages)
30 July 2007Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2007 (7 pages)
30 July 2007Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2006 (9 pages)
21 June 2007Administrator's abstract of receipts and payments (2 pages)
21 June 2007Administrator's abstract of receipts and payments (2 pages)
18 December 2006Registered office changed on 18/12/06 from: po box 500 201 deansgate manchester lancashire M3 3DL (1 page)
18 December 2006Registered office changed on 18/12/06 from: po box 500 201 deansgate, manchester, lancashire M3 3DL (1 page)
14 December 2006Administrator's abstract of receipts and payments (2 pages)
14 December 2006Administrator's abstract of receipts and payments (2 pages)
15 August 2006Administrator's abstract of receipts and payments (2 pages)
15 August 2006Administrator's abstract of receipts and payments (2 pages)
2 December 2005Administrator's abstract of receipts and payments (2 pages)
2 December 2005Administrator's abstract of receipts and payments (2 pages)
13 June 2005Administrator's abstract of receipts and payments (2 pages)
13 June 2005Administrator's abstract of receipts and payments (2 pages)
5 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2005 (2 pages)
5 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2005 (2 pages)
8 December 2004Administrator's abstract of receipts and payments (2 pages)
8 December 2004Administrator's abstract of receipts and payments (2 pages)
30 July 2004Administrator's abstract of receipts and payments (2 pages)
30 July 2004Administrator's abstract of receipts and payments (2 pages)
22 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2004 (2 pages)
22 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2004 (2 pages)
20 January 2004Administrator's abstract of receipts and payments (3 pages)
20 January 2004Administrator's abstract of receipts and payments (3 pages)
5 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2003 (2 pages)
5 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2003 (2 pages)
2 June 2003Administrator's abstract of receipts and payments (2 pages)
2 June 2003Administrator's abstract of receipts and payments (2 pages)
22 January 2003Administrator's abstract of receipts and payments (3 pages)
22 January 2003Administrator's abstract of receipts and payments (3 pages)
18 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2002 (3 pages)
18 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2002 (3 pages)
17 June 2002Administrator's abstract of receipts and payments (3 pages)
17 June 2002Administrator's abstract of receipts and payments (3 pages)
15 April 2002Administrator's abstract of receipts and payments (3 pages)
15 April 2002Administrator's abstract of receipts and payments (3 pages)
14 June 2001Administrator's abstract of receipts and payments (3 pages)
14 June 2001Administrator's abstract of receipts and payments (3 pages)
24 April 2001Notice to Registrar of companies voluntary arrangement taking effect (59 pages)
24 April 2001Notice to Registrar of companies voluntary arrangement taking effect (59 pages)
12 December 2000Administrator's abstract of receipts and payments (3 pages)
12 December 2000Administrator's abstract of receipts and payments (3 pages)
22 June 2000Administrator's abstract of receipts and payments (3 pages)
22 June 2000Administrator's abstract of receipts and payments (3 pages)
14 June 2000Administration Order (5 pages)
14 June 2000Administration Order (5 pages)
23 March 2000Registered office changed on 23/03/00 from: crompton way bolton lancashire BL1 8UL (1 page)
23 March 2000Registered office changed on 23/03/00 from: crompton way, bolton, lancashire, BL1 8UL (1 page)
6 March 2000Notice of result of meeting of creditors (11 pages)
6 March 2000Notice of result of meeting of creditors (11 pages)
25 November 1999Notice of Administration Order (1 page)
25 November 1999Notice of Administration Order (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
17 February 1999Return made up to 31/01/99; no change of members (6 pages)
17 February 1999Return made up to 31/01/99; no change of members (6 pages)
8 January 1999Full accounts made up to 31 October 1997 (23 pages)
8 January 1999Full accounts made up to 31 October 1997 (23 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
6 November 1998Auditor's resignation (1 page)
6 November 1998Auditor's resignation (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
11 March 1998Return made up to 31/01/98; full list of members (8 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned;director resigned (1 page)
11 March 1998Return made up to 31/01/98; full list of members (8 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned;director resigned (1 page)
31 July 1997Full accounts made up to 31 October 1996 (24 pages)
31 July 1997Full accounts made up to 31 October 1996 (24 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
11 February 1997Return made up to 31/01/97; full list of members (8 pages)
11 February 1997Return made up to 31/01/97; full list of members (8 pages)
10 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
16 May 1996Full accounts made up to 31 October 1995 (24 pages)
16 May 1996Full accounts made up to 31 October 1995 (24 pages)
16 February 1996Return made up to 31/01/96; no change of members (6 pages)
16 February 1996Return made up to 31/01/96; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (134 pages)
27 November 1973Memorandum and Articles of Association (52 pages)
27 November 1973Memorandum and Articles of Association (52 pages)
10 March 1970Dir / sec appoint / resign (2 pages)
10 March 1970Dir / sec appoint / resign (2 pages)
1 June 1954Company name changed\certificate issued on 01/06/54 (2 pages)
1 June 1954Company name changed\certificate issued on 01/06/54 (2 pages)
19 March 1954Incorporation (49 pages)
19 March 1954Incorporation (49 pages)