Company NameBerwin Industrial Polymers Limited
Company StatusActive
Company Number00592719
CategoryPrivate Limited Company
Incorporation Date29 October 1957(66 years, 6 months ago)
Previous Names3

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(58 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RolePresident Technology
Country of ResidenceGermany
Correspondence AddressHexpol Compounding S.A.R.L. Villa Chesnaie 1
Gruusstrooss
9991
Director NameRalph Joseph Wolkener
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed03 June 2016(58 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleEmployee
Country of ResidenceBelgium
Correspondence AddressHexpol Compounding S.A.R.L. Villa Chesnaie 1
Gruusstroose
9991
Secretary NameMr Andrew Thomas Bramwell
StatusCurrent
Appointed19 December 2018(61 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 Joseph Edmund Dowdall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(62 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
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(62 years, 5 months after company formation)
Appointment Duration4 years
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressBroadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UJ
Director NameRonald Lynn Adams
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1990(32 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 May 1991)
RoleCo Director
Correspondence AddressPO Box 340 Bedford
Vancouver
Va 24523
United States
Director NamePeter Chaffin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1990(32 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 April 1998)
RoleCo Director
Correspondence AddressThe Croft 21 The Ridgeway
Tonbridge
Kent
TN10 4NH
Director NameDonald Harper
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1990(32 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1992)
RoleCo Director
Correspondence Address5 Castle Ashby Road
Yardley Hastings
Northampton
Northamptonshire
NN7 1EL
Secretary NameMr Christopher Joseph Gillett
NationalityBritish
StatusResigned
Appointed01 September 1990(32 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
12 Ashurst Road
Tadworth
Surrey
KT20 5EU
Director NameMr Christopher Joseph Gillett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(34 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
12 Ashurst Road
Tadworth
Surrey
KT20 5EU
Director NameMr Michael Paver
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(35 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 October 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Cavendish Meads
Ascot
Berkshire
SL5 9TB
Secretary NameMr Michael Paver
NationalityBritish
StatusResigned
Appointed01 September 1993(35 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 October 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Cavendish Meads
Ascot
Berkshire
SL5 9TB
Director NamePeter Ian Bennett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(40 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 1999)
RoleManager
Correspondence Address24 Coulter Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RR
Director NameMr Geoffrey Peter Quinn
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(41 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Auden Close
Osbaston
Monmouthshire
NP25 3NW
Wales
Director NameMr John Campbell Thurston
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(41 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rocklands
Highfield Hill
Lydney
Gloucestershire
GL15 5NA
Wales
Secretary NameMr Geoffrey Peter Quinn
NationalityBritish
StatusResigned
Appointed18 October 1999(41 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Auden Close
Osbaston
Monmouthshire
NP25 3NW
Wales
Director NameDouglas Pearson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(42 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 March 2007)
RoleManaging Director
Correspondence AddressThe Cottage Scowles
Coleford
Gloucestershire
GL16 8QT
Wales
Director NameMr Stewart Charters
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(42 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Loop Road
Beachley
Chepstow
Monmouthshire
NP16 7HE
Wales
Secretary NameMrs Margaret Anne Fuller
NationalityBritish
StatusResigned
Appointed01 November 2001(44 years after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodborough
Mopla Road, Tutshill
Chepstow
Monmouthshire
NP16 7PS
Wales
Director NameMr Paul John Morey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(45 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 January 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage
Stoke Hamlet
Westbury On Trym
Bristol
BS9 3QT
Director NameMr Stewart Charters
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(49 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Loop Road
Beachley
Chepstow
Monmouthshire
NP16 7HE
Wales
Director NameMr Glyn Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(49 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Harpley Farm
Shutts Lane
Stalybridge
Cheshire
SK15 3QX
Director NameMr Paul Michael Stevenson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(49 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG
Secretary NameMr Paul Michael Stevenson
NationalityBritish
StatusResigned
Appointed15 June 2007(49 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 December 2018)
RoleCompany Director
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(58 years, 7 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(58 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 2020)
RoleCf0
Country of ResidenceSweden
Correspondence AddressSkeppsbron 3
Malmo
21120
Director NameMr Clive Rickards
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(59 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBroadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Gareth Jefferson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(59 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceWales
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(59 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

100 at £1Berwin Of Lydney Group
100.00%
Ordinary

Financials

Year2014
Turnover£21,683,755
Gross Profit£6,674,666
Net Worth£3,821,603
Cash£976,534
Current Liabilities£5,014,993

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 Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

18 October 1999Delivered on: 22 October 1999
Satisfied on: 9 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 September 1998Delivered on: 22 September 1998
Satisfied on: 9 February 2001
Persons entitled: Midland Bank 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.
Fully Satisfied
31 January 1994Delivered on: 21 February 1994
Satisfied on: 31 March 1994
Persons entitled: Samuel Montagu & Co.Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself,the arranger and the banks (as defined) on any account whatsoever under the terms of the agreement (as defined in the original debenture).
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. See the mortgage charge document for full details.
Fully Satisfied
23 February 1990Delivered on: 13 March 1990
Satisfied on: 31 March 1994
Persons entitled: Samuel Montagu & Co Limited.

Classification: Supplemental debenture
Secured details: All moneys due or to become due from the company to samuel montagu & co limited as agent and trustee for itself, the avanger and for the banks (as defined) or any of them under the terms of the agreement (as defined), any document evidencing facility and/or such of the security documents to which the company is a party.
Particulars: (Please see form 395 for full details). 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
1 September 1989Delivered on: 5 September 1989
Satisfied on: 31 March 1994
Persons entitled: Samuel Montagu & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself the arranger and the bank (or any of them) under the terms of the agreement d/d 27/7/89 any provision of an ancillary facility and/or such of the security documents to which to company is a party.
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
25 August 1989Delivered on: 5 September 1989
Satisfied on: 31 March 1994
Persons entitled: First Britannia Mezzanine Capital B.V.(For Itself and as Tristee for the Lenders)

Classification: Guarantee & second 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 under the terms of a facility agreement deted 27/7/89 and this deed.
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
27 July 1989Delivered on: 7 August 1989
Satisfied on: 31 March 1994
Persons entitled: First Britannia Mezzanine B.V.(As Trustee for the Lenders).

Classification: Guarantee & second 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 under the terms of a mezzanine loan agreement doc for 27TH july 1989 and this deed.
Particulars: (See form 395 - reg m 548C for full details).. 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
27 July 1989Delivered on: 7 August 1989
Satisfied on: 13 March 1994
Persons entitled: Samuel Montagu & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself, the avanger and the banks under the terms of a facility agreement dated 27 7 89 and document evidencing the provision of an anccillary facility and/or such of the security documents (as defined) to which the company is a party.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery shares, all dividends and all shares stocks securities benefit of all licences patents trademarks copyrights (please see doc for details).
Fully Satisfied
1 December 2005Delivered on: 2 December 2005
Satisfied on: 27 June 2007
Persons entitled: Watts of Lydney Group Limited

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
27 July 1989Delivered on: 17 August 1989
Satisfied on: 31 March 1994
Persons entitled: First Britannia Mezzanine Capital B.V.

Classification: Guarantee & second 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: See doc for full details.. 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
17 August 2009Delivered on: 21 August 2009
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
24 July 2002Delivered on: 2 August 2002
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 September 2023Full accounts made up to 31 December 2022 (24 pages)
30 August 2023Confirmation statement made on 17 August 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 (26 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
25 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 December 2020 (24 pages)
2 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
23 March 2021Full accounts made up to 31 December 2019 (24 pages)
31 August 2020Termination of appointment of Mikael Fryklund 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)
31 August 2020Termination of appointment of Karin Elisabeth Bachmann Gunnarsson as a director on 9 April 2020 (1 page)
31 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
2 March 2020Appointment of Mr Joseph Edmund Dowdall as a director on 1 February 2020 (2 pages)
2 March 2020Termination of appointment of Gareth Jefferson as a director on 31 January 2020 (1 page)
1 November 2019Full accounts made up to 31 December 2018 (24 pages)
30 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
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)
21 September 2018Full accounts made up to 31 December 2017 (24 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
1 September 2017Full accounts made up to 31 December 2016 (25 pages)
1 September 2017Full accounts made up to 31 December 2016 (25 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 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)
17 July 2017Appointment of Mr Mikael Fryklund as a director on 17 July 2017 (2 pages)
21 April 2017Appointment of Mr Gareth Jefferson as a director on 19 April 2017 (2 pages)
21 April 2017Termination of appointment of Clive Rickards as a director on 18 April 2017 (1 page)
21 April 2017Termination of appointment of Clive Rickards as a director on 18 April 2017 (1 page)
21 April 2017Appointment of Mr Gareth Jefferson as a director on 19 April 2017 (2 pages)
22 November 2016Appointment of Mr Clive Rickards as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Clive Rickards 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)
18 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (5 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)
22 June 2016Appointment of Karin Gunnarsson as a director
  • 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)
22 June 2016Appointment of Karin Gunnarsson 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 (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 Carl Georg Brunstam as a director (3 pages)
15 June 2016Appointment of Carsten Ruter as a director on 3 June 2016 (3 pages)
15 June 2016Appointment of Karin Gunnarsson 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 June 2016Appointment of Ralph Joseph Wolkener 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 2016Appointment of Karin Gunnarsson 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 Glyn Williams 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 Carl Georg Brunstam as a director on 3 June 2016 (3 pages)
15 April 2016Full accounts made up to 31 July 2015 (18 pages)
15 April 2016Full accounts made up to 31 July 2015 (18 pages)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
11 February 2015Full accounts made up to 31 July 2014 (16 pages)
11 February 2015Full accounts made up to 31 July 2014 (16 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 May 2014Auditor's resignation (1 page)
30 May 2014Auditor's resignation (1 page)
10 February 2014Accounts for a medium company made up to 31 July 2013 (15 pages)
10 February 2014Accounts for a medium company made up to 31 July 2013 (15 pages)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
13 December 2012Accounts for a medium company made up to 31 July 2012 (15 pages)
13 December 2012Accounts for a medium company made up to 31 July 2012 (15 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
26 April 2012Accounts for a medium company made up to 31 July 2011 (15 pages)
26 April 2012Accounts for a medium company made up to 31 July 2011 (15 pages)
22 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
13 April 2011Accounts for a medium company made up to 31 July 2010 (16 pages)
13 April 2011Accounts for a medium company made up to 31 July 2010 (16 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
20 April 2010Full accounts made up to 31 July 2009 (15 pages)
20 April 2010Full accounts made up to 31 July 2009 (15 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
7 August 2009Return made up to 24/07/09; full list of members (3 pages)
7 August 2009Return made up to 24/07/09; full list of members (3 pages)
22 January 2009Full accounts made up to 31 July 2008 (15 pages)
22 January 2009Full accounts made up to 31 July 2008 (15 pages)
22 January 2009Appointment terminated director paul morey (1 page)
22 January 2009Appointment terminated director paul morey (1 page)
22 January 2009Appointment terminated director stewart charters (1 page)
22 January 2009Appointment terminated director stewart charters (1 page)
18 August 2008Return made up to 24/07/08; full list of members (4 pages)
18 August 2008Return made up to 24/07/08; full list of members (4 pages)
15 August 2008Full accounts made up to 31 July 2007 (16 pages)
15 August 2008Full accounts made up to 31 July 2007 (16 pages)
7 February 2008Memorandum and Articles of Association (13 pages)
7 February 2008Memorandum and Articles of Association (13 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2008Certificate of reduction of issued capital (1 page)
31 January 2008Certificate of reduction of issued capital (1 page)
25 January 2008Reduction of iss capital and minute (oc) (3 pages)
25 January 2008Reduction of iss capital and minute (oc) (3 pages)
8 January 2008Memorandum and Articles of Association (14 pages)
8 January 2008Memorandum and Articles of Association (14 pages)
2 January 2008Company name changed watts industrial polymers limite d\certificate issued on 02/01/08 (3 pages)
2 January 2008Company name changed watts industrial polymers limite d\certificate issued on 02/01/08 (3 pages)
11 October 2007Full accounts made up to 31 December 2006 (17 pages)
11 October 2007Full accounts made up to 31 December 2006 (17 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Return made up to 24/07/07; full list of members (3 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Return made up to 24/07/07; full list of members (3 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 July 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007Registered office changed on 05/07/07 from: althorpe house high street lydney gloucestershire GL15 5DD (1 page)
5 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007Registered office changed on 05/07/07 from: althorpe house high street lydney gloucestershire GL15 5DD (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 July 2007Secretary resigned (1 page)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
15 August 2006Return made up to 24/07/06; full list of members (3 pages)
15 August 2006Return made up to 24/07/06; full list of members (3 pages)
2 December 2005Particulars of mortgage/charge (7 pages)
2 December 2005Particulars of mortgage/charge (7 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Return made up to 24/07/05; full list of members (3 pages)
26 July 2005Return made up to 24/07/05; full list of members (3 pages)
6 August 2004Return made up to 24/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 August 2004Return made up to 24/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 July 2004Full accounts made up to 31 December 2003 (14 pages)
29 July 2004Full accounts made up to 31 December 2003 (14 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
14 August 2003Return made up to 24/07/03; full list of members (7 pages)
14 August 2003Return made up to 24/07/03; full list of members (7 pages)
18 July 2003Full accounts made up to 31 December 2002 (15 pages)
18 July 2003Full accounts made up to 31 December 2002 (15 pages)
17 October 2002Full accounts made up to 31 December 2001 (15 pages)
17 October 2002Full accounts made up to 31 December 2001 (15 pages)
27 August 2002Return made up to 24/07/02; full list of members (7 pages)
27 August 2002Return made up to 24/07/02; full list of members (7 pages)
2 August 2002Particulars of mortgage/charge (5 pages)
2 August 2002Particulars of mortgage/charge (5 pages)
5 June 2002Auditor's resignation (1 page)
5 June 2002Auditor's resignation (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
25 September 2001Full accounts made up to 31 December 2000 (15 pages)
25 September 2001Full accounts made up to 31 December 2000 (15 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
16 August 2001Return made up to 24/07/01; full list of members (7 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Return made up to 24/07/01; full list of members (7 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
1 August 2000Return made up to 24/07/00; full list of members (7 pages)
1 August 2000Return made up to 24/07/00; full list of members (7 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (4 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (4 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New secretary appointed;new director appointed (2 pages)
17 November 1999New secretary appointed;new director appointed (2 pages)
10 November 1999Secretary resigned;director resigned (1 page)
10 November 1999Secretary resigned;director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
9 November 1999Registered office changed on 09/11/99 from: c/o wellington holdings PLC 130 oldfield road hampton middlesex TW12 2HY (1 page)
9 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1999Registered office changed on 09/11/99 from: c/o wellington holdings PLC 130 oldfield road hampton middlesex TW12 2HY (1 page)
9 November 1999Nc inc already adjusted 18/10/99 (2 pages)
9 November 1999Nc inc already adjusted 18/10/99 (2 pages)
9 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1999Auditor's resignation (1 page)
4 November 1999Auditor's resignation (1 page)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1999Declaration of assistance for shares acquisition (5 pages)
29 October 1999Declaration of assistance for shares acquisition (5 pages)
29 October 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
27 October 1999Company name changed wellington polymers LIMITED\certificate issued on 28/10/99 (2 pages)
27 October 1999Company name changed wellington polymers LIMITED\certificate issued on 28/10/99 (2 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
16 August 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 August 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 July 1999Full accounts made up to 31 December 1998 (19 pages)
20 July 1999Full accounts made up to 31 December 1998 (19 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
20 August 1998Return made up to 24/07/98; no change of members (6 pages)
20 August 1998Return made up to 24/07/98; no change of members (6 pages)
29 May 1998Full accounts made up to 31 December 1997 (19 pages)
29 May 1998Full accounts made up to 31 December 1997 (19 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
28 July 1997Return made up to 24/07/97; full list of members (6 pages)
28 July 1997Return made up to 24/07/97; full list of members (6 pages)
21 May 1997Full accounts made up to 31 December 1996 (19 pages)
21 May 1997Full accounts made up to 31 December 1996 (19 pages)
19 August 1996Return made up to 24/07/96; no change of members (4 pages)
19 August 1996Return made up to 24/07/96; no change of members (4 pages)
16 July 1996Auditor's resignation (1 page)
16 July 1996Auditor's resignation (1 page)
26 May 1996Full accounts made up to 31 December 1995 (20 pages)
26 May 1996Full accounts made up to 31 December 1995 (20 pages)
4 October 1995Full accounts made up to 31 December 1994 (19 pages)
4 October 1995Full accounts made up to 31 December 1994 (19 pages)
18 August 1995Return made up to 24/07/95; no change of members
  • 363(287) ‐ Registered office changed on 18/08/95
(4 pages)
18 August 1995Return made up to 24/07/95; no change of members
  • 363(287) ‐ Registered office changed on 18/08/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
26 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 June 1989Memorandum and Articles of Association (7 pages)
26 June 1989Memorandum and Articles of Association (7 pages)
29 October 1957Incorporation (14 pages)
29 October 1957Incorporation (14 pages)