Company NameBHW (Components) Limited
Company StatusDissolved
Company Number00801199
CategoryPrivate Limited Company
Incorporation Date16 April 1964(59 years, 12 months ago)
Dissolution Date5 August 2021 (2 years, 7 months ago)
Previous NameSpen-Celoc Limited

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Peter James Neagle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed16 November 2012(48 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 05 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr David Roy Howick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(48 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 05 August 2021)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMorritt House 54-56 Station Approach
South Ruislip
Middlesex
HA3 6SA
Director NameMr Thomas Henry Foster
Date of BirthJune 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 1993)
RoleCompany Director
Correspondence Address25 Laburnum Park
Bradshaw
Bolton
Lancashire
BL2 3BX
Director NameMr Ian Rodway Walker
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(27 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 September 1995)
RoleCompany Director
Correspondence AddressSilverdale Quarry Park Road
Pedmore
Stourbridge
West Midlands
DY8 2RE
Director NameNoel Torpey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(27 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address3 Crediton Drive
Platt Bridge
Wigan
Lancashire
WN2 5HX
Director NameMr Thomas Frederick Kenyon Smailes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleAccountant
Correspondence Address7 Cromedale Crescent
Standish
Wigan
Lancashire
WN6 0BS
Director NameMr John Leslie Cutler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(27 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address4 Claverdon Drive
Sutton Coldfield
West Midlands
B74 3AH
Secretary NameMr Thomas Frederick Kenyon Smailes
NationalityBritish
StatusResigned
Appointed27 September 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address7 Cromedale Crescent
Standish
Wigan
Lancashire
WN6 0BS
Director NameStuart John Hardie
Date of BirthMay 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1993(29 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 1
Bramshill Court
St James Road
Birmingham
B15 2NX
Secretary NameStuart John Hardie
NationalityEnglish
StatusResigned
Appointed30 April 1993(29 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 1
Bramshill Court
St James Road
Birmingham
B15 2NX
Director NameChristopher Erith Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(31 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2000)
RoleChief Executive
Correspondence AddressHollytree The Common
Wellington Heath
Ledbury
Herefordshire
HR8 1LY
Wales
Director NameMark Antony Abbey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(33 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElm Home
69 Jubilee Road, Walmer Bridge
Preston
PR4 5QW
Director NameMichael Alfred Gash
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(33 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2001)
RoleFinance Director
Correspondence Address54 Richmond Hill Road
Edgbaston
Birmingham
B15 3AZ
Director NameMr Anthony Chadwick
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(35 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Barnfield Drive
Westhoughton
Bolton
Lancashire
BL5 3UA
Director NameDavid Aspey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(36 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2001)
RoleProduction Engineer
Correspondence Address1 Claughton Avenue
Clayton Le Woods Leyland
Leyland
Lancashire
PR5 2TJ
Director NameJeremy Mark Richard Scriven
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(36 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2001)
RoleAccountant
Correspondence Address8 Birch Close
Prenton
Merseyside
CH43 5XE
Wales
Secretary NameJohn Reginald Welch
NationalityBritish
StatusResigned
Appointed01 July 2000(36 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address22 Balmoral Road
Kingshurst
Birmingham
West Midlands
B36 0JT
Director NameKim Stephen Ward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(36 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 September 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Beauchamp Gardens
Myton Lane
Warwick
Warwickshire
CV34 6QG
Director NameMr Howard Fraser Kimberley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(37 years after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyttelton Road
Droitwich Spa
Worcestershire
WR9 7AA
Director NameMr Howard Fraser Kimberley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(37 years after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Lyttelton Road
Droitwich Spa
Worcestershire
WR9 7AA
Director NameDavid Arthur Hunt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(37 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 April 2004)
RoleProduction Engineer
Correspondence Address2 Turkshead Gardens
Main Road
Newport
East Yorkshire
HU15 2RG
Secretary NameMr Howard Fraser Kimberley
NationalityBritish
StatusResigned
Appointed07 September 2001(37 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Lyttelton Road
Droitwich Spa
Worcestershire
WR9 7AA
Director NameSheela Rajah
Date of BirthMarch 1965 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed10 September 2001(37 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 April 2002)
RoleAccountant
Correspondence Address5 Victory Way
Grimsby
North East Lincolnshire
DN34 5UY
Director NameMr Stuart Richard Diggles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(38 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Rushton Close
Burtonwood
Warrington
Cheshire
WA5 4HB
Secretary NameMalcolm George Dolan
NationalityBritish
StatusResigned
Appointed01 September 2005(41 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 November 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Director NameKim Stephen Ward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(42 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Beauchamp Gardens
Myton Lane
Warwick
Warwickshire
CV34 6QG
Director NameMalcolm George Dolan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(46 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Harbour Buildings Dudley Road
Waterfron West
Brierley Hill
West Midlands
DY5 1LN
Director NameMr Ram Swamy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(47 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Harbour Buildings
Waterfront West
Brierley Hill
West Midlands
DY5 1LN

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2011
Turnover£11,474,000
Net Worth-£33,018,000
Current Liabilities£20,665,000

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 May 2016Liquidators statement of receipts and payments to 3 March 2016 (17 pages)
11 May 2016Liquidators' statement of receipts and payments to 3 March 2016 (17 pages)
17 March 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 May 2015Liquidators statement of receipts and payments to 3 March 2015 (20 pages)
12 May 2015Liquidators' statement of receipts and payments to 3 March 2015 (20 pages)
12 May 2015Liquidators statement of receipts and payments to 3 March 2015 (20 pages)
19 March 2014Administrator's progress report to 4 March 2014 (29 pages)
19 March 2014Administrator's progress report to 4 March 2014 (29 pages)
11 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 October 2013Administrator's progress report to 25 September 2013 (24 pages)
18 June 2013Result of meeting of creditors (2 pages)
28 May 2013Statement of administrator's proposal (52 pages)
10 April 2013Appointment of an administrator (1 page)
9 April 2013Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW on 9 April 2013 (2 pages)
27 February 2013Registered office address changed from 7 Harbour Buildings Waterfront West Brierley Hill West Midlands DY5 1LN on 27 February 2013 (2 pages)
15 January 2013Solvency statement dated 31/12/12 (1 page)
15 January 2013Statement by directors (1 page)
15 January 2013Resolutions
  • RES13 ‐ Share premium reduced 31/12/2012
(1 page)
15 January 2013Statement of capital on 15 January 2013
  • GBP 5,160,217
(4 pages)
11 January 2013Appointment of Mr Peter James Neagle as a director (2 pages)
20 December 2012Sect 519 (1 page)
5 December 2012Appointment of David Roy Howick as a director (3 pages)
27 November 2012Termination of appointment of Ram Swamy as a director (2 pages)
27 November 2012Termination of appointment of Malcolm Dolan as a secretary (2 pages)
27 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 45,160,217
(4 pages)
27 November 2012Termination of appointment of Malcolm Dolan as a director (2 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 9 (14 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
8 February 2012Director's details changed for Mr Ram Swamy on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Ram Swamy on 8 February 2012 (2 pages)
28 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
12 October 2011Full accounts made up to 31 March 2011 (32 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
20 June 2011Termination of appointment of Howard Kimberley as a director (2 pages)
20 June 2011Appointment of Mr Ram Swamy as a director (3 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 December 2010Statement of company's objects (2 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
11 August 2010Full accounts made up to 31 March 2010 (32 pages)
10 August 2010Termination of appointment of Kim Ward as a director (2 pages)
10 August 2010Appointment of Malcolm George Dolan as a director (3 pages)
21 December 2009Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages)
8 October 2009Director's details changed (6 pages)
8 October 2009Director's details changed for Howard Fraser Kimberley on 5 October 2009 (3 pages)
8 October 2009Director's details changed for Howard Fraser Kimberley on 5 October 2009 (3 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
6 August 2009Full accounts made up to 31 March 2009 (31 pages)
29 January 2009Appointment terminated director mark abbey (1 page)
23 December 2008Full accounts made up to 31 March 2008 (28 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
6 June 2008Resolutions
  • RES13 ‐ Purchase agreement 23/05/2008
(2 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
24 April 2008Resolutions
  • RES13 ‐ Credit facility 21/04/2008
(2 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Full accounts made up to 31 March 2007 (27 pages)
28 September 2007Return made up to 27/09/07; full list of members (3 pages)
27 March 2007Auditor's resignation (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
3 January 2007Full accounts made up to 31 March 2006 (23 pages)
11 December 2006Director resigned (1 page)
2 October 2006Return made up to 27/09/06; full list of members (3 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Full accounts made up to 31 March 2005 (21 pages)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
29 September 2005Return made up to 27/09/05; full list of members (3 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (1 page)
17 December 2004Full accounts made up to 31 March 2004 (19 pages)
15 December 2004Director's particulars changed (1 page)
3 December 2004Particulars of mortgage/charge (11 pages)
1 October 2004Return made up to 27/09/04; full list of members (3 pages)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
19 April 2004Director resigned (1 page)
6 February 2004Full accounts made up to 31 March 2003 (20 pages)
28 October 2003Return made up to 27/09/03; full list of members (10 pages)
23 September 2003Director resigned (1 page)
12 September 2003Particulars of mortgage/charge (6 pages)
11 September 2003Particulars of mortgage/charge (7 pages)
13 March 2003Auditor's resignation (2 pages)
28 November 2002Full accounts made up to 31 March 2002 (19 pages)
7 October 2002Return made up to 27/09/02; full list of members (10 pages)
10 July 2002New director appointed (2 pages)
5 May 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
27 December 2001Full accounts made up to 31 March 2001 (18 pages)
14 November 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
13 August 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
14 November 2000Full accounts made up to 31 March 2000 (21 pages)
23 October 2000Director's particulars changed (1 page)
5 October 2000Return made up to 27/09/00; full list of members (9 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned;director resigned (1 page)
13 January 2000Full accounts made up to 31 March 1999 (18 pages)
21 October 1999Return made up to 27/09/99; full list of members (6 pages)
12 October 1999New director appointed (2 pages)
2 December 1998Registered office changed on 02/12/98 from: unit 1A & 1B hawkley brook trading estate worthington way wigan lancs WN3 6XE (1 page)
2 October 1998Full accounts made up to 31 March 1998 (17 pages)
2 October 1998Return made up to 27/09/98; no change of members (4 pages)
27 August 1998Auditor's resignation (1 page)
18 May 1998Director resigned (1 page)
15 January 1998Full accounts made up to 31 March 1997 (16 pages)
13 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1997Return made up to 27/09/97; full list of members (6 pages)
27 July 1997New director appointed (2 pages)
30 January 1997Full accounts made up to 31 March 1996 (17 pages)
25 November 1996Director resigned (1 page)
15 November 1996Return made up to 27/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 November 1996Auditor's resignation (1 page)
29 October 1996Auditor's resignation (1 page)
25 May 1996Director resigned (1 page)
31 March 1996New director appointed (2 pages)
26 January 1996Full accounts made up to 31 March 1995 (17 pages)
24 October 1995Return made up to 27/09/95; no change of members (4 pages)
27 March 1991Particulars of mortgage/charge (3 pages)
29 November 1990Particulars of mortgage/charge (3 pages)
3 August 1989Company name changed spen-celoc LIMITED\certificate issued on 04/08/89 (2 pages)
16 April 1964Incorporation (16 pages)
16 April 1964Certificate of incorporation (1 page)