Company NameBerwin Group Limited
Company StatusActive
Company Number01722288
CategoryPrivate Limited Company
Incorporation Date11 May 1983(40 years, 12 months ago)
Previous NameRolldeep Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Carsten Ruter
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed03 June 2016(33 years, 1 month 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
Luxembourg
Director NameRalph Joseph Wolkener
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed03 June 2016(33 years, 1 month 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(35 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressBroadway
Globe Lane Industrial Estate
Cheshire
SK16 4UJ
Director NameMr Peter Karl Rosen
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed09 April 2020(36 years, 11 months after company formation)
Appointment Duration4 years
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressBroadway
Globe Lane Industrial Estate
Cheshire
SK16 4UJ
Director NameMr Joseph Edmund Dowdall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(37 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBroadway
Globe Lane Industrial Estate
Cheshire
SK16 4UJ
Director NameDavid Hukin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(8 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 24 May 2006)
RoleRubber And Polymer 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(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 February 1996)
RoleRubber And Polymer Technologis
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(8 years, 1 month 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(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 January 1996)
RoleCompany Director
Correspondence AddressLees Hall Farm
Glossop
Derbyshire
SK13 9JT
Secretary NameMr Glyn Williams
NationalityBritish
StatusResigned
Appointed09 January 1996(12 years, 8 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(13 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 January 2005)
RoleCompany Director
Correspondence AddressCoombes House
Simmondley Lane
Glossop
Derbyshire
SK13 6LY
Secretary NameMr Paul Michael Stevenson
NationalityBritish
StatusResigned
Appointed26 January 2005(21 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG
Director NameMrs Elaine Williams
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(27 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway
Globe Lane Industrial Estate
Cheshire
SK16 4UJ
Director NameMr Paul Michael Stevenson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(27 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroadway
Globe Lane Industrial Estate
Cheshire
SK16 4UJ
Director NameMr David Glyn Williams
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(31 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 The Fairways
Dukinfield
Cheshire
SK16 5GH
Director NameMrs Catherine Mary Whitmore
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(31 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59 Mottram Old Road
Stalybridge
Cheshire
SK15 2TF
Director NameCarl Georg Brunstam
Date of BirthMay 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 2016(33 years, 1 month 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
221 20
Director NameMrs Karin Elisabeth Bachmann Gunnarsson
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 2016(33 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 2020)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressSkeppsbron 3
Malmo
21120
Director NameMr Mikael Fryklund
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed17 July 2017(34 years, 2 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

Websitewww.berwin-rubber.co.uk/
Email address[email protected]
Telephone0161 3421150
Telephone regionManchester

Location

Registered AddressBroadway
Globe Lane Industrial Estate
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

2.2k at £1Michael Smith
5.00%
Ordinary A
2.2k at £1Paul Stevenson
5.00%
Ordinary A
2.2k at £1Simon Lawton
5.00%
Ordinary A
2.2k at £1Stephen Hukin
5.00%
Ordinary A
8.7k at £1Catherine Whitmore
20.00%
Ordinary
8.7k at £1David Williams
20.00%
Ordinary
8.7k at £1E. Williams
20.00%
Ordinary
8.7k at £1Glyn Williams
20.00%
Ordinary

Financials

Year2014
Turnover£65,575,088
Gross Profit£20,184,536
Net Worth£12,336,777
Cash£1,437,368
Current Liabilities£12,596,314

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

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: Coolair house broadway 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
3 December 2003Delivered on: 5 December 2003
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: The freehold property known as coolair house globe lane industrial estate dukinfield t/n GM545549.
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
19 December 1984Delivered on: 5 January 1985
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/Hold land at junction of tame street and mount pleasant street audenshaw, manchester. Title no gm 257350.
Fully Satisfied
19 December 1984Delivered on: 5 January 1985
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/Hold 2-14 (even) shepley street and no 18-38 (even) bridge street, audenshaw, manchester title no. Gm 252880.
Fully Satisfied
29 July 1983Delivered on: 11 August 1983
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

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (10 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 2022Accounts for a small company made up to 31 December 2021 (22 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
16 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
9 June 2022Full accounts made up to 31 December 2020 (24 pages)
14 April 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
22 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
20 April 2021Full accounts made up to 31 December 2019 (23 pages)
2 September 2020Appointment of Mr Joseph Edmund Dowdall as a director on 1 September 2020 (2 pages)
31 August 2020Appointment of Mr Peter Karl Rosen as a director on 9 April 2020 (2 pages)
31 August 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
31 August 2020Termination of appointment of Karin Elisabeth Bachmann Gunnarsson as a director on 9 April 2020 (1 page)
31 August 2020Termination of appointment of Mikael Fryklund as a director on 9 April 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (23 pages)
18 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Paul Michael Stevenson as a director on 19 December 2018 (1 page)
19 December 2018Appointment of Mr Andrew Thomas Bramwell as a secretary on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Paul Michael Stevenson as a secretary on 19 December 2018 (1 page)
20 September 2018Full accounts made up to 31 December 2017 (23 pages)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
1 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
1 September 2017Group of companies' accounts made up to 31 December 2016 (36 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 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)
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)
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 43,334
(9 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 43,334
(9 pages)
22 June 2016Appointment of Karin Gunnarsson as a director
  • ANNOTATION Clarification This document is an exact duplicate of the AP01 registered karin gunnarsson on 15/06/2016
(3 pages)
22 June 2016Appointment of Carl Georg Brunstam 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
  • 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 Karin Gunnarsson as a director
  • ANNOTATION Clarification This document is an exact duplicate of the AP01 registered karin gunnarsson on 15/06/2016
(3 pages)
15 June 2016Appointment of Karin Gunnarsson 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 Carsten Ruter 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 David Glyn Williams as a director on 3 June 2016 (2 pages)
15 June 2016Termination of appointment of David 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 2016Appointment of Carl Georg Brunstam as a director on 3 June 2016 (3 pages)
15 June 2016Termination of appointment of Elaine 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 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 Elaine Williams as a director on 3 June 2016 (2 pages)
15 June 2016Termination of appointment of Catherine Mary Whitmore 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 Catherine Mary Whitmore as a director on 3 June 2016 (2 pages)
15 April 2016Group of companies' accounts made up to 31 July 2015 (26 pages)
15 April 2016Group of companies' accounts made up to 31 July 2015 (26 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 43,334
(8 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 43,334
(8 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 43,334
(8 pages)
11 February 2015Group of companies' accounts made up to 31 July 2014 (26 pages)
11 February 2015Group of companies' accounts made up to 31 July 2014 (26 pages)
16 October 2014Appointment of Mr David Glyn Williams as a director on 15 October 2014 (2 pages)
16 October 2014Appointment of Mr David Glyn Williams as a director on 15 October 2014 (2 pages)
16 October 2014Appointment of Mrs Catherine Mary Whitmore as a director on 15 October 2014 (2 pages)
16 October 2014Appointment of Mrs Catherine Mary Whitmore as a director on 15 October 2014 (2 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 43,334
(6 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 43,334
(6 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 43,334
(6 pages)
30 May 2014Auditor's resignation (1 page)
30 May 2014Auditor's resignation (1 page)
10 February 2014Group of companies' accounts made up to 31 July 2013 (28 pages)
10 February 2014Group of companies' accounts made up to 31 July 2013 (28 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
13 December 2012Group of companies' accounts made up to 31 July 2012 (28 pages)
13 December 2012Group of companies' accounts made up to 31 July 2012 (28 pages)
13 July 2012Memorandum and Articles of Association (31 pages)
13 July 2012Memorandum and Articles of Association (31 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
4 July 2012Memorandum and Articles of Association (31 pages)
4 July 2012Memorandum and Articles of Association (31 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2012Group of companies' accounts made up to 31 July 2011 (29 pages)
26 April 2012Group of companies' accounts made up to 31 July 2011 (29 pages)
24 February 2012Annual return made up to 9 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30TH June 2011 as it was not properly delivered.
(18 pages)
24 February 2012Annual return made up to 9 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30TH June 2011 as it was not properly delivered.
(18 pages)
24 February 2012Annual return made up to 9 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30TH June 2011 as it was not properly delivered.
(18 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24TH February 2012.
(7 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24TH February 2012.
(7 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24TH February 2012.
(7 pages)
9 May 2011Appointment of Mr Paul Michael Stevenson as a director (2 pages)
9 May 2011Appointment of Mr Paul Michael Stevenson as a director (2 pages)
13 April 2011Group of companies' accounts made up to 31 July 2010 (30 pages)
13 April 2011Group of companies' accounts made up to 31 July 2010 (30 pages)
20 August 2010Appointment of Mrs Elaine Williams as a director (2 pages)
20 August 2010Appointment of Mrs Elaine Williams as a director (2 pages)
16 August 2010Change of share class name or designation (2 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
16 August 2010Change of share class name or designation (2 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
20 April 2010Group of companies' accounts made up to 31 July 2009 (30 pages)
20 April 2010Group of companies' accounts made up to 31 July 2009 (30 pages)
29 June 2009Return made up to 09/06/09; full list of members (4 pages)
29 June 2009Return made up to 09/06/09; full list of members (4 pages)
22 January 2009Full accounts made up to 31 July 2008 (30 pages)
22 January 2009Full accounts made up to 31 July 2008 (30 pages)
12 December 2008Resolutions
  • RES13 ‐ Min number of directors 1 01/12/2008
(2 pages)
12 December 2008Resolutions
  • RES13 ‐ Min number of directors 1 01/12/2008
(2 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 2008Group of companies' accounts made up to 31 July 2007 (30 pages)
13 May 2008Group of companies' accounts made up to 31 July 2007 (30 pages)
13 July 2007Return made up to 09/06/07; no change of members (6 pages)
13 July 2007Return made up to 09/06/07; no change of members (6 pages)
29 May 2007Group of companies' accounts made up to 31 July 2006 (31 pages)
29 May 2007Group of companies' accounts made up to 31 July 2006 (31 pages)
14 July 2006£ sr 43333@1 24/05/06 (1 page)
14 July 2006£ sr 43333@1 24/05/06 (1 page)
12 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
7 June 2006Declaration of assistance for shares acquisition (7 pages)
7 June 2006Declaration of assistance for shares acquisition (7 pages)
7 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Stat decs 26/05/06
(1 page)
7 June 2006Director resigned (1 page)
7 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Stat decs 26/05/06
(1 page)
7 June 2006Director resigned (1 page)
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)
20 February 2006Group of companies' accounts made up to 31 July 2005 (28 pages)
20 February 2006Group of companies' accounts made up to 31 July 2005 (28 pages)
25 June 2005Return made up to 09/06/05; full list of members (8 pages)
25 June 2005Return made up to 09/06/05; full list of members (8 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
1 February 2005Group of companies' accounts made up to 31 July 2004 (16 pages)
1 February 2005Group of companies' accounts made up to 31 July 2004 (16 pages)
21 June 2004Return made up to 09/06/04; full list of members (7 pages)
21 June 2004Return made up to 09/06/04; full list of members (7 pages)
10 February 2004Group of companies' accounts made up to 31 July 2003 (15 pages)
10 February 2004Group of companies' accounts made up to 31 July 2003 (15 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
24 June 2003Return made up to 09/06/03; full list of members (7 pages)
24 June 2003Return made up to 09/06/03; full list of members (7 pages)
11 March 2003Group of companies' accounts made up to 31 July 2002 (14 pages)
11 March 2003Group of companies' accounts made up to 31 July 2002 (14 pages)
20 February 2003Particulars of mortgage/charge (5 pages)
20 February 2003Particulars of mortgage/charge (5 pages)
26 November 2002Group of companies' accounts made up to 31 July 2001 (14 pages)
26 November 2002Group of companies' accounts made up to 31 July 2001 (14 pages)
2 July 2002Return made up to 09/06/02; full list of members (7 pages)
2 July 2002Return made up to 09/06/02; full list of members (7 pages)
29 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
29 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
11 April 2001Full group accounts made up to 31 July 2000 (14 pages)
11 April 2001Full group accounts made up to 31 July 2000 (14 pages)
29 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 May 2000Full group accounts made up to 31 July 1999 (14 pages)
25 May 2000Full group accounts made up to 31 July 1999 (14 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)
21 June 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 June 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 March 1999Full group accounts made up to 31 July 1998 (15 pages)
8 March 1999Full group accounts made up to 31 July 1998 (15 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 group accounts made up to 31 July 1997 (15 pages)
19 February 1998Full group accounts made up to 31 July 1997 (15 pages)
25 June 1997Return made up to 09/06/97; full list of members (6 pages)
25 June 1997Return made up to 09/06/97; full list of members (6 pages)
2 June 1997Full group accounts made up to 31 July 1996 (16 pages)
2 June 1997Full group accounts made up to 31 July 1996 (16 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (2 pages)
9 September 1996Return made up to 09/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Return made up to 09/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1996£ ic 130000/86667 11/06/96 £ sr 43333@1=43333 (1 page)
25 June 1996£ ic 130000/86667 11/06/96 £ sr 43333@1=43333 (1 page)
25 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
25 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 June 1996Full group accounts made up to 31 July 1995 (14 pages)
4 June 1996Full group accounts made up to 31 July 1995 (14 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
22 January 1996Secretary resigned;new secretary appointed (2 pages)
22 January 1996Secretary resigned;new secretary appointed (2 pages)
5 July 1995Return made up to 09/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995Return made up to 09/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1995Full group accounts made up to 31 July 1994 (14 pages)
17 January 1995Full group accounts made up to 31 July 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
1 June 1994Return made up to 09/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1994Return made up to 09/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1994Full accounts made up to 31 July 1993 (14 pages)
20 May 1994Full accounts made up to 31 July 1993 (14 pages)
14 June 1993Return made up to 09/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1993Return made up to 09/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1993Full group accounts made up to 31 July 1992 (13 pages)
13 April 1993Full group accounts made up to 31 July 1992 (13 pages)
14 July 1992Return made up to 09/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1992Return made up to 09/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1992Full group accounts made up to 31 July 1991 (17 pages)
5 February 1992Full group accounts made up to 31 July 1991 (17 pages)
22 January 1992Conve 20/12/91 (1 page)
22 January 1992Conve 20/12/91 (1 page)
22 January 1992Ad 20/12/91--------- £ si 90000@1=90000 £ ic 40000/130000 (2 pages)
22 January 1992£ nc 40000/130000 20/12/91 (1 page)
22 January 1992£ nc 40000/130000 20/12/91 (1 page)
22 January 1992Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
22 January 1992Ad 20/12/91--------- £ si 90000@1=90000 £ ic 40000/130000 (2 pages)
22 January 1992Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
22 January 1992Memorandum and Articles of Association (33 pages)
22 January 1992Memorandum and Articles of Association (33 pages)
14 November 1991Return made up to 09/06/91; no change of members (6 pages)
14 November 1991Return made up to 09/06/91; no change of members (6 pages)
24 June 1991Full group accounts made up to 31 July 1990 (16 pages)
24 June 1991Full group accounts made up to 31 July 1990 (16 pages)
12 October 1990Return made up to 02/02/90; full list of members (4 pages)
12 October 1990Return made up to 02/02/90; full list of members (4 pages)
16 January 1990Return made up to 09/06/89; full list of members (4 pages)
16 January 1990Full group accounts made up to 31 July 1989 (14 pages)
16 January 1990Return made up to 09/06/89; full list of members (4 pages)
16 January 1990Full group accounts made up to 31 July 1989 (14 pages)
26 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
26 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 June 1989Full group accounts made up to 31 July 1988 (14 pages)
12 June 1989Full group accounts made up to 31 July 1988 (14 pages)
3 August 1988Return made up to 24/05/88; full list of members (4 pages)
3 August 1988Return made up to 24/05/88; full list of members (4 pages)
25 May 1988Group accounts for a medium company made up to 31 July 1987 (14 pages)
25 May 1988Group accounts for a medium company made up to 31 July 1987 (14 pages)
28 September 1987Return made up to 27/05/87; full list of members (4 pages)
28 September 1987Return made up to 27/05/87; full list of members (4 pages)
19 January 1987Accounts for a medium company made up to 31 July 1986 (12 pages)
19 January 1987Accounts for a medium company made up to 31 July 1986 (12 pages)
27 August 1986Group of companies' accounts made up to 31 July 1985 (14 pages)
27 August 1986Return made up to 28/05/86; full list of members (4 pages)
27 August 1986Group of companies' accounts made up to 31 July 1985 (14 pages)
27 August 1986Return made up to 28/05/86; full list of members (4 pages)
25 August 1983Company name changed\certificate issued on 25/08/83 (2 pages)
25 August 1983Company name changed\certificate issued on 25/08/83 (2 pages)
3 August 1983Articles of association (12 pages)
3 August 1983Articles of association (12 pages)
11 May 1983Incorporation (17 pages)
11 May 1983Incorporation (17 pages)