C/O A2e Industries Limited
Manchester
M2 1HW
Director Name | Mr William Robert John Rawkins |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Marsden Street C/O A2e Industries Limited Manchester M2 1HW |
Director Name | Apadana Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2021(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 14 Glenbeck Road Whitefield Manchester M45 7WN |
Secretary Name | Mr Colin Churchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 273 Windrows Skelmersdale Lancashire WN8 8NP |
Secretary Name | Mrs Susan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(18 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 21 December 2021) |
Role | Company Director |
Correspondence Address | Maghull Business Centre 1 Liverpool Road North Maghull Liverpool L31 2HB |
Website | gwrengineering.co.uk |
---|
Registered Address | 1 Marsden Street C/O A2e Industries Limited Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr Gary Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,380,361 |
Cash | £3,376,661 |
Current Liabilities | £1,051,515 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
5 October 2022 | Delivered on: 11 October 2022 Persons entitled: Charleywood Industrial Holdings Limited Classification: A registered charge Outstanding |
---|---|
5 October 2022 | Delivered on: 11 October 2022 Persons entitled: Pgim Private Capital Fund (Ireland) Icav Classification: A registered charge Outstanding |
21 December 2021 | Delivered on: 5 January 2022 Persons entitled: Gary Williams Classification: A registered charge Outstanding |
21 December 2021 | Delivered on: 4 January 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
21 December 2021 | Delivered on: 23 December 2021 Persons entitled: A2E Industries Limited Classification: A registered charge Outstanding |
22 April 1996 | Delivered on: 7 May 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £130,000 with interest to be held by the bank on acct/no 60196645. Outstanding |
15 September 1992 | Delivered on: 25 September 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4-10 (even nos) derby road liverpool merseyside t/no.LA298575 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (26 pages) |
11 October 2022 | Registration of charge 018973100006, created on 5 October 2022 (80 pages) |
11 October 2022 | Registration of charge 018973100007, created on 5 October 2022 (22 pages) |
8 October 2022 | Satisfaction of charge 018973100003 in full (1 page) |
23 September 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
23 September 2022 | Registered office address changed from 1 Marsden Street Manchester M2 1HW England to 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW on 23 September 2022 (1 page) |
18 July 2022 | Satisfaction of charge 018973100005 in full (1 page) |
5 January 2022 | Registration of charge 018973100005, created on 21 December 2021 (59 pages) |
4 January 2022 | Registration of charge 018973100004, created on 21 December 2021 (38 pages) |
4 January 2022 | Memorandum and Articles of Association (8 pages) |
4 January 2022 | Resolutions
|
23 December 2021 | Current accounting period shortened from 31 May 2022 to 31 March 2022 (1 page) |
23 December 2021 | Registration of charge 018973100003, created on 21 December 2021 (21 pages) |
22 December 2021 | Appointment of Mr William Robert John Rawkins as a director on 21 December 2021 (2 pages) |
22 December 2021 | Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Liverpool L31 2HB to 1 Marsden Street Manchester M2 1HW on 22 December 2021 (1 page) |
22 December 2021 | Notification of G.W.R. Holdings Limited as a person with significant control on 21 December 2021 (2 pages) |
22 December 2021 | Cessation of Gary Williams as a person with significant control on 21 December 2021 (1 page) |
22 December 2021 | Appointment of Apadana Management Limited as a director on 21 December 2021 (2 pages) |
22 December 2021 | Termination of appointment of Susan Taylor as a secretary on 21 December 2021 (1 page) |
1 September 2021 | Total exemption full accounts made up to 31 May 2021 (14 pages) |
31 August 2021 | Satisfaction of charge 2 in full (1 page) |
31 August 2021 | Satisfaction of charge 1 in full (1 page) |
18 August 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
2 September 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
13 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
23 June 2017 | Secretary's details changed for Susan Taylor on 23 June 2017 (1 page) |
23 June 2017 | Director's details changed for Mr Gary Williams on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Gary Williams on 23 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
23 June 2017 | Secretary's details changed for Mrs Susan Taylor on 23 June 2017 (1 page) |
23 June 2017 | Secretary's details changed for Mrs Susan Taylor on 23 June 2017 (1 page) |
23 June 2017 | Secretary's details changed for Susan Taylor on 23 June 2017 (1 page) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
2 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
12 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
28 June 2012 | Secretary's details changed for Susan Taylor on 1 July 2011 (1 page) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Secretary's details changed for Susan Taylor on 1 July 2011 (1 page) |
28 June 2012 | Director's details changed for Mr Gary Williams on 1 July 2011 (2 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Director's details changed for Mr Gary Williams on 1 July 2011 (2 pages) |
28 June 2012 | Secretary's details changed for Susan Taylor on 1 July 2011 (1 page) |
28 June 2012 | Director's details changed for Mr Gary Williams on 1 July 2011 (2 pages) |
28 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
28 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
5 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a medium company made up to 31 May 2009 (16 pages) |
30 January 2010 | Accounts for a medium company made up to 31 May 2009 (16 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
17 June 2009 | Secretary's change of particulars / susan taylor / 01/01/2009 (1 page) |
17 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
17 June 2009 | Secretary's change of particulars / susan taylor / 01/01/2009 (1 page) |
9 March 2009 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
9 March 2009 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
19 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
19 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
1 August 2007 | Location of register of members (1 page) |
1 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
1 August 2007 | Location of register of members (1 page) |
10 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
10 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
6 October 2006 | Return made up to 14/06/06; full list of members
|
6 October 2006 | Return made up to 14/06/06; full list of members
|
14 June 2006 | Auditor's resignation (1 page) |
14 June 2006 | Auditor's resignation (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: mckenzie philips 22 coronation road crosby liverpool L23 5RQ (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: mckenzie philips 22 coronation road crosby liverpool L23 5RQ (1 page) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
9 July 2005 | Return made up to 14/06/05; full list of members (2 pages) |
9 July 2005 | Return made up to 14/06/05; full list of members (2 pages) |
25 February 2005 | Full accounts made up to 31 May 2004 (17 pages) |
25 February 2005 | Full accounts made up to 31 May 2004 (17 pages) |
25 October 2004 | Return made up to 14/06/04; full list of members (6 pages) |
25 October 2004 | Return made up to 14/06/04; full list of members (6 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (16 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (16 pages) |
21 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
21 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Return made up to 14/06/02; full list of members (6 pages) |
14 May 2003 | Return made up to 14/06/02; full list of members (6 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
13 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
27 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
27 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
18 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
18 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
27 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
27 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 September 1998 | Return made up to 14/06/98; no change of members (4 pages) |
7 September 1998 | Return made up to 14/06/98; no change of members (4 pages) |
11 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 December 1997 | Return made up to 14/06/97; no change of members
|
11 December 1997 | Return made up to 14/06/97; no change of members
|
11 December 1997 | Registered office changed on 11/12/97 from: mckenzie philips accountants 65 penrhyn avenue litherland liverpool L21 6ND (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: mckenzie philips accountants 65 penrhyn avenue litherland liverpool L21 6ND (1 page) |
11 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
4 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
4 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
3 July 1996 | Return made up to 14/06/96; full list of members
|
3 July 1996 | Return made up to 14/06/96; full list of members
|
7 May 1996 | Particulars of mortgage/charge (3 pages) |
7 May 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
15 May 1995 | Full accounts made up to 31 May 1994 (11 pages) |
15 May 1995 | Full accounts made up to 31 May 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
27 January 1994 | Return made up to 14/06/93; full list of members (4 pages) |
27 January 1994 | Return made up to 14/06/91; full list of members (12 pages) |
25 September 1992 | Particulars of mortgage/charge (3 pages) |
25 September 1992 | Particulars of mortgage/charge (3 pages) |
25 June 1990 | Return made up to 14/06/89; no change of members (8 pages) |
19 February 1989 | Return made up to 22/06/87; full list of members (4 pages) |
19 February 1989 | Return made up to 22/06/87; full list of members (4 pages) |
6 July 1988 | Return made up to 20/06/86; full list of members (4 pages) |
6 July 1988 | Return made up to 20/06/86; full list of members (4 pages) |
28 November 1985 | Memorandum and Articles of Association (14 pages) |