Company NameBerwin Of Lydney Limited
Company StatusActive
Company Number06218826
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)

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(9 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleGermany
Country of ResidenceGermany
Correspondence AddressHexpol Compounding S.A.R.L
Villa Chesnaie
Gruusstrooss
9991
Luxembourg
Director NameRalph Joseph Wolkener
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed03 June 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleEmployee
Country of ResidenceBelgium
Correspondence AddressHexpol Compounding S A R L Villa Chesnaie 1
Gruusstrooss
9991
Secretary NameMr Andrew Thomas Bramwell
StatusCurrent
Appointed19 December 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressGlobe Lane
Dukinfield
SK16 4UJ
Director NameMr Peter Karl Rosen
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed01 January 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressGlobe Lane
Dukinfield
SK16 4UJ
Director NameMr Joseph Edmund Dowdall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGlobe Lane
Dukinfield
SK16 4UJ
Director NameMr Glyn Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleAccountant
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
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG
Secretary NameMr Paul Michael Stevenson
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG
Director NameMr Stewart Charters
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(11 months after company formation)
Appointment Duration10 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Loop Road
Beachley
Chepstow
Monmouthshire
NP16 7HE
Wales
Director NameMr Paul John Morey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(11 months after company formation)
Appointment Duration10 months (resigned 15 January 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage
Stoke Hamlet
Westbury On Trym
Bristol
BS9 3QT
Director NameCarl Georg Brunstam
Date of BirthMay 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 2016(9 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
211 20
Director NameMrs Karin Elisabeth Bachmann Gunnarsson
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 2016(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 2020)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressC/Ohexpol Ab Skeppsbron 3
Malmo
211 20
Director NameMr Paul Michael Stevenson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCoolair House Globe Lane
Dukinfield
SK16 4UJ
Director NameMr Mikael Fryklund
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed17 July 2017(10 years, 3 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 AddressGlobe Lane
Dukinfield
SK16 4UJ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

2.2k at £0.01Berwin Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£150,020
Current Liabilities£1,719,013

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Charges

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

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
2 May 2023Confirmation statement made on 19 April 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 (18 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
21 January 2022Full accounts made up to 31 December 2020 (17 pages)
1 June 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
20 April 2021Full accounts made up to 31 December 2019 (16 pages)
2 September 2020Appointment of Mr Joseph Edmund Dowdall as a director on 1 September 2020 (2 pages)
16 July 2020Termination of appointment of Karin Elisabeth Bachmann Gunnarsson as a director on 9 April 2020 (1 page)
16 July 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
16 July 2020Appointment of Mr Peter Karl Rosen as a director on 1 January 2020 (2 pages)
16 July 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 (15 pages)
28 May 2019Confirmation statement made on 19 April 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 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)
20 September 2018Full accounts made up to 31 December 2017 (15 pages)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
19 July 2017Appointment of Mr Mikael Fryklund as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Mr Paul Michael Stevenson as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Mr Paul Michael Stevenson as a director on 17 July 2017 (2 pages)
19 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 2017Termination of appointment of Carl Georg Brunstam as a director on 17 July 2017 (1 page)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 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)
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 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 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)
15 June 2016Appointment of Karin Gunnarsson 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 2016Appointment of Carl Georg Brunstam 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 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 2016Appointment of Carl Georg Brunstam 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)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 22
(5 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 22
(5 pages)
15 April 2016Full accounts made up to 31 July 2015 (13 pages)
15 April 2016Full accounts made up to 31 July 2015 (13 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 22
(5 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 22
(5 pages)
11 February 2015Full accounts made up to 31 July 2014 (11 pages)
11 February 2015Full accounts made up to 31 July 2014 (11 pages)
30 May 2014Auditor's resignation (1 page)
30 May 2014Auditor's resignation (1 page)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 22
(5 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 22
(5 pages)
10 February 2014Full accounts made up to 31 July 2013 (13 pages)
10 February 2014Full accounts made up to 31 July 2013 (13 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
13 December 2012Accounts for a medium company made up to 31 July 2012 (11 pages)
13 December 2012Accounts for a medium company made up to 31 July 2012 (11 pages)
14 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
26 April 2012Accounts for a medium company made up to 31 July 2011 (11 pages)
26 April 2012Accounts for a medium company made up to 31 July 2011 (11 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
13 April 2011Accounts for a medium company made up to 31 July 2010 (11 pages)
13 April 2011Accounts for a medium company made up to 31 July 2010 (11 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr Paul Michael Stevenson on 19 April 2010 (2 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr Paul Michael Stevenson on 19 April 2010 (2 pages)
20 April 2010Accounts for a medium company made up to 31 July 2009 (13 pages)
20 April 2010Accounts for a medium company made up to 31 July 2009 (13 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 May 2009Return made up to 19/04/09; full list of members (4 pages)
12 May 2009Return made up to 19/04/09; full list of members (4 pages)
22 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 January 2009Appointment terminated director paul morey (1 page)
22 January 2009Ad 15/01/09\gbp si [email protected]=2\gbp ic 20/22\ (2 pages)
22 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 January 2009Full accounts made up to 31 July 2008 (14 pages)
22 January 2009Ad 15/01/09\gbp si [email protected]=2\gbp ic 20/22\ (2 pages)
22 January 2009Appointment terminated director stewart charters (1 page)
22 January 2009Appointment terminated director paul morey (1 page)
22 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 January 2009Appointment terminated director stewart charters (1 page)
22 January 2009Full accounts made up to 31 July 2008 (14 pages)
8 May 2008Return made up to 19/04/08; full list of members (4 pages)
8 May 2008Return made up to 19/04/08; full list of members (4 pages)
7 May 2008Director and secretary's change of particulars / paul stevenson / 19/04/2008 (2 pages)
7 May 2008Director and secretary's change of particulars / paul stevenson / 19/04/2008 (2 pages)
1 April 2008Director appointed paul john morey (1 page)
1 April 2008Director appointed stewart charters (1 page)
1 April 2008Director appointed stewart charters (1 page)
1 April 2008Director appointed paul john morey (1 page)
5 July 2007Ad 15/06/07--------- £ si [email protected]=19 £ ic 1/20 (2 pages)
5 July 2007Memorandum and Articles of Association (11 pages)
5 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2007Ad 15/06/07--------- £ si [email protected]=19 £ ic 1/20 (2 pages)
5 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2007Memorandum and Articles of Association (11 pages)
5 July 2007Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
5 July 2007Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
19 April 2007Incorporation (17 pages)
19 April 2007Incorporation (17 pages)