Villa Chesnaie
Gruusstrooss
9991
Luxembourg
Director Name | Ralph Joseph Wolkener |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 03 June 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Employee |
Country of Residence | Belgium |
Correspondence Address | Hexpol Compounding S A R L Villa Chesnaie 1 Gruusstrooss 9991 |
Secretary Name | Mr Andrew Thomas Bramwell |
---|---|
Status | Current |
Appointed | 19 December 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Globe Lane Dukinfield SK16 4UJ |
Director Name | Mr Peter Karl Rosen |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 January 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Globe Lane Dukinfield SK16 4UJ |
Director Name | Mr Joseph Edmund Dowdall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Globe Lane Dukinfield SK16 4UJ |
Director Name | Mr Glyn Williams |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Harpley Farm Shutts Lane Stalybridge Cheshire SK15 3QX |
Director Name | Mr Paul Michael Stevenson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Secretary Name | Mr Paul Michael Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Director Name | Mr Stewart Charters |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(11 months after company formation) |
Appointment Duration | 10 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Loop Road Beachley Chepstow Monmouthshire NP16 7HE Wales |
Director Name | Mr Paul John Morey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(11 months after company formation) |
Appointment Duration | 10 months (resigned 15 January 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage Stoke Hamlet Westbury On Trym Bristol BS9 3QT |
Director Name | Carl Georg Brunstam |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 June 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2017) |
Role | President And CEO |
Country of Residence | Sweden |
Correspondence Address | C/O Hexpol Ab Skeppsbron 3 Malmo 211 20 |
Director Name | Mrs Karin Elisabeth Bachmann Gunnarsson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 June 2016(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 April 2020) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | C/Ohexpol Ab Skeppsbron 3 Malmo 211 20 |
Director Name | Mr Paul Michael Stevenson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Coolair House Globe Lane Dukinfield SK16 4UJ |
Director Name | Mr Mikael Fryklund |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 July 2017(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Coolair House Globe Lane Dukinfield SK16 4UJ |
Website | berwin-rubber.co.uk |
---|
Registered Address | Globe Lane Dukinfield SK16 4UJ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
2.2k at £0.01 | Berwin Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £150,020 |
Current Liabilities | £1,719,013 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (5 days from now) |
17 August 2009 | Delivered 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 |
---|
27 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
7 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
21 January 2022 | Full accounts made up to 31 December 2020 (17 pages) |
1 June 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
20 April 2021 | Full accounts made up to 31 December 2019 (16 pages) |
2 September 2020 | Appointment of Mr Joseph Edmund Dowdall as a director on 1 September 2020 (2 pages) |
16 July 2020 | Termination of appointment of Karin Elisabeth Bachmann Gunnarsson as a director on 9 April 2020 (1 page) |
16 July 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
16 July 2020 | Appointment of Mr Peter Karl Rosen as a director on 1 January 2020 (2 pages) |
16 July 2020 | Termination of appointment of Mikael Fryklund as a director on 9 April 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
28 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Paul Michael Stevenson as a director on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Paul Michael Stevenson as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Andrew Thomas Bramwell as a secretary on 19 December 2018 (2 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
24 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 July 2017 | Appointment of Mr Mikael Fryklund as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Paul Michael Stevenson as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Paul Michael Stevenson as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Mikael Fryklund as a director on 17 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Carl Georg Brunstam as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Carl Georg Brunstam as a director on 17 July 2017 (1 page) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
15 September 2016 | Termination of appointment of Paul Michael Stevenson as a director on 3 June 2016 (2 pages) |
15 September 2016 | Termination of appointment of Paul Michael Stevenson as a director on 3 June 2016 (2 pages) |
5 July 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
5 July 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
22 June 2016 | Appointment of Carl Georg Brunstam as a director (3 pages) |
22 June 2016 | Appointment of Carl Georg Brunstam as a director
|
22 June 2016 | Appointment of Karin Gunnarsson as a director
|
22 June 2016 | Appointment of Carl Georg Brunstam as a director
|
22 June 2016 | Appointment of Karin Gunnarsson as a director
|
22 June 2016 | Appointment of Karin Gunnarsson as a director (3 pages) |
15 June 2016 | Appointment of Karin Gunnarsson as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Karin Gunnarsson as a director on 3 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Glyn Williams as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Carl Georg Brunstam as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Ralph Joseph Wolkener as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Carsten Ruter as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Carsten Ruter as a director on 3 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Glyn Williams as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Carl Georg Brunstam as a director on 3 June 2016 (3 pages) |
15 June 2016 | Appointment of Ralph Joseph Wolkener as a director on 3 June 2016 (3 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
15 April 2016 | Full accounts made up to 31 July 2015 (13 pages) |
15 April 2016 | Full accounts made up to 31 July 2015 (13 pages) |
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 February 2015 | Full accounts made up to 31 July 2014 (11 pages) |
11 February 2015 | Full accounts made up to 31 July 2014 (11 pages) |
30 May 2014 | Auditor's resignation (1 page) |
30 May 2014 | Auditor's resignation (1 page) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 February 2014 | Full accounts made up to 31 July 2013 (13 pages) |
10 February 2014 | Full accounts made up to 31 July 2013 (13 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Accounts for a medium company made up to 31 July 2012 (11 pages) |
13 December 2012 | Accounts for a medium company made up to 31 July 2012 (11 pages) |
14 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Accounts for a medium company made up to 31 July 2011 (11 pages) |
26 April 2012 | Accounts for a medium company made up to 31 July 2011 (11 pages) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a medium company made up to 31 July 2010 (11 pages) |
13 April 2011 | Accounts for a medium company made up to 31 July 2010 (11 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr Paul Michael Stevenson on 19 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr Paul Michael Stevenson on 19 April 2010 (2 pages) |
20 April 2010 | Accounts for a medium company made up to 31 July 2009 (13 pages) |
20 April 2010 | Accounts for a medium company made up to 31 July 2009 (13 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Appointment terminated director paul morey (1 page) |
22 January 2009 | Ad 15/01/09\gbp si [email protected]=2\gbp ic 20/22\ (2 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Resolutions
|
22 January 2009 | Full accounts made up to 31 July 2008 (14 pages) |
22 January 2009 | Ad 15/01/09\gbp si [email protected]=2\gbp ic 20/22\ (2 pages) |
22 January 2009 | Appointment terminated director stewart charters (1 page) |
22 January 2009 | Appointment terminated director paul morey (1 page) |
22 January 2009 | Resolutions
|
22 January 2009 | Appointment terminated director stewart charters (1 page) |
22 January 2009 | Full accounts made up to 31 July 2008 (14 pages) |
8 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
7 May 2008 | Director and secretary's change of particulars / paul stevenson / 19/04/2008 (2 pages) |
7 May 2008 | Director and secretary's change of particulars / paul stevenson / 19/04/2008 (2 pages) |
1 April 2008 | Director appointed paul john morey (1 page) |
1 April 2008 | Director appointed stewart charters (1 page) |
1 April 2008 | Director appointed stewart charters (1 page) |
1 April 2008 | Director appointed paul john morey (1 page) |
5 July 2007 | Ad 15/06/07--------- £ si [email protected]=19 £ ic 1/20 (2 pages) |
5 July 2007 | Memorandum and Articles of Association (11 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Ad 15/06/07--------- £ si [email protected]=19 £ ic 1/20 (2 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Memorandum and Articles of Association (11 pages) |
5 July 2007 | Accounting reference date extended from 30/04/08 to 31/07/08 (1 page) |
5 July 2007 | Accounting reference date extended from 30/04/08 to 31/07/08 (1 page) |
19 April 2007 | Incorporation (17 pages) |
19 April 2007 | Incorporation (17 pages) |