UKBizDB.co.uk

B & W MACHINERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B & W Machinery Limited. The company was founded 42 years ago and was given the registration number 01590029. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Britannia Mill, Whitelands Road, Ashton-under-lyne, Lancashire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:B & W MACHINERY LIMITED
Company Number:01590029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1981
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Britannia Mill, Whitelands Road, Ashton-under-lyne, Lancashire, England, OL6 6UG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowgills Limited, Fourth Floor Unit 5b, The Parklands, BL6 4SD

Director25 February 2021Active
158 Stamford Road, Audenshaw, Manchester, M34 5WW

Secretary-Active
158 Stamford Road, Audenshaw, Manchester, M34 5WW

Secretary04 January 1994Active
Britannia Mill, Whitelands Road, Ashton-Under-Lyne, England, OL6 6UG

Secretary13 January 1999Active
250 Oldham Road, Grotton, Oldham, OL4 5SE

Director-Active
Britannia Mill, Whitelands Road, Ashton-Under-Lyne, England, OL6 6UG

Director22 December 2020Active
Unit 2, Eagle Works, Tame Street, SK15 1ST

Director30 June 2014Active
Britannia Mill, Whitelands Road, Ashton-Under-Lyne, England, OL6 6UG

Director22 December 2020Active
Britannia Mill, Whitelands Road, Ashton-Under-Lyne, England, OL6 6UG

Director21 December 2011Active
158 Stamford Road, Audenshaw, Manchester, M34 5WW

Director-Active
Vincent Mount 150 Mottram Road, Stalybridge, SK15 2RF

Director13 January 1999Active

People with Significant Control

Mr Karl George Brian Parker
Notified on:02 March 2021
Status:Active
Date of birth:August 1981
Nationality:British
Address:Cowgills Limited, Fourth Floor Unit 5b, The Parklands, BL6 4SD
Nature of control:
  • Right to appoint and remove directors
Mr Thomas John O'Rourke
Notified on:22 December 2020
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Britannia Mill, Whitelands Road, Ashton-Under-Lyne, England, OL6 6UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Cairns
Notified on:22 December 2020
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Britannia Mill, Whitelands Road, Ashton-Under-Lyne, England, OL6 6UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Fred Wagner
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:Britannia Mill, Whitelands Road, Ashton-Under-Lyne, England, OL6 6UG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Wendy Norma Wagner
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Britannia Mill, Whitelands Road, Ashton-Under-Lyne, England, OL6 6UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Address

Change registered office address company with date old address new address.

Download
2023-12-14Address

Change registered office address company with date old address new address.

Download
2023-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-11Insolvency

Liquidation disclaimer notice.

Download
2021-11-23Address

Change registered office address company with date old address new address.

Download
2021-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-23Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2020-12-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.