UKBizDB.co.uk

BERWIN INDUSTRIAL POLYMERS LIMITED

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

This company is commonly known as Berwin Industrial Polymers Limited. The company was founded 66 years ago and was given the registration number 00592719. The firm's registered office is in DUKINFIELD. You can find them at Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:BERWIN INDUSTRIAL POLYMERS LIMITED
Company Number:00592719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire, SK16 4UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadway, Globe Lane Industrial Estate, Dukinfield, SK16 4UJ

Secretary19 December 2018Active
Broadway, Globe Lane Industrial Estate, Dukinfield, SK16 4UJ

Director01 February 2020Active
Broadway, Globe Lane Industrial Estate, Dukinfield, SK16 4UJ

Director09 April 2020Active
Hexpol Compounding S.A.R.L., Villa Chesnaie 1, Gruusstrooss, Luxembourg, 9991

Director03 June 2016Active
Hexpol Compounding S.A.R.L., Villa Chesnaie 1, Gruusstroose, Luxembourg, 9991

Director03 June 2016Active
Woodborough, Mopla Road, Tutshill, Chepstow, NP16 7PS

Secretary01 November 2001Active
White Lodge, 12 Ashurst Road, Tadworth, KT20 5EU

Secretary-Active
27 Cavendish Meads, Ascot, SL5 9TB

Secretary01 September 1993Active
4 Auden Close, Osbaston, NP25 3NW

Secretary18 October 1999Active
6 Mottram Old Road, Stalybridge, SK15 2TG

Secretary15 June 2007Active
PO BOX 340 Bedford, Vancouver, Va 24523, Usa,

Director-Active
24 Coulter Close, Cuffley, Potters Bar, EN6 4RR

Director28 April 1998Active
C/O Hexpol Ab, Skeppsbron 3, Malmo, 211 20

Director03 June 2016Active
The Croft 21 The Ridgeway, Tonbridge, TN10 4NH

Director-Active
13 Loop Road, Beachley, Chepstow, NP16 7HE

Director29 March 2007Active
13 Loop Road, Beachley, Chepstow, NP16 7HE

Director04 January 2000Active
Coolair House, Globe Lane, Dukinfield, England, SK16 4UJ

Director17 July 2017Active
White Lodge, 12 Ashurst Road, Tadworth, KT20 5EU

Director30 April 1992Active
Skeppsbron 3, Malmo,

Director03 June 2016Active
5 Castle Ashby Road, Yardley Hastings, Northampton, NN7 1EL

Director-Active
Broadway, Globe Lane Industrial Estate, Dukinfield, SK16 4UJ

Director19 April 2017Active
Cherry Cottage, Stoke Hamlet, Westbury On Trym, BS9 3QT

Director22 August 2003Active
27 Cavendish Meads, Ascot, SL5 9TB

Director01 September 1993Active
The Cottage Scowles, Coleford, GL16 8QT

Director04 January 2000Active
4 Auden Close, Osbaston, NP25 3NW

Director18 October 1999Active
Broadway, Globe Lane Industrial Estate, Dukinfield, SK16 4UJ

Director22 November 2016Active
6 Mottram Old Road, Stalybridge, SK15 2TG

Director15 June 2007Active
The Rocklands, Highfield Hill, Lydney, GL15 5NA

Director18 October 1999Active
Lower Harpley Farm, Shutts Lane, Stalybridge, SK15 3QX

Director15 June 2007Active

People with Significant Control

Berwin Of Lydney
Notified on:03 June 2016
Status:Active
Address:Broadway Globe, Globe Lane, Dukinfield, SK16 4UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Gazette

Gazette filings brought up to date.

Download
2022-12-06Accounts

Accounts with accounts type full.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type full.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Officers

Appoint person director company with name date.

Download
2020-08-31Officers

Termination director company with name termination date.

Download
2020-08-31Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-11-01Accounts

Accounts with accounts type full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Officers

Appoint person secretary company with name date.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Officers

Appoint person director company with name date.

Download
2017-07-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.