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.
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 | : |
|
Registered Address | : | Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire, SK16 4UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadway, Globe Lane Industrial Estate, Dukinfield, SK16 4UJ | Secretary | 19 December 2018 | Active |
Broadway, Globe Lane Industrial Estate, Dukinfield, SK16 4UJ | Director | 01 February 2020 | Active |
Broadway, Globe Lane Industrial Estate, Dukinfield, SK16 4UJ | Director | 09 April 2020 | Active |
Hexpol Compounding S.A.R.L., Villa Chesnaie 1, Gruusstrooss, Luxembourg, 9991 | Director | 03 June 2016 | Active |
Hexpol Compounding S.A.R.L., Villa Chesnaie 1, Gruusstroose, Luxembourg, 9991 | Director | 03 June 2016 | Active |
Woodborough, Mopla Road, Tutshill, Chepstow, NP16 7PS | Secretary | 01 November 2001 | Active |
White Lodge, 12 Ashurst Road, Tadworth, KT20 5EU | Secretary | - | Active |
27 Cavendish Meads, Ascot, SL5 9TB | Secretary | 01 September 1993 | Active |
4 Auden Close, Osbaston, NP25 3NW | Secretary | 18 October 1999 | Active |
6 Mottram Old Road, Stalybridge, SK15 2TG | Secretary | 15 June 2007 | Active |
PO BOX 340 Bedford, Vancouver, Va 24523, Usa, | Director | - | Active |
24 Coulter Close, Cuffley, Potters Bar, EN6 4RR | Director | 28 April 1998 | Active |
C/O Hexpol Ab, Skeppsbron 3, Malmo, 211 20 | Director | 03 June 2016 | Active |
The Croft 21 The Ridgeway, Tonbridge, TN10 4NH | Director | - | Active |
13 Loop Road, Beachley, Chepstow, NP16 7HE | Director | 29 March 2007 | Active |
13 Loop Road, Beachley, Chepstow, NP16 7HE | Director | 04 January 2000 | Active |
Coolair House, Globe Lane, Dukinfield, England, SK16 4UJ | Director | 17 July 2017 | Active |
White Lodge, 12 Ashurst Road, Tadworth, KT20 5EU | Director | 30 April 1992 | Active |
Skeppsbron 3, Malmo, | Director | 03 June 2016 | Active |
5 Castle Ashby Road, Yardley Hastings, Northampton, NN7 1EL | Director | - | Active |
Broadway, Globe Lane Industrial Estate, Dukinfield, SK16 4UJ | Director | 19 April 2017 | Active |
Cherry Cottage, Stoke Hamlet, Westbury On Trym, BS9 3QT | Director | 22 August 2003 | Active |
27 Cavendish Meads, Ascot, SL5 9TB | Director | 01 September 1993 | Active |
The Cottage Scowles, Coleford, GL16 8QT | Director | 04 January 2000 | Active |
4 Auden Close, Osbaston, NP25 3NW | Director | 18 October 1999 | Active |
Broadway, Globe Lane Industrial Estate, Dukinfield, SK16 4UJ | Director | 22 November 2016 | Active |
6 Mottram Old Road, Stalybridge, SK15 2TG | Director | 15 June 2007 | Active |
The Rocklands, Highfield Hill, Lydney, GL15 5NA | Director | 18 October 1999 | Active |
Lower Harpley Farm, Shutts Lane, Stalybridge, SK15 3QX | Director | 15 June 2007 | Active |
Berwin Of Lydney | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Address | : | Broadway Globe, Globe Lane, Dukinfield, SK16 4UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Gazette | Gazette filings brought up to date. | Download |
2022-12-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-31 | Officers | Appoint person director company with name date. | Download |
2020-08-31 | Officers | Termination director company with name termination date. | Download |
2020-08-31 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Officers | Appoint person secretary company with name date. | Download |
2018-12-19 | Officers | Termination secretary company with name termination date. | Download |
2018-09-21 | Accounts | Accounts with accounts type full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Officers | Appoint person director company with name date. | Download |
2017-07-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.