Company NameRJW Engineering (Manchester) Limited
DirectorsChristopher John Michael Windsor and John Anthony Windsor
Company StatusActive
Company Number01215041
CategoryPrivate Limited Company
Incorporation Date5 June 1975(48 years, 11 months ago)
Previous NameC.H. Rewinds Limited

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr Christopher John Michael Windsor
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(24 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameMr John Anthony Windsor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(24 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Secretary NameMr Christopher John Michael Windsor
NationalityBritish
StatusCurrent
Appointed11 August 1999(24 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameThomas Patrick Crausby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(16 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 August 1999)
RoleElectrical Engineer
Correspondence Address256 Turton Road
Tottington
Bury
Lancashire
BL8 4AJ
Director NameFrank Halford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(16 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 August 1999)
RoleElectrical Engineer
Correspondence AddressHall Carr Farm Hall Carr Road
Rawtenstall
Rossendale
Lancashire
BB4 6BP
Secretary NameThomas Patrick Crausby
NationalityBritish
StatusResigned
Appointed25 January 1992(16 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 August 1999)
RoleCompany Director
Correspondence Address256 Turton Road
Tottington
Bury
Lancashire
BL8 4AJ

Contact

Websiterjweng.com
Email address[email protected]
Telephone0151 2072074
Telephone regionLiverpool

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6.5k at £1Rewinds & J Windsor & Sons (Engineers) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£696,645
Cash£275,498
Current Liabilities£422,075

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

6 January 1983Delivered on: 17 January 1983
Satisfied on: 12 August 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied

Filing History

23 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
9 December 2019Confirmation statement made on 19 November 2019 with updates (5 pages)
30 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
3 December 2018Confirmation statement made on 19 November 2018 with updates (5 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
4 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
10 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
10 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
6 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
10 December 2015Secretary's details changed for Mr Christopher John Michael Windsor on 10 December 2015 (1 page)
10 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 6,500
(4 pages)
10 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 6,500
(4 pages)
10 December 2015Secretary's details changed for Mr Christopher John Michael Windsor on 10 December 2015 (1 page)
23 September 2015Accounts for a small company made up to 30 April 2015 (7 pages)
23 September 2015Accounts for a small company made up to 30 April 2015 (7 pages)
15 December 2014Director's details changed for Mr John Anthony Windsor on 15 December 2014 (2 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 6,500
(4 pages)
15 December 2014Director's details changed for Mr Christopher John Michael Windsor on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr John Anthony Windsor on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Christopher John Michael Windsor on 15 December 2014 (2 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 6,500
(4 pages)
2 September 2014Accounts for a small company made up to 30 April 2014 (7 pages)
2 September 2014Accounts for a small company made up to 30 April 2014 (7 pages)
4 February 2014Accounts for a medium company made up to 30 April 2013 (13 pages)
4 February 2014Accounts for a medium company made up to 30 April 2013 (13 pages)
18 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 6,500
(5 pages)
18 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 6,500
(5 pages)
2 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
21 December 2012Full accounts made up to 30 April 2012 (14 pages)
21 December 2012Full accounts made up to 30 April 2012 (14 pages)
7 September 2012Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP United Kingdom on 7 September 2012 (1 page)
4 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 4 September 2012 (1 page)
31 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
12 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
23 July 2010Accounts for a small company made up to 30 April 2010 (7 pages)
23 July 2010Accounts for a small company made up to 30 April 2010 (7 pages)
22 April 2010Company name changed C.H. rewinds LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(2 pages)
22 April 2010Company name changed C.H. rewinds LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(2 pages)
15 April 2010Change of name notice (1 page)
15 April 2010Change of name notice (1 page)
31 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
31 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
30 November 2009Director's details changed for Mr John Anthony Windsor on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Christopher John Michael Windsor on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr John Anthony Windsor on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Christopher John Michael Windsor on 30 November 2009 (2 pages)
20 March 2009Registered office changed on 20/03/2009 from 81 regent road kirkdale liverpool merseyside L5 9SY (1 page)
20 March 2009Registered office changed on 20/03/2009 from 81 regent road kirkdale liverpool merseyside L5 9SY (1 page)
16 December 2008Return made up to 19/11/08; full list of members (3 pages)
16 December 2008Return made up to 19/11/08; full list of members (3 pages)
27 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
27 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
10 January 2008Return made up to 19/11/07; full list of members (2 pages)
10 January 2008Return made up to 19/11/07; full list of members (2 pages)
13 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
13 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
22 February 2007Return made up to 19/11/06; full list of members (7 pages)
22 February 2007Return made up to 19/11/06; full list of members (7 pages)
22 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
22 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
24 November 2005Return made up to 19/11/05; full list of members (7 pages)
24 November 2005Return made up to 19/11/05; full list of members (7 pages)
21 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
21 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 February 2005Return made up to 19/11/04; full list of members (7 pages)
3 February 2005Return made up to 19/11/04; full list of members (7 pages)
26 March 2004Return made up to 19/11/03; full list of members (7 pages)
26 March 2004Return made up to 19/11/03; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
25 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
6 May 2003Return made up to 19/11/02; full list of members (7 pages)
6 May 2003Return made up to 19/11/02; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
23 November 2001Return made up to 19/11/01; full list of members (6 pages)
23 November 2001Return made up to 19/11/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
14 February 2001Return made up to 01/12/00; full list of members (6 pages)
14 February 2001Return made up to 01/12/00; full list of members (6 pages)
8 June 2000Accounting reference date shortened from 11/08/00 to 30/04/00 (1 page)
8 June 2000Accounting reference date shortened from 11/08/00 to 30/04/00 (1 page)
7 June 2000Full group accounts made up to 11 August 1999 (17 pages)
7 June 2000Full group accounts made up to 11 August 1999 (17 pages)
11 January 2000Return made up to 01/12/99; full list of members (6 pages)
11 January 2000Return made up to 01/12/99; full list of members (6 pages)
16 August 1999Secretary resigned;director resigned (1 page)
16 August 1999Registered office changed on 16/08/99 from: hulton works smithfold lane worsley manchester M28 0GP (1 page)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999Accounting reference date extended from 31/05/99 to 11/08/99 (1 page)
16 August 1999Accounting reference date extended from 31/05/99 to 11/08/99 (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Secretary resigned;director resigned (1 page)
16 August 1999Registered office changed on 16/08/99 from: hulton works smithfold lane worsley manchester M28 0GP (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Return made up to 01/12/98; no change of members (4 pages)
25 February 1999Return made up to 01/12/97; no change of members (4 pages)
25 February 1999Return made up to 01/12/98; no change of members (4 pages)
25 February 1999Return made up to 01/12/97; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
22 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
21 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
21 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 January 1998Registered office changed on 19/01/98 from: albion works larkhill farnworth bolton BL1 8HW (1 page)
19 January 1998Registered office changed on 19/01/98 from: albion works larkhill farnworth bolton BL1 8HW (1 page)
29 January 1997Accounts for a small company made up to 31 May 1996 (11 pages)
29 January 1997Return made up to 01/12/96; full list of members (6 pages)
29 January 1997Return made up to 01/12/96; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 May 1996 (11 pages)
18 January 1996Return made up to 01/12/95; full list of members (6 pages)
18 January 1996Return made up to 01/12/95; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
17 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
5 June 1975Certificate of incorporation (1 page)
5 June 1975Incorporation (13 pages)
5 June 1975Certificate of incorporation (1 page)
5 June 1975Incorporation (13 pages)