Company NameBrupac Drinks & Machine Company Ltd
Company StatusActive
Company Number01822319
CategoryPrivate Limited Company
Incorporation Date6 June 1984(39 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMrs Pamela Mary Worthington
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrupac House Unit 7d
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Robert Bruce Worthington
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrupac House Unit 7d
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Paul John Worthington
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1996(11 years, 10 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrupac House Unit 7d
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Timothy Alexander James Worthington
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2000(16 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Riverbank Close
Nantwich
Cheshire
CW5 5YF
Director NameMr Mark Edward Worthington
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2000(16 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrupac House Unit 7d
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Malcolm Geoffrey Worthington
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(7 years, 4 months after company formation)
Appointment Duration27 years, 8 months (resigned 09 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBearcat Fields Birchall Moss Lane
Hunsterson
Nantwich
Cheshire
CW5 7PN
Secretary NameMrs Pamela Mary Worthington
NationalityBritish
StatusResigned
Appointed13 October 1991(7 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBearcat Fields Birchall Moss Lane
Hunsterson
Nantwich
Cheshire
CW5 7PN
Director NameMr Edward Daoud Andrews
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(13 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Bladon Crescent
Alsager
Stoke On Trent
Staffordshire
ST7 2BG
Secretary NameMr Edward Daoud Andrews
NationalityBritish
StatusResigned
Appointed17 November 2000(16 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bladon Crescent
Alsager
Stoke On Trent
Staffordshire
ST7 2BG

Contact

Websitebrupac.co.uk
Email address[email protected]
Telephone01270 587700
Telephone regionCrewe

Location

Registered AddressUnit 5 Marshfield Bank
Employment Pk, Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe

Shareholders

30 at £1Malcolm Geoffrey Worthington
6.25%
Ordinary A
30 at £1Pamela Mary Worthington
6.25%
Ordinary A
150 at £1Robert Bruce Worthington
31.25%
Ordinary C
90 at £1Mark Edward Worthington
18.75%
Ordinary B
90 at £1Paul John Worthington
18.75%
Ordinary B
90 at £1Timothy Alexander James Worthington
18.75%
Ordinary D

Financials

Year2014
Turnover£9,518,576
Net Worth£392,112
Cash£196,160
Current Liabilities£2,411,432

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

1 December 2022Delivered on: 16 December 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
14 December 2022Delivered on: 14 December 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
7 October 2019Delivered on: 8 October 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
29 August 2019Delivered on: 29 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 July 2008Delivered on: 23 July 2008
Persons entitled: Mr Robert Bruce Worthington

Classification: Chattels mortgage
Secured details: £175,000 and all other monies due or to become due from the company to the chargee.
Particulars: Apac six lane in-cup filling machine complete with auto-unloader; pfm tornado ld ss servo flowrap machine complete with ice coder.
Outstanding
14 December 2007Delivered on: 21 December 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 October 1986Delivered on: 24 October 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on east side of richmond road, crewe, crewe & nantwich, cheshire, title no ch 198115 and f/hold land and buildings situate on south east end of poplar grove, crewe aforesaid title no ch 37897 fixed charge over all movable plant machinery implements utensils furniture and equipment, fixtures & fittings.
Outstanding
21 June 1985Delivered on: 27 June 1985
Satisfied on: 2 August 2013
Persons entitled: Williams & Glyn's Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 February 2024Total exemption full accounts made up to 30 June 2023 (13 pages)
1 November 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
18 July 2023Satisfaction of charge 018223190005 in full (1 page)
16 December 2022Registration of charge 018223190008, created on 1 December 2022 (9 pages)
14 December 2022Registration of charge 018223190007, created on 14 December 2022 (21 pages)
7 December 2022Satisfaction of charge 3 in full (1 page)
17 November 2022Total exemption full accounts made up to 30 June 2022 (14 pages)
14 November 2022Confirmation statement made on 13 October 2022 with updates (6 pages)
24 February 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
24 November 2021Confirmation statement made on 13 October 2021 with updates (6 pages)
2 September 2021Director's details changed (2 pages)
31 August 2021Director's details changed for Mr Mark Edward Worthington on 31 August 2021 (2 pages)
31 August 2021Director's details changed for Mr Robert Bruce Worthington on 31 August 2021 (2 pages)
31 August 2021Director's details changed for Mr Paul John Worthington on 31 August 2021 (2 pages)
31 August 2021Director's details changed for Mrs Pamela Mary Worthington on 31 August 2021 (2 pages)
25 May 2021Accounts for a small company made up to 30 June 2020 (10 pages)
3 December 2020Confirmation statement made on 13 October 2020 with updates (6 pages)
29 June 2020Accounts for a small company made up to 30 June 2019 (11 pages)
24 October 2019Confirmation statement made on 13 October 2019 with updates (6 pages)
8 October 2019Registration of charge 018223190006, created on 7 October 2019 (22 pages)
29 August 2019Registration of charge 018223190005, created on 29 August 2019 (43 pages)
9 July 2019Termination of appointment of Malcolm Geoffrey Worthington as a director on 9 June 2019 (1 page)
26 March 2019Accounts for a small company made up to 30 June 2018 (12 pages)
26 October 2018Confirmation statement made on 13 October 2018 with updates (6 pages)
28 March 2018Accounts for a small company made up to 30 June 2017 (13 pages)
27 October 2017Confirmation statement made on 13 October 2017 with updates (6 pages)
27 October 2017Confirmation statement made on 13 October 2017 with updates (6 pages)
24 October 2017Director's details changed for Mr Mark Edward Worthington on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Mark Edward Worthington on 24 October 2017 (2 pages)
30 March 2017Full accounts made up to 30 June 2016 (27 pages)
30 March 2017Full accounts made up to 30 June 2016 (27 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
1 April 2016Accounts for a medium company made up to 30 June 2015 (20 pages)
1 April 2016Accounts for a medium company made up to 30 June 2015 (20 pages)
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 480
(10 pages)
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 480
(10 pages)
15 April 2015Accounts for a medium company made up to 30 June 2014 (22 pages)
15 April 2015Accounts for a medium company made up to 30 June 2014 (22 pages)
16 October 2014Director's details changed for Mr Timothy Alexander James Worthington on 16 October 2014 (2 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 480
(10 pages)
16 October 2014Director's details changed for Mr Timothy Alexander James Worthington on 16 October 2014 (2 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 480
(10 pages)
11 March 2014Accounts for a medium company made up to 30 June 2013 (21 pages)
11 March 2014Accounts for a medium company made up to 30 June 2013 (21 pages)
29 October 2013Director's details changed for Mr Timothy Alexander James Worthington on 1 October 2013 (2 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 480
(10 pages)
29 October 2013Director's details changed for Mr Mark Edward Worthington on 1 October 2013 (2 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 480
(10 pages)
29 October 2013Director's details changed for Mr Mark Edward Worthington on 1 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Timothy Alexander James Worthington on 1 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Timothy Alexander James Worthington on 1 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Mark Edward Worthington on 1 October 2013 (2 pages)
31 August 2013Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
31 August 2013Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
2 August 2013Satisfaction of charge 1 in full (4 pages)
2 August 2013Satisfaction of charge 1 in full (4 pages)
22 November 2012Director's details changed for Mr Timothy Alexander James Worthington on 14 October 2011 (2 pages)
22 November 2012Director's details changed for Mr Timothy Alexander James Worthington on 14 October 2011 (2 pages)
22 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (10 pages)
22 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (10 pages)
9 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
9 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
4 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
4 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
27 October 2011Director's details changed for Mr Timothy Alexander James Worthington on 30 September 2011 (2 pages)
27 October 2011Director's details changed for Mr Mark Edward Worthington on 30 September 2011 (2 pages)
27 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (10 pages)
27 October 2011Director's details changed for Mr Mark Edward Worthington on 30 September 2011 (2 pages)
27 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (10 pages)
27 October 2011Director's details changed for Mr Timothy Alexander James Worthington on 30 September 2011 (2 pages)
30 March 2011Full accounts made up to 30 June 2010 (8 pages)
30 March 2011Full accounts made up to 30 June 2010 (8 pages)
22 March 2011Termination of appointment of Edward Andrews as a secretary (1 page)
22 March 2011Termination of appointment of Edward Andrews as a secretary (1 page)
22 March 2011Termination of appointment of Edward Andrews as a director (1 page)
22 March 2011Termination of appointment of Edward Andrews as a director (1 page)
17 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2011Cancellation of shares. Statement of capital on 17 March 2011
  • GBP 480
(4 pages)
17 March 2011Cancellation of shares. Statement of capital on 17 March 2011
  • GBP 480
(4 pages)
17 March 2011Purchase of own shares. (3 pages)
17 March 2011Purchase of own shares. (3 pages)
17 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (11 pages)
19 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (11 pages)
19 November 2010Director's details changed for Mr Timothy Alexander James Worthington on 13 October 2010 (2 pages)
19 November 2010Director's details changed for Mr Timothy Alexander James Worthington on 13 October 2010 (2 pages)
21 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
21 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
4 November 2009Director's details changed for Robert Bruce Worthington on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Malcolm Geoffrey Worthington on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Robert Bruce Worthington on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mark Edward Worthington on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Malcolm Geoffrey Worthington on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Malcolm Geoffrey Worthington on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Edward Daoud Andrews on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Pamela Mary Worthington on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (9 pages)
4 November 2009Director's details changed for Mark Edward Worthington on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mark Edward Worthington on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Paul John Worthington on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Pamela Mary Worthington on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Edward Daoud Andrews on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Paul John Worthington on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Paul John Worthington on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (9 pages)
4 November 2009Director's details changed for Timothy Alexander James Worthington on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Timothy Alexander James Worthington on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Robert Bruce Worthington on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Edward Daoud Andrews on 4 November 2009 (1 page)
4 November 2009Director's details changed for Timothy Alexander James Worthington on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Pamela Mary Worthington on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Edward Daoud Andrews on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Edward Daoud Andrews on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Mr Edward Daoud Andrews on 4 November 2009 (1 page)
30 October 2009Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
30 October 2009Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
15 May 2009Return made up to 13/10/08; full list of members; amend (14 pages)
15 May 2009Return made up to 13/10/08; full list of members; amend (14 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 October 2008Return made up to 13/10/08; full list of members (6 pages)
21 October 2008Return made up to 13/10/08; full list of members (6 pages)
30 July 2008Ad 11/07/08\gbp si 120@1=120\gbp ic 480/600\ (2 pages)
30 July 2008Ad 11/07/08\gbp si 280@1=280\gbp ic 200/480\ (2 pages)
30 July 2008Ad 11/07/08\gbp si 280@1=280\gbp ic 200/480\ (2 pages)
30 July 2008Ad 11/07/08\gbp si 120@1=120\gbp ic 480/600\ (2 pages)
30 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 July 2008Nc dec already adjusted 11/07/08 (1 page)
30 July 2008Nc dec already adjusted 11/07/08 (1 page)
30 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 January 2008Return made up to 13/10/07; full list of members (4 pages)
9 January 2008Registered office changed on 09/01/08 from: 147A richmond road crewe cheshire CW1 4AX (1 page)
9 January 2008Registered office changed on 09/01/08 from: 147A richmond road crewe cheshire CW1 4AX (1 page)
9 January 2008Return made up to 13/10/07; full list of members (4 pages)
21 December 2007Particulars of mortgage/charge (5 pages)
21 December 2007Particulars of mortgage/charge (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
31 October 2006Return made up to 13/10/06; full list of members (4 pages)
31 October 2006Return made up to 13/10/06; full list of members (4 pages)
18 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 November 2005Return made up to 13/10/05; full list of members (4 pages)
8 November 2005Return made up to 13/10/05; full list of members (4 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
16 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 November 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 November 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 November 2002Return made up to 13/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
7 November 2002Return made up to 13/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 January 2002Ad 26/07/01--------- £ si 196@1 (4 pages)
23 January 2002Ad 26/07/01--------- £ si 196@1 (4 pages)
13 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 November 2000New director appointed (3 pages)
15 November 2000Return made up to 13/10/00; full list of members (8 pages)
15 November 2000New director appointed (3 pages)
15 November 2000Return made up to 13/10/00; full list of members (8 pages)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
29 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 November 1998Return made up to 13/10/98; no change of members (6 pages)
17 November 1998Return made up to 13/10/98; no change of members (6 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 November 1997Return made up to 13/10/97; no change of members (4 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Return made up to 13/10/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
19 November 1996Return made up to 13/10/96; full list of members (6 pages)
19 November 1996Return made up to 13/10/96; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 April 1996Company name changed M. W. manufacturing (uk) LIMITED\certificate issued on 12/04/96 (2 pages)
11 April 1996Company name changed M. W. manufacturing (uk) LIMITED\certificate issued on 12/04/96 (2 pages)
12 October 1995Return made up to 13/10/95; no change of members (4 pages)
12 October 1995Return made up to 13/10/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
29 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 April 1989New director appointed (2 pages)
27 April 1989New director appointed (2 pages)
24 October 1986Particulars of mortgage/charge (3 pages)
24 October 1986Particulars of mortgage/charge (3 pages)
6 June 1984Certificate of incorporation (1 page)
6 June 1984Certificate of incorporation (1 page)
6 June 1984Incorporation (18 pages)
6 June 1984Incorporation (18 pages)