Company NameBES Group Testing Awl Limited
Company StatusActive
Company Number02096464
CategoryPrivate Limited Company
Incorporation Date4 February 1987(37 years, 3 months ago)
Previous NamesPatrolthunder Limited and A. Williamson Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr John William Lennox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(36 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameWalter James Rowe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed12 June 2023(36 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleGroup Technical Director
Country of ResidenceIreland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Anthony Williamson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 2 months after company formation)
Appointment Duration30 years (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Scalby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5LJ
Director NameMrs Heather Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 2 months after company formation)
Appointment Duration30 years (resigned 30 April 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Scalby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5LJ
Secretary NameMrs Heather Williamson
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 2 months after company formation)
Appointment Duration30 years (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Scalby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5LJ
Director NameMr Paul Richard Hirst
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(34 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718
Eddington Way
Birchwood Park
Warrington
WA3 6BA
Director NameMr Stewart Thomas Kay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(34 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Engineering Services Unit 718
Eddington Way
Birchwood Park
Warrington
WA3 6BA
Director NameMr Andrew John Kinsey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(34 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718
Eddington Way
Birchwood Park
Warrington
WA3 6BA
Director NameMr Sebastian James Lomax
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(34 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2023)
RoleGroup Director Of Acquisitions
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA

Contact

Websiteawlinspection.com
Email address[email protected]
Telephone0191 4275484
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBritish Engineering Services Unit 718
Eddington Way
Birchwood Park
Warrington
WA3 6BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft

Shareholders

1 at £1Anthony Williamson
50.00%
Ordinary
1 at £1Heather Williamson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,094,108
Cash£314,525
Current Liabilities£133,136

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

23 February 2021Second filing of Confirmation Statement dated 23 August 2016 (3 pages)
10 November 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 30 November 2016 (13 pages)
17 May 2017Total exemption small company accounts made up to 30 November 2016 (13 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/02/21
(7 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
30 January 2015Registered office address changed from Unit 34 Royal Industrial Estate Jarrow Tyne and Wear NE32 3HR to 6 Finlay Court South Shields Tyne and Wear NE34 9QA on 30 January 2015 (1 page)
30 January 2015Registered office address changed from Unit 34 Royal Industrial Estate Jarrow Tyne and Wear NE32 3HR to 6 Finlay Court South Shields Tyne and Wear NE34 9QA on 30 January 2015 (1 page)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
18 May 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 1,000
(4 pages)
18 May 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 1,000
(4 pages)
18 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Anthony Williamson on 31 January 2010 (2 pages)
15 March 2010Director's details changed for Anthony Williamson on 31 January 2010 (2 pages)
15 March 2010Director's details changed for Heather Williamson on 31 January 2010 (2 pages)
15 March 2010Director's details changed for Heather Williamson on 31 January 2010 (2 pages)
8 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
19 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
16 February 2007Return made up to 31/01/07; full list of members (7 pages)
16 February 2007Return made up to 31/01/07; full list of members (7 pages)
11 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
11 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
27 February 2006Return made up to 31/01/06; full list of members (7 pages)
27 February 2006Return made up to 31/01/06; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
25 January 2005Return made up to 31/01/05; full list of members (7 pages)
25 January 2005Return made up to 31/01/05; full list of members (7 pages)
19 March 2004Accounts for a small company made up to 30 November 2003 (5 pages)
19 March 2004Accounts for a small company made up to 30 November 2003 (5 pages)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
2 May 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
9 February 2003Return made up to 31/01/03; full list of members (7 pages)
9 February 2003Return made up to 31/01/03; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
31 May 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 30 November 2000 (4 pages)
12 April 2001Accounts for a small company made up to 30 November 2000 (4 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 November 1999 (4 pages)
25 April 2000Accounts for a small company made up to 30 November 1999 (4 pages)
15 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(6 pages)
15 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(6 pages)
2 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
2 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
25 January 1999Return made up to 31/01/99; full list of members (6 pages)
25 January 1999Return made up to 31/01/99; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
12 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
17 February 1998Return made up to 31/01/98; no change of members (4 pages)
17 February 1998Return made up to 31/01/98; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 30 November 1996 (5 pages)
19 March 1997Accounts for a small company made up to 30 November 1996 (5 pages)
23 January 1997Return made up to 31/01/97; no change of members (4 pages)
23 January 1997Return made up to 31/01/97; no change of members (4 pages)
13 March 1996Accounts for a small company made up to 30 November 1995 (5 pages)
13 March 1996Accounts for a small company made up to 30 November 1995 (5 pages)
26 January 1996Return made up to 31/01/96; full list of members (6 pages)
26 January 1996Return made up to 31/01/96; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 30 November 1994 (5 pages)
14 March 1995Accounts for a small company made up to 30 November 1994 (5 pages)