Hardwick Grange
Warrington
WA1 4RZ
Director Name | Edward Nock |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 St Andrews Close Fearnhead Warrington Cheshire WA2 0EJ |
Director Name | Gerald Albertus Reterink |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Kind Edward Street Warrington Cheshire WA1 3SL |
Director Name | John Michael Rimmer |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 20 York Road Grappenhall Warrington Cheshire WA4 2EH |
Director Name | Mrs Lesley Margaret Hankinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Penketh Road Great Sankey Warrington Cheshire WA5 2TA |
Secretary Name | John Michael Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 20 York Road Grappenhall Warrington Cheshire WA4 2EH |
Director Name | Raoul Arrias-Camps |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2001(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 January 2010) |
Role | President Director General |
Correspondence Address | 32 Rue De La Vieille Monnaie Besemgon 2500 France |
Director Name | Mr Gerard Marchand |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 January 2010(16 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 29 February 2024) |
Role | Operations Director |
Country of Residence | France |
Correspondence Address | 15th Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Eugenio Marzorati |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2013(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 February 2024) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | westbrookwelding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 839983 |
Telephone region | Warrington |
Registered Address | Unit 5 Melford Court Hardwick Grange Warrington WA1 4RZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
27k at £1 | Liz Rimmer 9.64% Ordinary 2 |
---|---|
16.2k at £1 | Michael Hawyes 5.78% Ordinary 2 |
16.1k at £1 | Lesley Margret Hankinson 5.76% Ordinary 2 |
61.4k at £1 | Fsh Welding Group 21.91% Ordinary |
61.4k at £1 | Novametal Holdings Sa 21.91% Ordinary |
8.2k at £1 | Michael Hawyes 2.93% Ordinary |
44.7k at £1 | Fsh Welding Group 15.95% Ordinary 2 |
44.7k at £1 | Novametal Holdings Sa 15.95% Ordinary 2 |
300 at £1 | Liz Rimmer 0.11% Ordinary |
200 at £1 | Lesley Margret Hankinson 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,463,536 |
Net Worth | £247,331 |
Cash | £26,780 |
Current Liabilities | £936,883 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
8 April 2002 | Delivered on: 12 April 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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 |
---|---|
8 March 1996 | Delivered on: 14 March 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £10,000 together with interest held by the bank on an account numbered 98640429 and desiganted by reference to the company. Outstanding |
30 September 1993 | Delivered on: 12 October 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £10,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 56131909 and earmarked or designated by reference to the company. Outstanding |
17 September 1993 | Delivered on: 18 September 1993 Persons entitled: Taylor Woodrow Property Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: £6,000 in a designated account. Outstanding |
31 August 1993 | Delivered on: 6 September 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 November 1995 | Delivered on: 2 December 1995 Satisfied on: 18 September 2002 Persons entitled: Causeway Invoice Discounting Company Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed cahrge on all book debts and other debts of the company both present and future. See the mortgage charge document for full details. Fully Satisfied |
13 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Satisfaction of charge 5 in full (1 page) |
10 August 2023 | Satisfaction of charge 3 in full (1 page) |
4 August 2023 | Satisfaction of charge 2 in full (1 page) |
5 June 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
13 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
9 September 2021 | Director's details changed for Mr Michael Anthony Hawyes on 9 September 2021 (2 pages) |
11 May 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
11 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
17 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
15 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
21 August 2018 | Audited abridged accounts made up to 31 December 2017 (12 pages) |
2 July 2018 | Notification of a person with significant control statement (2 pages) |
1 July 2018 | Withdrawal of a person with significant control statement on 1 July 2018 (2 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
7 September 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
7 September 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
18 July 2017 | Audited abridged accounts made up to 31 December 2016 (12 pages) |
18 July 2017 | Audited abridged accounts made up to 31 December 2016 (12 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
4 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mr Gerard Marchand on 31 August 2015 (2 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mr Michael Anthony Hawyes on 31 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Michael Anthony Hawyes on 31 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Gerard Marchand on 31 August 2015 (2 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 January 2015 | Director's details changed for Eugenio Marzorati on 22 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Eugenio Marzorati on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Eugenio Marzorati on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Eugenio Marzorati on 22 January 2015 (2 pages) |
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS United Kingdom to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS United Kingdom to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
7 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
14 May 2013 | Appointment of Eugenio Marzorati as a director (2 pages) |
14 May 2013 | Appointment of Eugenio Marzorati as a director (2 pages) |
8 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 October 2012 | Register inspection address has been changed from 1St Floor, 264 Manchester Road Warrington Cheshire WA1 3RB United Kingdom (1 page) |
11 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Register(s) moved to registered inspection location (1 page) |
11 October 2012 | Register(s) moved to registered inspection location (1 page) |
11 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Register inspection address has been changed from 1St Floor, 264 Manchester Road Warrington Cheshire WA1 3RB United Kingdom (1 page) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
6 September 2012 | Resolutions
|
6 September 2012 | Resolutions
|
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
9 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
2 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2010 (15 pages) |
2 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2010 (15 pages) |
6 October 2010 | Director's details changed for Michael Anthony Hawyes on 31 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Lesley Margaret Hankinson on 31 August 2010 (2 pages) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Director's details changed for Michael Anthony Hawyes on 31 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders
|
6 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders
|
6 October 2010 | Director's details changed for Lesley Margaret Hankinson on 31 August 2010 (2 pages) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Termination of appointment of John Rimmer as a secretary (1 page) |
6 August 2010 | Termination of appointment of John Rimmer as a secretary (1 page) |
6 August 2010 | Termination of appointment of John Rimmer as a director (1 page) |
6 August 2010 | Termination of appointment of John Rimmer as a director (1 page) |
25 February 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 February 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 February 2010 | Appointment of Mr Gerard Marchand as a director (2 pages) |
15 February 2010 | Appointment of Mr Gerard Marchand as a director (2 pages) |
8 February 2010 | Termination of appointment of Raoul Arrias-Camps as a director (1 page) |
8 February 2010 | Termination of appointment of Raoul Arrias-Camps as a director (1 page) |
12 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (6 pages) |
1 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
12 August 2008 | Director appointed michael anthony hawyes (1 page) |
12 August 2008 | Director appointed michael anthony hawyes (1 page) |
23 July 2008 | Appointment terminated director gerald reterink (1 page) |
23 July 2008 | Appointment terminated director gerald reterink (1 page) |
15 May 2008 | Full accounts made up to 31 December 2007 (7 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (7 pages) |
24 October 2007 | Return made up to 31/08/07; full list of members (4 pages) |
24 October 2007 | Return made up to 31/08/07; full list of members (4 pages) |
4 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 September 2006 | Return made up to 31/08/06; full list of members (9 pages) |
8 September 2006 | Return made up to 31/08/06; full list of members (9 pages) |
26 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
16 September 2005 | Return made up to 06/08/05; full list of members (9 pages) |
16 September 2005 | Return made up to 06/08/05; full list of members (9 pages) |
8 February 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 February 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
17 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (18 pages) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (18 pages) |
21 November 2003 | Return made up to 06/08/03; no change of members
|
21 November 2003 | Return made up to 06/08/03; no change of members
|
7 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
7 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
26 April 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
26 April 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
23 December 2002 | Return made up to 06/08/02; no change of members
|
23 December 2002 | Return made up to 06/08/02; no change of members
|
18 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
19 April 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
4 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
2 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
2 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
17 November 2000 | Ad 25/09/00--------- £ si 30000@1=30000 £ ic 120000/150000 (2 pages) |
17 November 2000 | Ad 25/09/00--------- £ si 30000@1=30000 £ ic 120000/150000 (2 pages) |
17 November 2000 | Resolutions
|
17 November 2000 | Nc inc already adjusted 25/09/00 (1 page) |
17 November 2000 | Resolutions
|
17 November 2000 | Nc inc already adjusted 25/09/00 (1 page) |
4 September 2000 | Return made up to 06/08/00; no change of members (7 pages) |
4 September 2000 | Return made up to 06/08/00; no change of members (7 pages) |
18 April 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
18 April 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
26 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
26 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
22 June 1999 | £ nc 64300/124300 26/05/99 (1 page) |
22 June 1999 | Ad 01/06/99--------- £ si 60000@1=60000 £ ic 60000/120000 (4 pages) |
22 June 1999 | £ nc 64300/124300 26/05/99 (1 page) |
22 June 1999 | Ad 01/06/99--------- £ si 60000@1=60000 £ ic 60000/120000 (4 pages) |
21 June 1999 | Ad 25/05/99--------- £ si 14300@1=14300 £ ic 45700/60000 (2 pages) |
21 June 1999 | £ nc 50000/64300 21/05/99 (1 page) |
21 June 1999 | £ nc 50000/64300 21/05/99 (1 page) |
21 June 1999 | Ad 25/05/99--------- £ si 14300@1=14300 £ ic 45700/60000 (2 pages) |
7 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
7 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
25 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
25 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 November 1997 | £ nc 40000/50000 30/09/97 (1 page) |
14 November 1997 | £ nc 40000/50000 30/09/97 (1 page) |
22 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 November 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
8 September 1996 | Return made up to 06/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 06/08/96; full list of members (6 pages) |
1 August 1996 | £ nc 700/40000 16/07/96 (1 page) |
1 August 1996 | Ad 16/07/96--------- £ si 35000@1=35000 £ ic 700/35700 (2 pages) |
1 August 1996 | £ nc 700/40000 16/07/96 (1 page) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
1 August 1996 | Ad 16/07/96--------- £ si 35000@1=35000 £ ic 700/35700 (2 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Accounts for a small company made up to 30 September 1995 (9 pages) |
11 December 1995 | Accounts for a small company made up to 30 September 1995 (9 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Return made up to 06/08/95; no change of members (4 pages) |
7 September 1995 | Return made up to 06/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 October 1993 | Ad 01/10/93--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
11 October 1993 | Ad 01/10/93--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
6 August 1993 | Incorporation (16 pages) |
6 August 1993 | Incorporation (16 pages) |