Birchwood Park
Warrington
WA3 6BA
Director Name | Mr John William Lennox |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(27 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Walter James Rowe |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 June 2023(27 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Group Technical Director |
Country of Residence | Ireland |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Michael Paul Deakin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Drakeholes House Drakeholes Doncaster South Yorkshire DN10 5DF |
Director Name | Mr Ralph James Slinger |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Homestead Main Street Grove Retford Nottinghamshire DN22 0RJ |
Secretary Name | Mr Ralph James Slinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Slaes Director |
Country of Residence | England |
Correspondence Address | The Homestead Main Street, Grove Retford Nottinghamshire DN22 0RJ |
Secretary Name | Carolyn Slinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(8 years after company formation) |
Appointment Duration | 18 years (resigned 24 August 2021) |
Role | Secretary |
Correspondence Address | The Homestead Main Street Grove Retford Nottinghamshire DN22 0RJ |
Director Name | Mr Paul Richard Hirst |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2021(26 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 December 2021) |
Role | Md Engineering Inspection |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Stewart Thomas Kay |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2021(26 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 December 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Andrew John Kinsey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2021(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2023) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Sebastian James Lomax |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2021(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 2023) |
Role | Group Director Of Acquisitions |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | proviso-systems.co.uk |
---|
Registered Address | British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Address Matches | Over 10 other UK companies use this postal address |
35 at £1 | Michael Paul Deakin 35.00% Ordinary |
---|---|
35 at £1 | Ralph James Slinger 35.00% Ordinary |
15 at £1 | Mrs Carolyn Slinger 15.00% Ordinary |
15 at £1 | Mrs Samantha Marie Deakin 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,351 |
Cash | £2,796 |
Current Liabilities | £305,557 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
16 April 2012 | Delivered on: 17 April 2012 Persons entitled: Barclays Bank 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/H proviso systems limited, everton road, mattersey, doncaster t/no NT278663. Outstanding |
---|---|
19 March 2012 | Delivered on: 22 March 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 October 1999 | Delivered on: 12 October 1999 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
23 August 1995 | Delivered on: 13 September 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
3 November 1995 | Delivered on: 4 November 1995 Satisfied on: 24 August 2010 Persons entitled: North Nottinghamshire Training and Enterprise Council Limited Classification: Debenture Secured details: £5,000 and all other monies due or to become due from the company to the chargee. Particulars: Oil view 5100.2 machine. Fully Satisfied |
10 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
10 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
10 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
10 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
10 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
13 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
30 June 2023 | Appointment of Mr John William Lennox as a director on 12 June 2023 (2 pages) |
30 June 2023 | Appointment of Walter James Rowe as a director on 12 June 2023 (2 pages) |
26 June 2023 | Termination of appointment of Andrew John Kinsey as a director on 12 June 2023 (1 page) |
26 June 2023 | Termination of appointment of Sebastian James Lomax as a director on 12 June 2023 (1 page) |
26 July 2022 | Confirmation statement made on 12 July 2022 with updates (5 pages) |
13 May 2022 | Appointment of James Clifford Reeves as a director on 9 May 2022 (2 pages) |
7 April 2022 | Satisfaction of charge 3 in full (4 pages) |
5 January 2022 | Termination of appointment of Paul Richard Hirst as a director on 17 December 2021 (1 page) |
5 January 2022 | Termination of appointment of Stewart Thomas Kay as a director on 17 December 2021 (1 page) |
5 January 2022 | Appointment of Sebastian James Lomax as a director on 17 December 2021 (2 pages) |
1 September 2021 | Memorandum and Articles of Association (11 pages) |
1 September 2021 | Resolutions
|
1 September 2021 | Statement of company's objects (2 pages) |
27 August 2021 | Cessation of Michael Paul Deakin as a person with significant control on 24 August 2021 (1 page) |
27 August 2021 | Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
27 August 2021 | Appointment of Mr Paul Richard Hirst as a director on 24 August 2021 (2 pages) |
27 August 2021 | Termination of appointment of Michael Paul Deakin as a director on 24 August 2021 (1 page) |
27 August 2021 | Termination of appointment of Carolyn Slinger as a secretary on 24 August 2021 (1 page) |
27 August 2021 | Appointment of Mr Stewart Thomas Kay as a director on 24 August 2021 (2 pages) |
27 August 2021 | Cessation of Ralph James Slinger as a person with significant control on 24 August 2021 (1 page) |
27 August 2021 | Termination of appointment of Ralph James Slinger as a director on 24 August 2021 (1 page) |
27 August 2021 | Registered office address changed from Everton Road Mattersey Doncaster South Yorkshire DN10 5DS to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 27 August 2021 (1 page) |
27 August 2021 | Notification of British Engineering Services Holdco Limited as a person with significant control on 24 August 2021 (2 pages) |
27 August 2021 | Appointment of Mr Andrew John Kinsey as a director on 24 August 2021 (2 pages) |
23 August 2021 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
4 August 2021 | Satisfaction of charge 5 in full (1 page) |
4 August 2021 | Satisfaction of charge 4 in full (1 page) |
26 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
6 January 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
25 November 2020 | Satisfaction of charge 1 in full (1 page) |
16 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
22 November 2019 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
8 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
1 February 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
3 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
1 March 2016 | Secretary's details changed for Carolyn Slinger on 1 March 2016 (1 page) |
1 March 2016 | Director's details changed for Mr Ralph James Slinger on 1 March 2016 (2 pages) |
1 March 2016 | Secretary's details changed for Carolyn Slinger on 1 March 2016 (1 page) |
1 March 2016 | Director's details changed for Mr Ralph James Slinger on 1 March 2016 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 July 2015 | Secretary's details changed for Carolyn Slinger on 5 January 2015 (1 page) |
22 July 2015 | Secretary's details changed for Carolyn Slinger on 5 January 2015 (1 page) |
22 July 2015 | Director's details changed for Mr Ralph James Slinger on 5 January 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Ralph James Slinger on 5 January 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Carolyn Slinger on 5 January 2015 (1 page) |
22 July 2015 | Director's details changed for Mr Ralph James Slinger on 5 January 2015 (2 pages) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 January 2015 | Registered office address changed from Corn Mill Barn Manor Farm Drive Church Laneham Retford Nottinghamshire DN22 0NQ England to Everton Road Mattersey Doncaster South Yorkshire DN10 5DS on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from Corn Mill Barn Manor Farm Drive Church Laneham Retford Nottinghamshire DN22 0NQ England to Everton Road Mattersey Doncaster South Yorkshire DN10 5DS on 21 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Everton Road, Mattersey Doncaster South Yorkshire DN10 5DS to Corn Mill Barn Manor Farm Drive Church Laneham Retford Nottinghamshire DN22 0NQ on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Everton Road, Mattersey Doncaster South Yorkshire DN10 5DS to Corn Mill Barn Manor Farm Drive Church Laneham Retford Nottinghamshire DN22 0NQ on 15 January 2015 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
31 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2010 | Director's details changed for Ralph James Slinger on 12 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Michael Paul Deakin on 12 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Ralph James Slinger on 12 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Michael Paul Deakin on 12 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (10 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (10 pages) |
24 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
29 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: everton road mattersley doncaster south yorkshire DN10 5DS (1 page) |
26 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: everton road mattersley doncaster south yorkshire DN10 5DS (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
9 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: enterprise house carlton road worksop nottinghamshire S81 7QF (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: enterprise house carlton road worksop nottinghamshire S81 7QF (1 page) |
12 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
19 November 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
19 November 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
13 November 2003 | Return made up to 12/07/03; full list of members (7 pages) |
13 November 2003 | Return made up to 12/07/03; full list of members (7 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 August 2002 | Return made up to 12/07/02; full list of members
|
4 August 2002 | Return made up to 12/07/02; full list of members
|
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
29 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
18 July 2000 | Return made up to 12/07/00; full list of members
|
18 July 2000 | Return made up to 12/07/00; full list of members
|
1 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: c/o wigglesworth hepworth & co 47 grove street retford nottinghamshire DN22 6LA (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: enterprise house carlton road worksop nottinghamshire S81 7QF (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: c/o wigglesworth hepworth & co 47 grove street retford nottinghamshire DN22 6LA (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: enterprise house carlton road worksop nottinghamshire S81 7QF (1 page) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
26 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
11 September 1998 | Return made up to 12/07/98; no change of members (4 pages) |
11 September 1998 | Return made up to 12/07/98; no change of members (4 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
27 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
9 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
9 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
7 August 1996 | Return made up to 12/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 12/07/96; full list of members (6 pages) |
4 November 1995 | Particulars of mortgage/charge (3 pages) |
4 November 1995 | Particulars of mortgage/charge (3 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
17 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
17 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
12 July 1995 | Incorporation (38 pages) |
12 July 1995 | Incorporation (38 pages) |