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(19 years, 7 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(19 years, 7 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 Gavin Marsden |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3a Innovate Park Adwick Park Manvers Rotherham South Yorkshire S63 5AB |
Director Name | Mr Steven John Pickering |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 5 New York Street Manchester M1 4JB |
Secretary Name | Mr Steven John Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darland 98 Hermitage Road Saughall Chester CH1 6AQ Wales |
Director Name | Mr Andrew John Chater |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 November 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Old Norchard Dunley Stourport-On-Severn Worcestershire DY13 0UJ |
Director Name | Mrs Emma Louise Chater |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 28 October 2008) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bewdley Road Stourport-On-Severn Worcestershire DY13 8XG |
Director Name | Ms Sandra Mary Gillbard |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 28 October 2008) |
Role | Driving Instructor |
Correspondence Address | 165 Clowne Road Stanfree Chesterfield Derbyshire S44 6AR |
Director Name | Mrs Helen Mary Pickering |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2010) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Darland 98,Hermitage Road Saughall Chester CH1 6AQ Wales |
Director Name | Mr Antony Barnes |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 5 New York Street Manchester M1 4JB |
Director Name | Mr Stewart Thomas Kay |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Steven Christopher Dennison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(17 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 May 2021) |
Role | Company Director |
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 | 30 November 2020(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Paul Richard Hirst |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(17 years, 7 months after company formation) |
Appointment Duration | 6 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 Sebastian James Lomax |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2021(18 years, 2 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 |
Website | www.pcmseng.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01709 876712 |
Telephone region | Rotherham |
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 |
50 at £1 | Andrew John Chater 16.67% Ordinary A |
---|---|
50 at £1 | Emma Louise Chater 16.67% Ordinary A |
50 at £1 | Gavin Marsden 16.67% Ordinary A |
50 at £1 | Helen Mary Pickering 16.67% Ordinary A |
50 at £1 | Sandra Mary Marsden 16.67% Ordinary A |
50 at £1 | Steven John Pickering 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £871,761 |
Cash | £460,446 |
Current Liabilities | £313,198 |
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 | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
7 June 2022 | Delivered on: 9 June 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the “debentureâ€). For more details please refer to the debenture. Outstanding |
---|---|
12 February 2021 | Delivered on: 17 February 2021 Persons entitled: Glas Trust Corporation Limited Acting as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge"). For more details please refer to the deed of accession and charge. Outstanding |
17 October 2019 | Delivered on: 18 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 January 2019 | Delivered on: 10 January 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
19 January 2021 | Statement of company's objects (2 pages) |
---|---|
11 January 2021 | Satisfaction of charge 049398700002 in full (1 page) |
11 January 2021 | Satisfaction of charge 049398700001 in full (1 page) |
30 December 2020 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
23 December 2020 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page) |
11 December 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
9 December 2020 | Memorandum and Articles of Association (8 pages) |
9 December 2020 | Resolutions
|
9 December 2020 | Appointment of Mr Andrew John Kinsey as a director on 30 November 2020 (2 pages) |
4 December 2020 | Termination of appointment of Steven John Pickering as a director on 30 November 2020 (1 page) |
4 December 2020 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
4 December 2020 | Appointment of Mr Stewart Thomas Kay as a director on 30 October 2020 (2 pages) |
4 December 2020 | Termination of appointment of Andrew John Chater as a director on 30 November 2020 (1 page) |
4 December 2020 | Appointment of Mr Steven Christopher Dennison as a director on 30 November 2020 (2 pages) |
4 December 2020 | Termination of appointment of Antony Barnes as a director on 30 November 2020 (1 page) |
4 December 2020 | Termination of appointment of Steven John Pickering as a secretary on 30 November 2020 (1 page) |
4 December 2020 | Registered office address changed from Unit 3a Innovate Park Adwick Park Manvers Rotherham South Yorkshire S63 5AB to 3rd Floor, 5 New York Street Manchester M1 4JB on 4 December 2020 (1 page) |
25 March 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
5 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
6 November 2019 | Termination of appointment of Gavin Marsden as a director on 17 October 2019 (1 page) |
6 November 2019 | Appointment of Mr Antony Barnes as a director on 17 October 2019 (2 pages) |
6 November 2019 | Cessation of Gavin Marsden as a person with significant control on 17 October 2019 (1 page) |
6 November 2019 | Cessation of Andrew John Chater as a person with significant control on 17 October 2019 (1 page) |
6 November 2019 | Cessation of Steven John Pickering as a person with significant control on 17 October 2019 (1 page) |
6 November 2019 | Notification of Pcmseng Group Limited as a person with significant control on 17 October 2019 (2 pages) |
18 October 2019 | Registration of charge 049398700002, created on 17 October 2019 (9 pages) |
9 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
10 January 2019 | Registration of charge 049398700001, created on 10 January 2019 (9 pages) |
29 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
6 November 2017 | Change of details for Mr Andrew John Chater as a person with significant control on 18 April 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Andrew John Chater on 18 April 2017 (2 pages) |
6 November 2017 | Change of details for Mr Andrew John Chater as a person with significant control on 18 April 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
6 November 2017 | Director's details changed for Mr Andrew John Chater on 18 April 2017 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (9 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (9 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
10 June 2015 | Amended total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 June 2015 | Amended total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
24 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 October 2013 | Director's details changed for Steven John Pickering on 20 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr Gavin Marsden on 20 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Steven John Pickering on 20 October 2013 (2 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Mr Gavin Marsden on 20 October 2013 (2 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
26 March 2013 | Registered office address changed from Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF United Kingdom on 26 March 2013 (1 page) |
9 January 2013 | Director's details changed for Andrew John Chater on 6 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Andrew John Chater on 6 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Andrew John Chater on 6 December 2012 (2 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Registered office address changed from Unit 14 Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF United Kingdom on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from Unit 14 Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF United Kingdom on 16 September 2010 (1 page) |
2 February 2010 | Termination of appointment of Helen Pickering as a director (1 page) |
2 February 2010 | Termination of appointment of Helen Pickering as a director (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 January 2010 | Termination of appointment of Helen Pickering as a director (1 page) |
22 January 2010 | Termination of appointment of Helen Pickering as a director (1 page) |
20 January 2010 | Termination of appointment of Emma Chater as a director (1 page) |
20 January 2010 | Termination of appointment of Sandra Gillbard as a director (1 page) |
20 January 2010 | Termination of appointment of Emma Chater as a director (1 page) |
20 January 2010 | Termination of appointment of Emma Chater as a director (1 page) |
20 January 2010 | Termination of appointment of Emma Chater as a director (1 page) |
20 January 2010 | Termination of appointment of Sandra Gillbard as a director (1 page) |
24 November 2009 | Appointment of Mrs Emma Louise Chater as a director (1 page) |
24 November 2009 | Appointment of Mrs Emma Louise Chater as a director (1 page) |
24 November 2009 | Appointment of Mrs Helen Mary Pickering as a director (1 page) |
24 November 2009 | Appointment of Mrs Emma Louise Chater as a director (1 page) |
24 November 2009 | Appointment of Mrs Emma Louise Chater as a director (1 page) |
24 November 2009 | Appointment of Mrs Helen Mary Pickering as a director (1 page) |
24 November 2009 | Appointment of Mrs Helen Mary Pickering as a director (1 page) |
24 November 2009 | Appointment of Mrs Helen Mary Pickering as a director (1 page) |
9 November 2009 | Appointment of Ms Sandra Mary Gillbard as a director (1 page) |
9 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Appointment of Ms Sandra Mary Gillbard as a director (1 page) |
9 November 2009 | Director's details changed for Steven John Pickering on 28 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Andrew John Chater on 28 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Andrew John Chater on 28 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Steven John Pickering on 28 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Gavin Marsden on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Gavin Marsden on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Gavin Marsden on 1 November 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 June 2009 | Ad 25/10/08\gbp si 100@1=100\gbp ic 200/300\ (2 pages) |
6 June 2009 | Ad 25/10/08\gbp si 100@1=100\gbp ic 200/300\ (2 pages) |
2 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from darland 98 hermitage road, saughall, chester CH1 6AQ (1 page) |
2 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from darland 98 hermitage road, saughall, chester CH1 6AQ (1 page) |
28 November 2008 | Return made up to 22/10/07; full list of members (4 pages) |
28 November 2008 | Return made up to 22/10/07; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 August 2007 | New director appointed (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 December 2006 | Return made up to 22/10/06; full list of members (7 pages) |
1 December 2006 | Return made up to 22/10/06; full list of members (7 pages) |
18 January 2006 | Return made up to 22/10/05; full list of members (7 pages) |
18 January 2006 | Return made up to 22/10/05; full list of members (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
20 December 2004 | Return made up to 22/10/04; full list of members
|
20 December 2004 | Return made up to 22/10/04; full list of members
|
22 October 2003 | Incorporation (8 pages) |
22 October 2003 | Incorporation (8 pages) |