Berwin Industrial Polymers LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2022-12-31 Gross Profit £967,905 -483.49% Trade Debtors £11,178,413 +8.34% Employees £14 -342.86% Operating Profit £75,844 -218.53% Total assets £7,361,243 +1.74%
WELLINGTON POLYMERS LIMITED
WATTS INDUSTRIAL POLYMERS LIMITED
Company type Private Limited Company , Active Company Number 00592719 Record last updated Wednesday, September 2, 2020 2:53:31 AM UTC Official Address Broadway Globe Lane Industrial Estate Dukinfield Cheshire Sk164uj There are 5 companies registered at this street
Postal Code SK164UJ Sector Manufacture of other rubber products
Visits Document Type Publication date Download link Registry Apr 9, 2020 Resignation of 2 people: one Director (a woman) Registry Apr 9, 2020 Appointment of a man as Chief Financial Officer and Director Registry Feb 1, 2020 Appointment of a man as Director and Company Director Registry Jan 31, 2020 Resignation of one Director (a man) Registry Dec 19, 2018 Resignation of one Secretary (a man) Registry Dec 19, 2018 Appointment of a man as Secretary Financials Sep 1, 2017 Annual accounts Registry Aug 18, 2017 Confirmation statement made , with updates Registry Jul 17, 2017 Appointment of a man as Director and Company Director Registry Jul 17, 2017 Appointment of a person as Director Registry Jul 17, 2017 Resignation of one Director Registry Jul 17, 2017 Resignation of one President And Ceo and one Director (a man) Registry Apr 21, 2017 Appointment of a person as Director Registry Apr 21, 2017 Resignation of one Director Registry Apr 19, 2017 Appointment of a man as Director and Company Director Registry Apr 18, 2017 Resignation of one Managing Director and one Director (a man) Registry Nov 22, 2016 Appointment of a man as Director and Managing Director Registry Nov 22, 2016 Appointment of a person as Director Registry Sep 15, 2016 Resignation of one Director Registry Aug 18, 2016 Confirmation statement made , with updates Registry Aug 1, 2016 Confirmation statement made , with updates 2597655... Registry Jul 5, 2016 Change of accounting reference date Registry Jun 22, 2016 Appointment of a person as Director Registry Jun 22, 2016 Appointment of a person as Director 7950864... Registry Jun 15, 2016 Appointment of a person as Director Registry Jun 15, 2016 Appointment of a person as Director 7950520... Registry Jun 15, 2016 Appointment of a person as Director Registry Jun 15, 2016 Resignation of one Director Registry Jun 15, 2016 Appointment of a person as Director Registry Jun 3, 2016 Four appointments: a woman and 3 men,: a woman and 3 men Financials Apr 15, 2016 Annual accounts Registry Aug 18, 2015 Annual return Financials Feb 11, 2015 Annual accounts Registry Jul 30, 2014 Annual return Registry May 30, 2014 Auditor's letter of resignation Financials Feb 10, 2014 Annual accounts Registry Aug 15, 2013 Annual return Financials Dec 13, 2012 Annual accounts Registry Aug 16, 2012 Annual return Financials Apr 26, 2012 Annual accounts Registry Aug 22, 2011 Annual return Financials Apr 13, 2011 Annual accounts Registry Aug 18, 2010 Annual return Financials Apr 20, 2010 Annual accounts Registry Aug 21, 2009 Particulars of a mortgage or charge Registry Aug 7, 2009 Annual return Registry Jan 22, 2009 Resignation of a person Financials Jan 22, 2009 Annual accounts Registry Jan 22, 2009 Resignation of a person Registry Jan 22, 2009 Resignation of a director Registry Jan 15, 2009 Resignation of 2 people: one Financial Director and one Director (a man) Registry Aug 18, 2008 Annual return Financials Aug 15, 2008 Annual accounts Registry Feb 7, 2008 Memorandum of association Registry Jan 31, 2008 Certificate of registration of order of court and minute on reduction of share capital Registry Jan 31, 2008 Resolution Registry Jan 31, 2008 Resolution 1788768... Registry Jan 25, 2008 Capital Registry Jan 25, 2008 Order of court Registry Jan 8, 2008 Memorandum of association Registry Jan 2, 2008 Change of name certificate Registry Jan 2, 2008 Company name change Financials Oct 11, 2007 Annual accounts Registry Aug 16, 2007 Annual return Registry Aug 16, 2007 Register of members Registry Jul 5, 2007 Resolution Registry Jul 5, 2007 Accounts Registry Jul 5, 2007 Appointment of a person Registry Jul 5, 2007 Appointment of a person 1766340... Registry Jul 5, 2007 Appointment of a person Registry Jul 5, 2007 Alteration to memorandum and articles Registry Jul 5, 2007 Resignation of a person Registry Jul 5, 2007 Change in situation or address of registered office Registry Jul 5, 2007 Appointment of a person Registry Jul 5, 2007 Change of accounting reference date Registry Jun 27, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 15, 2007 Two appointments: 2 men Registry Jun 15, 2007 Resignation of one Secretary (a woman) Registry May 8, 2007 Resignation of one Director (a man) Registry May 8, 2007 Resignation of a person Registry Mar 29, 2007 Appointment of a man as Director Registry Mar 29, 2007 Appointment of a person Registry Mar 7, 2007 Resignation of one Managing Director and one Director (a man) Registry Mar 7, 2007 Resignation of a person Financials Nov 1, 2006 Annual accounts Registry Aug 15, 2006 Annual return Registry Dec 2, 2005 Particulars of a mortgage or charge Registry Nov 9, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Financials Nov 9, 2005 Annual accounts Registry Jul 26, 2005 Annual return Registry Aug 6, 2004 Annual return 1910248... Financials Jul 29, 2004 Annual accounts Registry Sep 1, 2003 Appointment of a person Registry Aug 22, 2003 Appointment of a man as Financial Director and Director Registry Aug 14, 2003 Annual return Financials Jul 18, 2003 Annual accounts Financials Oct 17, 2002 Annual accounts 1831281... Registry Aug 27, 2002 Annual return Registry Aug 2, 2002 Particulars of a mortgage or charge Registry Jun 5, 2002 Auditor's letter of resignation