BERWIN INDUSTRIAL POLYMERS LIMITED

Register to unlock more data on OkredoRegister

BERWIN INDUSTRIAL POLYMERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00592719

Incorporation date

29/10/1957

Size

Small

Contacts

Registered address

Registered address

Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire SK16 4UJCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1957)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon07/12/2022
Compulsory strike-off action has been discontinued
dot icon06/12/2022
Full accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon25/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon20/12/2021
Full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon23/03/2021
Full accounts made up to 2019-12-31
dot icon31/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon31/08/2020
Appointment of Mr Peter Karl Rosen as a director on 2020-04-09
dot icon31/08/2020
Termination of appointment of Karin Elisabeth Bachmann Gunnarsson as a director on 2020-04-09
dot icon31/08/2020
Termination of appointment of Mikael Fryklund as a director on 2020-04-09
dot icon02/03/2020
Appointment of Mr Joseph Edmund Dowdall as a director on 2020-02-01
dot icon02/03/2020
Termination of appointment of Gareth Jefferson as a director on 2020-01-31
dot icon01/11/2019
Full accounts made up to 2018-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon19/12/2018
Appointment of Mr Andrew Thomas Bramwell as a secretary on 2018-12-19
dot icon19/12/2018
Termination of appointment of Paul Michael Stevenson as a secretary on 2018-12-19
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon17/07/2017
Appointment of Mr Mikael Fryklund as a director on 2017-07-17
dot icon17/07/2017
Termination of appointment of Carl Georg Brunstam as a director on 2017-07-17
dot icon21/04/2017
Appointment of Mr Gareth Jefferson as a director on 2017-04-19
dot icon21/04/2017
Termination of appointment of Clive Rickards as a director on 2017-04-18
dot icon22/11/2016
Appointment of Mr Clive Rickards as a director on 2016-11-22
dot icon15/09/2016
Termination of appointment of Paul Michael Stevenson as a director on 2016-06-03
dot icon18/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon01/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon05/07/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon22/06/2016
Appointment of Carl Georg Brunstam as a director
dot icon22/06/2016
Appointment of Karin Gunnarsson as a director
dot icon15/06/2016
Appointment of Carsten Ruter as a director on 2016-06-03
dot icon15/06/2016
Appointment of Ralph Joseph Wolkener as a director on 2016-06-03
dot icon15/06/2016
Appointment of Carl Georg Brunstam as a director on 2016-06-03
dot icon15/06/2016
Termination of appointment of Glyn Williams as a director on 2016-06-03
dot icon15/06/2016
Appointment of Karin Gunnarsson as a director on 2016-06-03
dot icon15/04/2016
Full accounts made up to 2015-07-31
dot icon18/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon11/02/2015
Full accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon30/05/2014
Auditor's resignation
dot icon10/02/2014
Accounts for a medium company made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon13/12/2012
Accounts for a medium company made up to 2012-07-31
dot icon16/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon26/04/2012
Accounts for a medium company made up to 2011-07-31
dot icon22/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon13/04/2011
Accounts for a medium company made up to 2010-07-31
dot icon18/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon20/04/2010
Full accounts made up to 2009-07-31
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon07/08/2009
Return made up to 24/07/09; full list of members
dot icon22/01/2009
Full accounts made up to 2008-07-31
dot icon22/01/2009
Appointment terminated director stewart charters
dot icon22/01/2009
Appointment terminated director paul morey
dot icon18/08/2008
Return made up to 24/07/08; full list of members
dot icon15/08/2008
Full accounts made up to 2007-07-31
dot icon07/02/2008
Memorandum and Articles of Association
dot icon31/01/2008
Certificate of reduction of issued capital
dot icon31/01/2008
Resolutions
dot icon25/01/2008
Reduction of iss capital and minute (oc)
dot icon08/01/2008
Memorandum and Articles of Association
dot icon02/01/2008
Certificate of change of name
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon16/08/2007
Return made up to 24/07/07; full list of members
dot icon16/08/2007
Location of register of members
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Secretary resigned
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New secretary appointed;new director appointed
dot icon05/07/2007
Registered office changed on 05/07/07 from: althorpe house high street lydney gloucestershire GL15 5DD
dot icon05/07/2007
Accounting reference date shortened from 31/12/07 to 31/07/07
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon08/05/2007
Director resigned
dot icon29/03/2007
New director appointed
dot icon07/03/2007
Director resigned
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 24/07/06; full list of members
dot icon02/12/2005
Particulars of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 24/07/05; full list of members
dot icon06/08/2004
Return made up to 24/07/04; full list of members
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon01/09/2003
New director appointed
dot icon14/08/2003
Return made up to 24/07/03; full list of members
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon27/08/2002
Return made up to 24/07/02; full list of members
dot icon02/08/2002
Particulars of mortgage/charge
dot icon05/06/2002
Auditor's resignation
dot icon16/11/2001
New secretary appointed
dot icon16/11/2001
Secretary resigned
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon18/09/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Return made up to 24/07/01; full list of members
dot icon09/02/2001
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
Return made up to 24/07/00; full list of members
dot icon26/07/2000
Declaration of satisfaction of mortgage/charge
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New secretary appointed;new director appointed
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Secretary resigned;director resigned
dot icon10/11/1999
Director resigned
dot icon09/11/1999
Registered office changed on 09/11/99 from: c/o wellington holdings PLC 130 oldfield road hampton middlesex TW12 2HY
dot icon09/11/1999
Nc inc already adjusted 18/10/99
dot icon09/11/1999
Resolutions
dot icon04/11/1999
Auditor's resignation
dot icon29/10/1999
Declaration of assistance for shares acquisition
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon27/10/1999
Certificate of change of name
dot icon22/10/1999
Particulars of mortgage/charge
dot icon16/08/1999
Return made up to 24/07/99; no change of members
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon22/09/1998
Particulars of mortgage/charge
dot icon20/08/1998
Return made up to 24/07/98; no change of members
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon11/05/1998
New director appointed
dot icon07/05/1998
Director resigned
dot icon28/07/1997
Return made up to 24/07/97; full list of members
dot icon21/05/1997
Full accounts made up to 1996-12-31
dot icon19/08/1996
Return made up to 24/07/96; no change of members
dot icon16/07/1996
Auditor's resignation
dot icon26/05/1996
Full accounts made up to 1995-12-31
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon18/08/1995
Return made up to 24/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon12/08/1994
Return made up to 24/07/94; full list of members
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon13/03/1994
Declaration of satisfaction of mortgage/charge
dot icon21/02/1994
Particulars of mortgage/charge
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon13/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/08/1993
Return made up to 24/07/93; no change of members
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon11/08/1992
Return made up to 24/07/92; no change of members
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Director resigned;new director appointed
dot icon16/09/1991
Full accounts made up to 1990-12-31
dot icon04/09/1991
Director resigned
dot icon07/08/1991
Return made up to 24/07/91; full list of members
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon26/10/1990
Return made up to 01/09/90; no change of members
dot icon13/03/1990
Particulars of mortgage/charge
dot icon08/03/1990
Resolutions
dot icon06/11/1989
Full accounts made up to 1988-12-31
dot icon06/09/1989
Declaration of assistance for shares acquisition
dot icon06/09/1989
Declaration of assistance for shares acquisition
dot icon05/09/1989
Particulars of mortgage/charge
dot icon05/09/1989
Particulars of mortgage/charge
dot icon24/08/1989
Return made up to 24/07/89; full list of members
dot icon17/08/1989
Particulars of mortgage/charge
dot icon11/08/1989
Declaration of assistance for shares acquisition
dot icon07/08/1989
Particulars of mortgage/charge
dot icon07/08/1989
Particulars of mortgage/charge
dot icon24/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/06/1989
Registered office changed on 26/06/89 from: the courtyard pannells court guildford surrey GU1 4EU
dot icon26/06/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon26/06/1989
Memorandum and Articles of Association
dot icon26/06/1989
Resolutions
dot icon21/06/1989
Director resigned
dot icon05/06/1989
Return made up to 06/07/87; full list of members
dot icon24/05/1989
Return made up to 23/06/88; full list of members
dot icon04/05/1989
Full accounts made up to 1987-12-31
dot icon08/03/1989
New director appointed
dot icon30/06/1988
Registered office changed on 30/06/88 from: york house 38/42 chertsey street guildford surrey GU1 4HD
dot icon21/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1987
Director's particulars changed
dot icon16/02/1987
Full accounts made up to 1986-12-31
dot icon16/02/1987
Return made up to 16/06/86; full list of members
dot icon18/10/1986
Director resigned;new director appointed
dot icon15/05/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon15/05/1986
New director appointed
dot icon29/10/1957
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosen, Peter Karl
Director
09/04/2020 - Present
5
Ruter, Carsten
Director
03/06/2016 - Present
10
Wolkener, Ralph Joseph
Director
03/06/2016 - Present
6
Dowdall, Joseph Edmund
Director
01/02/2020 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERWIN INDUSTRIAL POLYMERS LIMITED

BERWIN INDUSTRIAL POLYMERS LIMITED is an(a) Active company incorporated on 29/10/1957 with the registered office located at Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire SK16 4UJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERWIN INDUSTRIAL POLYMERS LIMITED?

toggle

BERWIN INDUSTRIAL POLYMERS LIMITED is currently Active. It was registered on 29/10/1957 .

Where is BERWIN INDUSTRIAL POLYMERS LIMITED located?

toggle

BERWIN INDUSTRIAL POLYMERS LIMITED is registered at Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire SK16 4UJ.

What does BERWIN INDUSTRIAL POLYMERS LIMITED do?

toggle

BERWIN INDUSTRIAL POLYMERS LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for BERWIN INDUSTRIAL POLYMERS LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.