BEWICK ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BEWICK ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02127570

Incorporation date

30/04/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O NORTHPOINT, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear NE1 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1987)
dot icon23/11/2016
Final Gazette dissolved following liquidation
dot icon23/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon16/06/2016
Liquidators' statement of receipts and payments to 2016-05-06
dot icon13/08/2015
Liquidators' statement of receipts and payments to 2015-05-06
dot icon25/06/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/05/2014
Registered office address changed from Unit 4 Wincomblee Road Walker Riverside Industrial Estate Newcastle upon Tyne NE6 3PF on 2014-05-14
dot icon12/05/2014
Statement of affairs with form 4.19
dot icon12/05/2014
Appointment of a voluntary liquidator
dot icon12/05/2014
Resolutions
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Phillip Reay as a director
dot icon04/04/2013
Appointment of Mr Stephen Grant Robson as a director
dot icon20/03/2013
Termination of appointment of Stephen Robson as a director
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon23/12/2011
Director's details changed for Mr Phillip Reay on 2011-12-23
dot icon13/11/2011
Director's details changed for Mr Phillip Reay on 2011-11-11
dot icon25/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon01/08/2010
Director's details changed for Stephen Robson on 2010-07-05
dot icon01/08/2010
Director's details changed for Mr Phillip Reay on 2010-07-05
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 06/07/09; full list of members
dot icon14/07/2009
Director's change of particulars / phillip reay / 30/06/2009
dot icon26/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 06/07/08; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Return made up to 06/07/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/08/2006
Return made up to 06/07/06; full list of members
dot icon23/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 06/07/05; full list of members
dot icon06/10/2004
Accounts for a small company made up to 2003-12-31
dot icon13/07/2004
Return made up to 06/07/04; full list of members
dot icon23/07/2003
Return made up to 06/07/03; full list of members
dot icon10/07/2003
New secretary appointed
dot icon14/06/2003
Accounts for a small company made up to 2002-12-31
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon13/07/2002
Return made up to 06/07/02; full list of members
dot icon12/09/2001
Return made up to 17/07/01; full list of members
dot icon04/06/2001
Secretary resigned
dot icon04/06/2001
New secretary appointed
dot icon23/05/2001
Accounts for a small company made up to 2000-12-31
dot icon23/05/2001
Accounts for a small company made up to 2000-05-31
dot icon26/03/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon02/01/2001
Auditor's resignation
dot icon26/09/2000
Return made up to 17/07/00; full list of members
dot icon26/09/2000
New secretary appointed
dot icon30/07/2000
Accounts for a small company made up to 1999-05-31
dot icon07/10/1999
Return made up to 17/07/99; full list of members
dot icon15/09/1999
Particulars of mortgage/charge
dot icon24/08/1999
Declaration of satisfaction of mortgage/charge
dot icon02/08/1999
Particulars of mortgage/charge
dot icon21/02/1999
Accounts for a small company made up to 1998-05-31
dot icon14/01/1999
Particulars of mortgage/charge
dot icon05/11/1998
Return made up to 17/07/98; no change of members
dot icon25/03/1998
Accounts for a small company made up to 1997-05-31
dot icon19/02/1998
New secretary appointed
dot icon11/02/1998
Secretary resigned;director resigned
dot icon11/09/1997
Return made up to 17/07/97; no change of members
dot icon18/03/1997
Accounts for a small company made up to 1996-05-31
dot icon23/12/1996
Return made up to 17/07/96; full list of members
dot icon28/01/1996
Accounts for a small company made up to 1995-05-31
dot icon20/09/1995
Return made up to 17/07/95; no change of members
dot icon23/03/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/08/1994
Return made up to 17/07/94; no change of members
dot icon03/08/1994
Registered office changed on 04/08/94 from: 117 jesmond road newcastle upon tyne NE2 1NL
dot icon03/08/1994
Director resigned
dot icon14/03/1994
Accounts for a small company made up to 1993-05-31
dot icon27/11/1993
New director appointed
dot icon03/11/1993
Return made up to 17/07/93; full list of members
dot icon17/01/1993
Certificate of change of name
dot icon17/01/1993
Certificate of change of name
dot icon14/01/1993
Ad 17/12/92--------- £ si 98@1=98 £ ic 2/100
dot icon09/11/1992
Accounts for a small company made up to 1992-05-31
dot icon23/09/1992
Return made up to 17/07/92; full list of members
dot icon28/01/1992
Accounts for a small company made up to 1991-05-31
dot icon03/09/1991
Return made up to 17/07/91; no change of members
dot icon19/08/1991
Accounts for a small company made up to 1990-05-31
dot icon01/05/1991
Particulars of mortgage/charge
dot icon14/01/1991
New director appointed
dot icon03/01/1991
Return made up to 17/09/90; full list of members
dot icon29/08/1990
Accounts for a small company made up to 1989-05-31
dot icon17/05/1990
Return made up to 17/07/89; full list of members
dot icon01/02/1989
Accounts for a small company made up to 1988-05-31
dot icon01/02/1989
Return made up to 15/07/88; full list of members
dot icon07/06/1988
Certificate of change of name
dot icon23/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1987
Registered office changed on 07/07/87 from: 84 stamford hill london N16 6XS
dot icon06/07/1987
Accounting reference date notified as 31/05
dot icon30/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Stephen Grant
Director
17/12/1992 - 20/03/2013
1
Robson, Stephen Grant
Director
05/04/2013 - Present
1
Fielding, David Alan
Secretary
01/07/2003 - Present
6
Jackson, Dean
Secretary
21/05/2001 - 20/01/2003
6
Erskine, William
Secretary
13/01/1998 - 24/05/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEWICK ENGINEERING LIMITED

BEWICK ENGINEERING LIMITED is an(a) Dissolved company incorporated on 30/04/1987 with the registered office located at C/O NORTHPOINT, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear NE1 6SQ. There are currently 2 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 BEWICK ENGINEERING LIMITED?

toggle

BEWICK ENGINEERING LIMITED is currently Dissolved. It was registered on 30/04/1987 and dissolved on 23/11/2016.

Where is BEWICK ENGINEERING LIMITED located?

toggle

BEWICK ENGINEERING LIMITED is registered at C/O NORTHPOINT, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear NE1 6SQ.

What does BEWICK ENGINEERING LIMITED do?

toggle

BEWICK ENGINEERING LIMITED operates in the Manufacture of fluid power equipment (28.12 - SIC 2007) sector.

What is the latest filing for BEWICK ENGINEERING LIMITED?

toggle

The latest filing was on 23/11/2016: Final Gazette dissolved following liquidation.