About

Registered Number: 01590029
Date of Incorporation: 08/10/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: Britannia Mill, Whitelands Road, Ashton-Under-Lyne, Lancashire, OL6 6UG,

 

B & W Machinery Ltd was setup in 1981. We don't currently know the number of employees at the organisation. Wagner, Wendy Norma, Bowman, Terence, Evans, John Anthony, Wagner, Fred are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMAN, Terence N/A 04 January 1994 1
EVANS, John Anthony 30 June 2014 13 February 2015 1
WAGNER, Fred N/A 13 January 1999 1
Secretary Name Appointed Resigned Total Appointments
WAGNER, Wendy Norma 13 January 1999 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 04 July 2016
AD01 - Change of registered office address 01 July 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 03 March 2015
TM01 - Termination of appointment of director 16 February 2015
MR01 - N/A 30 October 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 05 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 27 June 2012
CH03 - Change of particulars for secretary 27 June 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
TM01 - Termination of appointment of director 23 December 2011
AP01 - Appointment of director 23 December 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 13 June 2011
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 21 April 2009
CERTNM - Change of name certificate 24 June 2008
CERTNM - Change of name certificate 24 June 2008
363a - Annual Return 05 June 2008
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
AA - Annual Accounts 18 December 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 20 June 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 06 July 2003
AA - Annual Accounts 03 March 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 12 June 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 05 February 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 19 June 2000
363s - Annual Return 30 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 31 May 1996
SA - Shares agreement 11 March 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 11 March 1996
88(2)P - N/A 05 February 1996
AA - Annual Accounts 15 January 1996
395 - Particulars of a mortgage or charge 12 December 1995
363s - Annual Return 18 May 1995
395 - Particulars of a mortgage or charge 29 April 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 June 1994
169 - Return by a company purchasing its own shares 08 March 1994
395 - Particulars of a mortgage or charge 16 February 1994
288 - N/A 09 February 1994
288 - N/A 19 January 1994
AA - Annual Accounts 13 December 1993
RESOLUTIONS - N/A 17 November 1993
363s - Annual Return 05 June 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 23 June 1992
AA - Annual Accounts 20 February 1992
AA - Annual Accounts 02 October 1991
287 - Change in situation or address of Registered Office 19 September 1991
363b - Annual Return 19 August 1991
RESOLUTIONS - N/A 09 July 1991
RESOLUTIONS - N/A 09 July 1991
RESOLUTIONS - N/A 09 July 1991
RESOLUTIONS - N/A 19 February 1991
RESOLUTIONS - N/A 29 November 1990
CERTNM - Change of name certificate 29 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 August 1990
AA - Annual Accounts 28 June 1990
363 - Annual Return 27 June 1990
395 - Particulars of a mortgage or charge 11 August 1989
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
AA - Annual Accounts 18 April 1988
363 - Annual Return 28 March 1988
363 - Annual Return 28 March 1988
AA - Annual Accounts 14 March 1988
AA - Annual Accounts 15 July 1986
363 - Annual Return 04 June 1986
NEWINC - New incorporation documents 09 October 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2014 Outstanding

N/A

Fixed & floating charge 09 March 2012 Outstanding

N/A

Legal charge 26 March 2008 Outstanding

N/A

Legal charge 26 March 2008 Outstanding

N/A

Legal mortgage 01 December 1995 Outstanding

N/A

Legal mortgage 11 April 1995 Outstanding

N/A

Mortgage debenture 04 February 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.