Based in Wrexham, Withins (Breightmet) Ltd was registered on 23 February 1999, it's status at Companies House is "Active". We don't currently know the number of employees at Withins (Breightmet) Ltd. Shahbazi, Samuel, Godfrey, Robert Ellis, Shahbazi, Mahmoud, Betts, Elizabeth Mary are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAHBAZI, Samuel | 16 July 2014 | - | 1 |
BETTS, Elizabeth Mary | 26 March 2001 | 26 July 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODFREY, Robert Ellis | 01 August 2003 | 08 August 2014 | 1 |
SHAHBAZI, Mahmoud | 23 February 1999 | 26 July 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 22 August 2019 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 04 September 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 03 November 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 13 January 2016 | |
SH01 - Return of Allotment of shares | 21 August 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 31 December 2014 | |
TM02 - Termination of appointment of secretary | 08 September 2014 | |
TM02 - Termination of appointment of secretary | 08 September 2014 | |
SH01 - Return of Allotment of shares | 01 September 2014 | |
AP01 - Appointment of director | 14 August 2014 | |
AR01 - Annual Return | 26 February 2014 | |
AA - Annual Accounts | 13 August 2013 | |
SH01 - Return of Allotment of shares | 17 June 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 25 September 2012 | |
MG01 - Particulars of a mortgage or charge | 06 September 2012 | |
AR01 - Annual Return | 27 February 2012 | |
MG01 - Particulars of a mortgage or charge | 25 November 2011 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 05 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2009 | |
AA - Annual Accounts | 13 November 2008 | |
363a - Annual Return | 29 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2008 | |
RESOLUTIONS - N/A | 08 October 2007 | |
RESOLUTIONS - N/A | 08 October 2007 | |
123 - Notice of increase in nominal capital | 08 October 2007 | |
AA - Annual Accounts | 04 October 2007 | |
363s - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 16 October 2006 | |
287 - Change in situation or address of Registered Office | 08 March 2006 | |
363s - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 11 March 2004 | |
288a - Notice of appointment of directors or secretaries | 03 October 2003 | |
AA - Annual Accounts | 29 September 2003 | |
AA - Annual Accounts | 29 September 2003 | |
288b - Notice of resignation of directors or secretaries | 28 September 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2003 | |
363s - Annual Return | 30 June 2003 | |
363s - Annual Return | 27 March 2002 | |
AA - Annual Accounts | 28 February 2002 | |
395 - Particulars of a mortgage or charge | 03 May 2001 | |
395 - Particulars of a mortgage or charge | 03 May 2001 | |
395 - Particulars of a mortgage or charge | 03 May 2001 | |
395 - Particulars of a mortgage or charge | 03 May 2001 | |
395 - Particulars of a mortgage or charge | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
363s - Annual Return | 06 March 2001 | |
AA - Annual Accounts | 27 December 2000 | |
CERTNM - Change of name certificate | 06 October 2000 | |
363s - Annual Return | 15 March 2000 | |
RESOLUTIONS - N/A | 02 April 1999 | |
RESOLUTIONS - N/A | 02 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 1999 | |
123 - Notice of increase in nominal capital | 02 April 1999 | |
225 - Change of Accounting Reference Date | 02 April 1999 | |
287 - Change in situation or address of Registered Office | 02 April 1999 | |
288b - Notice of resignation of directors or secretaries | 02 April 1999 | |
288b - Notice of resignation of directors or secretaries | 02 April 1999 | |
288a - Notice of appointment of directors or secretaries | 02 April 1999 | |
288a - Notice of appointment of directors or secretaries | 02 April 1999 | |
NEWINC - New incorporation documents | 23 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 23 August 2012 | Outstanding |
N/A |
Charge of deposit | 23 November 2011 | Outstanding |
N/A |
Debenture | 26 April 2001 | Outstanding |
N/A |
Legal charge | 26 April 2001 | Outstanding |
N/A |
Legal charge | 26 April 2001 | Outstanding |
N/A |
Legal charge | 26 April 2001 | Outstanding |
N/A |
Legal charge | 26 April 2001 | Outstanding |
N/A |