About

Registered Number: 03717715
Date of Incorporation: 23/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 43-45 Park Court Offices, Rhosddu Road, Wrexham, LL11 2NS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.