Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERWIN OF LYDNEY LIMITED
Company Information for

BERWIN OF LYDNEY LIMITED

GLOBE LANE, DUKINFIELD, SK16 4UJ,
Company Registration Number
06218826
Private Limited Company
Active

Company Overview

About Berwin Of Lydney Ltd
BERWIN OF LYDNEY LIMITED was founded on 2007-04-19 and has its registered office in . The organisation's status is listed as "Active". Berwin Of Lydney Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BERWIN OF LYDNEY LIMITED
 
Legal Registered Office
GLOBE LANE
DUKINFIELD
SK16 4UJ
Other companies in SK16
 
Filing Information
Company Number 06218826
Company ID Number 06218826
Date formed 2007-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 14:56:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERWIN OF LYDNEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERWIN OF LYDNEY LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL STEVENSON
Company Secretary 2007-04-19
MIKAEL FRYKLUND
Director 2017-07-17
KARIN ELISABETH BACHMANN GUNNARSSON
Director 2016-06-03
CARSTEN RUTER
Director 2016-06-03
PAUL MICHAEL STEVENSON
Director 2017-07-17
RALPH JOSEPH WOLKENER
Director 2016-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
CARL GEORG BRUNSTAM
Director 2016-06-03 2017-07-17
PAUL MICHAEL STEVENSON
Director 2007-04-19 2016-06-03
GLYN WILLIAMS
Director 2007-04-19 2016-06-03
STEWART CHARTERS
Director 2008-03-20 2009-01-15
PAUL JOHN MOREY
Director 2008-03-20 2009-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL STEVENSON BERWIN INDUSTRIAL POLYMERS LIMITED Company Secretary 2007-06-15 CURRENT 1957-10-29 Active
PAUL MICHAEL STEVENSON SHUTTS MANAGEMENT SERVICES LIMITED Company Secretary 2006-05-24 CURRENT 1970-07-24 Dissolved 2016-11-29
PAUL MICHAEL STEVENSON SHUTTS PLASTICS LIMITED Company Secretary 2006-05-24 CURRENT 1967-09-18 Dissolved 2016-11-29
PAUL MICHAEL STEVENSON FLEXI-CELL (UK) LIMITED Company Secretary 2005-08-01 CURRENT 2005-08-01 Active
PAUL MICHAEL STEVENSON BERWIN GROUP LIMITED Company Secretary 2005-01-26 CURRENT 1983-05-11 Active
PAUL MICHAEL STEVENSON BERWIN RUBBER COMPANY LIMITED Company Secretary 2004-08-02 CURRENT 1953-10-19 Active
PAUL MICHAEL STEVENSON SHUTTS EXTRUSION LIMITED Company Secretary 2002-10-17 CURRENT 2002-09-11 Dissolved 2016-11-29
MIKAEL FRYKLUND BERWIN RUBBER COMPANY LIMITED Director 2017-07-17 CURRENT 1953-10-19 Active
MIKAEL FRYKLUND FLEXI-CELL (UK) LIMITED Director 2017-07-17 CURRENT 2005-08-01 Active
MIKAEL FRYKLUND BERWIN GROUP LIMITED Director 2017-07-17 CURRENT 1983-05-11 Active
MIKAEL FRYKLUND BERWIN INDUSTRIAL POLYMERS LIMITED Director 2017-07-17 CURRENT 1957-10-29 Active
KARIN ELISABETH BACHMANN GUNNARSSON BERWIN RUBBER COMPANY LIMITED Director 2016-06-03 CURRENT 1953-10-19 Active
KARIN ELISABETH BACHMANN GUNNARSSON BERWIN RUBBER COMPANY LIMITED Director 2016-06-03 CURRENT 1953-10-19 Active
KARIN ELISABETH BACHMANN GUNNARSSON FLEXI-CELL (UK) LIMITED Director 2016-06-03 CURRENT 2005-08-01 Active
KARIN ELISABETH BACHMANN GUNNARSSON BERWIN GROUP LIMITED Director 2016-06-03 CURRENT 1983-05-11 Active
KARIN ELISABETH BACHMANN GUNNARSSON BERWIN INDUSTRIAL POLYMERS LIMITED Director 2016-06-03 CURRENT 1957-10-29 Active
KARIN ELISABETH BACHMANN GUNNARSSON HEXPOL FINANCE UK LIMITED Director 2013-09-05 CURRENT 2012-08-09 Liquidation
KARIN ELISABETH BACHMANN GUNNARSSON HEXPOL UK LIMITED Director 2013-08-02 CURRENT 2012-08-10 Liquidation
KARIN ELISABETH BACHMANN GUNNARSSON HEXPOL TPE LTD Director 2012-09-30 CURRENT 2010-03-09 Active
CARSTEN RUTER BERWIN RUBBER COMPANY LIMITED Director 2016-06-03 CURRENT 1953-10-19 Active
CARSTEN RUTER FLEXI-CELL (UK) LIMITED Director 2016-06-03 CURRENT 2005-08-01 Active
CARSTEN RUTER BERWIN GROUP LIMITED Director 2016-06-03 CURRENT 1983-05-11 Active
PAUL MICHAEL STEVENSON FLEXI-CELL (UK) LIMITED Director 2017-07-12 CURRENT 2005-08-01 Active
RALPH JOSEPH WOLKENER BERWIN RUBBER COMPANY LIMITED Director 2016-06-03 CURRENT 1953-10-19 Active
RALPH JOSEPH WOLKENER FLEXI-CELL (UK) LIMITED Director 2016-06-03 CURRENT 2005-08-01 Active
RALPH JOSEPH WOLKENER BERWIN GROUP LIMITED Director 2016-06-03 CURRENT 1983-05-11 Active
RALPH JOSEPH WOLKENER BERWIN INDUSTRIAL POLYMERS LIMITED Director 2016-06-03 CURRENT 1957-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-12-07DISS40Compulsory strike-off action has been discontinued
2022-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-01-21FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02AP01DIRECTOR APPOINTED MR JOSEPH EDMUND DOWDALL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-07-16AP01DIRECTOR APPOINTED MR PETER KARL ROSEN
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MIKAEL FRYKLUND
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-12-19AP03Appointment of Mr Andrew Thomas Bramwell as company secretary on 2018-12-19
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL STEVENSON
2018-12-19TM02Termination of appointment of Paul Michael Stevenson on 2018-12-19
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16ANNOTATIONClarification
2017-07-19AP01DIRECTOR APPOINTED MR MIKAEL FRYKLUND
2017-07-19AP01DIRECTOR APPOINTED MR PAUL MICHAEL STEVENSON
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CARL GEORG BRUNSTAM
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 22
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL STEVENSON
2016-07-05AA01Current accounting period extended from 31/07/16 TO 31/12/16
2016-06-22AP01DIRECTOR APPOINTED CARL GEORG BRUNSTAM
2016-06-22AP01DIRECTOR APPOINTED CARL GEORG BRUNSTAM
2016-06-22AP01DIRECTOR APPOINTED KARIN GUNNARSSON
2016-06-22AP01DIRECTOR APPOINTED KARIN GUNNARSSON
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GLYN WILLIAMS
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GLYN WILLIAMS
2016-06-15AP01DIRECTOR APPOINTED CARL GEORG BRUNSTAM
2016-06-15AP01DIRECTOR APPOINTED CARL GEORG BRUNSTAM
2016-06-15AP01DIRECTOR APPOINTED KARIN GUNNARSSON
2016-06-15AP01DIRECTOR APPOINTED KARIN GUNNARSSON
2016-06-15AP01DIRECTOR APPOINTED RALPH JOSEPH WOLKENER
2016-06-15AP01DIRECTOR APPOINTED RALPH JOSEPH WOLKENER
2016-06-15AP01DIRECTOR APPOINTED CARSTEN RUTER
2016-06-15AP01DIRECTOR APPOINTED CARSTEN RUTER
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 22
2016-04-25AR0119/04/16 ANNUAL RETURN FULL LIST
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 22
2015-05-11AR0119/04/15 ANNUAL RETURN FULL LIST
2015-02-11AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-05-30AUDAUDITOR'S RESIGNATION
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 22
2014-04-23AR0119/04/14 FULL LIST
2014-02-10AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-04-25AR0119/04/13 FULL LIST
2012-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12
2012-05-14AR0119/04/12 FULL LIST
2012-04-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11
2011-05-09AR0119/04/11 FULL LIST
2011-04-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10
2010-05-14AR0119/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL STEVENSON / 19/04/2010
2010-04-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2009-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-12363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-01-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR STEWART CHARTERS
2009-01-22RES12VARYING SHARE RIGHTS AND NAMES
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL MOREY
2009-01-22RES01ADOPT ARTICLES 15/01/2009
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-2288(2)AD 15/01/09 GBP SI 200@0.01=2 GBP IC 20/22
2008-05-08363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-05-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL STEVENSON / 19/04/2008
2008-04-01288aDIRECTOR APPOINTED PAUL JOHN MOREY
2008-04-01288aDIRECTOR APPOINTED STEWART CHARTERS
2007-07-05225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/07/08
2007-07-05MEM/ARTSARTICLES OF ASSOCIATION
2007-07-05RES12VARYING SHARE RIGHTS AND NAMES
2007-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-0588(2)RAD 15/06/07--------- £ SI 1999@.01=19 £ IC 1/20
2007-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BERWIN OF LYDNEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERWIN OF LYDNEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERWIN OF LYDNEY LIMITED

Intangible Assets
Patents
We have not found any records of BERWIN OF LYDNEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERWIN OF LYDNEY LIMITED
Trademarks
We have not found any records of BERWIN OF LYDNEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERWIN OF LYDNEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BERWIN OF LYDNEY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BERWIN OF LYDNEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERWIN OF LYDNEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERWIN OF LYDNEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.