B.W.INDUSTRIES LTD
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO15 3QY

Company number 01189095
Status Active
Incorporation Date 31 October 1974
Company Type Private Limited Company
Address LANCASTER ROAD, CARNABY INDUSTRIAL ESTATE, BRIDLINGTON, EAST YORKSHIRE, YO15 3QY
Home Country United Kingdom
Nature of Business 24330 - Cold forming or folding, 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Registration of charge 011890950015, created on 2 November 2016; Director's details changed for Mr Neil Pilling on 2 November 2016. The most likely internet sites of B.W.INDUSTRIES LTD are www.bwindustries.co.uk, and www.b-w-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. The distance to to Bempton Rail Station is 5.7 miles; to Nafferton Rail Station is 6.2 miles; to Hunmanby Rail Station is 8.2 miles; to Filey Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B W Industries Ltd is a Private Limited Company. The company registration number is 01189095. B W Industries Ltd has been working since 31 October 1974. The present status of the company is Active. The registered address of B W Industries Ltd is Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire Yo15 3qy. . SMITH, Daniel Robert is a Secretary of the company. PILLING, Neil is a Director of the company. REISS, Graham is a Director of the company. ROUNDING, Gareth is a Director of the company. SMITH, Daniel Robert is a Director of the company. Secretary SMITH, David John has been resigned. Director BROUGH, Trevor has been resigned. Director CAVILL, Edmund has been resigned. Director CAVILL, Timothy has been resigned. Director PUGH, Michael Guy De'Caux has been resigned. Director SMITH, David John has been resigned. Director WILLIS, Brian has been resigned. The company operates in "Cold forming or folding".


Current Directors

Secretary
SMITH, Daniel Robert
Appointed Date: 02 November 2016

Director
PILLING, Neil
Appointed Date: 01 April 2014
60 years old

Director
REISS, Graham
Appointed Date: 01 April 2014
42 years old

Director
ROUNDING, Gareth
Appointed Date: 01 April 2014
56 years old

Director
SMITH, Daniel Robert
Appointed Date: 02 November 2016
38 years old

Resigned Directors

Secretary
SMITH, David John
Resigned: 02 November 2016

Director
BROUGH, Trevor
Resigned: 24 August 2007
85 years old

Director
CAVILL, Edmund
Resigned: 14 December 2004
Appointed Date: 13 September 2002
76 years old

Director
CAVILL, Timothy
Resigned: 14 December 2004
Appointed Date: 13 September 2002
72 years old

Director
PUGH, Michael Guy De'Caux
Resigned: 02 November 2016
67 years old

Director
SMITH, David John
Resigned: 02 November 2016
68 years old

Director
WILLIS, Brian
Resigned: 09 August 2002
85 years old

Persons With Significant Control

B W Manufacturing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B.W.INDUSTRIES LTD Events

20 Dec 2016
Confirmation statement made on 30 November 2016 with updates
17 Nov 2016
Registration of charge 011890950015, created on 2 November 2016
03 Nov 2016
Director's details changed for Mr Neil Pilling on 2 November 2016
03 Nov 2016
Director's details changed for Mr Gareth Rounding on 2 November 2016
03 Nov 2016
Appointment of Mr Daniel Robert Smith as a secretary on 2 November 2016
...
... and 106 more events
07 Aug 1987
New secretary appointed

29 Jul 1987
Director resigned

16 Jul 1987
Particulars of mortgage/charge

11 May 1987
Full accounts made up to 31 January 1986

30 Jan 1987
Return made up to 28/11/86; full list of members

B.W.INDUSTRIES LTD Charges

2 November 2016
Charge code 0118 9095 0015
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
2 November 2016
Charge code 0118 9095 0014
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land and buildings on the…
22 July 2013
Charge code 0118 9095 0013
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
30 August 2007
Chattels mortgage
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Purlin quick change telescopic roll former s/no B001402…
15 August 2007
Chattels mortgage
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Purlin quick change telescopic roll former line s/no…
14 August 2002
Fixed charge on receivables and related rights
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
9 August 2002
Trust debenture
Delivered: 28 August 2002
Status: Satisfied on 15 September 2007
Persons entitled: Brian Willis and Kathleen Willis
Description: All that freehold land and buildings on the north west side…
9 August 2002
Legal charge
Delivered: 22 August 2002
Status: Satisfied on 15 September 2007
Persons entitled: Brian Willis and Kathleen Ruth Willis
Description: The f/h land and buildings on the north west side of…
9 August 2002
Debenture
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 2002
Legal mortgage
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at carnaby industrial estate comprising land…
9 August 2002
Chattels mortgage
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
30 July 1987
Charge on book debts
Delivered: 16 July 1987
Status: Satisfied on 5 September 2007
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts.
11 November 1980
Mortgage
Delivered: 17 November 1980
Status: Satisfied on 5 September 2007
Persons entitled: Midland Bank PLC
Description: F/Hold land & garage on the south side of the A166 full…
4 January 1978
Mortgage
Delivered: 11 January 1978
Status: Satisfied on 5 September 2007
Persons entitled: Midland Bank PLC
Description: F/H land & premises being land & buildings lying to the…
19 September 1977
Floating charge
Delivered: 23 September 1977
Status: Satisfied on 5 September 2007
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…