Company number 01583186
Status Active
Incorporation Date 28 August 1981
Company Type Private Limited Company
Address ROSEVILLE ROAD, LEEDS, LS8 5EE
Home Country United Kingdom
Nature of Business 14131 - Manufacture of other men's outerwear
Phone, email, etc
Since the company registration one hundred and thirty-nine events have happened. The last three records are Termination of appointment of Malcolm Berwin as a director on 27 March 2017; Current accounting period extended from 31 December 2016 to 30 June 2017; Appointment of Mr Simon Daniel Firmin as a secretary on 14 February 2017. The most likely internet sites of BERWIN HOLDINGS LIMITED are www.berwinholdings.co.uk, and www.berwin-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Berwin Holdings Limited is a Private Limited Company.
The company registration number is 01583186. Berwin Holdings Limited has been working since 28 August 1981.
The present status of the company is Active. The registered address of Berwin Holdings Limited is Roseville Road Leeds Ls8 5ee. . FIRMIN, Simon Daniel is a Secretary of the company. BERWIN, Simon Richard Ellis is a Director of the company. BOWER, Christopher William is a Director of the company. DICKSON, Christian Alexander Paul is a Director of the company. TURNER, Hugh David is a Director of the company. Secretary CHERRY, Ruth Frances has been resigned. Secretary CROSSLEY, Derek has been resigned. Secretary DIX, Paul Anthony has been resigned. Secretary HODGSON, William Hunt has been resigned. Secretary TOPHAM, Nigel John has been resigned. Director BERWIN, Malcolm has been resigned. Director CANN, Anthony, Cbe Dl has been resigned. Director CHERRY, Ruth Frances has been resigned. Director CROSSLEY, Derek has been resigned. Director HODGSON, William Hunt has been resigned. Director KING, Albert Aubrey Benjamin has been resigned. Director LEVIN, Richard Neil has been resigned. Director MORLEY, Roger Paul has been resigned. Director SMITH, Sharon Alberta has been resigned. Director STANNERS, Edward Smith Mogg has been resigned. Director TOPHAM, Nigel John has been resigned. The company operates in "Manufacture of other men's outerwear".
Current Directors
Resigned Directors
Director
CROSSLEY, Derek
Resigned: 27 June 2014
Appointed Date: 01 April 2002
77 years old
Director
TOPHAM, Nigel John
Resigned: 28 February 2002
Appointed Date: 30 December 2000
69 years old
Persons With Significant Control
Mr Herbert Anthony Cann Cbe. D.L
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
BERWIN HOLDINGS LIMITED Events
30 Mar 2017
Termination of appointment of Malcolm Berwin as a director on 27 March 2017
21 Feb 2017
Current accounting period extended from 31 December 2016 to 30 June 2017
21 Feb 2017
Appointment of Mr Simon Daniel Firmin as a secretary on 14 February 2017
21 Feb 2017
Termination of appointment of Paul Anthony Dix as a secretary on 14 February 2017
07 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 129 more events
10 Nov 1986
Full accounts made up to 31 December 1985
10 Nov 1986
Return made up to 20/06/86; full list of members
03 Mar 1982
Memorandum and Articles of Association
12 Oct 1981
Company name changed\certificate issued on 12/10/81
28 Aug 1981
Incorporation
23 July 2004
Debenture
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: The Trustees of the H a Cann Settlement Accumulation and Maintenance Trust
Description: Fixed charge the goodwill and uncalled capital, all stocks…
23 July 2004
Debenture
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: The Trustees of the Dr T C Hoch Settlement of 10 September 1985
Description: By way of fixed charge all the goodwill and uncalled…
9 April 2001
Guarantee & debenture
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1993
Guarantee and debenture
Delivered: 16 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1991
Debenture
Delivered: 19 July 1991
Status: Satisfied
on 26 July 1993
Persons entitled: Mogg Stanners
Edward Smith
Description: Fixed and floating charges over the undertaking and all…
30 November 1981
Mortgage of share
Delivered: 4 December 1981
Status: Satisfied
on 13 July 1991
Persons entitled: Industiral and Commercial Finance Corporation Limited
Description: Fixed charge over 1) the whole of the issued share…
30 November 1981
Debenture
Delivered: 3 December 1981
Status: Satisfied
on 13 July 1991
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed & floating charge on undertaking and all property and…