BEARWARD ENGINEERING LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 8HJ
Company number 01590082
Status Active
Incorporation Date 8 October 1981
Company Type Private Limited Company
Address MAIN ROAD, FAR COTTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8HJ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Termination of appointment of Simon Timothy Dutton as a director on 13 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of BEARWARD ENGINEERING LIMITED are www.bearwardengineering.co.uk, and www.bearward-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Bearward Engineering Limited is a Private Limited Company. The company registration number is 01590082. Bearward Engineering Limited has been working since 08 October 1981. The present status of the company is Active. The registered address of Bearward Engineering Limited is Main Road Far Cotton Northampton Northamptonshire Nn4 8hj. . STAFFORD, Mark Andrew is a Secretary of the company. STAFFORD, Mark Andrew is a Director of the company. WILSON FITZGERALD, George William is a Director of the company. Secretary DUTTON, Gerald William has been resigned. Director DUTTON, Gerald William has been resigned. Director DUTTON, Simon Timothy has been resigned. Director HARRISON, Bernard George has been resigned. Director WYKES, Norman William has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
STAFFORD, Mark Andrew
Appointed Date: 11 January 2013

Director
STAFFORD, Mark Andrew
Appointed Date: 03 January 2012
52 years old

Director
WILSON FITZGERALD, George William
Appointed Date: 01 February 2003
57 years old

Resigned Directors

Secretary
DUTTON, Gerald William
Resigned: 11 January 2013

Director
DUTTON, Gerald William
Resigned: 11 January 2013
76 years old

Director
DUTTON, Simon Timothy
Resigned: 13 March 2017
66 years old

Director
HARRISON, Bernard George
Resigned: 31 March 2010
81 years old

Director
WYKES, Norman William
Resigned: 27 March 2009
75 years old

BEARWARD ENGINEERING LIMITED Events

02 May 2017
Full accounts made up to 31 December 2016
13 Mar 2017
Termination of appointment of Simon Timothy Dutton as a director on 13 March 2017
28 Jul 2016
Full accounts made up to 31 December 2015
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

24 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

...
... and 88 more events
19 Feb 1987
Return made up to 14/01/87; full list of members

04 Nov 1986
Director resigned

14 Jun 1982
Company name changed\certificate issued on 14/06/82
08 Oct 1981
Certificate of incorporation
08 Oct 1981
Incorporation

BEARWARD ENGINEERING LIMITED Charges

25 August 2010
Deed of charge over credit balances
Delivered: 1 September 2010
Status: Satisfied on 29 October 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
8 May 1997
Debenture
Delivered: 28 May 1997
Status: Satisfied on 25 January 2011
Persons entitled: The Trustees of the Bearward (Dutton) Retirement Benefit Scheme Being Simon Dutton, Geralddutton, and Hornbuckle Mitchell Trustees Limited
Description: Fixed and floating charges over the undertaking and all…
8 May 1997
Debenture
Delivered: 28 May 1997
Status: Satisfied on 22 October 2011
Persons entitled: Bearward Limited
Description: Fixed and floating charges over the undertaking and all…
13 March 1996
Charge on book debts
Delivered: 18 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge book debts and other debts.
1 March 1983
Charge
Delivered: 4 March 1983
Status: Satisfied on 17 April 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…