B & W MACHINERY LIMITED
ASHTON-UNDER-LYNE B & W ASSET MANAGEMENT LIMITED

Hellopages » Greater Manchester » Tameside » OL6 6UG

Company number 01590029
Status Active
Incorporation Date 8 October 1981
Company Type Private Limited Company
Address BRITANNIA MILL, WHITELANDS ROAD, ASHTON-UNDER-LYNE, LANCASHIRE, ENGLAND, OL6 6UG
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 75 ; Registered office address changed from Unit 2 Eagle Works Tame Street Stalybridge SK15 1st to Britannia Mill Whitelands Road Ashton-Under-Lyne Lancashire OL6 6UG on 1 July 2016. The most likely internet sites of B & W MACHINERY LIMITED are www.bwmachinery.co.uk, and www.b-w-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. B W Machinery Limited is a Private Limited Company. The company registration number is 01590029. B W Machinery Limited has been working since 08 October 1981. The present status of the company is Active. The registered address of B W Machinery Limited is Britannia Mill Whitelands Road Ashton Under Lyne Lancashire England Ol6 6ug. . WAGNER, Wendy Norma is a Secretary of the company. WAGNER, Fred is a Director of the company. Secretary WAGNER, Fred has been resigned. Secretary WAGNER, Michael James William has been resigned. Director BOWMAN, Terence has been resigned. Director EVANS, John Anthony has been resigned. Director WAGNER, Fred has been resigned. Director WAGNER, Michael James William has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
WAGNER, Wendy Norma
Appointed Date: 13 January 1999

Director
WAGNER, Fred
Appointed Date: 21 December 2011
85 years old

Resigned Directors

Secretary
WAGNER, Fred
Resigned: 04 January 1994

Secretary
WAGNER, Michael James William
Resigned: 13 January 1999
Appointed Date: 04 January 1994

Director
BOWMAN, Terence
Resigned: 04 January 1994
90 years old

Director
EVANS, John Anthony
Resigned: 13 February 2015
Appointed Date: 30 June 2014
54 years old

Director
WAGNER, Fred
Resigned: 13 January 1999
85 years old

Director
WAGNER, Michael James William
Resigned: 21 December 2011
Appointed Date: 13 January 1999
54 years old

B & W MACHINERY LIMITED Events

25 Apr 2017
Total exemption small company accounts made up to 31 October 2016
04 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 75

01 Jul 2016
Registered office address changed from Unit 2 Eagle Works Tame Street Stalybridge SK15 1st to Britannia Mill Whitelands Road Ashton-Under-Lyne Lancashire OL6 6UG on 1 July 2016
18 Feb 2016
Total exemption small company accounts made up to 31 October 2015
15 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 75

...
... and 91 more events
28 Mar 1988
Return made up to 31/12/87; full list of members

14 Mar 1988
Accounts made up to 31 October 1986

15 Jul 1986
Accounts for a small company made up to 31 October 1985

04 Jun 1986
Return made up to 31/12/85; full list of members

09 Oct 1981
Incorporation

B & W MACHINERY LIMITED Charges

29 October 2014
Charge code 0159 0029 0007
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of whitelands road…
9 March 2012
Fixed & floating charge
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge all debts which fail to vest in the…
26 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H unit 13 graphite way rossington park hadfield glossop;…
26 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H units 1, 3, 4, 6 and 7 eagle iron works tame street…
1 December 1995
Legal mortgage
Delivered: 12 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a warehouse & land at tame street…
11 April 1995
Legal mortgage
Delivered: 29 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1, eagle iron works, binns street stalybridge cheshire…
4 February 1994
Mortgage debenture
Delivered: 16 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Specific charge over all plant machinery vehicles computers…