Berwin Industrial Polymers Limited DUKINFIELD


Berwin Industrial Polymers started in year 1957 as Private Limited Company with registration number 00592719. The Berwin Industrial Polymers company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in Dukinfield at Broadway. Postal code: SK16 4UJ. Since 2nd January 2008 Berwin Industrial Polymers Limited is no longer carrying the name Watts Industrial Polymers.

At the moment there are 4 directors in the the firm, namely Peter R., Joseph D. and Ralph W. and others. In addition one secretary - Andrew B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the GL15 5FG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1087356 . It is located at Berwin Ind Polymers Ltd, Church Road, Lydney with a total of 1 carsand 1 trailers.

Berwin Industrial Polymers Limited Address / Contact

Office Address Broadway
Office Address2 Globe Lane Industrial Estate
Town Dukinfield
Post code SK16 4UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00592719
Date of Incorporation Tue, 29th Oct 1957
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Peter R.

Position: Director

Appointed: 09 April 2020

Joseph D.

Position: Director

Appointed: 01 February 2020

Andrew B.

Position: Secretary

Appointed: 19 December 2018

Ralph W.

Position: Director

Appointed: 03 June 2016

Carsten R.

Position: Director

Appointed: 03 June 2016

Mikael F.

Position: Director

Appointed: 17 July 2017

Resigned: 09 April 2020

Gareth J.

Position: Director

Appointed: 19 April 2017

Resigned: 31 January 2020

Clive R.

Position: Director

Appointed: 22 November 2016

Resigned: 18 April 2017

Karin G.

Position: Director

Appointed: 03 June 2016

Resigned: 09 April 2020

Carl B.

Position: Director

Appointed: 03 June 2016

Resigned: 17 July 2017

Paul S.

Position: Director

Appointed: 15 June 2007

Resigned: 03 June 2016

Paul S.

Position: Secretary

Appointed: 15 June 2007

Resigned: 19 December 2018

Glyn W.

Position: Director

Appointed: 15 June 2007

Resigned: 03 June 2016

Stewart C.

Position: Director

Appointed: 29 March 2007

Resigned: 15 January 2009

Paul M.

Position: Director

Appointed: 22 August 2003

Resigned: 15 January 2009

Margaret F.

Position: Secretary

Appointed: 01 November 2001

Resigned: 15 June 2007

Douglas P.

Position: Director

Appointed: 04 January 2000

Resigned: 07 March 2007

Stewart C.

Position: Director

Appointed: 04 January 2000

Resigned: 13 August 2001

Geoffrey Q.

Position: Secretary

Appointed: 18 October 1999

Resigned: 31 October 2001

Geoffrey Q.

Position: Director

Appointed: 18 October 1999

Resigned: 03 September 2001

John T.

Position: Director

Appointed: 18 October 1999

Resigned: 08 May 2007

Peter B.

Position: Director

Appointed: 28 April 1998

Resigned: 18 October 1999

Michael P.

Position: Director

Appointed: 01 September 1993

Resigned: 18 October 1999

Michael P.

Position: Secretary

Appointed: 01 September 1993

Resigned: 18 October 1999

Christopher G.

Position: Director

Appointed: 30 April 1992

Resigned: 01 September 1993

Christopher G.

Position: Secretary

Appointed: 01 September 1990

Resigned: 01 September 1993

Ronald A.

Position: Director

Appointed: 01 September 1990

Resigned: 31 May 1991

Peter C.

Position: Director

Appointed: 01 September 1990

Resigned: 20 April 1998

Donald H.

Position: Director

Appointed: 01 September 1990

Resigned: 30 April 1992

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Berwin Of Lydney from Dukinfield. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Berwin Of Lydney

Broadway Globe Globe Lane, Dukinfield, Cheshire, SK16 4UJ

Legal authority England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number N06218826
Notified on 3 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Watts Industrial Polymers January 2, 2008
Wellington Polymers October 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 694 064302 955
Current Assets14 075 10111 481 368
Debtors10 245 71511 178 413
Property Plant Equipment682 690 
Total Inventories1 135 322 
Other
Audit Fees Expenses12 0004 500
Accrued Liabilities Deferred Income155 3486 998
Accumulated Depreciation Impairment Property Plant Equipment7 487 766 
Administrative Expenses5 405 982892 061
Amounts Owed By Group Undertakings6 655 70211 178 041
Amounts Owed To Group Undertakings4 604 3844 113 127
Average Number Employees During Period6214
Corporation Tax Payable24 620 
Corporation Tax Recoverable 372
Cost Sales9 766 4751 785 565
Creditors7 524 8014 120 125
Current Tax For Period29 453 
Deferred Tax Asset Debtors22 738 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-5 2241 421
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences17 0095 468
Depreciation Expense Property Plant Equipment93 22314 841
Finished Goods Goods For Resale69 256 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense62 
Further Item Interest Expense Component Total Interest Expense1 003 
Further Item Tax Increase Decrease Component Adjusting Items 611
Future Minimum Lease Payments Under Non-cancellable Operating Leases178 344 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-52 94517 133
Gain Loss On Disposals Property Plant Equipment8 400 
Gross Profit Loss5 647 566967 905
Group Tax Relief Received Paid -26 124
Increase Decrease In Current Tax From Adjustment For Prior Periods62-128
Increase From Depreciation Charge For Year Property Plant Equipment 14 841
Interest Income From Group Undertakings Participating Interests 85 156
Interest Income On Bank Deposits34138
Interest Payable Similar Charges Finance Costs1 003 
Net Current Assets Liabilities6 550 3007 361 243
Net Finance Income Costs3485 294
Operating Profit Loss241 58475 844
Other Creditors29 089 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 502 607
Other Disposals Property Plant Equipment 8 170 456
Other Interest Receivable Similar Income Finance Income3485 294
Other Taxation Social Security Payable124 185 
Pension Other Post-employment Benefit Costs Other Pension Costs62 8918 771
Prepayments Accrued Income181 956 
Profit Loss199 315128 253
Profit Loss On Ordinary Activities Before Tax240 615161 138
Property Plant Equipment Gross Cost8 170 456 
Raw Materials Consumables879 134 
Social Security Costs184 78833 180
Staff Costs Employee Benefits Expense2 398 125416 841
Tax Expense Credit Applicable Tax Rate45 71730 616
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-5 2241 421
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss745365
Tax Tax Credit On Profit Or Loss On Ordinary Activities41 30032 885
Total Assets Less Current Liabilities7 232 9907 361 243
Total Current Tax Expense Credit29 45325 996
Total Deferred Tax Expense Credit11 8476 889
Total Operating Lease Payments272 05648 791
Trade Creditors Trade Payables2 587 175 
Trade Debtors Trade Receivables3 385 319 
Turnover Revenue15 414 0412 753 470
Wages Salaries2 150 446374 890
Work In Progress186 932 

Transport Operator Data

Berwin Ind Polymers Ltd
Address Church Road
City Lydney
Post code GL15 5FG
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
Free Download (24 pages)

Company search

Advertisements