ABOUT GENERAL WELDING SUPPLIES (NORTH WEST) LIMITED
Magnatech LLC was founded in 1946 to serve the aerospace industries’ needs manufacturing components such as circular seals to aerospace standards. The seals were designed to withstand extreme temperature and pressure in the development of the then newly developed gas turbine engine. The company was very successful, and was purchased in 1964 by the current owners, the Emmerson family, and it has remained a family-owned business ever since. At the time of the acquisition, Magnatech was relocated to its current facilityadjacent to Bradley Airport in Hartford, Connecticut. This proved to be the ideal location to serve the region’s booming aerospace industry.
The success of the tube welding system gave Magnatech the impetus to move the orbital welding concept forward, designing a multipass pipe welding system, thus forming the basis of Magnatech’s new business focus.
As the pioneer and market leader in the orbital welding field, Magnatech and their team of highly experienced engineering staff constantly strive to be at the forefront of their profession. Their extensive in-house engineering and research capabilities allow Magnatech to continue to develop their forward thinking and innovative products.
KEY FINANCES
Year
2016
Assets
£1664.22k
▼ £-141.91k (-7.86 %)
Cash
£43.82k
▲ £38.96k (800.25 %)
Liabilities
£1592.43k
▼ £-314.37k (-16.49 %)
Net Worth
£71.8k
▼ £172.46k (-171.32 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Halton
- Company name
- GENERAL WELDING SUPPLIES (NORTH WEST) LIMITED
- Company number
- 01630651
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Apr 1982
Age - 43 years
- Home Country
- United Kingdom
CONTACTS
- Website
- weldingequipmentsale.co.uk
- Phones
-
+44 (0)1514 206 900
01514 206 900
- Registered Address
- GWS HOUSE,
HALE ROAD,
WIDNES CHESHIRE,
WA8 8PX
ECONOMIC ACTIVITIES
- 46900
- Non-specialised wholesale trade
LAST EVENTS
- 04 Jan 2017
- Confirmation statement made on 23 December 2016 with updates
- 04 Jan 2016
- Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 50,000
- 16 Dec 2015
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
1 July 2015
- Status
- Outstanding
- Delivered
- 1 July 2015
-
Persons entitled
- Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
- Description
- Deed of assignment…
-
1 July 2015
- Status
- Outstanding
- Delivered
- 1 July 2015
-
Persons entitled
- Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
- Description
- Assignment…
-
3 July 2012
- Status
- Outstanding
- Delivered
- 5 July 2012
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
6 September 2011
- Status
- Outstanding
- Delivered
- 9 September 2011
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD ("the Security Holder")
- Description
- By way of floating charge all the undertaking of the…
-
6 September 2011
- Status
- Outstanding
- Delivered
- 9 September 2011
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD ("the Security Holder")
- Description
- By way of fixed equitable charge all debts purchased or…
-
6 September 2011
- Status
- Outstanding
- Delivered
- 8 September 2011
-
Persons entitled
- Hsbc Bank PLC
- Description
- Any credit balance due to the company under condition 13 of…
-
17 January 2008
- Status
- Satisfied
on 19 April 2012
- Delivered
- 19 January 2008
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
27 January 2003
- Status
- Satisfied
on 19 April 2012
- Delivered
- 29 January 2003
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
26 May 1998
- Status
- Satisfied
on 19 April 2012
- Delivered
- 29 May 1998
-
Persons entitled
- Midland Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
-
27 November 1996
- Status
- Satisfied
on 24 August 2011
- Delivered
- 30 November 1996
-
Persons entitled
- Royscot Trust PLC and the Companies (As Defined)
- Description
- All the company's rights title and interest in the sub-hire…
-
23 May 1993
- Status
- Satisfied
on 19 April 2012
- Delivered
- 28 May 1993
-
Persons entitled
- Midland Bank PLC
- Description
- Land and premises k/a the atlas engineering works chapel…
-
10 August 1990
- Status
- Satisfied
on 19 April 2012
- Delivered
- 15 August 1990
-
Persons entitled
- Midland Bank PLC
- Description
- A fixed charge on all book & other debts owing to the…
-
3 January 1989
- Status
- Satisfied
on 14 April 1992
- Delivered
- 15 January 1989
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
1 August 1984
- Status
- Satisfied
on 17 January 1989
- Delivered
- 4 August 1984
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all f/h & l/h properties…
See Also
Last update 2018
GENERAL WELDING SUPPLIES (NORTH WEST) LIMITED DIRECTORS
Stephen John Allen
Acting
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4QR
- Country Of Residence
- United Kingdom
- Name
- ALLEN, Stephen John
Robin Anthony Spencer Twist
Acting
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4QR
- Name
- TWIST, Robin Anthony Spencer
Stephen John Allen
Resigned
PSC
- Resigned
- 26 September 2011
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4QR
- Name
- ALLEN, Stephen John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
REVIEWS
Check The Company
Very good according to the company’s financial health.