Check the

GENERAL WELDING SUPPLIES (NORTH WEST) LIMITED

Company
GENERAL WELDING SUPPLIES (NORTH WEST) LIMITED (01630651)

GENERAL WELDING SUPPLIES (NORTH WEST)

Phone: +44 (0)1514 206 900
B⁺ rating

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

Company name
GENERAL WELDING SUPPLIES (NORTH WEST) LIMITED
Company number
01630651
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Apr 1982
Age - 42 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
67
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
65
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.