Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEWAG UK LIMITED
Company Information for

PEWAG UK LIMITED

1 Tatton Court, Kingsland Grange, Warrington, CHESHIRE, WA1 4RR,
Company Registration Number
01862940
Private Limited Company
Active

Company Overview

About Pewag Uk Ltd
PEWAG UK LIMITED was founded on 1984-11-12 and has its registered office in Warrington. The organisation's status is listed as "Active". Pewag Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PEWAG UK LIMITED
 
Legal Registered Office
1 Tatton Court
Kingsland Grange
Warrington
CHESHIRE
WA1 4RR
Other companies in WA1
 
Telephone01925 825555
 
Previous Names
BRINDLEY CHAINS LIMITED09/06/2023
Filing Information
Company Number 01862940
Company ID Number 01862940
Date formed 1984-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-05-24
Return next due 2024-06-07
Type of accounts SMALL
VAT Number /Sales tax ID GB696423402  
Last Datalog update: 2024-06-21 00:01:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEWAG UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEWAG UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN BRINDLEY
Company Secretary 2002-01-01
AUDREY ANN BRINDLEY
Director 1992-05-24
CHRISTOPHER JOHN BRINDLEY
Director 1997-03-05
JOHN FRANCIS BRINDLEY
Director 1992-05-24
PAUL ANDREW BRINDLEY
Director 1998-12-17
HARRY JAMES JOHNSON
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SYDNEY BATTERSBY
Director 1992-05-24 2002-04-30
JOHN SYDNEY BATTERSBY
Company Secretary 1992-05-24 2001-12-31
DAVID ROBERT MOORE
Director 1997-03-05 1999-01-20
DAVID HUGHES BRADLEY
Director 1992-05-24 1995-03-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28DIRECTOR APPOINTED MR JUSTIN WHELAN
2023-07-17Termination of appointment of Christopher John Brindley on 2023-07-13
2023-07-17Appointment of Mr David John Mcelhinney as company secretary on 2023-07-13
2023-06-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution Name o the company be changed 31/05/2023<li>Resolution passed adopt articles</ul>
2023-06-19Memorandum articles filed
2023-06-09Company name changed brindley chains LIMITED\certificate issued on 09/06/23
2023-06-07APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BRINDLEY
2023-06-07APPOINTMENT TERMINATED, DIRECTOR DARRAGH HICKEY
2023-06-07APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BRINDLEY
2023-06-0731/05/23 STATEMENT OF CAPITAL GBP 71430
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-04-08Amended small company accounts made up to 2022-12-31
2023-02-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-25PSC02Notification of Pewag International Gmbh as a person with significant control on 2022-10-07
2022-11-25PSC09Withdrawal of a person with significant control statement on 2022-11-25
2022-11-24PSC08Notification of a person with significant control statement
2022-11-24AP01DIRECTOR APPOINTED MR DARRAGH HICKEY
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY ANN BRINDLEY
2022-11-24PSC07CESSATION OF AUDREY ANN BRINDLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-05-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR HARRY JAMES JOHNSON
2018-08-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-02AR0124/05/16 ANNUAL RETURN FULL LIST
2015-08-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-22AR0124/05/15 ANNUAL RETURN FULL LIST
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-28AR0124/05/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0124/05/13 ANNUAL RETURN FULL LIST
2012-07-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0124/05/12 ANNUAL RETURN FULL LIST
2011-08-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0124/05/11 ANNUAL RETURN FULL LIST
2010-10-13AP01DIRECTOR APPOINTED MR HARRY JAMES JOHNSON
2010-06-17AR0124/05/10 ANNUAL RETURN FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BRINDLEY / 24/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS BRINDLEY / 24/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BRINDLEY / 24/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY ANN BRINDLEY / 24/05/2010
2010-05-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-17AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-17363aReturn made up to 24/05/09; full list of members
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BRINDLEY / 01/09/2008
2008-06-19363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-02363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-05363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-28363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-07363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-21363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-07-09363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-07-09288aNEW SECRETARY APPOINTED
2002-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-28288aNEW SECRETARY APPOINTED
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-03288bDIRECTOR RESIGNED
2002-01-10288bSECRETARY RESIGNED
2001-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-06363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-06-05288cDIRECTOR'S PARTICULARS CHANGED
2001-05-03122£ IC 49997/49990 30/04/01 £ SR 604@0.01=6
2001-04-04122£ IC 50007/49997 26/03/01 £ SR 31@0.31=9
2001-02-28122£ IC 50008/50007 26/01/01 £ SR 1@1=1
2001-02-08AUDAUDITOR'S RESIGNATION
2001-01-3188(2)RAD 26/01/01--------- £ SI 636@.01=6 £ IC 50002/50008
2001-01-2888(2)RAD 20/12/00-21/12/00 £ SI 130@.01=1 £ IC 50001/50002
2000-12-29122£ SR 264@0.01 24/01/00
2000-12-29122£ IC 50002/50000 20/12/00 £ SR 130@0.01=1
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-31122£ SR 18@0.01 24/01/00
2000-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-29363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-02-0288(2)RAD 24/01/00--------- £ SI 282@.01=2 £ IC 50000/50002
1999-12-30122£ IC 50003/49999 23/12/99 £ SR 312@.01=3
1999-12-30122£ IC 50005/50002 23/12/99 £ SR 216@.01=2
1999-12-3088(2)RAD 22/12/99--------- £ SI 216@.01=2 £ IC 50003/50005
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-15363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-02-03288bDIRECTOR RESIGNED
1999-01-08122£ IC 208/205 23/12/98 £ SR 280@0.01=2
1999-01-08122£ IC 210/207 23/12/98 £ SR 214@0.01=2
1998-12-30288aNEW DIRECTOR APPOINTED
1998-12-30288cDIRECTOR'S PARTICULARS CHANGED
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-21363sRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to PEWAG UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEWAG UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-01-05 Outstanding PENGG- WALENTA K.G.
MORTGAGE DEBENTURE 1988-09-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 5,417
Creditors Due Within One Year 2012-01-01 £ 657,689
Provisions For Liabilities Charges 2012-01-01 £ 10,235

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEWAG UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 50,000
Cash Bank In Hand 2012-01-01 £ 325,319
Current Assets 2012-01-01 £ 2,084,523
Debtors 2012-01-01 £ 791,322
Fixed Assets 2012-01-01 £ 125,950
Secured Debts 2012-01-01 £ 9,750
Shareholder Funds 2012-01-01 £ 1,537,132
Stocks Inventory 2012-01-01 £ 967,882
Tangible Fixed Assets 2012-01-01 £ 125,950

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEWAG UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PEWAG UK LIMITED owns 1 domain names.

snowchainshop.co.uk  

Trademarks
We have not found any records of PEWAG UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEWAG UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as PEWAG UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEWAG UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PEWAG UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084831021Cranks and crank shafts, of cast iron or cast steel
2018-11-0090321020Electronic thermostats
2018-10-0073269098Articles of iron or steel, n.e.s.
2018-10-0073269098Articles of iron or steel, n.e.s.
2018-08-0073151200Articulated link chain of iron or steel (excl. roller chain)
2018-08-0073151200Articulated link chain of iron or steel (excl. roller chain)
2018-02-0073151200Articulated link chain of iron or steel (excl. roller chain)
2018-02-0073151200Articulated link chain of iron or steel (excl. roller chain)
2018-02-0073269098Articles of iron or steel, n.e.s.
2018-02-0073269098Articles of iron or steel, n.e.s.
2016-11-0084861000Machines and apparatus for the manufacture of boules or wafers
2016-11-0073269098Articles of iron or steel, n.e.s.
2016-09-0073269098Articles of iron or steel, n.e.s.
2016-08-0073151200Articulated link chain of iron or steel (excl. roller chain)
2016-04-0073158200Welded link chain of iron or steel (excl. articulated link chain, skid chain and stud-link chain)
2016-01-0073151200Articulated link chain of iron or steel (excl. roller chain)
2015-08-0073269098Articles of iron or steel, n.e.s.
2015-05-0173151200Articulated link chain of iron or steel (excl. roller chain)
2015-05-0073151200Articulated link chain of iron or steel (excl. roller chain)
2015-03-0173151200Articulated link chain of iron or steel (excl. roller chain)
2015-03-0073151200Articulated link chain of iron or steel (excl. roller chain)
2014-12-0173269098Articles of iron or steel, n.e.s.
2014-10-0173151200Articulated link chain of iron or steel (excl. roller chain)
2014-01-0173269098Articles of iron or steel, n.e.s.
2013-12-0173158200Welded link chain of iron or steel (excl. articulated link chain, skid chain and stud-link chain)
2013-11-0173269098Articles of iron or steel, n.e.s.
2013-06-0173269098Articles of iron or steel, n.e.s.
2013-01-0173151200Articulated link chain of iron or steel (excl. roller chain)
2013-01-0173269098Articles of iron or steel, n.e.s.
2013-01-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2012-12-0173151200Articulated link chain of iron or steel (excl. roller chain)
2012-07-0173151200Articulated link chain of iron or steel (excl. roller chain)
2012-06-0173151200Articulated link chain of iron or steel (excl. roller chain)
2012-05-0173151200Articulated link chain of iron or steel (excl. roller chain)
2012-01-0173269098Articles of iron or steel, n.e.s.
2011-08-0173158290
2011-07-0173269010
2011-06-0173151200Articulated link chain of iron or steel (excl. roller chain)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEWAG UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEWAG UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1