Company NameBritish Rema Process Equipment Limited
Company StatusActive
Company Number05556424
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 6 months ago)
Previous NamePowder Technology Ltd

Business Activity

Section CManufacturing
SIC 2871Manufacture steel drums, similar containers
SIC 25910Manufacture of steel drums and similar containers
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameJohn Deas Cameron
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameMr William Struan McBride
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Secretary NameMr Anthony George Hunter
NationalityBritish
StatusCurrent
Appointed04 July 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameMr Anthony Goodwin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(18 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameJonathan David Edwards
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address62 Barrington Road
Altrincham
Cheshire
WA14 1HY
Director NameDavid Bugler
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2005(1 week, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Minster Park
Cottam
Preston
PR4 0BY
Secretary NameDavid Bugler
NationalityBritish
StatusResigned
Appointed17 September 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Minster Park
Preston
Lancashire
PR4 0BY
Director NameMr Simon Sean Cuthbert
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 01 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Main Street
Linton
Swadlincote
Derbyshire
DE12 6PZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebritishrema.co.uk
Email address[email protected]
Telephone01246 269955
Telephone regionChesterfield

Location

Registered AddressMasters House
107 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Rema Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£125,407
Cash£40,646
Current Liabilities£410,154

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Charges

14 February 2019Delivered on: 21 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 September 2017Delivered on: 11 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 September 2017Delivered on: 8 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2023Total exemption full accounts made up to 30 June 2023 (14 pages)
12 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 June 2022 (14 pages)
30 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
17 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
28 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
19 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
21 February 2019Registration of charge 055564240003, created on 14 February 2019 (25 pages)
28 December 2018Total exemption full accounts made up to 30 June 2018 (13 pages)
18 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
18 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
11 September 2017Registration of charge 055564240002, created on 6 September 2017 (5 pages)
11 September 2017Registration of charge 055564240002, created on 6 September 2017 (5 pages)
8 September 2017Registration of charge 055564240001, created on 6 September 2017 (26 pages)
8 September 2017Registration of charge 055564240001, created on 6 September 2017 (26 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 November 2014Director's details changed for Mr William Struan Mcbride on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr William Struan Mcbride on 10 November 2014 (2 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(5 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(5 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(5 pages)
3 September 2014Termination of appointment of David Bugler as a director on 22 January 2014 (1 page)
3 September 2014Termination of appointment of David Bugler as a director on 22 January 2014 (1 page)
11 December 2013Director's details changed for Mr William Struan Mcbride on 29 October 2013 (2 pages)
11 December 2013Director's details changed for Mr William Struan Mcbride on 29 October 2013 (2 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(6 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(6 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(6 pages)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 September 2011Director's details changed for David Bugler on 1 January 2011 (2 pages)
23 September 2011Director's details changed for David Bugler on 1 January 2011 (2 pages)
23 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
23 September 2011Director's details changed for David Bugler on 1 January 2011 (2 pages)
23 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 September 2010Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page)
22 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for John Deas Cameron on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr William Struan Mcbride on 1 October 2009 (2 pages)
22 September 2010Director's details changed for David Bugler on 1 October 2009 (2 pages)
22 September 2010Director's details changed for David Bugler on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page)
22 September 2010Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page)
22 September 2010Director's details changed for Mr William Struan Mcbride on 1 October 2009 (2 pages)
22 September 2010Director's details changed for John Deas Cameron on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for David Bugler on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr William Struan Mcbride on 1 October 2009 (2 pages)
22 September 2010Director's details changed for John Deas Cameron on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 September 2009Return made up to 07/09/09; full list of members (4 pages)
17 September 2009Return made up to 07/09/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 September 2008Return made up to 07/09/08; full list of members (4 pages)
8 September 2008Return made up to 07/09/08; full list of members (4 pages)
28 May 2008Company name changed powder technology LTD\certificate issued on 29/05/08 (2 pages)
28 May 2008Company name changed powder technology LTD\certificate issued on 29/05/08 (2 pages)
7 February 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
7 February 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
7 September 2007Return made up to 07/09/07; full list of members (3 pages)
7 September 2007Return made up to 07/09/07; full list of members (3 pages)
13 August 2007Director resigned (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
26 July 2007Registered office changed on 26/07/07 from: 11 minster park, cottam preston lancashire PR4 0BY (1 page)
26 July 2007Registered office changed on 26/07/07 from: 11 minster park, cottam preston lancashire PR4 0BY (1 page)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
24 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
26 September 2006Return made up to 07/09/06; full list of members (3 pages)
26 September 2006Return made up to 07/09/06; full list of members (3 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Ad 17/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2005Ad 17/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2005Incorporation (9 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Incorporation (9 pages)