Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director Name | Mr Benedikt Koester |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | German |
Status | Closed |
Appointed | 29 July 2020(53 years, 9 months after company formation) |
Appointment Duration | 12 months (closed 27 July 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Peter Wayne Gravelle |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 1992(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 1997) |
Role | Chief Operating Officer Kysor Ind Corp |
Correspondence Address | 309 Barbara Street Cadillac Michigan 49601 Foreign |
Director Name | George Roger Kempton |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 1992(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 March 1997) |
Role | President Kysor Ind Corp |
Correspondence Address | 1126 Sunnyside Drive Cadillac Michigan 49601 United States |
Director Name | Patrick Charles Laine |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 1992(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 1996) |
Role | President Managing Director Ky |
Correspondence Address | 7 Heol Cefn Onn Cardiff CF4 5TP Wales |
Director Name | Mr Steven Murray Lewis |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2000) |
Role | Managing Director |
Correspondence Address | 9 Lansdown Road Abergavenny Gwent NP7 6AL Wales |
Director Name | Timothy David Peterson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 1992(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 1996) |
Role | Vice President Kysor Ind Corp |
Correspondence Address | 409 Torrey Road Cadillac Michigan 49601 Foreign |
Secretary Name | Mr Steven Murray Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 9 Lansdown Road Abergavenny Gwent NP7 6AL Wales |
Director Name | Bruce Anthony Dufour |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 1996(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | The Coach House Marshfield Road Castleton Cardiff CF3 8UU Wales |
Secretary Name | David Christopher Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 57 Cheriton Drive Thornhill Cardiff South Glamorgan CF14 9DF Wales |
Director Name | Dennis W Krol |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2000(34 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 04 December 2000) |
Role | Director Taxes Borgwarner Inc |
Correspondence Address | 5536 Ranier Drive Lisle Illinois 60532 United States |
Director Name | Regis Trenda |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2000(34 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 January 2009) |
Role | Attorney |
Correspondence Address | 21323 N Woodland Avenue Barrington Illinois 60010 United States |
Secretary Name | Regis Trenda |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 November 2000(34 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 January 2009) |
Role | Attorney |
Correspondence Address | 21323 N Woodland Avenue Barrington Illinois 60010 United States |
Director Name | Paul Morgan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2009) |
Role | Director Operations |
Correspondence Address | 1 New Hagg Oldfield Road Huddersfield West Yorkshire HD7 2RN |
Director Name | Mr Matthew Richard Taylor |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(34 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 December 2006) |
Role | Controller |
Country of Residence | England |
Correspondence Address | Langcliffe Villa Road Bingley West Yorkshire BD16 4EU |
Director Name | Marlene Fischer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2007(40 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 29 July 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Cindy Tait |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2009(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2010) |
Role | Assiatant Treasurer |
Country of Residence | United States |
Correspondence Address | 15142 Towering Oaks Drive Shelby Township Macomb 48315 United States |
Secretary Name | Mr Paul David Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(42 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Manor House 17 Manor Close Bramhope Leeds West Yorkshire LS16 9HQ |
Website | borgwarner.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2.3m at £1 | Borgwarner LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,632,085 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
29 November 1990 | Delivered on: 18 December 1990 Satisfied on: 18 March 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or dynair limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
---|---|
27 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
5 October 2012 | Director's details changed for Marlene Fischer on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Marlene Fischer on 5 October 2012 (2 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 September 2011 | Termination of appointment of Cindy Tait as a director (1 page) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Full accounts made up to 31 December 2009 (10 pages) |
12 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
29 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
8 July 2009 | Director appointed cindy tait (2 pages) |
29 June 2009 | Secretary appointed mr paul david berry (1 page) |
26 June 2009 | Appointment terminated secretary regis trenda (1 page) |
26 June 2009 | Appointment terminated director regis trenda (1 page) |
25 June 2009 | Appointment terminated director paul morgan (1 page) |
23 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 February 2008 | New director appointed (2 pages) |
2 January 2008 | Return made up to 31/08/07; full list of members (2 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: roydsdale way euroway industrial estate bradford west yorkshire BD4 6SE (1 page) |
2 January 2008 | Location of debenture register (1 page) |
2 January 2008 | Location of register of members (1 page) |
11 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 July 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
10 November 2005 | Return made up to 31/08/05; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
12 November 2002 | Return made up to 12/09/02; full list of members
|
12 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
3 August 2002 | Full accounts made up to 31 December 2000 (17 pages) |
6 December 2001 | Return made up to 12/09/01; full list of members (7 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: dyffryn business park ystrad mynach mid glamorgan CF82 7RJ (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
20 September 2000 | Return made up to 12/09/00; full list of members
|
23 September 1999 | Return made up to 12/09/99; no change of members
|
26 August 1999 | Director resigned (1 page) |
1 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 September 1998 | Return made up to 12/09/98; full list of members
|
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
20 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
16 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
25 September 1996 | Return made up to 12/09/96; full list of members
|
24 May 1996 | Full accounts made up to 31 December 1995 (22 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
13 September 1995 | Ad 11/09/95--------- £ si 658000@1 (2 pages) |
13 September 1995 | Resolutions
|
12 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
12 September 1995 | Resolutions
|
4 September 1995 | Return made up to 12/09/95; full list of members
|
6 January 1987 | Resolutions
|
18 November 1971 | Resolutions
|
31 October 1966 | Incorporation (12 pages) |