Background WavePink WaveYellow Wave

NW TOTAL ENGINEERED SOLUTIONS LTD. (02953309)

NW TOTAL ENGINEERED SOLUTIONS LTD. (02953309) is an active UK company. incorporated on 27 July 1994. with registered office in Carlisle. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. NW TOTAL ENGINEERED SOLUTIONS LTD. has been registered for 31 years. Current directors include APPLEBY, Chad Eliot, BROWERS, Blaine Aaron, SAUNDERS, Sean Michael.

Company Number
02953309
Status
active
Type
ltd
Incorporated
27 July 1994
Age
31 years
Address
Unit 46 Brunthill Road, Carlisle, CA3 0EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
APPLEBY, Chad Eliot, BROWERS, Blaine Aaron, SAUNDERS, Sean Michael
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NW TOTAL ENGINEERED SOLUTIONS LTD.

NW TOTAL ENGINEERED SOLUTIONS LTD. is an active company incorporated on 27 July 1994 with the registered office located in Carlisle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. NW TOTAL ENGINEERED SOLUTIONS LTD. was registered 31 years ago.(SIC: 46900)

Status

active

Active since 31 years ago

Company No

02953309

LTD Company

Age

31 Years

Incorporated 27 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 3 September 2023 - 31 August 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

NW PUMP & VALVE LTD
From: 10 February 2000To: 5 March 2012
AESSEAL NW LTD
From: 5 October 1998To: 10 February 2000
AES SEALTEC LIMITED
From: 3 March 1998To: 5 October 1998
SEALTEC NW LIMITED
From: 27 July 1994To: 3 March 1998
Contact
Address

Unit 46 Brunthill Road Kingstown Industrial Estate Carlisle, CA3 0EH,

Previous Addresses

Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR England
From: 11 June 2024To: 25 April 2025
Old Croft Stanwix Carlisle Cumbria CA3 9BA England
From: 3 July 2019To: 11 June 2024
Andrews Way Barrow in Furness Cumbria LA14 2UE
From: 27 July 1994To: 3 July 2019
Timeline

23 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Sept 10
Director Left
Sept 10
Director Left
Apr 11
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Secured
Jan 16
Loan Cleared
Jun 16
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Mar 23
Director Joined
Mar 23
Loan Cleared
Mar 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Oct 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

APPLEBY, Chad Eliot

Active
International Parkway, Jacksonville
Born March 1972
Director
Appointed 22 Apr 2025

BROWERS, Blaine Aaron

Active
International Parkway, Jacksonville
Born December 1978
Director
Appointed 22 Apr 2025

SAUNDERS, Sean Michael

Active
Brunthill Road, CarlisleCA3 0EH
Born June 1968
Director
Appointed 10 Nov 2021

BRIDGE, Gordon Wilson

Resigned
Primrose Cottage Farm Kirk Edge Road, SheffieldS6 6LJ
Secretary
Appointed 14 Feb 2002
Resigned 08 Jan 2004

HODSON, Neville John

Resigned
High Reach, SheffieldS6 6LG
Secretary
Appointed 24 Mar 1999
Resigned 24 Feb 2002

RATCLIFFE, Matthew

Resigned
Stanwix, CarlisleCA3 9BA
Secretary
Appointed 28 Jun 2019
Resigned 22 Sept 2023

ROBERTSON, Paula

Resigned
Warwick Bridge, CarlisleCA4 8RR
Secretary
Appointed 25 Sept 2023
Resigned 22 Apr 2025

THOMPSON, Sarah Elizabeth

Resigned
Lancewood Crescent, Barrow-In-FurnessLA13 0UG
Secretary
Appointed 01 Mar 2004
Resigned 28 Jun 2019

THORNLEY, Marian Joy

Resigned
Bowbridge House, Dalton In FurnessLA15 8LL
Secretary
Appointed 08 Jan 2004
Resigned 01 Mar 2004

THORNLEY, William

Resigned
Bowbridge House, Dalton In FurnessLA15 8LL
Secretary
Appointed 27 Jul 1994
Resigned 24 Mar 1999

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 27 Jul 1994
Resigned 27 Jul 1994

AUSTIN, Neil

Resigned
Stanwix, CarlisleCA3 9BA
Born December 1975
Director
Appointed 28 Jun 2019
Resigned 21 Feb 2023

BRIDGE, Gordon Wilson

Resigned
Primrose Cottage Farm Kirk Edge Road, SheffieldS6 6LJ
Born October 1944
Director
Appointed 24 Mar 1999
Resigned 08 Jan 2004

BROWN, Ian

Resigned
Abbey Way, Barrow-In-FurnessLA14 1BP
Born March 1973
Director
Appointed 01 Mar 2004
Resigned 28 Jun 2019

DAVIES, Timothy John

Resigned
Stanwix, CarlisleCA3 9BA
Born July 1962
Director
Appointed 28 Jun 2019
Resigned 12 Jan 2021

FLETCHER, John Anthony

Resigned
2 Tarn Close, KendalLA9 7JZ
Born March 1956
Director
Appointed 03 Mar 2005
Resigned 31 Mar 2008

GIBSON, Mark

Resigned
Middleshaw, KendalLA8 0LZ
Born January 1969
Director
Appointed 02 Apr 2007
Resigned 28 Jun 2019

LORD, Steven John

Resigned
79 Kirkhead Road, Grange Over SandsLA11 7DD
Born February 1953
Director
Appointed 01 Mar 2004
Resigned 31 Mar 2011

PELHAM, Hugh Marcus

Resigned
Stanwix, CarlisleCA3 9BA
Born January 1967
Director
Appointed 12 Jan 2021
Resigned 11 Oct 2021

REA, Christopher John

Resigned
Holcombe Green Lane, RotherhamS60 3AT
Born January 1954
Director
Appointed 27 Jul 1994
Resigned 21 Oct 2003

THORNLEY, Marian Joy

Resigned
Mas Pallagourdi, Ceret 66400
Born February 1960
Director
Appointed 01 Mar 2004
Resigned 10 Sept 2010

THORNLEY, William

Resigned
Mas Pallagourdi, Ceret 66400
Born July 1951
Director
Appointed 27 Jul 1994
Resigned 10 Sept 2010

WHITE, David Andrew

Resigned
Warwick Bridge, CarlisleCA4 8RR
Born December 1972
Director
Appointed 21 Feb 2023
Resigned 22 Apr 2025

WILLIAMS, Mark Owen

Resigned
Kings Cottage, High OngarCM5 9NS
Born December 1956
Director
Appointed 15 Oct 2003
Resigned 22 Dec 2003

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 27 Jul 1994
Resigned 27 Jul 1994

Persons with significant control

2

1 Active
1 Ceased

Cadre Holdings, Inc.

Active
International Parkway, Jacksonville

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2025
Warwick Bridge, CarlisleCA4 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Apr 2025
Fundings
Financials
Latest Activities

Filing History

171

Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
31 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2024
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2024
AAAnnual Accounts
Legacy
27 February 2024
PARENT_ACCPARENT_ACC
Legacy
27 February 2024
AGREEMENT2AGREEMENT2
Legacy
27 February 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2022
AAAnnual Accounts
Legacy
27 January 2022
PARENT_ACCPARENT_ACC
Legacy
27 January 2022
AGREEMENT2AGREEMENT2
Legacy
27 January 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
18 May 2020
AA01Change of Accounting Reference Date
Auditors Resignation Company
15 January 2020
AUDAUD
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Resolution
15 July 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Accounts Amended With Made Up Date
30 August 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Certificate Change Of Name Company
5 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
24 September 2008
190190
Legacy
24 September 2008
353353
Legacy
24 September 2008
288cChange of Particulars
Legacy
24 September 2008
288cChange of Particulars
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
123Notice of Increase in Nominal Capital
Legacy
10 March 2007
88(2)R88(2)R
Resolution
10 March 2007
RESOLUTIONSResolutions
Resolution
10 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 September 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
24 December 2004
287Change of Registered Office
Legacy
16 December 2004
225Change of Accounting Reference Date
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Resolution
20 January 2004
RESOLUTIONSResolutions
Legacy
20 January 2004
155(6)a155(6)a
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Certificate Change Of Name Company
2 March 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
287Change of Registered Office
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
23 September 1996
88(2)R88(2)R
Resolution
23 September 1996
RESOLUTIONSResolutions
Resolution
23 September 1996
RESOLUTIONSResolutions
Legacy
23 September 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
30 May 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
10 July 1995
88(2)R88(2)R
Legacy
15 March 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
287Change of Registered Office
Incorporation Company
27 July 1994
NEWINCIncorporation