Company NameWarrior Bidco Limited
DirectorDougal Gareth Stuart Bennett
Company StatusActive
Company NumberSC426386
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Previous NamesDMWS 977 Limited and Premier Hytemp Bidco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dougal Gareth Stuart Bennett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(3 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(5 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameDouglas James Harrison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2012(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr William James Gold
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Secretary NameWilliam James Gold
NationalityBritish
StatusResigned
Appointed30 November 2012(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2015)
RoleCompany Director
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Gavin Rippe
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(1 year, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 December 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Tim Richard Hatt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 2015)
RoleOperations Director, Uk
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Campbell McKay Macpherson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Paul Mark Conacher
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Secretary NamePaul Mark Conacher
StatusResigned
Appointed01 August 2015(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMohit Sreen
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySingaporean
StatusResigned
Appointed24 August 2016(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 November 2023)
RoleCEO
Country of ResidenceSingapore
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Harun Rashid
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed18 June 2012(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitemurray-metals.co.uk
Telephone0131 3336930
Telephone regionEdinburgh

Location

Registered AddressNewbridge Industrial Estate
Newbridge
Midlothian
EH28 8PJ
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches3 other UK companies use this postal address

Shareholders

853.4k at £0.01Premier Hytemp Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,644,000
Current Liabilities£318,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Charges

14 December 2017Delivered on: 21 December 2017
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding
30 November 2012Delivered on: 18 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 November 2012Delivered on: 12 December 2012
Persons entitled: Dcg Nominees Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

1 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
1 July 2020Accounts for a small company made up to 30 September 2019 (26 pages)
3 February 2020Appointment of Mr Harun Rashid as a director on 14 January 2020 (2 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (26 pages)
25 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
29 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
8 March 2018Accounts for a small company made up to 30 September 2017 (27 pages)
30 January 2018Satisfaction of charge 2 in full (4 pages)
27 December 2017Alterations to floating charge SC4263860003 (53 pages)
21 December 2017Alterations to floating charge 1 (60 pages)
21 December 2017Alterations to floating charge 1 (60 pages)
21 December 2017Registration of charge SC4263860003, created on 14 December 2017 (20 pages)
21 December 2017Registration of charge SC4263860003, created on 14 December 2017 (20 pages)
6 July 2017Notification of Premier Hytemp Topco Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Premier Hytemp Topco Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 30 September 2016 (26 pages)
13 June 2017Full accounts made up to 30 September 2016 (26 pages)
22 September 2016Termination of appointment of Campbell Mckay Macpherson as a director on 6 September 2016 (2 pages)
22 September 2016Termination of appointment of Campbell Mckay Macpherson as a director on 6 September 2016 (2 pages)
20 September 2016Alterations to floating charge 2 (37 pages)
20 September 2016Alterations to floating charge 2 (37 pages)
15 September 2016Alterations to floating charge 1 (40 pages)
15 September 2016Alterations to floating charge 1 (40 pages)
6 September 2016Appointment of Mohit Sreen as a director on 24 August 2016 (3 pages)
6 September 2016Appointment of Mohit Sreen as a director on 24 August 2016 (3 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 8,534
(6 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 8,534
(6 pages)
17 June 2016Full accounts made up to 30 September 2015 (18 pages)
17 June 2016Full accounts made up to 30 September 2015 (18 pages)
1 April 2016Termination of appointment of Paul Mark Conacher as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Paul Mark Conacher as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Paul Mark Conacher as a secretary on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Paul Mark Conacher as a secretary on 31 March 2016 (1 page)
7 October 2015Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages)
7 October 2015Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages)
7 October 2015Appointment of Paul Mark Conacher as a secretary on 1 August 2015 (3 pages)
6 October 2015Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages)
6 October 2015Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages)
6 October 2015Appointment of Paul Mark Conacher as a director on 1 August 2015 (3 pages)
1 September 2015Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a secretary on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of Tim Richard Hatt as a director on 8 July 2015 (2 pages)
1 September 2015Termination of appointment of William James Gold as a director on 8 July 2015 (2 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 8,534
(5 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 8,534
(5 pages)
5 March 2015Full accounts made up to 30 September 2014 (18 pages)
5 March 2015Full accounts made up to 30 September 2014 (18 pages)
21 January 2015Appointment of Mr Maurice Mcbride as a director on 15 January 2014 (3 pages)
21 January 2015Appointment of Mr Maurice Mcbride as a director on 15 January 2014 (3 pages)
12 January 2015Termination of appointment of Gavin Rippe as a director on 23 December 2014 (2 pages)
12 January 2015Termination of appointment of Gavin Rippe as a director on 23 December 2014 (2 pages)
25 July 2014Alterations to floating charge 1 (26 pages)
25 July 2014Alterations to floating charge 2 (24 pages)
25 July 2014Alterations to floating charge 1 (26 pages)
25 July 2014Alterations to floating charge 2 (24 pages)
9 July 2014Termination of appointment of Douglas Harrison as a director (2 pages)
9 July 2014Termination of appointment of Douglas Harrison as a director (2 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 8,534
(6 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 8,534
(6 pages)
6 June 2014Appointment of Campbell Mckay Mcpherson as a director (3 pages)
6 June 2014Appointment of Tim Hatt as a director (3 pages)
6 June 2014Appointment of Tim Hatt as a director (3 pages)
6 June 2014Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages)
6 June 2014Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages)
6 June 2014Appointment of Campbell Mckay Macpherson as a director on 7 May 2014 (3 pages)
6 June 2014Appointment of Gavin Rippe as a director (3 pages)
6 June 2014Appointment of Gavin Rippe as a director (3 pages)
18 March 2014Full accounts made up to 30 September 2013 (18 pages)
18 March 2014Full accounts made up to 30 September 2013 (18 pages)
18 September 2013Termination of appointment of James Wilson as a director (2 pages)
18 September 2013Termination of appointment of James Wilson as a director (2 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
1 February 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 1 February 2013 (2 pages)
15 January 2013Resolutions
  • RES13 ‐ Subdivision 30/11/2012
(1 page)
15 January 2013Resolutions
  • RES13 ‐ Subdivision 30/11/2012
(1 page)
14 January 2013Sub-division of shares on 30 November 2012 (5 pages)
14 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 8,534.00
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 8,534.00
(4 pages)
14 January 2013Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
14 January 2013Appointment of Mr William James Gold as a director (3 pages)
14 January 2013Appointment of Mr James Donald Gilmour Wilson as a director (3 pages)
14 January 2013Appointment of William James Gold as a secretary (3 pages)
14 January 2013Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
14 January 2013Appointment of Mr William James Gold as a director (3 pages)
14 January 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (3 pages)
14 January 2013Appointment of Mr James Donald Gilmour Wilson as a director (3 pages)
14 January 2013Sub-division of shares on 30 November 2012 (5 pages)
14 January 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (3 pages)
14 January 2013Appointment of William James Gold as a secretary (3 pages)
19 December 2012Appointment of Douglas James Harrison as a director (3 pages)
19 December 2012Appointment of Douglas James Harrison as a director (3 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 December 2012Alterations to floating charge 2 (10 pages)
18 December 2012Alterations to floating charge 2 (10 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 December 2012Alterations to floating charge 1 (15 pages)
12 December 2012Alterations to floating charge 1 (15 pages)
18 October 2012Appointment of Mr Dougal Gareth Stuart Bennett as a director (3 pages)
18 October 2012Termination of appointment of Ewan Gilchrist as a director (2 pages)
18 October 2012Appointment of Mr Dougal Gareth Stuart Bennett as a director (3 pages)
18 October 2012Termination of appointment of Ewan Gilchrist as a director (2 pages)
3 October 2012Company name changed dmws 977 LIMITED\certificate issued on 03/10/12
  • CONNOT ‐
(3 pages)
3 October 2012Company name changed dmws 977 LIMITED\certificate issued on 03/10/12
  • CONNOT ‐
(3 pages)
18 June 2012Incorporation (29 pages)
18 June 2012Incorporation (29 pages)