Company NameSir Jacob Behrens & Sons,Limited
DirectorsChristopher David Maxwell Hughes and George Christopher John Hughes
Company StatusActive
Company Number00454323
CategoryPrivate Limited Company
Incorporation Date20 May 1948(75 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Christopher David Maxwell Hughes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(43 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrepoint Marshall Stevens Way
Trafford Park
Manchester
M17 1PP
Secretary NameMr Christopher David Maxwell Hughes
NationalityBritish
StatusCurrent
Appointed30 November 1991(43 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrepoint Marshall Stevens Way
Trafford Park
Manchester
M17 1PP
Director NameMr George Christopher John Hughes
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(68 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrepoint Marshall Stevens Way
Trafford Park
Manchester
M17 1PP
Director NameGeorge David Hughes
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(43 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbrook
Trouthall Lane, Plumley
Knutsford
Cheshire
WA16 9RZ
Director NameMr John Stephen Behrens
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(43 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 07 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Green
Littlethorpe
Ripon
North Yorkshire
HG4 3LX
Director NameMr Charles William Dalrymple Behrens
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(61 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Hill Farm Weston Road
Moreton Pinkney
Daventry
Northamptonshire
NN11 3SN

Contact

Websitebehrens.co.uk
Telephone0161 8721444
Telephone regionManchester

Location

Registered AddressCentrepoint Marshall Stevens Way
Trafford Park
Manchester
M17 1PP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

11.7k at £1C.d.m. Hughes
63.95%
Ordinary
6.1k at £1J.s. Behrens
33.33%
Ordinary
500 at £1Mr George David Hughes
2.72%
Ordinary

Financials

Year2014
Gross Profit£6,407,479
Net Worth£10,529,485
Cash£3,053,840
Current Liabilities£3,505,045

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

3 April 2004Delivered on: 16 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies liabilities and obligations due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/Hold plot 16 cobalt business park,north tyneside; TY340979;fixed charge over all benefits in respect of insurances and all claims and returns of premiums thereon; all fixtures,plant and machinery and interest in any plant and machinery.
Outstanding
3 April 2004Delivered on: 16 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment in security
Secured details: All monies liabilities and obligations due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the charged agreements,as defined. See the mortgage charge document for full details.
Outstanding
3 April 2004Delivered on: 16 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment in security
Secured details: All monies liabilities and obligations due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the charged agreements,as defined. See the mortgage charge document for full details.
Outstanding
3 April 2004Delivered on: 16 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Rental assignment and account charge
Secured details: All monies liabilities and obligations due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income and benefit of all rights and claims; all right,title and interest in the account and all sums accrued or deposited or standing to the credit of the account and all other rights and benefits thereon. See the mortgage charge document for full details.
Outstanding
28 November 2003Delivered on: 17 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of various agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title and interest to the charged agreements. See the mortgage charge document for full details.
Outstanding
28 November 2003Delivered on: 17 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Rental assignment and account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income , the account and all sums accruing.
Outstanding
28 November 2003Delivered on: 17 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a plot stafford park 10 , telford, shropshire insurances fixtures plant and machinery present and future, buildings and fixtures, proceeds of sale benefit of any covenants.
Outstanding

Filing History

25 September 2023Full accounts made up to 31 December 2022 (27 pages)
29 April 2023Appointment of Mr Henry Christopher David Hughes as a director on 1 March 2023 (2 pages)
19 April 2023Change of details for Mr Christopher David Maxwell Hughes as a person with significant control on 18 October 2018 (2 pages)
11 April 2023Cessation of Christopher David Maxwell Hughes as a person with significant control on 6 April 2016 (1 page)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (26 pages)
3 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
4 October 2021Full accounts made up to 31 December 2020 (28 pages)
26 January 2021Satisfaction of charge 7 in full (2 pages)
26 January 2021Satisfaction of charge 1 in full (1 page)
26 January 2021Satisfaction of charge 2 in full (1 page)
26 January 2021Satisfaction of charge 4 in full (2 pages)
26 January 2021Satisfaction of charge 5 in full (1 page)
26 January 2021Satisfaction of charge 6 in full (1 page)
26 January 2021Satisfaction of charge 3 in full (1 page)
17 December 2020Full accounts made up to 31 December 2019 (27 pages)
12 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (27 pages)
3 January 2019Full accounts made up to 31 December 2017 (27 pages)
14 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
6 December 2018Purchase of own shares. (3 pages)
27 November 2018Cancellation of shares. Statement of capital on 18 October 2018
  • GBP 12,246
(4 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 October 2017Notification of Christopher David Maxwell Hughes as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Notification of Christopher David Maxwell Hughes as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
29 September 2017Termination of appointment of John Stephen Behrens as a director on 7 May 2017 (1 page)
29 September 2017Termination of appointment of John Stephen Behrens as a director on 7 May 2017 (1 page)
13 December 2016Appointment of Mr George Christopher John Hughes as a director on 6 September 2016 (2 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Appointment of Mr George Christopher John Hughes as a director on 6 September 2016 (2 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 October 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
6 October 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
13 July 2016Director's details changed for Mr Christopher David Maxwell Hughes on 13 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Christopher David Maxwell Hughes on 13 July 2016 (2 pages)
13 July 2016Secretary's details changed for Mr Christopher David Maxwell Hughes on 13 July 2016 (1 page)
13 July 2016Director's details changed for Mr Christopher David Maxwell Hughes on 13 July 2016 (2 pages)
13 July 2016Secretary's details changed for Mr Christopher David Maxwell Hughes on 13 July 2016 (1 page)
13 July 2016Director's details changed for Mr Christopher David Maxwell Hughes on 13 July 2016 (2 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 18,367
(5 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 18,367
(5 pages)
27 October 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
27 October 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
22 April 2015Cancellation of shares. Statement of capital on 25 September 2014
  • GBP 18,367
(4 pages)
22 April 2015Cancellation of shares. Statement of capital on 25 September 2014
  • GBP 18,367
(4 pages)
31 March 2015Resolutions
  • RES13 ‐ Re-purchase shares contract 25/09/2014
(3 pages)
22 December 2014Termination of appointment of George David Hughes as a director on 1 May 2014 (1 page)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 18,367
(5 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 18,367
(5 pages)
22 December 2014Termination of appointment of George David Hughes as a director on 1 May 2014 (1 page)
22 December 2014Termination of appointment of Charles William Dalrymple Behrens as a director on 25 September 2014 (1 page)
22 December 2014Termination of appointment of Charles William Dalrymple Behrens as a director on 25 September 2014 (1 page)
22 December 2014Termination of appointment of George David Hughes as a director on 1 May 2014 (1 page)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 October 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
3 October 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 24,500
(7 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 24,500
(7 pages)
7 October 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
7 October 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
18 September 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
18 September 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
15 March 2012Memorandum and Articles of Association (21 pages)
15 March 2012Memorandum and Articles of Association (21 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
29 September 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
29 September 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
24 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
24 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
22 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
22 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
9 March 2010Director's details changed for Mr Charles William Dalrymple Behrens on 30 November 2009 (2 pages)
9 March 2010Director's details changed for Mr Charles William Dalrymple Behrens on 30 November 2009 (2 pages)
9 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (9 pages)
9 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (9 pages)
5 March 2010Appointment of Mr Charles William Dalrymple Behrens as a director (2 pages)
5 March 2010Appointment of Mr Charles William Dalrymple Behrens as a director (2 pages)
9 January 2010Registered office address changed from Newhaven Business Park Barton Lane Eccles Manchester M30 0TH on 9 January 2010 (2 pages)
9 January 2010Registered office address changed from Newhaven Business Park Barton Lane Eccles Manchester M30 0TH on 9 January 2010 (2 pages)
9 January 2010Registered office address changed from Newhaven Business Park Barton Lane Eccles Manchester M30 0TH on 9 January 2010 (2 pages)
30 October 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
30 October 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
23 October 2009Memorandum and Articles of Association (21 pages)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business
(12 pages)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business
(12 pages)
23 October 2009Memorandum and Articles of Association (21 pages)
8 October 2009Purchase of own shares. (2 pages)
8 October 2009Purchase of own shares. (2 pages)
30 December 2008Return made up to 30/11/08; full list of members (7 pages)
30 December 2008Return made up to 30/11/08; full list of members (7 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
27 December 2007Return made up to 30/11/07; full list of members (5 pages)
27 December 2007Return made up to 30/11/07; full list of members (5 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
12 December 2006Return made up to 30/11/06; full list of members (10 pages)
12 December 2006Return made up to 30/11/06; full list of members (10 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
5 May 2006Return made up to 30/11/05; full list of members (10 pages)
5 May 2006Return made up to 30/11/05; full list of members (10 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
24 March 2005Return made up to 30/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
24 March 2005Return made up to 30/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
16 April 2004Particulars of mortgage/charge (4 pages)
16 April 2004Particulars of mortgage/charge (6 pages)
16 April 2004Particulars of mortgage/charge (5 pages)
16 April 2004Particulars of mortgage/charge (5 pages)
16 April 2004Particulars of mortgage/charge (5 pages)
16 April 2004Particulars of mortgage/charge (6 pages)
16 April 2004Particulars of mortgage/charge (5 pages)
16 April 2004Particulars of mortgage/charge (4 pages)
12 March 2004Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
12 March 2004Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
17 December 2003Particulars of mortgage/charge (5 pages)
17 December 2003Particulars of mortgage/charge (4 pages)
17 December 2003Particulars of mortgage/charge (5 pages)
17 December 2003Particulars of mortgage/charge (4 pages)
17 December 2003Particulars of mortgage/charge (5 pages)
17 December 2003Particulars of mortgage/charge (5 pages)
7 October 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
7 October 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
25 January 2003Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
(10 pages)
25 January 2003Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
(10 pages)
31 October 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
31 October 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
6 February 2002Return made up to 30/11/01; full list of members (10 pages)
6 February 2002Return made up to 30/11/01; full list of members (10 pages)
27 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
27 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
2 January 2001Return made up to 30/11/00; full list of members (10 pages)
2 January 2001Return made up to 30/11/00; full list of members (10 pages)
18 October 2000Full group accounts made up to 31 December 1999 (19 pages)
18 October 2000Full group accounts made up to 31 December 1999 (19 pages)
17 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 November 1999Full group accounts made up to 31 December 1998 (22 pages)
1 November 1999Full group accounts made up to 31 December 1998 (22 pages)
21 January 1999Return made up to 30/11/98; no change of members (7 pages)
21 January 1999Return made up to 30/11/98; no change of members (7 pages)
23 October 1998Full group accounts made up to 31 December 1997 (20 pages)
23 October 1998Full group accounts made up to 31 December 1997 (20 pages)
1 December 1997Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 December 1997Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 September 1997Full group accounts made up to 31 December 1996 (21 pages)
9 September 1997Full group accounts made up to 31 December 1996 (21 pages)
4 April 1997Return made up to 30/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 April 1997Return made up to 30/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
31 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
4 February 1996Return made up to 30/11/95; full list of members (6 pages)
4 February 1996Return made up to 30/11/95; full list of members (6 pages)
27 October 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
27 October 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
22 March 1995Return made up to 30/11/94; no change of members (10 pages)
22 March 1995Return made up to 30/11/94; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
20 May 1948Incorporation (35 pages)
20 May 1948Incorporation (35 pages)