Trafford Park
Manchester
M17 1PP
Secretary Name | Mr Christopher David Maxwell Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(43 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP |
Director Name | Mr George Christopher John Hughes |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(68 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP |
Director Name | George David Hughes |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(43 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherbrook Trouthall Lane, Plumley Knutsford Cheshire WA16 9RZ |
Director Name | Mr John Stephen Behrens |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(43 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 07 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Green Littlethorpe Ripon North Yorkshire HG4 3LX |
Director Name | Mr Charles William Dalrymple Behrens |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(61 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Hill Farm Weston Road Moreton Pinkney Daventry Northamptonshire NN11 3SN |
Website | behrens.co.uk |
---|---|
Telephone | 0161 8721444 |
Telephone region | Manchester |
Registered Address | Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
11.7k at £1 | C.d.m. Hughes 63.95% Ordinary |
---|---|
6.1k at £1 | J.s. Behrens 33.33% Ordinary |
500 at £1 | Mr George David Hughes 2.72% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £6,407,479 |
Net Worth | £10,529,485 |
Cash | £3,053,840 |
Current Liabilities | £3,505,045 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
3 April 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
25 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
29 April 2023 | Appointment of Mr Henry Christopher David Hughes as a director on 1 March 2023 (2 pages) |
19 April 2023 | Change of details for Mr Christopher David Maxwell Hughes as a person with significant control on 18 October 2018 (2 pages) |
11 April 2023 | Cessation of Christopher David Maxwell Hughes as a person with significant control on 6 April 2016 (1 page) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
3 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
26 January 2021 | Satisfaction of charge 7 in full (2 pages) |
26 January 2021 | Satisfaction of charge 1 in full (1 page) |
26 January 2021 | Satisfaction of charge 2 in full (1 page) |
26 January 2021 | Satisfaction of charge 4 in full (2 pages) |
26 January 2021 | Satisfaction of charge 5 in full (1 page) |
26 January 2021 | Satisfaction of charge 6 in full (1 page) |
26 January 2021 | Satisfaction of charge 3 in full (1 page) |
17 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
12 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
3 January 2019 | Full accounts made up to 31 December 2017 (27 pages) |
14 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
6 December 2018 | Purchase of own shares. (3 pages) |
27 November 2018 | Cancellation of shares. Statement of capital on 18 October 2018
|
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 October 2017 | Notification of Christopher David Maxwell Hughes as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Notification of Christopher David Maxwell Hughes as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 September 2017 | Termination of appointment of John Stephen Behrens as a director on 7 May 2017 (1 page) |
29 September 2017 | Termination of appointment of John Stephen Behrens as a director on 7 May 2017 (1 page) |
13 December 2016 | Appointment of Mr George Christopher John Hughes as a director on 6 September 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Appointment of Mr George Christopher John Hughes as a director on 6 September 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 October 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
6 October 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
13 July 2016 | Director's details changed for Mr Christopher David Maxwell Hughes on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Christopher David Maxwell Hughes on 13 July 2016 (2 pages) |
13 July 2016 | Secretary's details changed for Mr Christopher David Maxwell Hughes on 13 July 2016 (1 page) |
13 July 2016 | Director's details changed for Mr Christopher David Maxwell Hughes on 13 July 2016 (2 pages) |
13 July 2016 | Secretary's details changed for Mr Christopher David Maxwell Hughes on 13 July 2016 (1 page) |
13 July 2016 | Director's details changed for Mr Christopher David Maxwell Hughes on 13 July 2016 (2 pages) |
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 October 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
27 October 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
22 April 2015 | Cancellation of shares. Statement of capital on 25 September 2014
|
22 April 2015 | Cancellation of shares. Statement of capital on 25 September 2014
|
31 March 2015 | Resolutions
|
22 December 2014 | Termination of appointment of George David Hughes as a director on 1 May 2014 (1 page) |
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of George David Hughes as a director on 1 May 2014 (1 page) |
22 December 2014 | Termination of appointment of Charles William Dalrymple Behrens as a director on 25 September 2014 (1 page) |
22 December 2014 | Termination of appointment of Charles William Dalrymple Behrens as a director on 25 September 2014 (1 page) |
22 December 2014 | Termination of appointment of George David Hughes as a director on 1 May 2014 (1 page) |
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
3 October 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
3 October 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
7 October 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
7 October 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
18 September 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
15 March 2012 | Memorandum and Articles of Association (21 pages) |
15 March 2012 | Memorandum and Articles of Association (21 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
24 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
24 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
22 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
9 March 2010 | Director's details changed for Mr Charles William Dalrymple Behrens on 30 November 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Charles William Dalrymple Behrens on 30 November 2009 (2 pages) |
9 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (9 pages) |
9 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (9 pages) |
5 March 2010 | Appointment of Mr Charles William Dalrymple Behrens as a director (2 pages) |
5 March 2010 | Appointment of Mr Charles William Dalrymple Behrens as a director (2 pages) |
9 January 2010 | Registered office address changed from Newhaven Business Park Barton Lane Eccles Manchester M30 0TH on 9 January 2010 (2 pages) |
9 January 2010 | Registered office address changed from Newhaven Business Park Barton Lane Eccles Manchester M30 0TH on 9 January 2010 (2 pages) |
9 January 2010 | Registered office address changed from Newhaven Business Park Barton Lane Eccles Manchester M30 0TH on 9 January 2010 (2 pages) |
30 October 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
30 October 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
23 October 2009 | Memorandum and Articles of Association (21 pages) |
23 October 2009 | Resolutions
|
23 October 2009 | Resolutions
|
23 October 2009 | Memorandum and Articles of Association (21 pages) |
8 October 2009 | Purchase of own shares. (2 pages) |
8 October 2009 | Purchase of own shares. (2 pages) |
30 December 2008 | Return made up to 30/11/08; full list of members (7 pages) |
30 December 2008 | Return made up to 30/11/08; full list of members (7 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (10 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (10 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
5 May 2006 | Return made up to 30/11/05; full list of members (10 pages) |
5 May 2006 | Return made up to 30/11/05; full list of members (10 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
24 March 2005 | Return made up to 30/11/04; full list of members
|
24 March 2005 | Return made up to 30/11/04; full list of members
|
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
16 April 2004 | Particulars of mortgage/charge (4 pages) |
16 April 2004 | Particulars of mortgage/charge (6 pages) |
16 April 2004 | Particulars of mortgage/charge (5 pages) |
16 April 2004 | Particulars of mortgage/charge (5 pages) |
16 April 2004 | Particulars of mortgage/charge (5 pages) |
16 April 2004 | Particulars of mortgage/charge (6 pages) |
16 April 2004 | Particulars of mortgage/charge (5 pages) |
16 April 2004 | Particulars of mortgage/charge (4 pages) |
12 March 2004 | Return made up to 30/11/03; full list of members
|
12 March 2004 | Return made up to 30/11/03; full list of members
|
17 December 2003 | Particulars of mortgage/charge (5 pages) |
17 December 2003 | Particulars of mortgage/charge (4 pages) |
17 December 2003 | Particulars of mortgage/charge (5 pages) |
17 December 2003 | Particulars of mortgage/charge (4 pages) |
17 December 2003 | Particulars of mortgage/charge (5 pages) |
17 December 2003 | Particulars of mortgage/charge (5 pages) |
7 October 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
7 October 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
25 January 2003 | Return made up to 30/11/02; full list of members
|
25 January 2003 | Return made up to 30/11/02; full list of members
|
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
6 February 2002 | Return made up to 30/11/01; full list of members (10 pages) |
6 February 2002 | Return made up to 30/11/01; full list of members (10 pages) |
27 October 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
27 October 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
2 January 2001 | Return made up to 30/11/00; full list of members (10 pages) |
2 January 2001 | Return made up to 30/11/00; full list of members (10 pages) |
18 October 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
18 October 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
17 February 2000 | Return made up to 30/11/99; full list of members
|
17 February 2000 | Return made up to 30/11/99; full list of members
|
1 November 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
21 January 1999 | Return made up to 30/11/98; no change of members (7 pages) |
21 January 1999 | Return made up to 30/11/98; no change of members (7 pages) |
23 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
23 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
1 December 1997 | Return made up to 30/11/97; no change of members
|
1 December 1997 | Return made up to 30/11/97; no change of members
|
9 September 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
9 September 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
4 April 1997 | Return made up to 30/11/96; full list of members
|
4 April 1997 | Return made up to 30/11/96; full list of members
|
31 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
31 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
4 February 1996 | Return made up to 30/11/95; full list of members (6 pages) |
4 February 1996 | Return made up to 30/11/95; full list of members (6 pages) |
27 October 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
27 October 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
22 March 1995 | Return made up to 30/11/94; no change of members (10 pages) |
22 March 1995 | Return made up to 30/11/94; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
20 May 1948 | Incorporation (35 pages) |
20 May 1948 | Incorporation (35 pages) |