Company NameBeartall Limited
Company StatusDissolved
Company Number00554323
CategoryPrivate Limited Company
Incorporation Date6 September 1955(68 years, 8 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NamesWestern Pressings Limited and Western Pressings And Plastics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Douglas John Farnworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1992(37 years after company formation)
Appointment Duration30 years, 4 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Chorley New Road
Bolton
BL1 4AP
Secretary NameMr John Matthew Farnworth
NationalityBritish
StatusClosed
Appointed31 March 2000(44 years, 7 months after company formation)
Appointment Duration22 years, 9 months (closed 17 January 2023)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address52 Chorley New Road
Bolton
BL1 4AP
Director NameMr John Swarsbrick
Date of BirthOctober 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 1992(37 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Davenport Fold Road
Harwood
Bolton
Lancashire
BL2 4HA
Secretary NameMr John Swarsbrick
NationalityEnglish
StatusResigned
Appointed28 August 1992(37 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Davenport Fold Road
Harwood
Bolton
Lancashire
BL2 4HA

Contact

Websiteunifit.com
Telephone01204 558176
Telephone regionBolton

Location

Registered Address52 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1W.m.l. Industrial Holdings LTD
99.00%
Ordinary
1 at £1D.j. Farnworth
1.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 November 1987Delivered on: 10 November 1987
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 on any account whatsoever.
Particulars: By way of legal mortgage:- f/h land & buildings k/a 17 & 17A brackla industrial estate brackla bridgend ogwr mid glamorgan fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding
11 November 1981Delivered on: 14 November 1981
Persons entitled: Williams and Glyns Bank Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 22/5/80.
Particulars: By way of first fixed charge on all the book debts and other debts of the company both present and future.
Outstanding
18 June 1980Delivered on: 20 June 1980
Satisfied on: 12 September 1991
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land at brackla, nr bridgend mid-glamorgan together with all buildings erected thereon together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
22 May 1980Delivered on: 27 May 1980
Satisfied on: 12 September 1991
Persons entitled: Williams & Glyns Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h & l/h property now vested in the company together with all fixtures & fittings fixed plant & machinery fixed charge on goodwill & uncalled capital & all other f/h & l/h property vested in the company. Floating charge on all the undertaking and other property and assets of the company.
Fully Satisfied

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
28 November 2019Registered office address changed from Harewood House, Union Road Bolton Lancashire BL2 2HE to 52 Chorley New Road Bolton BL1 4AP on 28 November 2019 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Secretary's details changed for Mr John Matthew Farnworth on 12 September 2013 (1 page)
12 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Director's details changed for Douglas John Farnworth on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Douglas John Farnworth on 12 September 2013 (2 pages)
12 September 2013Secretary's details changed for Mr John Matthew Farnworth on 12 September 2013 (1 page)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Douglas John Farnworth on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Douglas John Farnworth on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Douglas John Farnworth on 8 August 2010 (2 pages)
8 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
9 September 2008Return made up to 28/08/08; full list of members (3 pages)
9 September 2008Return made up to 28/08/08; full list of members (3 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 February 2008Registered office changed on 01/02/08 from: millfield house boundary industrial estate millfield road bolton BL2 6QY (1 page)
1 February 2008Registered office changed on 01/02/08 from: millfield house boundary industrial estate millfield road bolton BL2 6QY (1 page)
11 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 August 2007Return made up to 28/08/07; full list of members (2 pages)
31 August 2007Return made up to 28/08/07; full list of members (2 pages)
16 October 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/06
(6 pages)
16 October 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/06
(6 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 October 2005Return made up to 28/08/05; full list of members (6 pages)
5 October 2005Return made up to 28/08/05; full list of members (6 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 October 2004Return made up to 28/08/04; full list of members (6 pages)
21 October 2004Return made up to 28/08/04; full list of members (6 pages)
1 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
1 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
14 September 2003Return made up to 28/08/03; full list of members (6 pages)
14 September 2003Return made up to 28/08/03; full list of members (6 pages)
19 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 September 2002Return made up to 28/08/02; full list of members (6 pages)
26 September 2002Return made up to 28/08/02; full list of members (6 pages)
26 September 2001Return made up to 28/08/01; full list of members (6 pages)
26 September 2001Return made up to 28/08/01; full list of members (6 pages)
15 August 2001Full accounts made up to 31 December 2000 (8 pages)
15 August 2001Full accounts made up to 31 December 2000 (8 pages)
25 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 2000Full accounts made up to 31 December 1999 (8 pages)
18 August 2000Full accounts made up to 31 December 1999 (8 pages)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned;director resigned (1 page)
4 October 1999Return made up to 28/08/99; full list of members (7 pages)
4 October 1999Return made up to 28/08/99; full list of members (7 pages)
6 September 1999Full accounts made up to 31 December 1998 (8 pages)
6 September 1999Full accounts made up to 31 December 1998 (8 pages)
23 September 1998Full accounts made up to 31 December 1997 (8 pages)
23 September 1998Full accounts made up to 31 December 1997 (8 pages)
14 September 1998Return made up to 28/08/98; full list of members (7 pages)
14 September 1998Return made up to 28/08/98; full list of members (7 pages)
6 October 1997Return made up to 28/08/97; full list of members (7 pages)
6 October 1997Return made up to 28/08/97; full list of members (7 pages)
5 August 1997Full accounts made up to 31 December 1996 (7 pages)
5 August 1997Full accounts made up to 31 December 1996 (7 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 September 1996Return made up to 28/08/96; full list of members (8 pages)
3 September 1996Return made up to 28/08/96; full list of members (8 pages)
5 September 1995Return made up to 28/08/95; full list of members (10 pages)
5 September 1995Return made up to 28/08/95; full list of members (10 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)