Company NameBeth Morgan Design Limited
DirectorsPhilip John Wright and Jenny Elizabeth Moynihan
Company StatusActive
Company Number00767998
CategoryPrivate Limited Company
Incorporation Date18 July 1963(60 years, 9 months ago)
Previous NamesCrabtree Gloves Limited and C.B.T. Gloves Limited

Business Activity

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

Directors

Director NameMr Philip John Wright
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1999(35 years, 9 months after company formation)
Appointment Duration25 years
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressRow Of Trees Farm
1 Carr Lane
Alderley Edge
Cheshire
SK9 7SL
Secretary NameMr Philip John Wright
NationalityBritish
StatusCurrent
Appointed20 April 1999(35 years, 9 months after company formation)
Appointment Duration25 years
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressRow Of Trees Farm
1 Carr Lane
Alderley Edge
Cheshire
SK9 7SL
Director NameJenny Elizabeth Moynihan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(58 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 10 Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Charles Bryan Tittle
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(27 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 April 1999)
RoleGlove Manufacturer
Correspondence Address65 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EG
Director NameMrs Mary Tittle
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(27 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 April 1999)
RoleSecretary
Correspondence Address65 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EG
Secretary NameMr Charles Bryan Tittle
NationalityBritish
StatusResigned
Appointed30 April 1991(27 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address65 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EG
Director NameMr Iain Charles Tittle
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(35 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address65 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EG
Director NameMr Mark Andrew Lomax
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(41 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Mentmore Gardens
Appleton
Warrington
Cheshire
WA4 3HF
Director NameMr Gavin Miklaucich
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(47 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Red Bank
Manchester
M4 4HF
Director NameMrs Jane Elizabeth Wright
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(47 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Clarence Avenue
Trafford Park
Manchester
M17 1QS

Contact

Websiteboardmanbros.co.uk

Location

Registered AddressUnit 10 Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1k at £1Boardman Bros LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

8 August 1981Delivered on: 24 August 1981
Satisfied on: 30 December 2015
Persons entitled: Williams & Glyn's Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 7/7/79.
Particulars: First fixed charge on all book & other debts of the company both present & future. (Please see doc M32).
Fully Satisfied
7 July 1979Delivered on: 27 July 1979
Satisfied on: 30 December 2015
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & uncalled capital, with all fixtures and fittings (including trade fixtures and fittings) fixed plant and machinery. (See doc M31 for details).
Fully Satisfied

Filing History

28 January 2021Accounts for a dormant company made up to 31 January 2020 (6 pages)
2 April 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
6 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
12 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
12 March 2018Registered office address changed from 50 Red Bank Manchester M4 4HF to Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS on 12 March 2018 (1 page)
25 July 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
25 July 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
5 July 2017Termination of appointment of Gavin Miklaucich as a director on 3 March 2017 (1 page)
5 July 2017Termination of appointment of Gavin Miklaucich as a director on 3 March 2017 (1 page)
7 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
5 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,003
(5 pages)
5 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,003
(5 pages)
30 December 2015Satisfaction of charge 1 in full (4 pages)
30 December 2015Satisfaction of charge 1 in full (4 pages)
30 December 2015Satisfaction of charge 2 in full (4 pages)
30 December 2015Satisfaction of charge 2 in full (4 pages)
2 July 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
2 July 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,003
(5 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,003
(5 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,003
(5 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,003
(5 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
6 November 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
6 November 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
24 June 2011Appointment of Mrs Jane Elizabeth Wright as a director (2 pages)
24 June 2011Appointment of Mrs Jane Elizabeth Wright as a director (2 pages)
23 June 2011Termination of appointment of Mark Lomax as a director (1 page)
23 June 2011Appointment of Mr Gavin Miklaucich as a director (2 pages)
23 June 2011Termination of appointment of Mark Lomax as a director (1 page)
23 June 2011Appointment of Mr Gavin Miklaucich as a director (2 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
12 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
7 August 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
27 November 2008Company name changed C.B.T. gloves LIMITED\certificate issued on 27/11/08 (2 pages)
27 November 2008Company name changed C.B.T. gloves LIMITED\certificate issued on 27/11/08 (2 pages)
19 March 2008Return made up to 23/02/08; full list of members (3 pages)
19 March 2008Return made up to 23/02/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
14 March 2007Return made up to 23/02/07; full list of members (2 pages)
14 March 2007Return made up to 23/02/07; full list of members (2 pages)
18 August 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
18 August 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
28 February 2006Return made up to 23/02/06; full list of members (2 pages)
28 February 2006Return made up to 23/02/06; full list of members (2 pages)
30 September 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
30 September 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
23 February 2005Return made up to 23/02/05; full list of members (2 pages)
23 February 2005Return made up to 23/02/05; full list of members (2 pages)
14 September 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
14 September 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
9 March 2004Return made up to 23/02/04; full list of members (7 pages)
9 March 2004Return made up to 23/02/04; full list of members (7 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
6 March 2003Return made up to 23/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/03/03
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 March 2003Return made up to 23/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/03/03
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 October 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
29 October 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
3 April 2002Return made up to 23/02/02; full list of members (6 pages)
3 April 2002Return made up to 23/02/02; full list of members (6 pages)
23 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
23 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
2 May 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
30 May 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
25 April 2000Return made up to 23/02/00; full list of members (6 pages)
25 April 2000Return made up to 23/02/00; full list of members (6 pages)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
12 November 1999Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
12 November 1999Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
27 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1999Secretary resigned;director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Secretary resigned;director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
25 March 1999Return made up to 23/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/03/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 March 1999Return made up to 23/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/03/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
28 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Return made up to 23/02/98; full list of members (6 pages)
26 February 1998Return made up to 23/02/98; full list of members (6 pages)
25 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
25 June 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
11 March 1997Return made up to 23/02/97; full list of members (6 pages)
11 March 1997Return made up to 23/02/97; full list of members (6 pages)
29 July 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
29 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
2 March 1996Return made up to 23/02/96; full list of members (6 pages)
2 March 1996Return made up to 23/02/96; full list of members (6 pages)
26 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
26 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
24 March 1995Return made up to 23/02/95; no change of members (6 pages)
24 March 1995Return made up to 23/02/95; no change of members (6 pages)