45-51 Chorley New Road
Bolton
BL1 4QR
Director Name | Mr Mark Savarizadeh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(15 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Darren Lee Arrowsmith |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2006(18 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Ian David Johnson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mr Paul Stansfield |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mr Paul William Stringer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mr Patrick Dennis McNair |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Secretary Name | Mrs Maria Francisca Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Website | www.besseges-vtf.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 3432225 |
Telephone region | Manchester |
Registered Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
250 at £1 | Besseges Valves Tubes & Fittings (Holdings) LTD 25.00% Ordinary A |
---|---|
250 at £1 | Besseges Valves Tubes & Fittings (Holdings) LTD 25.00% Ordinary B |
250 at £1 | Besseges Valves Tubes & Fittings (Holdings) LTD 25.00% Ordinary C |
250 at £1 | Besseges Valves Tubes & Fittings (Holdings) LTD 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £754,470 |
Cash | £407,231 |
Current Liabilities | £864,725 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
28 October 2022 | Delivered on: 3 November 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Particulars: Please see charge for further detail. Outstanding |
---|---|
28 October 2022 | Delivered on: 1 November 2022 Persons entitled: Maria Francisca Arrowsmith Darren Lee Arrowsmith Mark Savarizadeh Stephen Tate Classification: A registered charge Particulars: Properties: all freehold and leasehold properties (whether registered or unregistered). And all commonhold properties, now or in the future (and from time to time) owned. By the company or in which the company holds an interest including but not limited. To the properties which are briefly described in schedule 1 and property means any of them. 3.1 as a continuing security for the payment and discharge of the secured liabilities, the. Company with full title guarantee:. 3.1.1 charges to the loan note holder, by way of first legal mortgage, all the. Properties listed in schedule 1;. 3.1.2 charges to the loan note holder, by way of first fixed charge:. 3.1.2.1 all properties acquired by the company in the future;. Outstanding |
28 October 2022 | Delivered on: 1 November 2022 Persons entitled: Tube Capital LTD Classification: A registered charge Particulars: Properties: all freehold and leasehold properties (whether registered or unregistered). And all commonhold properties, now or in the future (and from time to time) owned. By the company or in which the company holds an interest including but not limited. To the properties which are briefly described in schedule 1 and property means any of them. 3.1 as a continuing security for the payment and discharge of the secured liabilities, the. Company with full title guarantee:. 3.1.1 charges to the loan note holder, by way of first legal mortgage, all the. Properties listed in schedule 1;. 3.1.2 charges to the loan note holder, by way of first fixed charge:. 3.1.2.1 all properties acquired by the company in the future;. Outstanding |
2 March 2018 | Delivered on: 5 March 2018 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
28 April 1998 | Delivered on: 30 April 1998 Satisfied on: 26 February 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on east side of turner street ashton under lyne tameside greater manchester.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
23 April 1996 | Delivered on: 14 May 1996 Satisfied on: 10 July 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and interest in the building agreement dated 18 december 1995 between the company and tameside metropolitan borough council relating to the property at jackson street/turner lane ashton-under lyne. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 June 1990 | Delivered on: 14 June 1990 Satisfied on: 26 February 2015 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 February 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
28 September 2020 | Secretary's details changed for Mrs Maria Francisca Arrowsmith on 28 September 2020 (1 page) |
16 January 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
13 November 2019 | Satisfaction of charge 022659900004 in full (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
10 May 2018 | Termination of appointment of Patrick Dennis Mcnair as a director on 5 April 2018 (1 page) |
5 March 2018 | Registration of charge 022659900004, created on 2 March 2018 (9 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 December 2016 | Termination of appointment of Patrick Dennis Mcnair as a director on 9 December 2016 (1 page) |
4 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 February 2015 | Satisfaction of charge 3 in full (4 pages) |
26 February 2015 | Satisfaction of charge 3 in full (4 pages) |
26 February 2015 | Satisfaction of charge 1 in full (4 pages) |
26 February 2015 | Satisfaction of charge 1 in full (4 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 April 2013 | Director's details changed for Darren Lee Arrowsmith on 19 March 2013 (2 pages) |
16 April 2013 | Director's details changed for Darren Lee Arrowsmith on 19 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Mark Savarizadeh on 19 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Mrs Maria Francisca Arrowsmith on 19 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Patrick Dennis Mcnair on 19 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Mrs Maria Francisca Arrowsmith on 19 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Mark Savarizadeh on 19 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Patrick Dennis Mcnair on 19 March 2013 (2 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 January 2008 | Return made up to 30/09/07; full list of members (4 pages) |
9 January 2008 | Return made up to 30/09/07; full list of members (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
12 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
12 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
31 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
11 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
24 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
24 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
2 February 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
19 November 2001 | Return made up to 30/09/01; full list of members (7 pages) |
19 November 2001 | Return made up to 30/09/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
4 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
4 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
8 February 2000 | Return made up to 30/09/99; full list of members
|
8 February 2000 | Return made up to 30/09/99; full list of members
|
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
5 October 1999 | Resolutions
|
5 October 1999 | Resolutions
|
1 August 1999 | Accounts for a small company made up to 30 September 1998 (13 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (13 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: abacus house 193 old street ashton under lyne lancs OL6 7SR (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: abacus house 193 old street ashton under lyne lancs OL6 7SR (1 page) |
4 January 1999 | Return made up to 30/09/98; full list of members
|
4 January 1999 | Return made up to 30/09/98; full list of members
|
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Full accounts made up to 30 September 1997 (16 pages) |
16 June 1998 | Full accounts made up to 30 September 1997 (16 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Return made up to 30/09/97; full list of members
|
23 October 1997 | Return made up to 30/09/97; full list of members
|
11 March 1997 | Accounts for a small company made up to 30 September 1996 (15 pages) |
11 March 1997 | Accounts for a small company made up to 30 September 1996 (15 pages) |
9 October 1996 | Return made up to 30/09/96; full list of members
|
9 October 1996 | Return made up to 30/09/96; full list of members
|
14 May 1996 | Particulars of mortgage/charge (4 pages) |
14 May 1996 | Particulars of mortgage/charge (4 pages) |
23 April 1996 | Full accounts made up to 30 September 1995 (15 pages) |
23 April 1996 | Full accounts made up to 30 September 1995 (15 pages) |
3 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
3 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 July 1989 | Wd 10/07/89 ad 01/10/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 July 1989 | Wd 10/07/89 ad 01/10/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 June 1988 | Incorporation (15 pages) |
9 June 1988 | Incorporation (15 pages) |