Company NameBesseges (Valves, Tubes And Fittings) Limited
Company StatusActive
Company Number02265990
CategoryPrivate Limited Company
Incorporation Date9 June 1988(35 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMrs Maria Francisca Arrowsmith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Mark Savarizadeh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(15 years, 3 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Darren Lee Arrowsmith
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(18 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Ian David Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Paul Stansfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Paul William Stringer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Patrick Dennis McNair
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 3 months after company formation)
Appointment Duration26 years, 6 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
Secretary NameMrs Maria Francisca Arrowsmith
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 3 months after company formation)
Appointment Duration31 years, 1 month (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR

Contact

Websitewww.besseges-vtf.co.uk/
Email address[email protected]
Telephone0161 3432225
Telephone regionManchester

Location

Registered AddressFourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250 at £1Besseges Valves Tubes & Fittings (Holdings) LTD
25.00%
Ordinary A
250 at £1Besseges Valves Tubes & Fittings (Holdings) LTD
25.00%
Ordinary B
250 at £1Besseges Valves Tubes & Fittings (Holdings) LTD
25.00%
Ordinary C
250 at £1Besseges Valves Tubes & Fittings (Holdings) LTD
25.00%
Ordinary D

Financials

Year2014
Net Worth£754,470
Cash£407,231
Current Liabilities£864,725

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Charges

28 October 2022Delivered 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 2022Delivered 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 2022Delivered 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 2018Delivered on: 5 March 2018
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
28 April 1998Delivered 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 1996Delivered 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 1990Delivered 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

Filing History

12 February 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
28 September 2020Secretary's details changed for Mrs Maria Francisca Arrowsmith on 28 September 2020 (1 page)
16 January 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
13 November 2019Satisfaction of charge 022659900004 in full (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
10 May 2018Termination of appointment of Patrick Dennis Mcnair as a director on 5 April 2018 (1 page)
5 March 2018Registration of charge 022659900004, created on 2 March 2018 (9 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 December 2016Termination of appointment of Patrick Dennis Mcnair as a director on 9 December 2016 (1 page)
4 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(8 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(8 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 February 2015Satisfaction of charge 3 in full (4 pages)
26 February 2015Satisfaction of charge 3 in full (4 pages)
26 February 2015Satisfaction of charge 1 in full (4 pages)
26 February 2015Satisfaction of charge 1 in full (4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(8 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(8 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(8 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(8 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 April 2013Director's details changed for Darren Lee Arrowsmith on 19 March 2013 (2 pages)
16 April 2013Director's details changed for Darren Lee Arrowsmith on 19 March 2013 (2 pages)
15 April 2013Director's details changed for Mark Savarizadeh on 19 March 2013 (2 pages)
15 April 2013Director's details changed for Mrs Maria Francisca Arrowsmith on 19 March 2013 (2 pages)
15 April 2013Director's details changed for Patrick Dennis Mcnair on 19 March 2013 (2 pages)
15 April 2013Director's details changed for Mrs Maria Francisca Arrowsmith on 19 March 2013 (2 pages)
15 April 2013Director's details changed for Mark Savarizadeh on 19 March 2013 (2 pages)
15 April 2013Director's details changed for Patrick Dennis Mcnair on 19 March 2013 (2 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 October 2008Return made up to 30/09/08; full list of members (5 pages)
6 October 2008Return made up to 30/09/08; full list of members (5 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 January 2008Return made up to 30/09/07; full list of members (4 pages)
9 January 2008Return made up to 30/09/07; full list of members (4 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 October 2006Return made up to 30/09/06; full list of members (4 pages)
27 October 2006Return made up to 30/09/06; full list of members (4 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
12 October 2005Registered office changed on 12/10/05 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
12 October 2005Return made up to 30/09/05; full list of members (4 pages)
12 October 2005Registered office changed on 12/10/05 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
12 October 2005Return made up to 30/09/05; full list of members (4 pages)
31 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
31 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
11 November 2004Return made up to 30/09/04; full list of members (7 pages)
11 November 2004Return made up to 30/09/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 September 2003Return made up to 30/09/03; full list of members (7 pages)
25 September 2003Return made up to 30/09/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
24 October 2002Return made up to 30/09/02; full list of members (7 pages)
24 October 2002Return made up to 30/09/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
2 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
19 November 2001Return made up to 30/09/01; full list of members (7 pages)
19 November 2001Return made up to 30/09/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (8 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (8 pages)
5 October 2000Return made up to 30/09/00; full list of members (8 pages)
5 October 2000Return made up to 30/09/00; full list of members (8 pages)
4 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
4 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
8 February 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (13 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (13 pages)
22 June 1999Registered office changed on 22/06/99 from: abacus house 193 old street ashton under lyne lancs OL6 7SR (1 page)
22 June 1999Registered office changed on 22/06/99 from: abacus house 193 old street ashton under lyne lancs OL6 7SR (1 page)
4 January 1999Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1999Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Full accounts made up to 30 September 1997 (16 pages)
16 June 1998Full accounts made up to 30 September 1997 (16 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
23 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1997Accounts for a small company made up to 30 September 1996 (15 pages)
11 March 1997Accounts for a small company made up to 30 September 1996 (15 pages)
9 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1996Particulars of mortgage/charge (4 pages)
14 May 1996Particulars of mortgage/charge (4 pages)
23 April 1996Full accounts made up to 30 September 1995 (15 pages)
23 April 1996Full accounts made up to 30 September 1995 (15 pages)
3 October 1995Return made up to 30/09/95; full list of members (6 pages)
3 October 1995Return made up to 30/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 July 1989Wd 10/07/89 ad 01/10/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 July 1989Wd 10/07/89 ad 01/10/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 June 1988Incorporation (15 pages)
9 June 1988Incorporation (15 pages)