Company NameBevpak Limited
Company StatusDissolved
Company Number02465943
CategoryPrivate Limited Company
Incorporation Date1 February 1990(34 years, 3 months ago)
Dissolution Date11 April 2022 (2 years ago)
Previous NameDrumbuy Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameAlbert James Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(2 years after company formation)
Appointment Duration30 years, 2 months (closed 11 April 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Battery Lane
Woolston
Warrington
Cheshire
WA1 4QF
Director NameDavid Arthur Broadhurst
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years after company formation)
Appointment Duration-1 years, 12 months (resigned 31 January 1992)
RoleManager
Correspondence Address26 Green Lane
Wincham
Northwich
Cheshire
CW9 6EF
Director NameJohn Vincet Marshall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years after company formation)
Appointment Duration7 years (resigned 28 February 1999)
RoleManager
Correspondence Address2 Beaufort Close
Great Sankey
Warrington
WA5 2TQ
Secretary NameAlbert James Wood
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years after company formation)
Appointment Duration7 years (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Battery Lane
Woolston
Warrington
Cheshire
WA1 4QF
Secretary NameJennifer Wood
NationalityBritish
StatusResigned
Appointed28 February 1999(9 years after company formation)
Appointment Duration18 years, 11 months (resigned 25 January 2018)
RoleCompany Director
Correspondence Address11 Battery Lane
Woolston
Warrington
Cheshire
WA1 4QF
Director NameDavid Arthur Broadhurst
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(13 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parr Street
Warrington
Cheshire
WA1 2JN

Contact

Websitewww.bevpak.co.uk

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5 at £1A.j. Wood
83.33%
Ordinary
1 at £1Mrs J. Wood
16.67%
Ordinary

Financials

Year2014
Net Worth£34,723
Cash£25,075
Current Liabilities£114,168

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

6 December 2004Delivered on: 9 December 2004
Persons entitled: Fordgate Industrial Limited

Classification: Rent deposit deed
Secured details: £2,500.00 and all other sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums from time to time credited to a specifically designated deposit account pursuant to the rent deposit deed.
Outstanding
19 February 2003Delivered on: 1 March 2003
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.
Outstanding

Filing History

26 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 6
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 6
(4 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 6
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Termination of appointment of David Broadhurst as a director (1 page)
1 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 February 2010Director's details changed for David Arthur Broadhurst on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Albert James Wood on 24 February 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 February 2009Return made up to 01/02/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 February 2008Return made up to 01/02/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 February 2007Return made up to 01/02/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 February 2006Return made up to 01/02/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 February 2005Return made up to 01/02/05; full list of members (7 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 March 2004Return made up to 01/02/04; full list of members (7 pages)
13 December 2003New director appointed (2 pages)
20 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 March 2003Particulars of mortgage/charge (4 pages)
9 February 2003Return made up to 01/02/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
13 February 2002Return made up to 01/02/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 February 2001Return made up to 01/02/01; full list of members (7 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
10 February 2000Return made up to 01/02/00; full list of members (7 pages)
9 December 1999Director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
23 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 March 1999Return made up to 01/02/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 March 1998Return made up to 01/02/98; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
26 March 1997Return made up to 01/02/97; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
12 March 1996Return made up to 01/02/96; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
6 April 1995Return made up to 01/02/95; full list of members (6 pages)
9 October 1990Company name changed drumbuy LIMITED\certificate issued on 10/10/90 (2 pages)
1 February 1990Incorporation (15 pages)