Woolston
Warrington
Cheshire
WA1 4QF
Director Name | David Arthur Broadhurst |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(2 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 31 January 1992) |
Role | Manager |
Correspondence Address | 26 Green Lane Wincham Northwich Cheshire CW9 6EF |
Director Name | John Vincet Marshall |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(2 years after company formation) |
Appointment Duration | 7 years (resigned 28 February 1999) |
Role | Manager |
Correspondence Address | 2 Beaufort Close Great Sankey Warrington WA5 2TQ |
Secretary Name | Albert James Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(2 years after company formation) |
Appointment Duration | 7 years (resigned 28 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Battery Lane Woolston Warrington Cheshire WA1 4QF |
Secretary Name | Jennifer Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(9 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 25 January 2018) |
Role | Company Director |
Correspondence Address | 11 Battery Lane Woolston Warrington Cheshire WA1 4QF |
Director Name | David Arthur Broadhurst |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parr Street Warrington Cheshire WA1 2JN |
Website | www.bevpak.co.uk |
---|
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
5 at £1 | A.j. Wood 83.33% Ordinary |
---|---|
1 at £1 | Mrs J. Wood 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,723 |
Cash | £25,075 |
Current Liabilities | £114,168 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
6 December 2004 | Delivered 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 2003 | Delivered 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 |
26 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
12 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Termination of appointment of David Broadhurst as a director (1 page) |
1 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 February 2010 | Director's details changed for David Arthur Broadhurst on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Albert James Wood on 24 February 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
13 December 2003 | New director appointed (2 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
1 March 2003 | Particulars of mortgage/charge (4 pages) |
9 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
13 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
7 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
16 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
5 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
26 March 1997 | Return made up to 01/02/97; no change of members (4 pages) |
22 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
12 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
6 April 1995 | Return made up to 01/02/95; full list of members (6 pages) |
9 October 1990 | Company name changed drumbuy LIMITED\certificate issued on 10/10/90 (2 pages) |
1 February 1990 | Incorporation (15 pages) |