Rowleys Park Shotton
Deeside
Flintshire
CH5 1QJ
Wales
Director Name | Mr David Robert Mortlock |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 year after company formation) |
Appointment Duration | 26 years, 9 months (resigned 18 December 2017) |
Role | Business Form/Stationery Sales |
Country of Residence | United Kingdom |
Correspondence Address | Longbank View Red Road Buckley CH7 3PB Wales |
Secretary Name | Mrs Jennifer Mortlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 year after company formation) |
Appointment Duration | 27 years, 9 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longbank View Red Road Buckley CH7 3PB Wales |
Director Name | Mrs Jennifer Mortlock |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(11 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longbank View Red Road Buckley CH7 3PB Wales |
Director Name | Ms Melissa Chaaya |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(27 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pendle Court Evans Way Rowleys Park Shotton Deeside Flintshire CH5 1QJ Wales |
Director Name | Mr Gavin Lee Page |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(28 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pendle Court Evans Way Rowleys Park Shotton Deeside Flintshire CH5 1QJ Wales |
Website | bbf.co.uk |
---|---|
Telephone | 01244 831462 |
Telephone region | Chester |
Registered Address | Stamford House Northenden Road Sale Cheshire M33 2DH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Robert Mortlock 50.00% Ordinary |
---|---|
2 at £1 | Jennifer Mortlock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,210 |
Cash | £135,076 |
Current Liabilities | £159,236 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 20 January 2024 (overdue) |
1 June 2020 | Delivered on: 3 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 November 2019 | Delivered on: 29 November 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
19 December 2018 | Delivered on: 20 December 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
14 August 1990 | Delivered on: 29 August 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
12 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
---|---|
3 June 2020 | Registration of charge 024773820004, created on 1 June 2020 (24 pages) |
4 May 2020 | Notification of Manchester Printers Group Limited as a person with significant control on 14 December 2018 (2 pages) |
3 May 2020 | Satisfaction of charge 024773820002 in full (1 page) |
24 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 November 2019 | Registration of charge 024773820003, created on 28 November 2019 (25 pages) |
4 October 2019 | Change of details for Mr Gavin Lee Page as a person with significant control on 27 September 2019 (2 pages) |
3 October 2019 | Termination of appointment of Gavin Lee Page as a director on 27 September 2019 (1 page) |
3 October 2019 | Cessation of Gavin Lee Page as a person with significant control on 27 September 2019 (1 page) |
11 January 2019 | Notification of Gavin Page as a person with significant control on 14 December 2018 (2 pages) |
6 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
4 January 2019 | Termination of appointment of Jennifer Mortlock as a secretary on 14 December 2018 (1 page) |
4 January 2019 | Termination of appointment of Jennifer Mortlock as a director on 14 December 2018 (1 page) |
4 January 2019 | Appointment of Mr Gavin Lee Page as a director on 14 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Melissa Chaaya as a director on 14 December 2018 (1 page) |
4 January 2019 | Cessation of Edward David Mortlock as a person with significant control on 14 December 2018 (1 page) |
4 January 2019 | Appointment of Ms Sarah Ann Pinkney as a director on 14 December 2018 (2 pages) |
20 December 2018 | Registration of charge 024773820002, created on 19 December 2018 (39 pages) |
6 December 2018 | Satisfaction of charge 1 in full (1 page) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
30 November 2018 | Cessation of Jennifer Mortlock as a person with significant control on 28 November 2018 (1 page) |
30 November 2018 | Notification of Edward David Mortlock as a person with significant control on 28 November 2018 (2 pages) |
24 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
6 April 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
6 April 2018 | Cessation of David Robert Mortlock as a person with significant control on 18 December 2017 (1 page) |
6 April 2018 | Notification of Jennifer Mortlock as a person with significant control on 18 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of David Robert Mortlock as a director on 18 December 2017 (1 page) |
30 November 2017 | Appointment of Ms Melissa Chaaya as a director on 27 November 2017 (2 pages) |
30 November 2017 | Appointment of Ms Melissa Chaaya as a director on 27 November 2017 (2 pages) |
17 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
17 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
8 November 2016 | Director's details changed for Mrs Jennifer Mortlock on 3 November 2016 (2 pages) |
8 November 2016 | Secretary's details changed for Mrs Jennifer Mortlock on 3 November 2016 (1 page) |
8 November 2016 | Secretary's details changed for Mrs Jennifer Mortlock on 3 November 2016 (1 page) |
8 November 2016 | Director's details changed for Mr David Robert Mortlock on 3 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mrs Jennifer Mortlock on 3 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr David Robert Mortlock on 3 November 2016 (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
19 August 2015 | Secretary's details changed for Mrs Jennifer Mortlock on 14 August 2015 (1 page) |
19 August 2015 | Director's details changed for Mrs Jennifer Mortlock on 14 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr David Robert Mortlock on 14 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mrs Jennifer Mortlock on 14 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr David Robert Mortlock on 14 August 2015 (2 pages) |
19 August 2015 | Secretary's details changed for Mrs Jennifer Mortlock on 14 August 2015 (1 page) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Director's details changed for David Robert Mortlock on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Jennifer Mortlock on 5 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for David Robert Mortlock on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for David Robert Mortlock on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Jennifer Mortlock on 5 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Jennifer Mortlock on 5 March 2010 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: H11 chester enterprise centre hoole bridge chester CH2 3NE (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: H11 chester enterprise centre hoole bridge chester CH2 3NE (1 page) |
6 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 March 2005 | Return made up to 05/03/05; full list of members
|
10 March 2005 | Return made up to 05/03/05; full list of members
|
9 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
9 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
31 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
25 May 2001 | Full accounts made up to 31 March 2001 (12 pages) |
25 May 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 October 2000 | Auditor's resignation (1 page) |
25 October 2000 | Auditor's resignation (1 page) |
7 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
12 March 1999 | Return made up to 05/03/99; full list of members
|
12 March 1999 | Return made up to 05/03/99; full list of members
|
12 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 March 1998 | Return made up to 05/03/98; full list of members
|
5 March 1998 | Return made up to 05/03/98; full list of members
|
18 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
1 May 1997 | Return made up to 05/03/97; full list of members (6 pages) |
1 May 1997 | Return made up to 05/03/97; full list of members (6 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: unit C8, chester enterprise centre, hoole bridge, chester.CH2 3NE (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: unit C8, chester enterprise centre, hoole bridge, chester.CH2 3NE (1 page) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |
21 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |
27 March 1990 | Memorandum and Articles of Association (12 pages) |
27 March 1990 | Memorandum and Articles of Association (12 pages) |