Company NameBerkeley Business Forms Limited
DirectorSarah Ann Pinkney
Company StatusLiquidation
Company Number02477382
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMiss Sarah Ann Pinkney
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(28 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPendle Court Evans Way
Rowleys Park Shotton
Deeside
Flintshire
CH5 1QJ
Wales
Director NameMr David Robert Mortlock
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year after company formation)
Appointment Duration26 years, 9 months (resigned 18 December 2017)
RoleBusiness Form/Stationery Sales
Country of ResidenceUnited Kingdom
Correspondence AddressLongbank View Red Road
Buckley
CH7 3PB
Wales
Secretary NameMrs Jennifer Mortlock
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year after company formation)
Appointment Duration27 years, 9 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongbank View Red Road
Buckley
CH7 3PB
Wales
Director NameMrs Jennifer Mortlock
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(11 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongbank View Red Road
Buckley
CH7 3PB
Wales
Director NameMs Melissa Chaaya
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(27 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPendle Court Evans Way
Rowleys Park Shotton
Deeside
Flintshire
CH5 1QJ
Wales
Director NameMr Gavin Lee Page
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(28 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPendle Court Evans Way
Rowleys Park Shotton
Deeside
Flintshire
CH5 1QJ
Wales

Contact

Websitebbf.co.uk
Telephone01244 831462
Telephone regionChester

Location

Registered AddressStamford House
Northenden Road
Sale
Cheshire
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Robert Mortlock
50.00%
Ordinary
2 at £1Jennifer Mortlock
50.00%
Ordinary

Financials

Year2014
Net Worth£149,210
Cash£135,076
Current Liabilities£159,236

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 January 2023 (1 year, 3 months ago)
Next Return Due20 January 2024 (overdue)

Charges

1 June 2020Delivered 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 2019Delivered 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 2018Delivered on: 20 December 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
14 August 1990Delivered 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

Filing History

12 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
3 June 2020Registration of charge 024773820004, created on 1 June 2020 (24 pages)
4 May 2020Notification of Manchester Printers Group Limited as a person with significant control on 14 December 2018 (2 pages)
3 May 2020Satisfaction of charge 024773820002 in full (1 page)
24 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 November 2019Registration of charge 024773820003, created on 28 November 2019 (25 pages)
4 October 2019Change of details for Mr Gavin Lee Page as a person with significant control on 27 September 2019 (2 pages)
3 October 2019Termination of appointment of Gavin Lee Page as a director on 27 September 2019 (1 page)
3 October 2019Cessation of Gavin Lee Page as a person with significant control on 27 September 2019 (1 page)
11 January 2019Notification of Gavin Page as a person with significant control on 14 December 2018 (2 pages)
6 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
4 January 2019Termination of appointment of Jennifer Mortlock as a secretary on 14 December 2018 (1 page)
4 January 2019Termination of appointment of Jennifer Mortlock as a director on 14 December 2018 (1 page)
4 January 2019Appointment of Mr Gavin Lee Page as a director on 14 December 2018 (2 pages)
4 January 2019Termination of appointment of Melissa Chaaya as a director on 14 December 2018 (1 page)
4 January 2019Cessation of Edward David Mortlock as a person with significant control on 14 December 2018 (1 page)
4 January 2019Appointment of Ms Sarah Ann Pinkney as a director on 14 December 2018 (2 pages)
20 December 2018Registration of charge 024773820002, created on 19 December 2018 (39 pages)
6 December 2018Satisfaction of charge 1 in full (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
30 November 2018Cessation of Jennifer Mortlock as a person with significant control on 28 November 2018 (1 page)
30 November 2018Notification of Edward David Mortlock as a person with significant control on 28 November 2018 (2 pages)
24 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
6 April 2018Cessation of David Robert Mortlock as a person with significant control on 18 December 2017 (1 page)
6 April 2018Notification of Jennifer Mortlock as a person with significant control on 18 December 2017 (2 pages)
9 January 2018Termination of appointment of David Robert Mortlock as a director on 18 December 2017 (1 page)
30 November 2017Appointment of Ms Melissa Chaaya as a director on 27 November 2017 (2 pages)
30 November 2017Appointment of Ms Melissa Chaaya as a director on 27 November 2017 (2 pages)
17 May 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 May 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 November 2016Director's details changed for Mrs Jennifer Mortlock on 3 November 2016 (2 pages)
8 November 2016Secretary's details changed for Mrs Jennifer Mortlock on 3 November 2016 (1 page)
8 November 2016Secretary's details changed for Mrs Jennifer Mortlock on 3 November 2016 (1 page)
8 November 2016Director's details changed for Mr David Robert Mortlock on 3 November 2016 (2 pages)
8 November 2016Director's details changed for Mrs Jennifer Mortlock on 3 November 2016 (2 pages)
8 November 2016Director's details changed for Mr David Robert Mortlock on 3 November 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(5 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(5 pages)
19 August 2015Secretary's details changed for Mrs Jennifer Mortlock on 14 August 2015 (1 page)
19 August 2015Director's details changed for Mrs Jennifer Mortlock on 14 August 2015 (2 pages)
19 August 2015Director's details changed for Mr David Robert Mortlock on 14 August 2015 (2 pages)
19 August 2015Director's details changed for Mrs Jennifer Mortlock on 14 August 2015 (2 pages)
19 August 2015Director's details changed for Mr David Robert Mortlock on 14 August 2015 (2 pages)
19 August 2015Secretary's details changed for Mrs Jennifer Mortlock on 14 August 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(5 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Director's details changed for David Robert Mortlock on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Jennifer Mortlock on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for David Robert Mortlock on 5 March 2010 (2 pages)
8 March 2010Director's details changed for David Robert Mortlock on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Jennifer Mortlock on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Jennifer Mortlock on 5 March 2010 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 05/03/09; full list of members (4 pages)
17 March 2009Return made up to 05/03/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 05/03/08; full list of members (4 pages)
19 March 2008Return made up to 05/03/08; full list of members (4 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 March 2007Return made up to 05/03/07; full list of members (2 pages)
6 March 2007Return made up to 05/03/07; full list of members (2 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 April 2006Return made up to 05/03/06; full list of members (2 pages)
11 April 2006Return made up to 05/03/06; full list of members (2 pages)
24 October 2005Registered office changed on 24/10/05 from: H11 chester enterprise centre hoole bridge chester CH2 3NE (1 page)
24 October 2005Registered office changed on 24/10/05 from: H11 chester enterprise centre hoole bridge chester CH2 3NE (1 page)
6 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
6 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
10 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 April 2004Return made up to 05/03/04; full list of members (7 pages)
16 April 2004Return made up to 05/03/04; full list of members (7 pages)
9 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
9 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
7 April 2003Return made up to 05/03/03; full list of members (7 pages)
7 April 2003Return made up to 05/03/03; full list of members (7 pages)
31 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
31 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 April 2002Return made up to 05/03/02; full list of members (6 pages)
25 April 2002Return made up to 05/03/02; full list of members (6 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
25 May 2001Full accounts made up to 31 March 2001 (12 pages)
25 May 2001Full accounts made up to 31 March 2001 (12 pages)
29 March 2001Return made up to 05/03/01; full list of members (6 pages)
29 March 2001Return made up to 05/03/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
25 October 2000Auditor's resignation (1 page)
25 October 2000Auditor's resignation (1 page)
7 April 2000Return made up to 05/03/00; full list of members (6 pages)
7 April 2000Return made up to 05/03/00; full list of members (6 pages)
24 September 1999Full accounts made up to 31 March 1999 (13 pages)
24 September 1999Full accounts made up to 31 March 1999 (13 pages)
12 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1998Full accounts made up to 31 March 1998 (13 pages)
12 August 1998Full accounts made up to 31 March 1998 (13 pages)
5 March 1998Return made up to 05/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1998Return made up to 05/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1997Full accounts made up to 31 March 1997 (13 pages)
18 August 1997Full accounts made up to 31 March 1997 (13 pages)
1 May 1997Return made up to 05/03/97; full list of members (6 pages)
1 May 1997Return made up to 05/03/97; full list of members (6 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1996Registered office changed on 30/01/96 from: unit C8, chester enterprise centre, hoole bridge, chester.CH2 3NE (1 page)
30 January 1996Registered office changed on 30/01/96 from: unit C8, chester enterprise centre, hoole bridge, chester.CH2 3NE (1 page)
22 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 April 1995Return made up to 05/03/95; no change of members (4 pages)
21 April 1995Return made up to 05/03/95; no change of members (4 pages)
27 March 1990Memorandum and Articles of Association (12 pages)
27 March 1990Memorandum and Articles of Association (12 pages)