Chichester Business Centre
Chichester Street
Rochdale
OL16 2AU
Director Name | Joseph Anthony Travis |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Beva Investments Ltd Chichester Business Centre Chichester Street Rochdale OL16 2AU |
Secretary Name | Mr Frederick Chadwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Beva Investments Ltd Chichester Business Centre Chichester Street Rochdale OL16 2AU |
Secretary Name | Joseph Anthony Travis |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1993(3 years after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Beva Investments Ltd Chichester Business Centre Chichester Street Rochdale OL16 2AU |
Director Name | Mr William Pascal Chadwick |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chichester Bus Centre Chichester Street Rochdale Lancs OL16 2AU |
Director Name | Harold Travis Bamber |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 November 2007) |
Role | Company Director |
Correspondence Address | 3/4 Dean Head Farm Cottages Summit Littleborough Rochdale Lancashire OL15 9NJ |
Director Name | Charles Frank Lee |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 14 years (resigned 07 April 2006) |
Role | Building Contractor |
Correspondence Address | Magnolia House Withinlee Road Prestbury Cheshire SK10 4AT |
Registered Address | C/O Beva Investments Ltd Chichester Business Centre Chichester Street Rochdale OL16 2AU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
25 at £1 | Joseph Anthony Travis 25.00% Ordinary B |
---|---|
25 at £1 | Rebecca Jayne Scott & Benjamin Joseph Whitworth & Judith Mary Whitworth 25.00% Ordinary A |
25 at £1 | Trustees Of F. Chadwick 1999 Discretionary Trust 25.00% Ordinary A |
25 at £1 | Trustees Of F. Chadwick 1999 Discretionary Trust 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£14,045 |
Cash | £9,667 |
Current Liabilities | £27,073 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
26 August 1997 | Delivered on: 28 August 1997 Satisfied on: 7 February 2006 Persons entitled: Npi Trustee Services Limited, Frederick Chadwick and Charles Frank Leeas Trustees of Beva Constructions (Rochdale Pension Fund) Hornbuckle Mitchell Trustees Limited, Joseph Anthony Travis and Harold Travis Bamberas Trustees of Travis Retirement Fund Joseph Anthony Travis and Harold Travis Bamber Classification: Legal charge Secured details: £175,000 and all other monies due or to become due from the company to the chargee under the legal charge. Particulars: All that f/h property situate and k/a land and buildings on the north side of foxholes road the north west side of buckley road and the south side of bond street rochdale t/nos.LA120296 LA350886. Fully Satisfied |
---|---|
7 August 1996 | Delivered on: 12 August 1996 Satisfied on: 7 February 2006 Persons entitled: National Westminster 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: The f/h property k/a land at buckley road rochdale greater manchester t/n LA350886 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 August 1996 | Delivered on: 6 August 1996 Satisfied on: 7 February 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 August 1996 | Delivered on: 6 August 1996 Satisfied on: 7 February 2006 Persons entitled: National Westminster 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: The f/h property k/a land and buildings on the north side of foxholes road, the north west side of buckley road and the south side of bond street rochdale greater manchester t/n LA120296 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 October 2023 | Secretary's details changed for Mr Frederick Chadwick on 20 October 2023 (1 page) |
---|---|
20 October 2023 | Director's details changed for Mr Frederick Chadwick on 20 October 2023 (2 pages) |
20 October 2023 | Director's details changed for Mr Frederick Chadwick on 20 October 2023 (2 pages) |
20 October 2023 | Director's details changed for Mr William Pascal Chadwick on 20 October 2023 (2 pages) |
20 October 2023 | Change of details for Mr William Pascal Chadwick as a person with significant control on 20 October 2023 (2 pages) |
20 October 2023 | Secretary's details changed for Joseph Anthony Travis on 20 October 2023 (1 page) |
20 October 2023 | Director's details changed for Joseph Anthony Travis on 20 October 2023 (2 pages) |
4 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
18 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
20 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
31 December 2016 | Appointment of Mr William Pascal Chadwick as a director on 15 December 2016 (3 pages) |
31 December 2016 | Appointment of Mr William Pascal Chadwick as a director on 15 December 2016 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (7 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (7 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (8 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (8 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
21 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 May 2007 | Return made up to 10/04/07; change of members (8 pages) |
18 May 2007 | Return made up to 10/04/07; change of members (8 pages) |
21 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 June 2006 | Return made up to 10/04/06; full list of members (9 pages) |
12 June 2006 | Return made up to 10/04/06; full list of members (9 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
6 May 2005 | Return made up to 10/04/05; full list of members (9 pages) |
6 May 2005 | Return made up to 10/04/05; full list of members (9 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 May 2004 | Return made up to 10/04/04; full list of members
|
5 May 2004 | Return made up to 10/04/04; full list of members
|
19 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 May 2003 | Return made up to 10/04/03; full list of members (10 pages) |
14 May 2003 | Return made up to 10/04/03; full list of members (10 pages) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 May 2002 | Return made up to 10/04/02; full list of members (9 pages) |
3 May 2002 | Return made up to 10/04/02; full list of members (9 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 May 2001 | Return made up to 10/04/01; full list of members (9 pages) |
2 May 2001 | Return made up to 10/04/01; full list of members (9 pages) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
26 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 April 1999 | Return made up to 10/04/99; no change of members (6 pages) |
21 April 1999 | Return made up to 10/04/99; no change of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 May 1998 | Return made up to 10/04/98; no change of members (6 pages) |
14 May 1998 | Return made up to 10/04/98; no change of members (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 August 1997 | Particulars of mortgage/charge (4 pages) |
28 August 1997 | Particulars of mortgage/charge (4 pages) |
18 April 1997 | Return made up to 10/04/97; full list of members (8 pages) |
18 April 1997 | Return made up to 10/04/97; full list of members (8 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Return made up to 10/04/96; full list of members (8 pages) |
2 May 1996 | Return made up to 10/04/96; full list of members (8 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
22 June 1995 | Return made up to 10/04/95; no change of members (6 pages) |
22 June 1995 | Return made up to 10/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
9 July 1990 | Memorandum and Articles of Association (18 pages) |
9 July 1990 | Memorandum and Articles of Association (18 pages) |
22 June 1990 | Resolutions
|
22 June 1990 | Resolutions
|
10 April 1990 | Incorporation (9 pages) |
10 April 1990 | Incorporation (9 pages) |