Bolton
BL6 4SD
Director Name | Mr Darren Lee Arrowsmith |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2006(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Ian David Johnson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mr Paul Stansfield |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mr Paul William Stringer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mr Patrick Dennis McNair |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(6 days after company formation) |
Appointment Duration | 18 years (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Secretary Name | Mrs Maria Francisca Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(6 days after company formation) |
Appointment Duration | 22 years, 7 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | besseges-vtf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3432225 |
Telephone region | Manchester |
Registered Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
84 at £1 | Mark Savarizadeh 6.98% Ordinary E |
---|---|
84 at £1 | Steve Tate 6.98% Ordinary E |
250 at £1 | Darren Lee Arrowsmith 20.76% Ordinary D |
250 at £1 | Maria Francisca Arrowsmith 20.76% Ordinary C |
250 at £1 | Patrick Dennis Mcnair 20.76% Ordinary A |
250 at £1 | Patrick Dennis Mcnair 20.76% Ordinary B |
36 at £1 | Mark Savarizadeh 2.99% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £7,517 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
28 October 2022 | Delivered on: 3 November 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Particulars: Please see charge for further detail. Outstanding |
---|---|
28 October 2022 | Delivered on: 1 November 2022 Persons entitled: Maria Francisca Arrowsmith Darren Lee Arrowsmith Mark Savarizadeh Stephen Tate Classification: A registered charge Particulars: Properties: all freehold and leasehold properties (whether registered or unregistered). And all commonhold properties, now or in the future (and from time to time) owned. By the company or in which the company holds an interest including but not limited. To the properties which are briefly described in schedule 1 and property means any of them. 3.1 as a continuing security for the payment and discharge of the secured liabilities, the. Company with full title guarantee:. 3.1.1 charges to the loan note holder, by way of first legal mortgage, all the. Properties listed in schedule 1;. 3.1.2 charges to the loan note holder, by way of first fixed charge:. 3.1.2.1 all properties acquired by the company in the future;. Outstanding |
28 October 2022 | Delivered on: 1 November 2022 Persons entitled: Tube Capital LTD Classification: A registered charge Particulars: Properties: all freehold and leasehold properties (whether registered or unregistered). And all commonhold properties, now or in the future (and from time to time) owned. By the company or in which the company holds an interest including but not limited. To the properties which are briefly described in schedule 1 and property means any of them. 3.1 as a continuing security for the payment and discharge of the secured liabilities, the. Company with full title guarantee:. 3.1.1 charges to the loan note holder, by way of first legal mortgage, all the. Properties listed in schedule 1;. 3.1.2 charges to the loan note holder, by way of first fixed charge:. 3.1.2.1 all properties acquired by the company in the future;. Outstanding |
1 January 2001 | Delivered on: 5 January 2001 Persons entitled: Yorkshire 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 property known as land and buildings between turner street and turner lane, ashton under lyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 November 2000 | Delivered on: 30 November 2000 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 |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
12 February 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
28 September 2020 | Director's details changed for Mrs Maria Francisca Arrowsmith on 28 September 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
17 February 2020 | Secretary's details changed for Mrs Maria Francisca Arrowsmith on 17 February 2020 (1 page) |
16 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 23 February 2019 with updates (7 pages) |
14 March 2019 | Change of details for Besseges Valves Tubes & Fittings (Group) Limited as a person with significant control on 28 June 2018 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
11 June 2018 | Notification of Besseges Valves Tubes & Fittings (Group) Limited as a person with significant control on 5 April 2018 (2 pages) |
11 June 2018 | Cessation of Patrick Dennis Mcnair as a person with significant control on 5 April 2018 (1 page) |
18 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
17 April 2018 | Termination of appointment of Patrick Dennis Mcnair as a director on 5 April 2018 (1 page) |
15 March 2018 | Satisfaction of charge 1 in full (4 pages) |
15 March 2018 | Satisfaction of charge 2 in full (4 pages) |
7 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
12 December 2016 | Termination of appointment of Patrick Dennis Mcnair as a director on 9 December 2016 (1 page) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
15 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 April 2013 | Secretary's details changed for Mrs Maria Francisca Arrowsmith on 19 March 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Mrs Maria Francisca Arrowsmith on 19 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Patrick Dennis Mcnair on 19 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Patrick Dennis Mcnair on 19 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Darren Lee Arrowsmith on 19 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Darren Lee Arrowsmith on 19 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (8 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
27 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (8 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (5 pages) |
14 January 2009 | Ad 06/11/08\gbp si 36@1=36\gbp ic 1168/1204\ (2 pages) |
14 January 2009 | Ad 06/11/08\gbp si 36@1=36\gbp ic 1168/1204\ (2 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
21 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 March 2007 | Return made up to 23/02/07; full list of members (4 pages) |
1 March 2007 | Return made up to 23/02/07; full list of members (4 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 February 2006 | Return made up to 23/02/06; full list of members (4 pages) |
15 February 2006 | Return made up to 23/02/06; full list of members (4 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: regency house 45-49 chorley new road bolton greater manchester BL1 4QR (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: regency house 45-49 chorley new road bolton greater manchester BL1 4QR (1 page) |
21 November 2005 | Ad 06/10/05-12/10/05 £ si 132@1=132 £ ic 1036/1168 (2 pages) |
21 November 2005 | Ad 06/10/05-12/10/05 £ si 132@1=132 £ ic 1036/1168 (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 March 2005 | Return made up to 23/02/05; full list of members (9 pages) |
3 March 2005 | Return made up to 23/02/05; full list of members (9 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Nc inc already adjusted 02/04/04 (1 page) |
16 July 2004 | Resolutions
|
16 July 2004 | Nc inc already adjusted 02/04/04 (1 page) |
14 July 2004 | Ad 15/10/03--------- £ si 36@1 (2 pages) |
14 July 2004 | Ad 15/10/03--------- £ si 36@1 (2 pages) |
17 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 May 2003 | Return made up to 17/03/03; full list of members (8 pages) |
27 May 2003 | Return made up to 17/03/03; full list of members (8 pages) |
6 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
17 May 2002 | Return made up to 28/02/02; full list of members (7 pages) |
17 May 2002 | Return made up to 28/02/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
2 February 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
26 November 2001 | Nc inc already adjusted 02/10/01 (1 page) |
26 November 2001 | Nc inc already adjusted 02/10/01 (1 page) |
16 October 2001 | Nc inc already adjusted 02/10/01 (1 page) |
16 October 2001 | Nc inc already adjusted 02/10/01 (1 page) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
4 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
2 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (4 pages) |
30 November 2000 | Particulars of mortgage/charge (4 pages) |
3 November 2000 | Ad 31/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 November 2000 | Ad 31/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 November 2000 | Particulars of contract relating to shares (4 pages) |
3 November 2000 | Particulars of contract relating to shares (4 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 6-8 underwood street london N1 7JQ (1 page) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 6-8 underwood street london N1 7JQ (1 page) |
18 September 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
18 September 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
15 September 2000 | Company name changed sedtone LIMITED\certificate issued on 18/09/00 (2 pages) |
15 September 2000 | Company name changed sedtone LIMITED\certificate issued on 18/09/00 (2 pages) |
17 March 2000 | Incorporation (20 pages) |
17 March 2000 | Incorporation (20 pages) |