Company NameBesseges Valves, Tubes & Fittings (Holdings) Limited
Company StatusActive
Company Number03950582
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Previous NameSedtone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Maria Francisca Arrowsmith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(6 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Darren Lee Arrowsmith
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(6 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Ian David Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Paul Stansfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Paul William Stringer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Patrick Dennis McNair
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(6 days after company formation)
Appointment Duration18 years (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Secretary NameMrs Maria Francisca Arrowsmith
NationalityBritish
StatusResigned
Appointed23 March 2000(6 days after company formation)
Appointment Duration22 years, 7 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebesseges-vtf.co.uk
Email address[email protected]
Telephone0161 3432225
Telephone regionManchester

Location

Registered AddressFourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

84 at £1Mark Savarizadeh
6.98%
Ordinary E
84 at £1Steve Tate
6.98%
Ordinary E
250 at £1Darren Lee Arrowsmith
20.76%
Ordinary D
250 at £1Maria Francisca Arrowsmith
20.76%
Ordinary C
250 at £1Patrick Dennis Mcnair
20.76%
Ordinary A
250 at £1Patrick Dennis Mcnair
20.76%
Ordinary B
36 at £1Mark Savarizadeh
2.99%
Ordinary F

Financials

Year2014
Net Worth£7,517

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

28 October 2022Delivered 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 2022Delivered 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 2022Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
28 September 2020Director's details changed for Mrs Maria Francisca Arrowsmith on 28 September 2020 (2 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
17 February 2020Secretary's details changed for Mrs Maria Francisca Arrowsmith on 17 February 2020 (1 page)
16 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 March 2019Confirmation statement made on 23 February 2019 with updates (7 pages)
14 March 2019Change of details for Besseges Valves Tubes & Fittings (Group) Limited as a person with significant control on 28 June 2018 (2 pages)
3 January 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
11 June 2018Notification of Besseges Valves Tubes & Fittings (Group) Limited as a person with significant control on 5 April 2018 (2 pages)
11 June 2018Cessation of Patrick Dennis Mcnair as a person with significant control on 5 April 2018 (1 page)
18 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
17 April 2018Termination of appointment of Patrick Dennis Mcnair as a director on 5 April 2018 (1 page)
15 March 2018Satisfaction of charge 1 in full (4 pages)
15 March 2018Satisfaction of charge 2 in full (4 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
12 December 2016Termination of appointment of Patrick Dennis Mcnair as a director on 9 December 2016 (1 page)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,204
(8 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,204
(8 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,204
(8 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,204
(8 pages)
12 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,204
(8 pages)
12 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,204
(8 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 April 2013Secretary's details changed for Mrs Maria Francisca Arrowsmith on 19 March 2013 (2 pages)
16 April 2013Secretary's details changed for Mrs Maria Francisca Arrowsmith on 19 March 2013 (2 pages)
15 April 2013Director's details changed for Patrick Dennis Mcnair on 19 March 2013 (2 pages)
15 April 2013Director's details changed for Patrick Dennis Mcnair on 19 March 2013 (2 pages)
15 April 2013Director's details changed for Darren Lee Arrowsmith on 19 March 2013 (2 pages)
15 April 2013Director's details changed for Darren Lee Arrowsmith on 19 March 2013 (2 pages)
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 February 2009Return made up to 23/02/09; full list of members (5 pages)
23 February 2009Return made up to 23/02/09; full list of members (5 pages)
14 January 2009Ad 06/11/08\gbp si 36@1=36\gbp ic 1168/1204\ (2 pages)
14 January 2009Ad 06/11/08\gbp si 36@1=36\gbp ic 1168/1204\ (2 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 February 2008Return made up to 23/02/08; full list of members (4 pages)
21 February 2008Return made up to 23/02/08; full list of members (4 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 March 2007Return made up to 23/02/07; full list of members (4 pages)
1 March 2007Return made up to 23/02/07; full list of members (4 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 February 2006Return made up to 23/02/06; full list of members (4 pages)
15 February 2006Return made up to 23/02/06; full list of members (4 pages)
15 February 2006Registered office changed on 15/02/06 from: regency house 45-49 chorley new road bolton greater manchester BL1 4QR (1 page)
15 February 2006Registered office changed on 15/02/06 from: regency house 45-49 chorley new road bolton greater manchester BL1 4QR (1 page)
21 November 2005Ad 06/10/05-12/10/05 £ si 132@1=132 £ ic 1036/1168 (2 pages)
21 November 2005Ad 06/10/05-12/10/05 £ si 132@1=132 £ ic 1036/1168 (2 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 March 2005Return made up to 23/02/05; full list of members (9 pages)
3 March 2005Return made up to 23/02/05; full list of members (9 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2004Nc inc already adjusted 02/04/04 (1 page)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2004Nc inc already adjusted 02/04/04 (1 page)
14 July 2004Ad 15/10/03--------- £ si 36@1 (2 pages)
14 July 2004Ad 15/10/03--------- £ si 36@1 (2 pages)
17 March 2004Return made up to 04/03/04; full list of members (7 pages)
17 March 2004Return made up to 04/03/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 May 2003Return made up to 17/03/03; full list of members (8 pages)
27 May 2003Return made up to 17/03/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 May 2002Return made up to 28/02/02; full list of members (7 pages)
17 May 2002Return made up to 28/02/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
2 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
26 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
26 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
26 November 2001Nc inc already adjusted 02/10/01 (1 page)
26 November 2001Nc inc already adjusted 02/10/01 (1 page)
16 October 2001Nc inc already adjusted 02/10/01 (1 page)
16 October 2001Nc inc already adjusted 02/10/01 (1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2001Full accounts made up to 30 September 2000 (8 pages)
4 June 2001Full accounts made up to 30 September 2000 (8 pages)
2 April 2001Return made up to 17/03/01; full list of members (6 pages)
2 April 2001Return made up to 17/03/01; full list of members (6 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (4 pages)
30 November 2000Particulars of mortgage/charge (4 pages)
3 November 2000Ad 31/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 November 2000Ad 31/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 November 2000Particulars of contract relating to shares (4 pages)
3 November 2000Particulars of contract relating to shares (4 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 6-8 underwood street london N1 7JQ (1 page)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 6-8 underwood street london N1 7JQ (1 page)
18 September 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
18 September 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
15 September 2000Company name changed sedtone LIMITED\certificate issued on 18/09/00 (2 pages)
15 September 2000Company name changed sedtone LIMITED\certificate issued on 18/09/00 (2 pages)
17 March 2000Incorporation (20 pages)
17 March 2000Incorporation (20 pages)