Company NameBear Wholesale Ltd
DirectorPaul Terry Redman
Company StatusActive
Company Number12292493
CategoryPrivate Limited Company
Incorporation Date31 October 2019(4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Terry Redman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lime Grove
Worsley
Manchester
M28 7FZ
Secretary NameMrs Jane Redman
StatusCurrent
Appointed28 April 2023(3 years, 5 months after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence Address6 Lime Grove
Worsley
Manchester
M28 7FZ
Director NameMr David Gosling
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Church Brookhouse Terrace
Wigan
Lancashire
WN1 3EZ
Director NameMr Antony Bottomley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2020(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 January 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit5 East Ordsall Lane
Trininity Row
Salford
M3 5EN
Director NameMr William Peter Smith
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit5 East Ordsall Lane
Trininity Row
Salford
M3 5EN

Location

Registered Address6 Lime Grove
Worsley
Manchester
M28 7FZ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

14 October 2023Compulsory strike-off action has been discontinued (1 page)
13 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
11 May 2023Appointment of Mrs Jane Redman as a secretary on 28 April 2023 (2 pages)
18 April 2023Confirmation statement made on 1 March 2023 with updates (3 pages)
10 February 2023Notification of Paul Terry Redman as a person with significant control on 10 February 2023 (2 pages)
10 February 2023Appointment of Mr Paul Terry Redman as a director on 10 February 2023 (2 pages)
10 February 2023Termination of appointment of William Peter Smith as a director on 10 February 2023 (1 page)
10 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
10 February 2023Cessation of William Peter Smith as a person with significant control on 10 February 2023 (1 page)
7 October 2022Compulsory strike-off action has been discontinued (1 page)
7 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
6 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
1 April 2022Compulsory strike-off action has been discontinued (1 page)
31 March 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2021Cessation of Anthony Bottomley as a person with significant control on 6 January 2021 (1 page)
11 January 2021Termination of appointment of Antony Bottomley as a director on 6 January 2021 (1 page)
6 January 2021Notification of William Peter Smith as a person with significant control on 4 January 2021 (2 pages)
6 January 2021Appointment of Mr William Peter Smith as a director on 4 January 2021 (2 pages)
6 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
23 December 2020Confirmation statement made on 23 December 2020 with updates (4 pages)
23 December 2020Cessation of David Gosling as a person with significant control on 21 November 2020 (1 page)
23 December 2020Appointment of Mr Antony Bottomley as a director on 21 November 2020 (2 pages)
23 December 2020Termination of appointment of David Gosling as a director on 21 November 2020 (1 page)
23 December 2020Notification of Anthony Bottomley as a person with significant control on 21 November 2020 (2 pages)
17 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
16 December 2020Registered office address changed from Old Church Brookhouse Terrace Wigan Lancashire WN1 3EZ United Kingdom to Unit5 East Ordsall Lane Trininity Row Salford M3 5EN on 16 December 2020 (1 page)
30 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
31 October 2019Incorporation
Statement of capital on 2019-10-31
  • GBP 1
(29 pages)