Company NameBeresford Transport Limited
Company StatusActive
Company Number00512415
CategoryPrivate Limited Company
Incorporation Date17 October 1952(71 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDavid Ernest Benbow
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(38 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence Address176 Lichfield Road
Stone
Staffordshire
ST15 8PY
Director NameMr Anthony Kenneth Charles Beresford
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(38 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleUniversity Lecturer
Country of ResidenceWales
Correspondence Address82 Cyncoed Road
Cardiff
South Glamorgan
CF2 6BH
Wales
Director NameMr Kenneth Arthur Beresford
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(38 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffley House Congleton Road
Sandbach
Cheshire
CW11 1HP
Secretary NameDavid Ernest Benbow
NationalityBritish
StatusCurrent
Appointed01 June 1991(38 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address176 Lichfield Road
Stone
Staffordshire
ST15 8PY
Director NameHilda Maud Beresford
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(38 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 December 1995)
RoleCompany Director
Correspondence AddressMeriden Barlaston Old Road
Trentham
Stoke On Trent
Staffs
ST4 8HJ
Director NameJohn Meir
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(38 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 1993)
RoleCompany Director
Correspondence AddressGreenacres Congleton Road
Church Lawton
Stoke On Trent
Staffs
ST7 3BA

Location

Registered AddressThe Corn Shed Offley
55 Congleton Road
Sandwich
Cheshire
CW11 1HP
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Next Accounts Due30 July 1999 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Charges

22 March 1993Delivered on: 29 March 1993
Satisfied on: 28 October 1998
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
5 November 1992Delivered on: 12 November 1992
Satisfied on: 28 October 1998
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £67312.60 due from the company to the chargee under the terms of the agreement.
Particulars: All rights,title and interest in and to all sums payable.....see form 395.
Fully Satisfied
31 October 1991Delivered on: 9 November 1991
Satisfied on: 17 November 1992
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £67709.10 due from the company to the chargee.
Particulars: All its right title & interest in all sums payable under the insurance.see form 395 for details.
Fully Satisfied
26 October 1990Delivered on: 6 November 1990
Satisfied on: 28 October 1998
Persons entitled: Close Brothers Limited.

Classification: A credit agreement
Secured details: £92,057-40 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance. (See 395 for more details).
Fully Satisfied

Filing History

6 September 2017Restoration by order of the court (3 pages)
13 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
9 November 1998Application for striking-off (1 page)
9 November 1998Application for striking-off (1 page)
31 May 1998Return made up to 01/06/98; no change of members (4 pages)
31 May 1998Return made up to 01/06/98; no change of members
  • 363(287) ‐ Registered office changed on 31/05/98
(4 pages)
15 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 June 1997Return made up to 01/06/97; no change of members (4 pages)
9 June 1997Return made up to 01/06/97; no change of members (4 pages)
17 June 1996Return made up to 01/06/96; full list of members (6 pages)
17 June 1996Return made up to 01/06/96; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
19 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
7 June 1995Return made up to 01/06/95; no change of members (4 pages)
7 June 1995Return made up to 01/06/95; no change of members (4 pages)