Company NameHinton-Deevex Limited
DirectorJason Guy Wittenbrink
Company StatusActive
Company Number00722855
CategoryPrivate Limited Company
Incorporation Date2 May 1962(61 years, 7 months ago)
Previous NameC.A.Hinton & Son Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jason Guy Wittenbrink
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(59 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSovereign Way
Chester West Employment Park
Chester
CH1 4QJ
Wales
Director NameCharles Thomas Colton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(29 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressQuarry Bank Quarry Lane
Kelsall
Tarporley
Cheshire
CW6 0PD
Director NameMr Howard Leonard Warren
Date of BirthFebruary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(29 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleComany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnwood Blakeley Dell
Raby Drive Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales
Secretary NameJill Carole Warren
NationalityBritish
StatusResigned
Appointed19 December 1991(29 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleSecretary
Correspondence AddressBarnwood Blakeley Dell
Raby Drive Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales
Director NameAllan Johnstone
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(29 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowcroft Blundellsands Road East
Blundellsands
Liverpool
Merseyside
L23 8SQ
Director NameGeoffrey George Hughes
Date of BirthFebruary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(36 years after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 2002)
RoleSales Director
Correspondence Address6 Hester Close
Highton
Merseyside
L38 0BP
Director NameMr Steven Potts
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(36 years after company formation)
Appointment Duration23 years, 9 months (resigned 08 February 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Cerrig Bryn Nannerch
Village Road
Nannerch Mold Flintshire
North Wales
CH7 5RD
Wales
Secretary NameMrs Karen Potts
NationalityBritish
StatusResigned
Appointed30 April 1998(36 years after company formation)
Appointment Duration23 years, 9 months (resigned 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Cerrig Bryn Nannerch
Village Road
Nannerch
Flintshire
CH7 5RD
Wales

Contact

Websitebsgroupltd.com
Email address[email protected]
Telephone01244 390215
Telephone regionChester

Location

Registered AddressSovereign Way
Chester West Employment Park
Chester
CH1 4QJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1B & S Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,220
Cash£32,078
Current Liabilities£30,551

Accounts

Latest Accounts31 March 2023 (8 months, 1 week ago)
Next Accounts Due31 December 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2023 (9 months, 1 week ago)
Next Return Due15 March 2024 (3 months, 1 week from now)

Charges

8 February 2022Delivered on: 15 February 2022
Persons entitled: High Wood Management Limited (As Security Trustee)

Classification: A registered charge
Outstanding
8 February 2022Delivered on: 10 February 2022
Persons entitled: Steven Potts and Karen Potts

Classification: A registered charge
Particulars: Any freehold or leasehold property (whether registered or unregistered) and all commonhold properties now or in the future owned by it, or in which the guarantor holds an interest together with all present and future buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein.
Outstanding
14 September 2021Delivered on: 16 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 April 1998Delivered on: 14 May 1998
Persons entitled: Ces (UK) Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and interests of the company in: (I) a lease purchase agreement dated 26 july 1994.(ii) a lease purchase agreement dated 10 april 1996.(iii) a lease purchase agreement dated 16 june 1997.. see the mortgage charge document for full details.
Outstanding
30 April 1998Delivered on: 7 May 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
19 December 1991Delivered on: 3 January 1992
Satisfied on: 29 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7, knutsford way, sealand industrial estate, chester, cheshire.
Fully Satisfied
19 December 1991Delivered on: 3 January 1992
Satisfied on: 10 June 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc ref M1739C for full details. 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.
Fully Satisfied
9 August 1962Delivered on: 20 August 1962
Satisfied on: 17 January 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage charge
Secured details: All moneys due etc.
Particulars: Land pant of sealand trading estate adjoining sealand road, chester with all machinery, fixtures, utensils chattels and things. Undertaking and all property present and future including uncalled capital. (See doc 8 for other details).
Fully Satisfied

Filing History

18 September 2020Accounts for a small company made up to 31 March 2020 (7 pages)
27 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
28 June 2019Accounts for a small company made up to 31 March 2019 (6 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
18 July 2018Accounts for a small company made up to 31 March 2018 (6 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
20 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 June 2016Accounts for a small company made up to 31 March 2016 (6 pages)
27 June 2016Accounts for a small company made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,000
(4 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,000
(4 pages)
19 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
19 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4,000
(4 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4,000
(4 pages)
14 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
14 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4,000
(4 pages)
1 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4,000
(4 pages)
19 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
13 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
22 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
12 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
25 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
25 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 27/03/09; full list of members (3 pages)
21 April 2009Return made up to 27/03/09; full list of members (3 pages)
21 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
21 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 27/03/08; full list of members (3 pages)
15 April 2008Return made up to 27/03/08; full list of members (3 pages)
26 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
26 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
31 May 2007Return made up to 27/03/07; full list of members (2 pages)
31 May 2007Return made up to 27/03/07; full list of members (2 pages)
15 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
22 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 April 2005Return made up to 28/03/05; full list of members (2 pages)
4 April 2005Return made up to 28/03/05; full list of members (2 pages)
11 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
11 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 28/03/04; full list of members (6 pages)
1 April 2004Return made up to 28/03/04; full list of members (6 pages)
4 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 April 2003Return made up to 28/03/03; full list of members (6 pages)
4 April 2003Return made up to 28/03/03; full list of members (6 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
20 August 2002Full accounts made up to 31 March 2002 (11 pages)
20 August 2002Full accounts made up to 31 March 2002 (11 pages)
8 April 2002Return made up to 28/03/02; full list of members (6 pages)
8 April 2002Return made up to 28/03/02; full list of members (6 pages)
12 September 2001Full accounts made up to 31 March 2001 (12 pages)
12 September 2001Full accounts made up to 31 March 2001 (12 pages)
5 April 2001Return made up to 28/03/01; full list of members (6 pages)
5 April 2001Return made up to 28/03/01; full list of members (6 pages)
13 July 2000Full accounts made up to 31 March 2000 (12 pages)
13 July 2000Full accounts made up to 31 March 2000 (12 pages)
11 May 2000Return made up to 28/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Return made up to 28/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 1999Full accounts made up to 31 March 1999 (10 pages)
15 June 1999Full accounts made up to 31 March 1999 (10 pages)
7 June 1999Return made up to 28/03/99; full list of members (6 pages)
7 June 1999Return made up to 28/03/99; full list of members (6 pages)
26 February 1999Full accounts made up to 30 April 1998 (13 pages)
26 February 1999Full accounts made up to 30 April 1998 (13 pages)
5 August 1998Memorandum and Articles of Association (10 pages)
5 August 1998Memorandum and Articles of Association (10 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
13 May 1998Registered office changed on 13/05/98 from: unit 3 castle park flint flintshire CH6 5XA (1 page)
13 May 1998Registered office changed on 13/05/98 from: unit 3 castle park flint flintshire CH6 5XA (1 page)
13 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
8 May 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1997Full accounts made up to 30 April 1997 (16 pages)
27 October 1997Full accounts made up to 30 April 1997 (16 pages)
8 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Full accounts made up to 30 April 1996 (17 pages)
7 January 1997Full accounts made up to 30 April 1996 (17 pages)
2 June 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1996Full accounts made up to 30 April 1995 (16 pages)
18 February 1996Full accounts made up to 30 April 1995 (16 pages)
24 May 1995Return made up to 28/03/95; no change of members (4 pages)
24 May 1995Return made up to 28/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)