Chester West Employment Park
Chester
CH1 4QJ
Wales
Director Name | Charles Thomas Colton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Quarry Bank Quarry Lane Kelsall Tarporley Cheshire CW6 0PD |
Director Name | Mr Howard Leonard Warren |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1998) |
Role | Comany Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnwood Blakeley Dell Raby Drive Raby Mere Wirral Merseyside CH63 0NJ Wales |
Secretary Name | Jill Carole Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1998) |
Role | Secretary |
Correspondence Address | Barnwood Blakeley Dell Raby Drive Raby Mere Wirral Merseyside CH63 0NJ Wales |
Director Name | Allan Johnstone |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowcroft Blundellsands Road East Blundellsands Liverpool Merseyside L23 8SQ |
Director Name | Geoffrey George Hughes |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(36 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 November 2002) |
Role | Sales Director |
Correspondence Address | 6 Hester Close Highton Merseyside L38 0BP |
Director Name | Mr Steven Potts |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(36 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 08 February 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Cerrig Bryn Nannerch Village Road Nannerch Mold Flintshire North Wales CH7 5RD Wales |
Secretary Name | Mrs Karen Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(36 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 08 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Cerrig Bryn Nannerch Village Road Nannerch Flintshire CH7 5RD Wales |
Website | bsgroupltd.com |
---|---|
Email address | [email protected] |
Telephone | 01244 390215 |
Telephone region | Chester |
Registered Address | Sovereign Way Chester West Employment Park Chester CH1 4QJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | B & S Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,220 |
Cash | £32,078 |
Current Liabilities | £30,551 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 March 2024 (3 months, 1 week from now) |
8 February 2022 | Delivered on: 15 February 2022 Persons entitled: High Wood Management Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
8 February 2022 | Delivered 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 2021 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1962 | Delivered 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 |
18 September 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
---|---|
27 March 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
28 June 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
20 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 June 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
27 June 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
19 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
19 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
14 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
19 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
25 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
21 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
26 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
31 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
15 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
22 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
11 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
20 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
20 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
8 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
12 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
12 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
11 May 2000 | Return made up to 28/03/00; full list of members
|
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 28/03/00; full list of members
|
15 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 June 1999 | Return made up to 28/03/99; full list of members (6 pages) |
7 June 1999 | Return made up to 28/03/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
5 August 1998 | Memorandum and Articles of Association (10 pages) |
5 August 1998 | Memorandum and Articles of Association (10 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: unit 3 castle park flint flintshire CH6 5XA (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: unit 3 castle park flint flintshire CH6 5XA (1 page) |
13 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
27 October 1997 | Full accounts made up to 30 April 1997 (16 pages) |
27 October 1997 | Full accounts made up to 30 April 1997 (16 pages) |
8 April 1997 | Return made up to 28/03/97; full list of members
|
8 April 1997 | Return made up to 28/03/97; full list of members
|
7 January 1997 | Full accounts made up to 30 April 1996 (17 pages) |
7 January 1997 | Full accounts made up to 30 April 1996 (17 pages) |
2 June 1996 | Return made up to 28/03/96; no change of members
|
2 June 1996 | Return made up to 28/03/96; no change of members
|
18 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
18 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
24 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
24 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |