Warrington
Cheshire
WA1 1JW
Director Name | Mrs Wendy Helena Bennett |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 May 1999) |
Role | Co Director |
Correspondence Address | 4 Eagle Lodge 19 Harrop Road Hale Cheshire WA15 9DA |
Director Name | Mr Alfred Maughan |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Engineer |
Correspondence Address | 8 Carrwood Halebarns Altrincham Cheshire WA15 0EE |
Secretary Name | Mrs Pamela Mavis Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | 1 Park Drive Wistation Crene Cheshire |
Secretary Name | Michael John Russell Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 4 Eagle Lodge 19 Harrop Road, Hale Altrincham Cheshire WA15 9DA |
Director Name | Michael Bennett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(30 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 15 June 2022) |
Role | Company Director |
Correspondence Address | Mere Heyes Farm Winterbottom Lane, Mere Knutsford Cheshire WA16 0QQ |
Secretary Name | Mrs Wendy Helena Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 October 2012) |
Role | Secretary |
Correspondence Address | 10 Lacey Court Lacey Green Wilmslow Cheshire SK9 4BH |
Director Name | Wendy Helena Bennett |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 April 2011(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooks Lane Middlewich Cheshire SW10 0JG |
Secretary Name | Mrs Laura Newton |
---|---|
Status | Resigned |
Appointed | 31 October 2012(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 April 2018) |
Role | Company Director |
Correspondence Address | 6 Portland Street Lancaster LA1 1SZ |
Secretary Name | Mr Michael John Russell Bennett |
---|---|
Status | Resigned |
Appointed | 18 April 2018(49 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2022) |
Role | Company Director |
Correspondence Address | Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0QF |
Director Name | Mr Jack Alexander Michael Bennett |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2022(53 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Website | brownandforth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 835271 |
Telephone region | Northwich |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
6k at £1 | Bip Chemical Holdings Limited 99.33% Ordinary |
---|---|
40 at £1 | Bip Chemical Holdings Limited 0.67% Employee |
Year | 2014 |
---|---|
Net Worth | £6,432 |
Cash | £3,284 |
Current Liabilities | £12,767 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
12 November 1999 | Delivered on: 26 November 1999 Persons entitled: National Westminster 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: Unit b phoenix way smallshaw industrial estate burnley lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
28 September 1998 | Delivered on: 5 October 1998 Persons entitled: National Westminster 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 f/h property k/a spring vale mill burnley road edenfield lancashire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 September 1998 | Delivered on: 24 September 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. Outstanding |
19 July 1995 | Delivered on: 25 July 1995 Satisfied on: 12 May 1999 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
26 May 1981 | Delivered on: 2 June 1981 Satisfied on: 31 August 1995 Persons entitled: Mercantile Credit Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of an agreements dated 26/5/81. Particulars: The motor/sailer "lady lavinia" on 389732 & registered 3 is 1981 at the port of manchester. Fully Satisfied |
16 January 1981 | Delivered on: 23 January 1981 Satisfied on: 31 August 1995 Persons entitled: Barclays 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 & floating charge undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. All buildings fixtures fixed plant & machinery. Fully Satisfied |
15 February 2024 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
---|---|
22 August 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
24 May 2023 | Registered office address changed from Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0JG to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 24 May 2023 (1 page) |
30 January 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
5 July 2022 | Cessation of Bip Chemical Holdings Limited as a person with significant control on 15 June 2022 (1 page) |
5 July 2022 | Notification of Michael John Russell Bennett as a person with significant control on 15 June 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
5 July 2022 | Appointment of Mr Jack Alexander Michael Bennett as a director on 15 June 2022 (2 pages) |
4 July 2022 | Termination of appointment of Michael Bennett as a director on 15 June 2022 (1 page) |
16 June 2022 | Termination of appointment of Jack Alexander Michael Bennett as a director on 15 June 2022 (1 page) |
16 June 2022 | Termination of appointment of Michael John Russell Bennett as a secretary on 15 June 2022 (1 page) |
16 June 2022 | Appointment of Mr Jack Bennett as a secretary on 15 June 2022 (2 pages) |
16 June 2022 | Appointment of Mr Jack Alexander Michael Bennett as a director on 15 June 2022 (2 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
4 August 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
8 April 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
22 September 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
16 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
24 January 2019 | Appointment of Mr Michael John Russell Bennett as a secretary on 18 April 2018 (2 pages) |
24 January 2019 | Termination of appointment of Laura Newton as a secretary on 18 April 2018 (1 page) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
19 December 2018 | Satisfaction of charge 6 in full (2 pages) |
19 December 2018 | Satisfaction of charge 4 in full (2 pages) |
19 December 2018 | Satisfaction of charge 5 in full (2 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
3 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 June 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
8 June 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
7 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
9 July 2013 | Appointment of Mrs Laura Newton as a secretary (2 pages) |
9 July 2013 | Appointment of Mrs Laura Newton as a secretary (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
29 January 2013 | Termination of appointment of Wendy Bennett as a director (1 page) |
29 January 2013 | Termination of appointment of Wendy Bennett as a secretary (1 page) |
29 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
29 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
29 January 2013 | Termination of appointment of Wendy Bennett as a secretary (1 page) |
29 January 2013 | Termination of appointment of Wendy Bennett as a director (1 page) |
28 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 September 2011 | Annual return made up to 30 June 2011 (5 pages) |
19 September 2011 | Annual return made up to 30 June 2011 (5 pages) |
8 June 2011 | Appointment of Wendy Helena Bennett as a director (3 pages) |
8 June 2011 | Appointment of Wendy Helena Bennett as a director (3 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
19 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 30/06/07; no change of members (6 pages) |
14 July 2008 | Return made up to 30/06/07; no change of members (6 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from unit b phoenix way smallshaw industrial estate burnley lancashire BB11 5SX (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from unit b phoenix way smallshaw industrial estate burnley lancashire BB11 5SX (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members
|
13 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members
|
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
11 August 2004 | Return made up to 30/06/04; full list of members
|
11 August 2004 | Return made up to 30/06/04; full list of members
|
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members
|
7 July 2003 | Return made up to 30/06/03; full list of members
|
18 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
3 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 September 2001 | Return made up to 30/06/01; full list of members
|
12 September 2001 | Return made up to 30/06/01; full list of members
|
6 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
6 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: unit b smallshaw industrial estate, phoenix, burnley lancashire BB11 5SX (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: unit b smallshaw industrial estate, phoenix, burnley lancashire BB11 5SX (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Return made up to 30/06/00; full list of members
|
3 July 2000 | Return made up to 30/06/00; full list of members
|
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
26 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Full accounts made up to 30 April 1998 (12 pages) |
21 August 1998 | Full accounts made up to 30 April 1998 (12 pages) |
7 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
19 August 1997 | Full accounts made up to 30 April 1997 (12 pages) |
19 August 1997 | Full accounts made up to 30 April 1997 (12 pages) |
2 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
5 November 1996 | Full accounts made up to 30 April 1996 (12 pages) |
5 November 1996 | Full accounts made up to 30 April 1996 (12 pages) |
17 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | New secretary appointed (1 page) |
17 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
9 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
18 September 1995 | Company name changed successors to brown & forth limi ted\certificate issued on 19/09/95 (4 pages) |
18 September 1995 | Company name changed successors to brown & forth limi ted\certificate issued on 19/09/95 (4 pages) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Full accounts made up to 30 April 1995 (14 pages) |
22 August 1995 | Full accounts made up to 30 April 1995 (14 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 July 1993 | Director resigned (2 pages) |
20 July 1993 | Director resigned (2 pages) |
8 January 1987 | Return made up to 20/10/86; full list of members (4 pages) |
8 January 1987 | Return made up to 20/10/86; full list of members (4 pages) |
16 August 1968 | Incorporation (12 pages) |
16 August 1968 | Incorporation (12 pages) |