Company NameBewcraft Signs Limited
DirectorsMichael Thomas Regan and Melanie Joan Regan
Company StatusActive
Company Number01233092
CategoryPrivate Limited Company
Incorporation Date11 November 1975(48 years, 6 months ago)
Previous NameCamberstead Limited

Business Activity

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

Directors

Director NameMr Michael Thomas Regan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2000(24 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleSign Maker
Country of ResidenceUnited Kingdom
Correspondence Address8 Maes Gruffydd
Sychdyn
Mold
Clwyd
CH7 6LS
Wales
Secretary NameMr Michael Thomas Regan
NationalityBritish
StatusCurrent
Appointed30 August 2000(24 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleSign Maker
Country of ResidenceUnited Kingdom
Correspondence Address8 Maes Gruffydd
Sychdyn
Mold
Clwyd
CH7 6LS
Wales
Director NameMrs Melanie Joan Regan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2020(44 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Vantage Point Bumpers Lane
Sealand Industrial Estate
Chester
CH1 4LT
Wales
Director NameMr Kenneth Gerald Ansell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 21 October 1997)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 The Lydiate
Birkenhead Road, Willaston
Neston
Cheshire
CH64 1RU
Wales
Director NameDerek Arthur Murfet
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 30 August 2000)
RoleSign Manufacturer
Correspondence Address1 Mountway
Waverton
Chester
Cheshire
CH3 7QF
Wales
Director NameJack Thompson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 1991)
RoleMetallurgist
Correspondence Address36 Rodney Hill
Loxley
Sheffield
South Yorkshire
S6 6SG
Secretary NameDerek Arthur Murfet
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address1 Mountway
Waverton
Chester
Cheshire
CH3 7QF
Wales
Director NameMrs Estelle Marina Murfet
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(16 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 August 2000)
RoleRetired
Correspondence Address1 Mountway
Waverton
Chester
Cheshire
CH3 7QF
Wales
Director NameMr David Garry Coventry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(24 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 17 April 2020)
RoleSign Maker
Country of ResidenceUnited Kingdom
Correspondence Address14 Bod Offa Drive
Buckley
Clwyd
CH7 2PB
Wales

Contact

Websitebewcraftsignsltd.co.uk

Location

Registered AddressUnit 18 Vantage Point Bumpers Lane
Sealand Industrial Estate
Chester
CH1 4LT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Shareholders

10 at £1Mrs Gaynor Elaine Coventry
8.33%
Ordinary B
10 at £1Mrs Melanie Joan Regan
8.33%
Ordinary B
50 at £1David Garry Coventry
41.67%
Ordinary A
50 at £1Michael Thomas Regan
41.67%
Ordinary A

Financials

Year2014
Net Worth£70,143
Cash£55,898
Current Liabilities£44,655

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

20 July 2020Change of details for Mr Michael Thomas Regan as a person with significant control on 17 April 2020 (2 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
26 April 2020Appointment of Mrs Melanie Joan Regan as a director on 18 April 2020 (2 pages)
24 April 2020Cessation of David Garry Coventry as a person with significant control on 17 April 2020 (1 page)
24 April 2020Termination of appointment of David Garry Coventry as a director on 17 April 2020 (1 page)
10 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 120
(6 pages)
18 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 120
(6 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 120
(6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 120
(6 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
28 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 120
(6 pages)
28 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 120
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
4 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Director's details changed for Michael Thomas Regan on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Michael Thomas Regan on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Michael Thomas Regan on 1 October 2009 (2 pages)
7 April 2010Director's details changed for David Garry Coventry on 1 October 2009 (2 pages)
7 April 2010Director's details changed for David Garry Coventry on 1 October 2009 (2 pages)
7 April 2010Director's details changed for David Garry Coventry on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Return made up to 31/12/07; full list of members (4 pages)
5 January 2009Return made up to 31/12/07; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 August 2007Return made up to 31/12/06; full list of members (3 pages)
20 August 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2006Return made up to 31/12/05; full list of members (3 pages)
21 March 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2004Nc inc already adjusted 14/01/04 (1 page)
18 February 2004Ad 14/01/04--------- £ si 20@1=20 £ ic 100/120 (2 pages)
18 February 2004Ad 14/01/04--------- £ si 20@1=20 £ ic 100/120 (2 pages)
18 February 2004Nc inc already adjusted 14/01/04 (1 page)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000New director appointed (2 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 March 2000Company name changed camberstead LIMITED\certificate issued on 24/03/00 (2 pages)
23 March 2000Company name changed camberstead LIMITED\certificate issued on 24/03/00 (2 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 May 1999Return made up to 31/12/98; full list of members (6 pages)
1 May 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
13 February 1997Return made up to 31/12/96; full list of members (6 pages)
13 February 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)