Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director Name | Mr Duncan Andrew Vaughan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2014(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Secretary & Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Secretary Name | Mr Duncan Andrew Vaughan |
---|---|
Status | Current |
Appointed | 12 December 2014(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 September 2001) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | James Bernard Leigh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 22 Curzon Park North Chester Cheshire CH4 8AR Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | Tarsem Singh Dhaliwal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cumbrae Drive Stanney Oaks Ellesmere Port Cheshire CH65 9JX Wales |
Director Name | William John Hoskins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 3 Homewood Road St. Albans Hertfordshire AL1 4BE |
Director Name | Mrs Suzanne Gabrielle Chase |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Secretary Name | Mrs Suzanne Gabrielle Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(23 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(23 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Secretary Name | Miss Jayne Katherine Burrell |
---|---|
Status | Resigned |
Appointed | 01 April 2011(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Miss Jayne Katherine Burrell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Telephone | 01244 281312 |
---|---|
Telephone region | Chester |
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
250k at £1 | Bejam Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £490,000 |
Net Worth | £181,000 |
Current Liabilities | £158,000 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
5 April 2012 | Delivered on: 13 April 2012 Satisfied on: 22 July 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
11 April 2007 | Delivered on: 26 April 2007 Satisfied on: 15 April 2010 Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee) Classification: A deed of accession Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
13 November 2023 | Full accounts made up to 24 March 2023 (15 pages) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
17 August 2022 | Full accounts made up to 25 March 2022 (15 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
26 July 2021 | Full accounts made up to 26 March 2021 (17 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
15 July 2020 | Full accounts made up to 27 March 2020 (19 pages) |
2 July 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 29 March 2019 (18 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 30 March 2018 (18 pages) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
19 June 2017 | Full accounts made up to 24 March 2017 (17 pages) |
19 June 2017 | Full accounts made up to 24 March 2017 (17 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 August 2016 | Full accounts made up to 25 March 2016 (17 pages) |
5 August 2016 | Full accounts made up to 25 March 2016 (17 pages) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 May 2016 | Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages) |
17 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Full accounts made up to 27 March 2015 (15 pages) |
17 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Full accounts made up to 27 March 2015 (15 pages) |
12 December 2014 | Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages) |
22 July 2014 | Satisfaction of charge 2 in full (4 pages) |
22 July 2014 | Satisfaction of charge 2 in full (4 pages) |
20 June 2014 | Full accounts made up to 28 March 2014 (15 pages) |
20 June 2014 | Full accounts made up to 28 March 2014 (15 pages) |
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 June 2013 | Full accounts made up to 29 March 2013 (16 pages) |
19 June 2013 | Full accounts made up to 29 March 2013 (16 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Full accounts made up to 30 March 2012 (16 pages) |
27 June 2012 | Full accounts made up to 30 March 2012 (16 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
12 April 2012 | Statement of company's objects (2 pages) |
12 April 2012 | Statement of company's objects (2 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
27 March 2012 | Appointment of Miss Jayne Katherine Burrell as a director (2 pages) |
27 March 2012 | Termination of appointment of Andrew Pritchard as a director (1 page) |
27 March 2012 | Termination of appointment of Andrew Pritchard as a director (1 page) |
27 March 2012 | Appointment of Miss Jayne Katherine Burrell as a director (2 pages) |
14 June 2011 | Full accounts made up to 25 March 2011 (16 pages) |
14 June 2011 | Full accounts made up to 25 March 2011 (16 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Director's details changed for Mr Andrew Simon Pritchard on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Andrew Simon Pritchard on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Tarsem Singh Dhaliwal on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Tarsem Singh Dhaliwal on 25 May 2011 (2 pages) |
5 April 2011 | Appointment of Miss Jayne Katherine Burrell as a secretary (1 page) |
5 April 2011 | Appointment of Miss Jayne Katherine Burrell as a secretary (1 page) |
5 April 2011 | Termination of appointment of John Berry as a secretary (1 page) |
5 April 2011 | Termination of appointment of John Berry as a secretary (1 page) |
15 June 2010 | Full accounts made up to 26 March 2010 (16 pages) |
15 June 2010 | Full accounts made up to 26 March 2010 (16 pages) |
2 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2009 | Full accounts made up to 27 March 2009 (16 pages) |
10 June 2009 | Full accounts made up to 27 March 2009 (16 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 June 2008 | Full accounts made up to 28 March 2008 (17 pages) |
26 June 2008 | Full accounts made up to 28 March 2008 (17 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
16 April 2008 | Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages) |
16 April 2008 | Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages) |
21 February 2008 | Auditor's resignation (2 pages) |
21 February 2008 | Auditor's resignation (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
6 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (10 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Declaration of assistance for shares acquisition (10 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
8 February 2007 | Company name changed findnew LIMITED\certificate issued on 08/02/07 (2 pages) |
8 February 2007 | Company name changed findnew LIMITED\certificate issued on 08/02/07 (2 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
28 June 2005 | Return made up to 24/05/05; full list of members
|
28 June 2005 | Return made up to 24/05/05; full list of members
|
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New director appointed (4 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (4 pages) |
4 April 2005 | New director appointed (4 pages) |
4 April 2005 | New director appointed (4 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
13 December 2003 | Accounts for a dormant company made up to 28 March 2003 (5 pages) |
13 December 2003 | Accounts for a dormant company made up to 28 March 2003 (5 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
11 November 2002 | Accounts for a dormant company made up to 29 March 2002 (5 pages) |
11 November 2002 | Accounts for a dormant company made up to 29 March 2002 (5 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
19 February 2002 | Auditor's resignation (1 page) |
19 February 2002 | Auditor's resignation (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | New secretary appointed;new director appointed (6 pages) |
5 October 2001 | New secretary appointed;new director appointed (6 pages) |
20 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
20 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
25 July 2001 | New director appointed (5 pages) |
25 July 2001 | New director appointed (5 pages) |
12 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 1 January 2000 (11 pages) |
28 July 2000 | Full accounts made up to 1 January 2000 (11 pages) |
28 July 2000 | Full accounts made up to 1 January 2000 (11 pages) |
11 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
11 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 June 2000 | Return made up to 24/05/00; full list of members
|
7 June 2000 | Return made up to 24/05/00; full list of members
|
6 August 1999 | Full accounts made up to 2 January 1999 (11 pages) |
6 August 1999 | Full accounts made up to 2 January 1999 (11 pages) |
6 August 1999 | Full accounts made up to 2 January 1999 (11 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
26 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
19 August 1998 | Full accounts made up to 3 January 1998 (10 pages) |
19 August 1998 | Full accounts made up to 3 January 1998 (10 pages) |
19 August 1998 | Full accounts made up to 3 January 1998 (10 pages) |
20 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
16 June 1997 | Full accounts made up to 28 December 1996 (10 pages) |
16 June 1997 | Full accounts made up to 28 December 1996 (10 pages) |
23 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
30 September 1996 | Full accounts made up to 30 December 1995 (10 pages) |
30 September 1996 | Full accounts made up to 30 December 1995 (10 pages) |
20 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
3 May 1989 | Company name changed\certificate issued on 03/05/89 (2 pages) |
3 May 1989 | Company name changed\certificate issued on 03/05/89 (2 pages) |
19 November 1987 | Full accounts made up to 4 May 1987 (12 pages) |
5 November 1981 | Incorporation (14 pages) |
5 November 1981 | Incorporation (14 pages) |