Company NameBevie Handcraft UK Limited
Company StatusActive
Company Number01805952
CategoryPrivate Limited Company
Incorporation Date4 April 1984(40 years, 1 month ago)
Previous NameRitchie Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Matthew Manley Bramwell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed03 March 2020(35 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPhilip Jones House Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameMr David Andrew Ditcham
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(35 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhilip Jones House Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameMr Warren John Kilham
Date of BirthJuly 1986 (Born 37 years ago)
NationalityNew Zealander
StatusCurrent
Appointed18 March 2020(35 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressPhilip Jones House Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Secretary NameMr Warren John Kilham
StatusCurrent
Appointed29 July 2020(36 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressPhilip Jones House Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameMr Richard Arthur Alan Blackwell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(8 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichaels Chambers
The Haugh, Dolly Lane
Buxworth
SK23 7QG
Director NameJohn Malcolm Ritchie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(8 years, 6 months after company formation)
Appointment Duration27 years, 5 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Ryknild Industrial Estate
Derby Road
Burton-On-Trent
Staffordshire
DE14 1RZ
Secretary NameMr Colin Shelton
NationalityBritish
StatusResigned
Appointed05 October 1992(8 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn View
Codnor
Ripley
Derbyshire
DE5 9RB
Director NameMr Colin Shelton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(12 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 03 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Ryknild Industrial Estate
Derby Road
Burton-On-Trent
Staffordshire
DE14 1RZ
Director NameStephen Kear
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleSales & Marketing Director
Correspondence Address64 Cookridge Avenue
Cookridge
Leeds
West Yorkshire
LS16 7LZ
Director NameNeil Andrew Pearman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(25 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100-105 Victoria Crescent
Burton-On-Trent
Staffordshire
DE14 2QF
Director NameMr Warren John Kilham
Date of BirthJuly 1980 (Born 43 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 March 2020(35 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressPhilip Jones House Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales

Contact

Websitewww.ritchieproducts.co.uk
Email address[email protected]
Telephone01283 564161
Telephone regionBurton-on-Trent

Location

Registered AddressPhilip Jones House
Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£262,155
Cash£151,270
Current Liabilities£743,834

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

11 November 2010Delivered on: 16 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 10177236 with the bank.
Outstanding
18 March 1997Delivered on: 25 March 1997
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. See the mortgage charge document for full details.
Outstanding
30 April 1991Delivered on: 9 May 1991
Persons entitled: Richard Arthur Alan Blackwell

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of evendate.
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.
Outstanding
30 April 1991Delivered on: 9 May 1991
Persons entitled: John Malcolm Ritchie.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of evendate.
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.
Outstanding
30 April 1991Delivered on: 9 May 1991
Satisfied on: 1 July 1997
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.
Fully Satisfied
30 April 1991Delivered on: 9 May 1991
Satisfied on: 31 July 1997
Persons entitled:
Alexander Harold Ritchie
Sheila Margaret Ritchie.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of evendate.
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

Filing History

13 December 2020Appointment of Mr Warren John Kilham as a secretary on 29 July 2020 (2 pages)
20 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
9 July 2020Company name changed ritchie products LIMITED\certificate issued on 09/07/20
  • CONNOT ‐ Change of name notice
(3 pages)
17 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-22
(2 pages)
16 April 2020Current accounting period extended from 30 April 2020 to 31 August 2020 (1 page)
18 March 2020Appointment of Mr Warren John Kilham as a director on 18 March 2020 (2 pages)
18 March 2020Termination of appointment of Warren John Kilham as a director on 17 March 2020 (1 page)
17 March 2020Cessation of John Malcolm Ritchie as a person with significant control on 3 March 2020 (1 page)
17 March 2020Notification of Bevie Partners Limited as a person with significant control on 3 March 2020 (2 pages)
17 March 2020Cessation of Colin Shelton as a person with significant control on 3 March 2020 (1 page)
17 March 2020Appointment of Mr David Andrew Ditcham as a director on 3 March 2020 (2 pages)
5 March 2020Registered office address changed from Unit 3 Ryknild Industrial Estate Derby Road Burton-on-Trent Staffordshire DE14 1RZ England to Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1st on 5 March 2020 (1 page)
5 March 2020Termination of appointment of Colin Shelton as a director on 3 March 2020 (1 page)
5 March 2020Appointment of Mr Warren John Kilham as a director on 3 March 2020 (2 pages)
5 March 2020Termination of appointment of John Malcolm Ritchie as a director on 3 March 2020 (1 page)
5 March 2020Appointment of Mr Matthew Manley Bramwell as a director on 3 March 2020 (2 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
27 June 2019Auditor's resignation (1 page)
25 June 2019Auditor's resignation (2 pages)
24 January 2019Accounts for a small company made up to 30 April 2018 (11 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
2 July 2018Satisfaction of charge 3 in full (1 page)
2 July 2018Satisfaction of charge 1 in full (1 page)
13 November 2017Accounts for a small company made up to 30 April 2017 (11 pages)
13 November 2017Accounts for a small company made up to 30 April 2017 (11 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (3 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (3 pages)
24 March 2017Auditor's resignation (1 page)
24 March 2017Auditor's resignation (1 page)
8 March 2017Auditor's resignation (1 page)
8 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
6 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
27 September 2016Accounts for a small company made up to 30 April 2016 (6 pages)
27 September 2016Accounts for a small company made up to 30 April 2016 (6 pages)
22 January 2016Registered office address changed from 100-105 Victoria Crescent Burton-on-Trent Staffordshire DE14 2QF to Unit 3 Ryknild Industrial Estate Derby Road Burton-on-Trent Staffordshire DE14 1RZ on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 100-105 Victoria Crescent Burton-on-Trent Staffordshire DE14 2QF to Unit 3 Ryknild Industrial Estate Derby Road Burton-on-Trent Staffordshire DE14 1RZ on 22 January 2016 (1 page)
20 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
20 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,002
(3 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,002
(3 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,002
(4 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,002
(4 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,002
(4 pages)
8 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
8 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,002
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,002
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,002
(3 pages)
19 July 2013Accounts for a small company made up to 30 April 2013 (6 pages)
19 July 2013Accounts for a small company made up to 30 April 2013 (6 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
12 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
12 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
30 August 2011Accounts for a small company made up to 30 April 2011 (6 pages)
30 August 2011Accounts for a small company made up to 30 April 2011 (6 pages)
14 July 2011Termination of appointment of Neil Pearman as a director (1 page)
14 July 2011Termination of appointment of Neil Pearman as a director (1 page)
3 March 2011Registered office address changed from Rolleston Road Burton-on-Trent Staffs DE13 0JX on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Rolleston Road Burton-on-Trent Staffs DE13 0JX on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Rolleston Road Burton-on-Trent Staffs DE13 0JX on 3 March 2011 (1 page)
18 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
18 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 October 2010Director's details changed for Neil Andrew Pearman on 5 October 2010 (2 pages)
5 October 2010Director's details changed for John Malcolm Ritchie on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Neil Andrew Pearman on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Neil Andrew Pearman on 5 October 2010 (2 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for John Malcolm Ritchie on 5 October 2010 (2 pages)
5 October 2010Director's details changed for John Malcolm Ritchie on 5 October 2010 (2 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr Colin Shelton on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Colin Shelton on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Colin Shelton on 5 October 2010 (2 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Neil Andrew Pearman on 5 October 2009 (2 pages)
19 October 2009Director's details changed for John Malcolm Ritchie on 5 October 2009 (2 pages)
19 October 2009Director's details changed for John Malcolm Ritchie on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Colin Shelton on 5 October 2009 (2 pages)
19 October 2009Director's details changed for John Malcolm Ritchie on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Neil Andrew Pearman on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Colin Shelton on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Colin Shelton on 5 October 2009 (2 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Neil Andrew Pearman on 5 October 2009 (2 pages)
5 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
5 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
7 August 2009Director appointed neil andrew pearman (2 pages)
7 August 2009Director appointed neil andrew pearman (2 pages)
25 March 2009Appointment terminated secretary colin shelton (1 page)
25 March 2009Appointment terminated secretary colin shelton (1 page)
25 November 2008Resolutions
  • RES13 ‐ Sahres re classified 28/10/2008
(1 page)
25 November 2008Resolutions
  • RES13 ‐ Sahres re classified 28/10/2008
(1 page)
24 November 2008Return made up to 05/10/08; full list of members (4 pages)
24 November 2008Return made up to 05/10/08; full list of members (4 pages)
7 November 2008Accounts for a small company made up to 30 April 2008 (9 pages)
7 November 2008Accounts for a small company made up to 30 April 2008 (9 pages)
16 October 2007Return made up to 05/10/07; full list of members (3 pages)
16 October 2007Return made up to 05/10/07; full list of members (3 pages)
25 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
25 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 December 2006Return made up to 05/10/06; full list of members (3 pages)
22 December 2006Return made up to 05/10/06; full list of members (3 pages)
15 August 2006Accounts for a small company made up to 30 April 2006 (7 pages)
15 August 2006Accounts for a small company made up to 30 April 2006 (7 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Return made up to 05/10/05; full list of members (3 pages)
5 October 2005Return made up to 05/10/05; full list of members (3 pages)
29 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
29 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
12 October 2004Return made up to 05/10/04; full list of members (8 pages)
12 October 2004Return made up to 05/10/04; full list of members (8 pages)
27 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
27 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
10 October 2003Return made up to 05/10/03; full list of members (7 pages)
10 October 2003Return made up to 05/10/03; full list of members (7 pages)
19 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
19 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
4 November 2002Return made up to 05/10/02; full list of members (7 pages)
4 November 2002Return made up to 05/10/02; full list of members (7 pages)
27 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
27 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
12 November 2001Return made up to 05/10/01; full list of members (7 pages)
12 November 2001Return made up to 05/10/01; full list of members (7 pages)
7 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
7 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
13 November 2000Return made up to 05/10/00; full list of members (7 pages)
13 November 2000Return made up to 05/10/00; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
8 October 1999Return made up to 05/10/99; full list of members (7 pages)
8 October 1999Return made up to 05/10/99; full list of members (7 pages)
4 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
4 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
30 September 1998Return made up to 05/10/98; no change of members (4 pages)
30 September 1998Return made up to 05/10/98; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
28 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
30 September 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1997Accounts for a small company made up to 30 April 1997 (10 pages)
19 August 1997Accounts for a small company made up to 30 April 1997 (10 pages)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
17 October 1996Return made up to 05/10/96; no change of members (4 pages)
17 October 1996Return made up to 05/10/96; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
27 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 October 1995Return made up to 05/10/95; no change of members (4 pages)
3 October 1995Return made up to 05/10/95; no change of members (4 pages)
31 August 1994Ad 01/08/94--------- £ si 47364@1=47364 £ ic 2638/50002 (2 pages)
31 August 1994Ad 01/08/94--------- £ si 47364@1=47364 £ ic 2638/50002 (2 pages)
28 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
28 June 1991Memorandum and Articles of Association (60 pages)
28 June 1991Memorandum and Articles of Association (60 pages)
28 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
4 June 1991£ ic 21818/2638 30/04/91 £ sr 19180@1=19180 (1 page)
9 May 1991Particulars of mortgage/charge (7 pages)
9 May 1991Particulars of mortgage/charge (7 pages)
9 May 1991Particulars of mortgage/charge (7 pages)
9 May 1991Particulars of mortgage/charge (7 pages)
17 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 April 1984Incorporation (13 pages)
4 April 1984Incorporation (13 pages)