Company NameBerisfords Limited
Company StatusActive
Company Number02707046
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)
Previous NameBeginquick Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameHans Georg Kuny
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySwiss
StatusCurrent
Appointed23 April 1992(1 week, 2 days after company formation)
Appointment Duration32 years
RoleGroup Technical Director
Country of ResidenceSwitzerland
Correspondence AddressPlattenhof
Kuttigen
5024
Switzerland
Director NameGraham Parker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(11 years, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Park Lane
Congleton
Cheshire
CW12 3DG
Director NameMr Peter James Bowers
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(11 years, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address48 Heathend Road
Alsager
Stoke-On-Trent
Staffordshire
ST7 2SH
Secretary NameMr Andrew James Walker
StatusCurrent
Appointed20 August 2010(18 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressJubilee Mill Thomas Street
Congleton
Cheshire
CW12 1QY
Director NameMr Matthew Thomas Roberts
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(19 years after company formation)
Appointment Duration13 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressJubilee Mill Thomas Street
Congleton
Cheshire
CW12 1QY
Director NameMr Andrew James Walker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(19 years after company formation)
Appointment Duration13 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressJubilee Mill Thomas Street
Congleton
Cheshire
CW12 1QY
Director NameMr Rene Lenzin
Date of BirthJune 1962 (Born 61 years ago)
NationalitySwiss
StatusCurrent
Appointed03 May 2011(19 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressJubilee Mill Thomas Street
Congleton
Cheshire
CW12 1QY
Director NamePaul Wacker
Date of BirthSeptember 1931 (Born 92 years ago)
NationalitySwiss
StatusResigned
Appointed23 April 1992(1 week, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressWeidholzli 19
Kuttigen 5024
Foreign
Director NameDavid Storry Walton
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 week, 2 days after company formation)
Appointment Duration1 month (resigned 27 May 1992)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD
Secretary NameAndrew John Young
NationalityBritish
StatusResigned
Appointed23 April 1992(1 week, 2 days after company formation)
Appointment Duration1 month (resigned 27 May 1992)
RoleCompany Director
Correspondence Address79 Church Road
Northwich
Cheshire
CW9 5PB
Director NamePeter Gleich
Date of BirthFebruary 1942 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed27 May 1992(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 28 February 2007)
RoleGroup Managing Director
Correspondence AddressGrabenacherweg 7
Auenstein 5105
Switzerland
Director NamePaul Mitchell Bamber
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOak House 2a Boundary Lane
Congleton
Cheshire
CW12 3HZ
Director NameMr Derek Anthony Kershaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(1 month, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 03 July 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2ER
Director NameErnst Friedrich Schneider
Date of BirthJanuary 1940 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed27 May 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1996)
RoleSales Manager
Correspondence AddressBurghalde 301
Moosleerau Ch-5054
Foreign
Director NameMr Julian Berisford Sebire
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressMillbank Farm
Somerford Booths
Congleton
Cheshire
CW12 2JS
Director NameStephen John Sebire
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oak Farm Congleton Road
Bosley
Macclesfield
Cheshire
SK11 0PW
Secretary NameMr Derek Anthony Kershaw
NationalityBritish
StatusResigned
Appointed27 May 1992(1 month, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 03 July 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2ER
Director NameKevin Leslie Corcoran
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(11 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 1996)
RoleProduction Director
Correspondence Address16 Winchester Avenue
Astley
Manchester
M29 7WP
Director NameMaurice Beaumont
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(2 years, 11 months after company formation)
Appointment Duration16 years (resigned 25 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woburn Drive
Mossley
Congleton
Cheshire
CW12 3SS
Director NameBernhard Ernst Howald
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 1996(4 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 May 2011)
RoleCommercial Director
Country of ResidenceSwitzerland
Correspondence AddressLinden Weg 13
Ch 5703 Seon
Canton Of Aargau
Ch5703
Director NameFiona Hampton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(7 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 12 April 2021)
RoleMarketing & Design Director
Country of ResidenceEngland
Correspondence AddressJubilee Mill
Thomas Street
Congleton
Cheshire
CW12 1EF
Director NameDavid Keith Griffin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2002)
RoleCommercial Director
Correspondence Address6 Kempton Way
Tytherington
Macclesfield
Cheshire
SK10 2WB
Director NameArmin Meinrad Schwegler
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed13 February 2004(11 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 December 2015)
RoleCommercial Director
Country of ResidenceSwitzerland
Correspondence Address31 Stuesslingerstrasse
Erlinsbach
Solothurn Ch 5015
Switzerland
Secretary NameMrs Kay Rhodes
NationalityBritish
StatusResigned
Appointed20 July 2009(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2010)
RoleFinancial Controller
Correspondence Address35 Audley Road
Alsager
Stoke On Trent
Staffordshire
ST7 2QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.berisfords-ribbons.co.uk
Email address[email protected]
Telephone01260 274011
Telephone regionCongleton

Location

Registered AddressJubilee Mill
Thomas Street
Congleton
Cheshire
CW12 1QY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Shareholders

3.2m at £1Benken Holding A.g.
100.00%
Ordinary

Financials

Year2014
Turnover£6,742,567
Gross Profit£1,467,935
Net Worth£3,586,245
Cash£103,914
Current Liabilities£1,554,319

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 1 day ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

22 November 2002Delivered on: 6 December 2002
Satisfied on: 25 March 2014
Persons entitled: National Westminster 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: The property k/a land to the east of thomas street and to the north of kelsall street, land at cooper street, land on the north side of cooper street, part empire mill, thomas street, land and buildings on the east side of cooper street and land and buildings on the north west side of bromley road, congleton cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 July 1995Delivered on: 11 July 1995
Satisfied on: 25 March 2014
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: L/H property k/a ground first and second floor premises and car park situate fronting brown street thomas street and cooper street, congleton, cheshire 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.
Fully Satisfied
25 May 1995Delivered on: 1 June 1995
Satisfied on: 20 March 2014
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
16 February 1993Delivered on: 19 February 1993
Satisfied on: 15 June 1995
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £51768.00 due from the company to the chargee pursuant to the yerms of the prompt agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance (see relevant form 395 and continuation sheet for full details).
Fully Satisfied
27 May 1992Delivered on: 29 May 1992
Satisfied on: 11 October 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
27 May 1992Delivered on: 29 May 1992
Satisfied on: 11 October 1995
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
22 November 2002Delivered on: 3 December 2002
Persons entitled: H.Kuny & Cie Ag

Classification: Debenture
Secured details: All monies due from the company or any receiver to the chargee.
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
27 May 1992Delivered on: 16 June 1992
Persons entitled: H Kuny and Cie Ag

Classification: Legal charge
Secured details: £400,000 due from the company to the chargee under the terms of the charge.
Particulars: By way of fixed and floating charge the entire undertaking of the company and all its property whatsoever and wheresoever both present and future including its f/h and l/h property and uncalled capital but excluding the floating charge assets being the plant machinery fixtures and fittings furniture equipment implements utensils ( see form 395 for full details).
Outstanding
27 May 1992Delivered on: 11 June 1992
Persons entitled:
Cie Ag
H Kuny

Classification: Legal charge
Secured details: £350,000.
Particulars: By way of fixed and floating charge the entire undertaking of the company and all its property including its l/h and f/h property and uncalled capital but excluding the floating charge assets and by way of floatinf charge the floating charge being the (a)the plant machinery fixtures and fittings,furniture,equipment,implements and utensilsbelonging to the company (b) all bookdebts and other debts (including any funds standing to the credit of the company from time to time in any account of any bank or financial institution or organisation) now and in the future owing to the company (c) all stock in trade and work in progress of the company present and future.
Outstanding
4 April 2014Delivered on: 4 April 2014
Persons entitled: Aldermore Bank PLC T/a Aldermore Invoice Finance

Classification: A registered charge
Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to aldermore bank PLC t/a aldermore invoice finance by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The property. Firstly all that freehold land being part of empire mill, thomas street, congleton, cheshire as the same is contained in title number CH132233 and registered at hm land registry.. Secondly all that leasehold land lying to the east of thomas street and the north side of kelsall street, congleton, cheshire as the same is contained in title number CH132234 and registered at hm land registry.. Thirdly all that freehold land and buildings on the north west side of bromley road, congleton, cheshire as the same is contained in title number CH202784 and registered at hm land registry.. Fourthly all that freehold land on the north side of cooper street, congleton, cheshire as the same is contained in title number CH262394 and registered at hm land registry.. Fiftly all that freehold land at cooper street, congleton, cheshire as the same is contained in title number CH332136 and registered at hm land registry.. Sixthly all that freehold land and buildings on the east side of cooper street, congleton, cheshire as the same is contained in title number CH269490 and registered at hm land registry.. Notification of addition to or amendment of charge.
Outstanding
10 December 2013Delivered on: 30 December 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 August 2020Full accounts made up to 31 December 2019 (28 pages)
14 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
10 September 2019Cessation of Rene Lenzin as a person with significant control on 27 August 2019 (1 page)
10 September 2019Cessation of Hans Georg Kuny as a person with significant control on 27 August 2019 (1 page)
10 September 2019Notification of a person with significant control statement (2 pages)
16 May 2019Full accounts made up to 31 December 2018 (27 pages)
4 April 2019Director's details changed for Fiona Hampton on 1 April 2019 (2 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
7 June 2018Full accounts made up to 31 December 2017 (29 pages)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (25 pages)
9 May 2017Full accounts made up to 31 December 2016 (25 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
28 April 2016Full accounts made up to 31 December 2015 (29 pages)
28 April 2016Full accounts made up to 31 December 2015 (29 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3,205,000
(8 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3,205,000
(8 pages)
3 December 2015Director's details changed for Mr Peter James Bowers on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Armin Meinrad Schwegler as a director on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Armin Meinrad Schwegler as a director on 3 December 2015 (1 page)
3 December 2015Director's details changed for Mr Peter James Bowers on 1 December 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (23 pages)
19 April 2015Full accounts made up to 31 December 2014 (23 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3,205,000
(10 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3,205,000
(10 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3,205,000
(10 pages)
30 April 2014Full accounts made up to 31 December 2013 (22 pages)
30 April 2014Full accounts made up to 31 December 2013 (22 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3,205,000
(10 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3,205,000
(10 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3,205,000
(10 pages)
4 April 2014Registration of charge 027070460011 (21 pages)
4 April 2014Registration of charge 027070460011 (21 pages)
25 March 2014Satisfaction of charge 7 in full (4 pages)
25 March 2014Satisfaction of charge 9 in full (4 pages)
25 March 2014Satisfaction of charge 7 in full (4 pages)
25 March 2014Satisfaction of charge 9 in full (4 pages)
20 March 2014Satisfaction of charge 6 in full (4 pages)
20 March 2014Satisfaction of charge 6 in full (4 pages)
30 December 2013Registration of charge 027070460010 (24 pages)
30 December 2013Registration of charge 027070460010 (24 pages)
24 April 2013Full accounts made up to 31 December 2012 (22 pages)
24 April 2013Full accounts made up to 31 December 2012 (22 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (10 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (10 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (10 pages)
27 March 2013Director's details changed for Mr Matthew Thomas Roberts on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Matthew Thomas Roberts on 27 March 2013 (2 pages)
30 May 2012Full accounts made up to 31 December 2011 (24 pages)
30 May 2012Full accounts made up to 31 December 2011 (24 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (10 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (10 pages)
16 April 2012Director's details changed for Graham Parker on 1 April 2012 (2 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (10 pages)
16 April 2012Director's details changed for Graham Parker on 1 April 2012 (2 pages)
16 April 2012Director's details changed for Graham Parker on 1 April 2012 (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (22 pages)
20 June 2011Full accounts made up to 31 December 2010 (22 pages)
4 May 2011Appointment of Mr Rene Lenzin as a director (2 pages)
4 May 2011Appointment of Mr Rene Lenzin as a director (2 pages)
3 May 2011Termination of appointment of Bernhard Howald as a director (1 page)
3 May 2011Termination of appointment of Bernhard Howald as a director (1 page)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
19 April 2011Appointment of Mr Andrew James Walker as a director (2 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
19 April 2011Appointment of Mr Andrew James Walker as a director (2 pages)
19 April 2011Appointment of Mr Matthew Thomas Roberts as a director (2 pages)
19 April 2011Appointment of Mr Matthew Thomas Roberts as a director (2 pages)
29 March 2011Termination of appointment of Maurice Beaumont as a director (1 page)
29 March 2011Termination of appointment of Maurice Beaumont as a director (1 page)
23 August 2010Appointment of Mr Andrew James Walker as a secretary (1 page)
23 August 2010Appointment of Mr Andrew James Walker as a secretary (1 page)
20 August 2010Director's details changed for Peter James Bowers on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Peter James Bowers on 20 August 2010 (2 pages)
20 August 2010Termination of appointment of Kay Rhodes as a secretary (1 page)
20 August 2010Termination of appointment of Kay Rhodes as a secretary (1 page)
26 May 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
26 May 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Peter James Bowers on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Fiona Hampton on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Graham Parker on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Maurice Beaumont on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Peter James Bowers on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Maurice Beaumont on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Bernhard Ernst Howald on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Hans Georg Kuny on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Maurice Beaumont on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Graham Parker on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Peter James Bowers on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Bernhard Ernst Howald on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Graham Parker on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Fiona Hampton on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Fiona Hampton on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Bernhard Ernst Howald on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Hans Georg Kuny on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Hans Georg Kuny on 1 April 2010 (2 pages)
21 July 2009Secretary appointed mrs kay rhodes (1 page)
21 July 2009Secretary appointed mrs kay rhodes (1 page)
20 July 2009Appointment terminated secretary derek kershaw (1 page)
20 July 2009Appointment terminated secretary derek kershaw (1 page)
20 July 2009Appointment terminated director derek kershaw (1 page)
20 July 2009Appointment terminated director derek kershaw (1 page)
24 April 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
24 April 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
23 April 2009Return made up to 01/04/09; full list of members (6 pages)
23 April 2009Return made up to 01/04/09; full list of members (6 pages)
26 February 2009Director's change of particulars / peter bowers / 26/02/2009 (1 page)
26 February 2009Director's change of particulars / peter bowers / 26/02/2009 (1 page)
14 October 2008Director's change of particulars / armin schwegler / 01/08/2008 (1 page)
14 October 2008Director's change of particulars / armin schwegler / 01/08/2008 (1 page)
3 April 2008Director's change of particulars / armin schwegler / 01/01/2008 (1 page)
3 April 2008Director's change of particulars / armin schwegler / 01/01/2008 (1 page)
3 April 2008Return made up to 01/04/08; full list of members (6 pages)
3 April 2008Return made up to 01/04/08; full list of members (6 pages)
1 April 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
1 April 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
18 April 2007Full accounts made up to 31 December 2006 (19 pages)
18 April 2007Full accounts made up to 31 December 2006 (19 pages)
4 April 2007Return made up to 01/04/07; full list of members (3 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Return made up to 01/04/07; full list of members (3 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 01/04/06; full list of members (4 pages)
6 April 2006Return made up to 01/04/06; full list of members (4 pages)
6 April 2006Director's particulars changed (1 page)
30 March 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
30 March 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
8 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
21 March 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
16 April 2004Return made up to 01/04/04; full list of members (8 pages)
16 April 2004Return made up to 01/04/04; full list of members (8 pages)
23 March 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
23 March 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
29 December 2003Ad 08/12/03--------- £ si 705000@1=705000 £ ic 2500000/3205000 (2 pages)
29 December 2003Ad 08/12/03--------- £ si 705000@1=705000 £ ic 2500000/3205000 (2 pages)
27 October 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
27 October 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
12 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
13 May 2002Full accounts made up to 31 December 2001 (21 pages)
13 May 2002Full accounts made up to 31 December 2001 (21 pages)
24 April 2002Return made up to 01/04/02; full list of members (9 pages)
24 April 2002Return made up to 01/04/02; full list of members (9 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
13 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2001Full accounts made up to 31 December 2000 (21 pages)
10 April 2001Full accounts made up to 31 December 2000 (21 pages)
7 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2000Full accounts made up to 31 December 1999 (21 pages)
7 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2000Full accounts made up to 31 December 1999 (21 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
20 May 1999Full accounts made up to 31 December 1998 (21 pages)
20 May 1999Full accounts made up to 31 December 1998 (21 pages)
9 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 1998Full accounts made up to 31 December 1997 (21 pages)
30 April 1998Full accounts made up to 31 December 1997 (21 pages)
30 April 1998Return made up to 10/04/98; no change of members (6 pages)
30 April 1998Return made up to 10/04/98; no change of members (6 pages)
7 May 1997Full accounts made up to 31 December 1996 (21 pages)
7 May 1997Full accounts made up to 31 December 1996 (21 pages)
22 April 1997Return made up to 10/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Return made up to 10/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (2 pages)
9 September 1996Full accounts made up to 31 December 1995 (21 pages)
9 September 1996Director resigned (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (1 page)
9 September 1996Full accounts made up to 31 December 1995 (21 pages)
9 September 1996New director appointed (1 page)
17 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Ad 07/12/95--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Ad 07/12/95--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Full accounts made up to 31 December 1994 (21 pages)
14 September 1995Full accounts made up to 31 December 1994 (21 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
13 April 1995Return made up to 10/04/95; no change of members (6 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Return made up to 10/04/95; no change of members (6 pages)
13 April 1995Director resigned;new director appointed (2 pages)
18 April 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/03/94
(1 page)
18 April 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/03/94
(1 page)
11 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 May 1992Company name changed beginquick LIMITED\certificate issued on 28/05/92 (2 pages)
28 May 1992Company name changed beginquick LIMITED\certificate issued on 28/05/92 (2 pages)
28 April 1992Memorandum and Articles of Association (8 pages)
28 April 1992Memorandum and Articles of Association (8 pages)
14 April 1992Incorporation (9 pages)
14 April 1992Incorporation (9 pages)