Centre Park
Warrington
WA1 1RG
Director Name | Mr Joshua Michael Patrick Groarke |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bgen House Firecrest Court Centre Park Warrington WA1 1RG |
Director Name | Mr Joshua Groarke |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boulting House, Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Director Name | Mr John Richard Sugden |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Bgen House Firecrest Court Centre Park Warrington WA1 1RG |
Director Name | Mr Paul Marsh |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 January 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Bgen House Firecrest Court Centre Park Warrington WA1 1RG |
Director Name | Mr Jahan Zeb Ahmed |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Md Designate/ Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bgen House Firecrest Court Centre Park Warrington WA1 1RG |
Director Name | Thomas McBride |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands Viewose 11 Haywards Close The Heath Glossop Derbyshire SK13 7AZ |
Director Name | Mr Sydney John Tamlin |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbers Course Lane The Village Green Newburgh Wigan Lancashire WN8 7XD |
Director Name | Peter Thomas Clarke |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Director & Shareholder |
Country of Residence | England |
Correspondence Address | Boulting House, Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Director Name | Peter Colin McLean |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boulting House, Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Director Name | Mr Michael Dominic Groarke |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Boulting House, Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Peter Colin McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(8 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Boulting House, Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Director Name | Mr Thomas McBride |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2012(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boulting House, Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | besltd.org |
---|---|
Email address | [email protected] |
Registered Address | Bgen House Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 8 other UK companies use this postal address |
9 at £1 | Tom Mcbride 9.00% Ordinary |
---|---|
70 at £1 | Boulting Group PLC 70.00% Ordinary |
3 at £1 | Mr Peter Clarke 3.00% Ordinary |
18 at £1 | Steve Marsh 18.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,907,534 |
Gross Profit | £1,730,593 |
Net Worth | £2,294,881 |
Cash | £2,280,516 |
Current Liabilities | £6,133,855 |
Latest Accounts | 30 April 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 11 July 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2023 (1 month, 3 weeks from now) |
27 March 2019 | Delivered on: 29 March 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 July 2012 | Delivered on: 1 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed 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. Outstanding |
27 May 2005 | Delivered on: 28 May 2005 Persons entitled: Hsbc 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: Property k/a maple house greenside way chadderton oldham greater manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 May 2005 | Delivered on: 24 May 2005 Satisfied on: 27 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed 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 |
11 October 2021 | Group of companies' accounts made up to 30 April 2021 (38 pages) |
---|---|
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
13 July 2021 | Registered office address changed from Bgen House Firecrest Court Centre Park Warrington Cheshire WA1 1RG England to Bgen House Firecrest Court Centre Park Warrington WA1 1RG on 13 July 2021 (1 page) |
13 July 2021 | Registered office address changed from Boulting House, Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Bgen House Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 13 July 2021 (1 page) |
28 June 2021 | Resolutions
|
22 February 2021 | Director's details changed for Mr Joshua Groarke on 1 November 2020 (2 pages) |
30 September 2020 | Group of companies' accounts made up to 30 April 2020 (34 pages) |
20 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
9 December 2019 | Group of companies' accounts made up to 30 April 2019 (36 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
29 March 2019 | Registration of charge 044838390004, created on 27 March 2019 (23 pages) |
5 February 2019 | Group of companies' accounts made up to 30 April 2018 (40 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
25 July 2018 | Cessation of Steve Marsh as a person with significant control on 6 April 2016 (1 page) |
22 May 2018 | Appointment of Mr John Richard Sugden as a director on 3 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Peter Colin Mclean as a secretary on 3 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Peter Colin Mclean as a director on 3 May 2018 (1 page) |
15 May 2018 | Change of accounting reference date (3 pages) |
20 April 2018 | Second filing of Confirmation Statement dated 11/07/2017 (5 pages) |
20 April 2018 | Second filing of Confirmation Statement dated 11/07/2016 (5 pages) |
9 April 2018 | Notification of Boulting Limited as a person with significant control on 31 March 2018 (2 pages) |
23 October 2017 | Full accounts made up to 31 January 2017 (26 pages) |
23 October 2017 | Full accounts made up to 31 January 2017 (26 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates
|
20 March 2017 | Appointment of Mr Joshua Groarke as a director on 15 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Joshua Groarke as a director on 15 March 2017 (2 pages) |
31 October 2016 | Full accounts made up to 31 January 2016 (27 pages) |
31 October 2016 | Full accounts made up to 31 January 2016 (27 pages) |
30 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 11 July 2016 with updates
|
26 August 2016 | Termination of appointment of Peter Thomas Clarke as a director on 3 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Peter Thomas Clarke as a director on 3 August 2016 (1 page) |
19 May 2016 | Termination of appointment of Michael Dominic Groarke as a director on 30 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Michael Dominic Groarke as a director on 30 April 2016 (1 page) |
8 March 2016 | Statement of capital following an allotment of shares on 11 July 2002
|
8 March 2016 | Statement of capital following an allotment of shares on 11 July 2002
|
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
11 June 2015 | Accounts for a medium company made up to 31 January 2015 (20 pages) |
11 June 2015 | Accounts for a medium company made up to 31 January 2015 (20 pages) |
13 November 2014 | Termination of appointment of Thomas Mcbride as a director on 28 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Thomas Mcbride as a director on 28 October 2014 (1 page) |
11 November 2014 | Accounts for a medium company made up to 31 January 2014 (20 pages) |
11 November 2014 | Accounts for a medium company made up to 31 January 2014 (20 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 September 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
27 September 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
29 July 2013 | Accounts for a medium company made up to 31 October 2012 (19 pages) |
29 July 2013 | Accounts for a medium company made up to 31 October 2012 (19 pages) |
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Accounts for a medium company made up to 31 October 2011 (15 pages) |
13 June 2012 | Accounts for a medium company made up to 31 October 2011 (15 pages) |
15 May 2012 | Appointment of Mr Thomas Mcbride as a director (2 pages) |
15 May 2012 | Appointment of Mr Thomas Mcbride as a director (2 pages) |
25 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (21 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (21 pages) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Peter Colin Mclean on 11 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Steve Marsh on 11 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Michael Dominic Groarke on 11 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Peter Thomas Clarke on 11 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Peter Colin Mclean on 11 July 2010 (1 page) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Steve Marsh on 11 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Peter Colin Mclean on 11 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Michael Dominic Groarke on 11 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Peter Thomas Clarke on 11 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Peter Colin Mclean on 11 July 2010 (1 page) |
8 July 2010 | Full accounts made up to 31 October 2009 (22 pages) |
8 July 2010 | Full accounts made up to 31 October 2009 (22 pages) |
28 April 2010 | Termination of appointment of Thomas Mcbride as a director (1 page) |
28 April 2010 | Termination of appointment of Thomas Mcbride as a director (1 page) |
25 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
25 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
5 May 2009 | Full accounts made up to 31 October 2008 (19 pages) |
5 May 2009 | Full accounts made up to 31 October 2008 (19 pages) |
16 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
16 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
2 June 2008 | Full accounts made up to 31 October 2007 (18 pages) |
2 June 2008 | Full accounts made up to 31 October 2007 (18 pages) |
18 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: chapel road penketh warrington cheshire WA5 2PL (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: chapel road penketh warrington cheshire WA5 2PL (1 page) |
18 July 2007 | Director resigned (1 page) |
19 June 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
19 June 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
25 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
10 May 2006 | Full accounts made up to 31 October 2005 (14 pages) |
10 May 2006 | Full accounts made up to 31 October 2005 (14 pages) |
25 August 2005 | Return made up to 11/07/05; full list of members (10 pages) |
25 August 2005 | Return made up to 11/07/05; full list of members (10 pages) |
1 July 2005 | Full accounts made up to 31 October 2004 (12 pages) |
1 July 2005 | Full accounts made up to 31 October 2004 (12 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Amended full accounts made up to 31 October 2003 (12 pages) |
9 September 2004 | Amended full accounts made up to 31 October 2003 (12 pages) |
6 July 2004 | Return made up to 11/07/04; full list of members (10 pages) |
6 July 2004 | Return made up to 11/07/04; full list of members (10 pages) |
7 June 2004 | Full accounts made up to 31 October 2003 (11 pages) |
7 June 2004 | Full accounts made up to 31 October 2003 (11 pages) |
3 July 2003 | Return made up to 11/07/03; full list of members
|
3 July 2003 | Return made up to 11/07/03; full list of members
|
29 May 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
23 May 2003 | Ad 11/07/02--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
23 May 2003 | Ad 11/07/02--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
17 January 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
17 January 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
11 July 2002 | Incorporation (13 pages) |
11 July 2002 | Incorporation (13 pages) |