Warrington
Cheshire
WA4 2QL
Director Name | Mrs Victoria Jane Ditchfield |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Cameron Court Winwick Quay Warrington WA2 8RE |
Director Name | Mr Bernard Ditchfield |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Heating/Plumbing |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Secretary Name | Andrea Ditchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Chester Road West Queensferry Flintshire CH5 1SA Wales |
Director Name | Mr David Roy Sumner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Brook Drive Great Sankey Warrington Cheshire WA5 1RY |
Director Name | Mr Robert Andrew Dodson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(17 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 33 Chester Road West Queensferry Flintshire CH5 1SA Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.bmech.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01925 551516 |
Telephone region | Warrington |
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Bernard Ditchfield 50.00% Ordinary |
---|---|
100 at £1 | Robert Ditchfield 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £80,602 |
Cash | £18,285 |
Current Liabilities | £159,756 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
10 December 2021 | Delivered on: 14 December 2021 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
13 November 2017 | Delivered on: 21 November 2017 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
11 February 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
30 September 2020 | Termination of appointment of Robert Andrew Dodson as a director on 30 September 2020 (1 page) |
18 September 2020 | Satisfaction of charge 045061670001 in full (1 page) |
30 August 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
19 November 2019 | Appointment of Mr Robert Andrew Dodson as a director on 1 November 2019 (2 pages) |
4 September 2019 | Register inspection address has been changed from Unit 18 Clarendon Court Winwick Quay Warrington WA2 8QP England to 23 Cameron Court Winwick Quay Warrington WA2 8RE (1 page) |
4 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
21 September 2018 | Secretary's details changed for Andrea Ditchfield on 21 September 2018 (1 page) |
21 September 2018 | Director's details changed for Mr Bernard Ditchfield on 21 September 2018 (2 pages) |
21 September 2018 | Director's details changed for Mr Robert Ditchfield on 21 September 2018 (2 pages) |
30 August 2018 | Cessation of Bernard Ditchfield as a person with significant control on 20 October 2017 (1 page) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
21 November 2017 | Registration of charge 045061670001, created on 13 November 2017 (18 pages) |
21 November 2017 | Registration of charge 045061670001, created on 13 November 2017 (18 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 December 2016 | Registered office address changed from 31 Brook Drive Great Sankey Warrington Cheshire WA5 1RY to 33 Chester Road West Queensferry Flintshire CH5 1SA on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 31 Brook Drive Great Sankey Warrington Cheshire WA5 1RY to 33 Chester Road West Queensferry Flintshire CH5 1SA on 22 December 2016 (1 page) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
5 June 2016 | Register(s) moved to registered inspection location Unit 18 Clarendon Court Winwick Quay Warrington WA2 8QP (1 page) |
5 June 2016 | Register(s) moved to registered inspection location Unit 18 Clarendon Court Winwick Quay Warrington WA2 8QP (1 page) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 October 2015 | Purchase of own shares. (3 pages) |
29 October 2015 | Resolutions
|
29 October 2015 | Resolutions
|
29 October 2015 | Purchase of own shares. (3 pages) |
29 October 2015 | Cancellation of shares. Statement of capital on 25 August 2015
|
29 October 2015 | Cancellation of shares. Statement of capital on 25 August 2015
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Termination of appointment of David Roy Sumner as a director on 15 August 2015 (1 page) |
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Termination of appointment of David Roy Sumner as a director on 15 August 2015 (1 page) |
24 August 2015 | Register inspection address has been changed to Unit 18 Clarendon Court Winwick Quay Warrington WA2 8QP (1 page) |
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Register inspection address has been changed to Unit 18 Clarendon Court Winwick Quay Warrington WA2 8QP (1 page) |
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 April 2012 | Appointment of Mr David Roy Sumner as a director (2 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
24 April 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
24 April 2012 | Appointment of Mr David Roy Sumner as a director (2 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
27 May 2011 | Appointment of Mr Robert Ditchfield as a director (2 pages) |
27 May 2011 | Appointment of Mr Robert Ditchfield as a director (2 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Mr Bernard Ditchfield on 8 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Bernard Ditchfield on 8 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Bernard Ditchfield on 8 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
14 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
22 August 2007 | Return made up to 08/08/07; no change of members (6 pages) |
22 August 2007 | Return made up to 08/08/07; no change of members (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
12 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
23 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 September 2004 | Return made up to 08/08/04; full list of members
|
7 September 2004 | Return made up to 08/08/04; full list of members
|
5 September 2003 | Return made up to 08/08/03; full list of members
|
5 September 2003 | Return made up to 08/08/03; full list of members
|
4 October 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
4 October 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
4 October 2002 | Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2002 | Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
20 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (15 pages) |
8 August 2002 | Incorporation (15 pages) |