Company NameB-Engineering (NW) Ltd
DirectorsRobert Ditchfield and Victoria Jane Ditchfield
Company StatusActive
Company Number04506167
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 7 months ago)
Previous NameBmech Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Robert Ditchfield
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(8 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMrs Victoria Jane Ditchfield
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Cameron Court
Winwick Quay
Warrington
WA2 8RE
Director NameMr Bernard Ditchfield
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleHeating/Plumbing
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameAndrea Ditchfield
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Chester Road West
Queensferry
Flintshire
CH5 1SA
Wales
Director NameMr David Roy Sumner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Brook Drive
Great Sankey
Warrington
Cheshire
WA5 1RY
Director NameMr Robert Andrew Dodson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(17 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 September 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address33 Chester Road West
Queensferry
Flintshire
CH5 1SA
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.bmech.co.uk/
Email address[email protected]
Telephone01925 551516
Telephone regionWarrington

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Bernard Ditchfield
50.00%
Ordinary
100 at £1Robert Ditchfield
50.00%
Ordinary A

Financials

Year2014
Net Worth£80,602
Cash£18,285
Current Liabilities£159,756

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Charges

10 December 2021Delivered 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 2017Delivered 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

Filing History

11 February 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
30 September 2020Termination of appointment of Robert Andrew Dodson as a director on 30 September 2020 (1 page)
18 September 2020Satisfaction of charge 045061670001 in full (1 page)
30 August 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
19 November 2019Appointment of Mr Robert Andrew Dodson as a director on 1 November 2019 (2 pages)
4 September 2019Register 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 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
21 September 2018Secretary's details changed for Andrea Ditchfield on 21 September 2018 (1 page)
21 September 2018Director's details changed for Mr Bernard Ditchfield on 21 September 2018 (2 pages)
21 September 2018Director's details changed for Mr Robert Ditchfield on 21 September 2018 (2 pages)
30 August 2018Cessation of Bernard Ditchfield as a person with significant control on 20 October 2017 (1 page)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
21 November 2017Registration of charge 045061670001, created on 13 November 2017 (18 pages)
21 November 2017Registration of charge 045061670001, created on 13 November 2017 (18 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 December 2016Registered 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 2016Registered 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 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
5 June 2016Register(s) moved to registered inspection location Unit 18 Clarendon Court Winwick Quay Warrington WA2 8QP (1 page)
5 June 2016Register(s) moved to registered inspection location Unit 18 Clarendon Court Winwick Quay Warrington WA2 8QP (1 page)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 October 2015Purchase of own shares. (3 pages)
29 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
29 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
29 October 2015Purchase of own shares. (3 pages)
29 October 2015Cancellation of shares. Statement of capital on 25 August 2015
  • GBP 200
(4 pages)
29 October 2015Cancellation of shares. Statement of capital on 25 August 2015
  • GBP 200
(4 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(6 pages)
14 September 2015Termination of appointment of David Roy Sumner as a director on 15 August 2015 (1 page)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(6 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(6 pages)
14 September 2015Termination of appointment of David Roy Sumner as a director on 15 August 2015 (1 page)
24 August 2015Register inspection address has been changed to Unit 18 Clarendon Court Winwick Quay Warrington WA2 8QP (1 page)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 250
(7 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 250
(7 pages)
24 August 2015Register inspection address has been changed to Unit 18 Clarendon Court Winwick Quay Warrington WA2 8QP (1 page)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 250
(7 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 250
(6 pages)
9 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 250
(6 pages)
9 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 250
(6 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 250
(6 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 250
(6 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 250
(6 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 April 2012Appointment of Mr David Roy Sumner as a director (2 pages)
24 April 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 250
(3 pages)
24 April 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 250
(3 pages)
24 April 2012Appointment of Mr David Roy Sumner as a director (2 pages)
24 April 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 250
(3 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 June 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 200
(4 pages)
2 June 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 200
(4 pages)
2 June 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 200
(4 pages)
27 May 2011Appointment of Mr Robert Ditchfield as a director (2 pages)
27 May 2011Appointment of Mr Robert Ditchfield as a director (2 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Mr Bernard Ditchfield on 8 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Bernard Ditchfield on 8 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Bernard Ditchfield on 8 August 2010 (2 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 August 2009Return made up to 08/08/09; full list of members (3 pages)
24 August 2009Return made up to 08/08/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 October 2008Return made up to 08/08/08; full list of members (3 pages)
14 October 2008Return made up to 08/08/08; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
22 August 2007Return made up to 08/08/07; no change of members (6 pages)
22 August 2007Return made up to 08/08/07; no change of members (6 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 September 2006Return made up to 08/08/06; full list of members (6 pages)
12 September 2006Return made up to 08/08/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 August 2005Return made up to 08/08/05; full list of members (6 pages)
23 August 2005Return made up to 08/08/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 September 2004Return made up to 08/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 2004Return made up to 08/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2003Return made up to 08/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2003Return made up to 08/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
4 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
4 October 2002Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2002Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
20 August 2002Secretary resigned (1 page)
8 August 2002Incorporation (15 pages)
8 August 2002Incorporation (15 pages)