Birchwood
Warrington
WA2 0YL
Director Name | Mr Richard David Winsland |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tactopia, Building One Olympic Way Birchwood Warrington WA2 0YL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Philip James Leeks |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands Rodley Lane Leeds LS13 1NG |
Director Name | Mr Keith Brian Petty |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fairfax House Cottingley Business Park Bingley West Yorkshire BD16 1PY |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Philip James Leeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands Rodley Lane Leeds LS13 1NG |
Secretary Name | Catherine Susan Petty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 02 September 2021) |
Role | Company Director |
Correspondence Address | 4 Fairfax House Cottingley Business Park Bingley West Yorkshire BD16 1PY |
Director Name | Mrs Catherine Susan Petty |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fairfax House Cottingley Business Park Bingley West Yorkshire BD16 1PY |
Director Name | Mrs Angela Petty |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(14 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fairfax House Cottingley Business Park Bingley West Yorkshire BD16 1PY |
Website | www.bist.co.uk/ |
---|---|
Telephone | 01274 518700 |
Telephone region | Bradford |
Registered Address | Tactopia, Building One Olympic Way Birchwood Warrington WA2 0YL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton North |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Time Walker LTD 50.00% Ordinary |
---|---|
7k at £1 | Keith Brian Petty 35.00% Ordinary |
3k at £1 | Catherine Susan Petty 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £634,295 |
Cash | £1,163,710 |
Current Liabilities | £2,621,086 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
1 December 2021 | Delivered on: 5 December 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
15 July 2013 | Delivered on: 27 July 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 July 2011 | Delivered on: 23 July 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 November 2010 | Delivered on: 13 November 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
30 June 2003 | Delivered on: 10 July 2003 Satisfied on: 2 August 2011 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 September 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
2 June 2020 | Director's details changed for Mrs Catherine Susan Petty on 2 June 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
2 June 2020 | Change of details for Mr Keith Brian Petty as a person with significant control on 2 June 2020 (2 pages) |
9 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
31 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
15 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (11 pages) |
31 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
30 November 2017 | Amended accounts made up to 30 June 2017 (10 pages) |
30 November 2017 | Amended accounts made up to 30 June 2017 (10 pages) |
25 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (13 pages) |
25 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (13 pages) |
8 August 2017 | Appointment of Mrs Angela Petty as a director on 7 August 2017 (2 pages) |
8 August 2017 | Appointment of Mrs Angela Petty as a director on 7 August 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 January 2016 | Change of share class name or designation (2 pages) |
8 January 2016 | Change of share class name or designation (2 pages) |
14 October 2015 | Director's details changed for Keith Brian Petty on 13 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Keith Brian Petty on 13 October 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 May 2014 | Director's details changed for Keith Brian Petty on 29 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Keith Brian Petty on 29 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Keith Brian Petty on 29 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Keith Brian Petty on 29 April 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 December 2013 | Director's details changed for Mrs Catherine Susan Petty on 19 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Keith Brian Petty on 19 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mrs Catherine Susan Petty on 19 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Keith Brian Petty on 19 December 2013 (2 pages) |
19 December 2013 | Secretary's details changed for Catherine Susan Petty on 19 December 2013 (1 page) |
19 December 2013 | Secretary's details changed for Catherine Susan Petty on 19 December 2013 (1 page) |
27 July 2013 | Registration of charge 047759730004 (35 pages) |
27 July 2013 | Registration of charge 047759730004 (35 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Director's details changed for Keith Brian Petty on 31 March 2013 (2 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Director's details changed for Mrs Catherine Susan Petty on 31 March 2013 (2 pages) |
5 June 2013 | Director's details changed for Mrs Catherine Susan Petty on 31 March 2013 (2 pages) |
5 June 2013 | Director's details changed for Keith Brian Petty on 31 March 2013 (2 pages) |
10 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
10 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
29 May 2012 | Director's details changed for Keith Brian Petty on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Keith Brian Petty on 29 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Sub-division of shares on 21 October 2011 (5 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
10 November 2011 | Sub-division of shares on 21 October 2011 (5 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
15 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
15 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
9 March 2011 | Secretary's details changed for Catherine Petty on 9 March 2011 (1 page) |
9 March 2011 | Secretary's details changed for Catherine Jane Petty on 9 March 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Catherine Jane Petty on 9 March 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Catherine Petty on 9 March 2011 (1 page) |
9 March 2011 | Director's details changed for Keith Brian Petty on 9 March 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Catherine Petty on 9 March 2011 (1 page) |
9 March 2011 | Appointment of Mrs Catherine Susan Petty as a director (2 pages) |
9 March 2011 | Appointment of Mrs Catherine Susan Petty as a director (2 pages) |
9 March 2011 | Secretary's details changed for Catherine Jane Petty on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Keith Brian Petty on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Keith Brian Petty on 9 March 2011 (2 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 8 woolgate cottingley business park bingley west yorkshire BD16 1PE (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 8 woolgate cottingley business park bingley west yorkshire BD16 1PE (1 page) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: suite 25 6-8 york place leeds west yorkshire LS1 2DS (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: suite 25 6-8 york place leeds west yorkshire LS1 2DS (1 page) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
30 May 2007 | Director's particulars changed (1 page) |
15 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 July 2006 | Return made up to 23/05/06; full list of members (6 pages) |
28 July 2006 | Return made up to 23/05/06; full list of members (6 pages) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | Declaration of assistance for shares acquisition (4 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Declaration of assistance for shares acquisition (4 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Secretary resigned;director resigned (1 page) |
13 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 July 2005 | Return made up to 23/05/05; full list of members
|
21 July 2005 | Return made up to 23/05/05; full list of members
|
8 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 September 2004 | Memorandum and Articles of Association (17 pages) |
29 September 2004 | Memorandum and Articles of Association (17 pages) |
17 September 2004 | Company name changed business I.t supply team LIMITED\certificate issued on 17/09/04 (2 pages) |
17 September 2004 | Company name changed business I.t supply team LIMITED\certificate issued on 17/09/04 (2 pages) |
2 August 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
2 August 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
2 June 2004 | Return made up to 23/05/04; full list of members
|
2 June 2004 | Return made up to 23/05/04; full list of members
|
13 April 2004 | Registered office changed on 13/04/04 from: 95 high street yeadon leeds west yorkshire LS19 7TA (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 95 high street yeadon leeds west yorkshire LS19 7TA (1 page) |
10 July 2003 | Particulars of mortgage/charge (11 pages) |
10 July 2003 | Particulars of mortgage/charge (11 pages) |
1 July 2003 | Ad 23/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 July 2003 | Ad 23/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | Incorporation (18 pages) |
23 May 2003 | Incorporation (18 pages) |