Company NameBirchwood Gas Services Limited
DirectorsJohn Arthur Hopkins and Jonathan Laurence Hopkins
Company StatusActive
Company Number04945686
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Arthur Hopkins
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Carrington Close
Birchwood
Warrington
Cheshire
WA3 7QB
Secretary NameChristine Hopkins
NationalityBritish
StatusCurrent
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address75 Carrington Close
Birchwood
Warrington
Cheshire
WA3 7QB
Director NameMr Jonathan Laurence Hopkins
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(10 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Doulton Close
Warrington
Cheshire
WA4 6FS
Secretary NameMr John Arthur Hopkins
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Carrington Close
Birchwood
Warrington
Cheshire
WA3 7QB
Director NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Contact

Websitebgsltd.co.uk

Location

Registered AddressLovell House
Birchwood Park
Warrington
Cheshire
WA3 6FW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Jonathan Hopkins
51.00%
Ordinary
39 at £1J.a. Hopkins
39.00%
Ordinary
10 at £1Christine Hopkins
10.00%
Ordinary

Financials

Year2014
Net Worth£237,283
Cash£14,982
Current Liabilities£150,334

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Charges

27 April 2004Delivered on: 11 May 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 March 2024Change of details for Mr Jonathan Laurence Hopkins as a person with significant control on 26 March 2024 (2 pages)
26 March 2024Change of details for Mr John Arthur Hopkins as a person with significant control on 26 March 2024 (2 pages)
21 December 2023Notification of John Arthur Hopkins as a person with significant control on 28 October 2016 (2 pages)
29 August 2023Unaudited abridged accounts made up to 30 November 2022 (13 pages)
28 July 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
23 February 2023Director's details changed for Mr John Arthur Hopkins on 20 February 2023 (2 pages)
23 February 2023Director's details changed for Mr Jonathan Laurence Hopkins on 20 February 2023 (2 pages)
23 February 2023Secretary's details changed for Christine Hopkins on 20 February 2023 (1 page)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
31 August 2022Unaudited abridged accounts made up to 30 November 2021 (13 pages)
2 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
23 August 2021Unaudited abridged accounts made up to 30 November 2020 (12 pages)
4 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
22 October 2020Unaudited abridged accounts made up to 30 November 2019 (13 pages)
30 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
28 October 2015Register inspection address has been changed from 101 Lovell House Birchwood Business Park Birchwood Warrington Cheshire WA3 6FW England to 1 Lovell House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW (1 page)
28 October 2015Register inspection address has been changed from 101 Lovell House Birchwood Business Park Birchwood Warrington Cheshire WA3 6FW England to 1 Lovell House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(6 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(6 pages)
1 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
1 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(6 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(6 pages)
29 August 2014Registered office address changed from 75 Carrington Close Birchwood Warrington Cheshire WA3 7QB to Lovell House Birchwood Park Warrington Cheshire WA3 6FW on 29 August 2014 (1 page)
29 August 2014Registered office address changed from , 75 Carrington Close, Birchwood, Warrington, Cheshire, WA3 7QB to Lovell House Birchwood Park Warrington Cheshire WA3 6FW on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 75 Carrington Close Birchwood Warrington Cheshire WA3 7QB to Lovell House Birchwood Park Warrington Cheshire WA3 6FW on 29 August 2014 (1 page)
28 August 2014Appointment of Mr Jonathan Laurence Hopkins as a director on 14 August 2014 (2 pages)
28 August 2014Appointment of Mr Jonathan Laurence Hopkins as a director on 14 August 2014 (2 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
3 November 2010Register(s) moved to registered inspection location (1 page)
3 November 2010Register inspection address has been changed (1 page)
3 November 2010Register(s) moved to registered inspection location (1 page)
3 November 2010Register inspection address has been changed (1 page)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 November 2009Director's details changed for John Arthur Hopkins on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for John Arthur Hopkins on 17 November 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
20 March 2009Return made up to 28/10/08; full list of members (3 pages)
20 March 2009Return made up to 28/10/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 December 2007Return made up to 28/10/07; no change of members (6 pages)
10 December 2007Return made up to 28/10/07; no change of members (6 pages)
4 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 November 2006Return made up to 28/10/06; full list of members (6 pages)
7 November 2006Return made up to 28/10/06; full list of members (6 pages)
12 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 January 2006Return made up to 28/10/05; full list of members (6 pages)
3 January 2006Return made up to 28/10/05; full list of members (6 pages)
10 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
10 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 December 2004Return made up to 28/10/04; full list of members (6 pages)
14 December 2004Return made up to 28/10/04; full list of members (6 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004Secretary resigned (1 page)
18 December 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
18 December 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
5 November 2003New secretary appointed;new director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003New secretary appointed;new director appointed (2 pages)
28 October 2003Incorporation (18 pages)
28 October 2003Incorporation (18 pages)