Birchwood
Warrington
Cheshire
WA3 7QB
Secretary Name | Christine Hopkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Carrington Close Birchwood Warrington Cheshire WA3 7QB |
Director Name | Mr Jonathan Laurence Hopkins |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2014(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Doulton Close Warrington Cheshire WA4 6FS |
Secretary Name | Mr John Arthur Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Carrington Close Birchwood Warrington Cheshire WA3 7QB |
Director Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Website | bgsltd.co.uk |
---|
Registered Address | Lovell House Birchwood Park Warrington Cheshire WA3 6FW |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Jonathan Hopkins 51.00% Ordinary |
---|---|
39 at £1 | J.a. Hopkins 39.00% Ordinary |
10 at £1 | Christine Hopkins 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,283 |
Cash | £14,982 |
Current Liabilities | £150,334 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
27 April 2004 | Delivered 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 |
---|
26 March 2024 | Change of details for Mr Jonathan Laurence Hopkins as a person with significant control on 26 March 2024 (2 pages) |
---|---|
26 March 2024 | Change of details for Mr John Arthur Hopkins as a person with significant control on 26 March 2024 (2 pages) |
21 December 2023 | Notification of John Arthur Hopkins as a person with significant control on 28 October 2016 (2 pages) |
29 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (13 pages) |
28 July 2023 | Confirmation statement made on 28 July 2023 with updates (4 pages) |
23 February 2023 | Director's details changed for Mr John Arthur Hopkins on 20 February 2023 (2 pages) |
23 February 2023 | Director's details changed for Mr Jonathan Laurence Hopkins on 20 February 2023 (2 pages) |
23 February 2023 | Secretary's details changed for Christine Hopkins on 20 February 2023 (1 page) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
31 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (13 pages) |
2 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
23 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (12 pages) |
4 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
22 October 2020 | Unaudited abridged accounts made up to 30 November 2019 (13 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
28 October 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
1 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Jonathan Laurence Hopkins as a director on 14 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Jonathan Laurence Hopkins as a director on 14 August 2014 (2 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Register(s) moved to registered inspection location (1 page) |
3 November 2010 | Register inspection address has been changed (1 page) |
3 November 2010 | Register(s) moved to registered inspection location (1 page) |
3 November 2010 | Register inspection address has been changed (1 page) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 November 2009 | Director's details changed for John Arthur Hopkins on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for John Arthur Hopkins on 17 November 2009 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
20 March 2009 | Return made up to 28/10/08; full list of members (3 pages) |
20 March 2009 | Return made up to 28/10/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
10 December 2007 | Return made up to 28/10/07; no change of members (6 pages) |
10 December 2007 | Return made up to 28/10/07; no change of members (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
7 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 January 2006 | Return made up to 28/10/05; full list of members (6 pages) |
3 January 2006 | Return made up to 28/10/05; full list of members (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
14 December 2004 | Return made up to 28/10/04; full list of members (6 pages) |
14 December 2004 | Return made up to 28/10/04; full list of members (6 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
18 December 2003 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
18 December 2003 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
5 November 2003 | New secretary appointed;new director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | Incorporation (18 pages) |
28 October 2003 | Incorporation (18 pages) |