Company NameBeresford Adams Commercial Limited
Company StatusActive
Company Number05011492
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameFraser Hardy Woodford Crewe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMrs Ruth Ann Fearnall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(9 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Daniel Travis Freeman Wild
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Robert Charles Clarke
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(19 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Howard William Cole
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(19 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Justin Rice Jones
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameMr Justin Rice Jones
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Thomas James Creer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Gareth Dyfed Williams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 October 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Christopher Raymond Armstrong
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr David Nicholas Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitebacommercial.com
Telephone01244 351212
Telephone regionChester

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Justin Rice Jones
60.00%
Ordinary
40 at £1Fraser Crewe
40.00%
Ordinary

Financials

Year2014
Net Worth-£67,768
Cash£753,946
Current Liabilities£958,453

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

26 January 2017Delivered on: 1 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

1 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
23 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
28 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 105
(4 pages)
19 June 2019Appointment of Mr Daniel Travis Freeman Wild as a director on 13 June 2019 (2 pages)
6 June 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
1 February 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
19 December 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
1 October 2018Notification of Fraser Hardy Woodford Crewe as a person with significant control on 25 September 2018 (2 pages)
1 October 2018Notification of Ruth Ann Fearnall as a person with significant control on 25 September 2018 (2 pages)
13 September 2018Termination of appointment of Justin Rice Jones as a director on 30 April 2018 (1 page)
13 September 2018Cessation of Justin Rice Jones as a person with significant control on 30 April 2018 (1 page)
13 September 2018Termination of appointment of Justin Rice Jones as a secretary on 30 April 2018 (1 page)
21 August 2018Appointment of Mr Christopher Raymond Armstrong as a director on 16 August 2018 (2 pages)
6 June 2018Change of share class name or designation (2 pages)
29 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
1 March 2018Termination of appointment of Thomas James Creer as a director on 20 February 2018 (1 page)
24 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 October 2017Termination of appointment of Gareth Dyfed Williams as a director on 12 October 2017 (1 page)
31 October 2017Termination of appointment of Gareth Dyfed Williams as a director on 12 October 2017 (1 page)
4 August 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
4 August 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
1 February 2017Registration of charge 050114920001, created on 26 January 2017 (20 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
28 January 2016Change of share class name or designation (2 pages)
28 January 2016Change of share class name or designation (2 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 February 2014Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 7 February 2014 (1 page)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Director's details changed for Fraser Hardy Woodford Crewe on 9 January 2014 (2 pages)
7 February 2014Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 7 February 2014 (1 page)
7 February 2014Director's details changed for Fraser Hardy Woodford Crewe on 9 January 2014 (2 pages)
7 February 2014Secretary's details changed for Justin Rice Jones on 9 January 2014 (1 page)
7 February 2014Secretary's details changed for Justin Rice Jones on 9 January 2014 (1 page)
7 February 2014Director's details changed for Justin Rice Jones on 9 January 2014 (2 pages)
7 February 2014Director's details changed for Fraser Hardy Woodford Crewe on 9 January 2014 (2 pages)
7 February 2014Secretary's details changed for Justin Rice Jones on 9 January 2014 (1 page)
7 February 2014Director's details changed for Justin Rice Jones on 9 January 2014 (2 pages)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 7 February 2014 (1 page)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Director's details changed for Justin Rice Jones on 9 January 2014 (2 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 October 2013Appointment of Mr Thomas James Creer as a director (2 pages)
7 October 2013Appointment of Mr Gareth Dyfed Williams as a director (2 pages)
7 October 2013Appointment of Mrs Ruth Ann Fearnall as a director (2 pages)
7 October 2013Appointment of Mrs Ruth Ann Fearnall as a director (2 pages)
7 October 2013Appointment of Mr Thomas James Creer as a director (2 pages)
7 October 2013Appointment of Mr Gareth Dyfed Williams as a director (2 pages)
14 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Fraser Hardy Woodford Crewe on 9 January 2010 (2 pages)
16 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Justin Rice Jones on 9 January 2010 (2 pages)
16 February 2010Director's details changed for Justin Rice Jones on 9 January 2010 (2 pages)
16 February 2010Director's details changed for Fraser Hardy Woodford Crewe on 9 January 2010 (2 pages)
16 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Fraser Hardy Woodford Crewe on 9 January 2010 (2 pages)
16 February 2010Director's details changed for Justin Rice Jones on 9 January 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 February 2009Return made up to 09/01/09; full list of members (4 pages)
17 February 2009Return made up to 09/01/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 February 2008Return made up to 09/01/08; full list of members (3 pages)
21 February 2008Return made up to 09/01/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 February 2007Return made up to 09/01/07; full list of members (3 pages)
1 February 2007Return made up to 09/01/07; full list of members (3 pages)
1 February 2007Registered office changed on 01/02/07 from: c/o mclintock and partners 2 hilliards court chester business park chester cheshire CH4 9PX (1 page)
1 February 2007Registered office changed on 01/02/07 from: c/o mclintock and partners 2 hilliards court chester business park chester cheshire CH4 9PX (1 page)
24 February 2006Amended accounts made up to 30 April 2005 (7 pages)
24 February 2006Amended accounts made up to 30 April 2005 (7 pages)
9 February 2006Return made up to 09/01/06; full list of members (7 pages)
9 February 2006Return made up to 09/01/06; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 January 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
(7 pages)
29 January 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
(7 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2004Registered office changed on 15/06/04 from: 2 hilliards court chester business park wrexham road chester CH4 9QP (1 page)
15 June 2004Registered office changed on 15/06/04 from: 2 hilliards court chester business park wrexham road chester CH4 9QP (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
7 May 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
7 May 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
7 May 2004Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2004Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004New director appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
9 January 2004Incorporation (11 pages)
9 January 2004Incorporation (11 pages)