B. BERNARD & SONS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 01730628
Status Active
Incorporation Date 9 June 1983
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, KING EDWARDS SQUARE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 42,500 . The most likely internet sites of B. BERNARD & SONS LIMITED are www.bbernardsons.co.uk, and www.b-bernard-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. B Bernard Sons Limited is a Private Limited Company. The company registration number is 01730628. B Bernard Sons Limited has been working since 09 June 1983. The present status of the company is Active. The registered address of B Bernard Sons Limited is 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. DAVIES, Andrew Richard is a Director of the company. MCCOLLUM, Michael Kinloch is a Director of the company. PORTMAN, Richard Harry is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary HADDON, Edward Anthony Deacon has been resigned. Secretary SHEPHERD, Arthur has been resigned. Secretary SHEPHERD, Philip John has been resigned. Secretary SHEPHERD, Philip John has been resigned. Director BARRICK, Simon John has been resigned. Director DUNLOP, Walter has been resigned. Director HADDON, Edward Anthony Deacon has been resigned. Director SHEPHERD, Arthur has been resigned. Director STEPHENSON, Patricia Wendy Dale has been resigned. Director THREAPLETON, Martin has been resigned. Director UNSWORTH, Lesley has been resigned. Director WARBURTON, George Anthony has been resigned. Director WARBURTON, Gillian Ann has been resigned. Director WHITTAKER, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 25 January 2013

Director
DAVIES, Andrew Richard
Appointed Date: 25 January 2013
64 years old

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 25 January 2013
58 years old

Director
PORTMAN, Richard Harry
Appointed Date: 25 January 2013
64 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 25 January 2013
51 years old

Resigned Directors

Secretary
HADDON, Edward Anthony Deacon
Resigned: 05 November 2007
Appointed Date: 01 June 2007

Secretary
SHEPHERD, Arthur
Resigned: 30 April 1999

Secretary
SHEPHERD, Philip John
Resigned: 25 January 2013
Appointed Date: 05 November 2007

Secretary
SHEPHERD, Philip John
Resigned: 01 June 2007
Appointed Date: 30 April 1999

Director
BARRICK, Simon John
Resigned: 25 January 2013
Appointed Date: 24 June 2009
58 years old

Director
DUNLOP, Walter
Resigned: 25 January 2013
Appointed Date: 18 June 1999
74 years old

Director
HADDON, Edward Anthony Deacon
Resigned: 11 June 2008
Appointed Date: 01 June 2007
52 years old

Director
SHEPHERD, Arthur
Resigned: 18 June 1999
88 years old

Director
STEPHENSON, Patricia Wendy Dale
Resigned: 01 June 2007
84 years old

Director
THREAPLETON, Martin
Resigned: 01 June 2007
77 years old

Director
UNSWORTH, Lesley
Resigned: 01 June 2007
Appointed Date: 01 November 2003
76 years old

Director
WARBURTON, George Anthony
Resigned: 01 June 2007
88 years old

Director
WARBURTON, Gillian Ann
Resigned: 01 June 2007
Appointed Date: 30 April 1999
69 years old

Director
WHITTAKER, David
Resigned: 25 January 2013
Appointed Date: 01 June 2007
56 years old

Persons With Significant Control

Warburton Funerals Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

B. BERNARD & SONS LIMITED Events

24 Mar 2017
Confirmation statement made on 19 March 2017 with updates
16 May 2016
Accounts for a dormant company made up to 25 December 2015
30 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 42,500

30 Jun 2015
Accounts for a dormant company made up to 26 December 2014
23 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 42,500

...
... and 135 more events
04 Mar 1988
Particulars of mortgage/charge

04 Apr 1987
Group of companies' accounts made up to 30 June 1986

04 Apr 1987
Return made up to 31/12/86; full list of members

30 Sep 1986
Group of companies' accounts made up to 30 June 1985

30 Sep 1986
Return made up to 11/11/85; full list of members

B. BERNARD & SONS LIMITED Charges

17 October 2014
Charge code 0173 0628 0023
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Land at 3 balby road doncaster south yorkshire t/no…
30 July 2013
Charge code 0173 0628 0022
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
25 January 2013
Debenture
Delivered: 31 January 2013
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2008
Amendment agreement to a legal mortgage dated 4 june 2007
Delivered: 15 February 2008
Status: Satisfied on 16 August 2013
Persons entitled: Alcentra Limited as Security Agent for and on Behalf of the Secured Parties (The Securityagent)
Description: F/H property at 1 and 3 propsect road scarborough north…
1 February 2008
Amendment agreement
Delivered: 15 February 2008
Status: Satisfied on 16 August 2013
Persons entitled: Alcentra Limited (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
4 June 2007
Legal mortgage
Delivered: 15 June 2007
Status: Satisfied on 16 August 2013
Persons entitled: Alcentra Limited as Security Agent for and on Behalf of the Secured Parties
Description: F/H properties at 1 and 3 prospect road, scarborough, north…
4 June 2007
Mortgage debenture
Delivered: 15 June 2007
Status: Satisfied on 28 August 2013
Persons entitled: Alcentra Limited (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
4 June 2007
Legal mortgage
Delivered: 14 June 2007
Status: Satisfied on 28 January 2013
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 1 and 3 prospect road, scarborough…
4 June 2007
Mortgage debenture
Delivered: 14 June 2007
Status: Satisfied on 16 August 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2002
Legal charge
Delivered: 12 February 2002
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: 13 bridlington street, hunmanby filey.
31 October 2000
Legal charge
Delivered: 16 November 2000
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: 5/5A south street scarborough north yorks.
4 January 1999
Guarantee & debenture
Delivered: 25 January 1999
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1998
Guarantee and debenture
Delivered: 31 July 1998
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 July 1995
Guarantee and debenture
Delivered: 25 July 1995
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 October 1994
Guarantee and debenture
Delivered: 27 October 1994
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 June 1994
Legal charge
Delivered: 17 June 1994
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Glenrae roxby road thornton dale north yorkshire t/n nyk…
14 February 1994
Guarantee and debenture
Delivered: 4 March 1994
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 March 1989
Legal charge
Delivered: 21 March 1989
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: 51 st john street bridlington, humberside title no. Hs…
25 February 1988
Legal charge
Delivered: 4 March 1988
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: 1 & 3 prospect road scarborough, north yorkshire.
25 February 1988
Guarantee & debenture
Delivered: 4 March 1988
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1984
Fixed and floating charge
Delivered: 13 April 1984
Status: Satisfied on 16 April 1991
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…
2 April 1984
Legal charge
Delivered: 13 April 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 48 beverley road, kingston upon hull or in the proceeds of…
2 April 1984
Legal charge
Delivered: 13 April 1984
Status: Satisfied on 16 April 1991
Persons entitled: Midland Bank PLC
Description: F/H 1 & 3 prospect road scarborough, north yorkshire or in…