BEARTALL LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Bolton » BL2 2HE

Company number 00554323
Status Active
Incorporation Date 6 September 1955
Company Type Private Limited Company
Address HAREWOOD HOUSE, UNION ROAD, BOLTON, LANCASHIRE, BL2 2HE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 28 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of BEARTALL LIMITED are www.beartall.co.uk, and www.beartall.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and one months. Beartall Limited is a Private Limited Company. The company registration number is 00554323. Beartall Limited has been working since 06 September 1955. The present status of the company is Active. The registered address of Beartall Limited is Harewood House Union Road Bolton Lancashire Bl2 2he. . FARNWORTH, John Matthew is a Secretary of the company. FARNWORTH, Douglas John is a Director of the company. Secretary SWARSBRICK, John has been resigned. Director SWARSBRICK, John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
FARNWORTH, John Matthew
Appointed Date: 31 March 2000

Director

Resigned Directors

Secretary
SWARSBRICK, John
Resigned: 31 March 2000

Director
SWARSBRICK, John
Resigned: 31 March 2000
90 years old

Persons With Significant Control

Wml Industrial Holdings Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

BEARTALL LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 28 August 2016 with updates
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
10 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

09 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100

...
... and 65 more events
22 Oct 1987
Accounts for a small company made up to 31 December 1986

22 Oct 1987
Return made up to 01/09/87; full list of members

11 Apr 1987
New director appointed

16 Oct 1986
Accounts for a small company made up to 31 December 1985

16 Oct 1986
Return made up to 10/10/86; full list of members

BEARTALL LIMITED Charges

3 November 1987
Legal charge
Delivered: 10 November 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- f/h land & buildings k/a 17 &…
11 November 1981
Deed
Delivered: 14 November 1981
Status: Outstanding
Persons entitled: Williams and Glyns Bank Limited
Description: By way of first fixed charge on all the book debts and…
18 June 1980
Legal charge
Delivered: 20 June 1980
Status: Satisfied on 12 September 1991
Persons entitled: Williams & Glyns Bank Limited
Description: Piece of land at brackla, nr bridgend mid-glamorgan…
22 May 1980
Debenture
Delivered: 27 May 1980
Status: Satisfied on 12 September 1991
Persons entitled: Williams & Glyns Bank Limited
Description: All f/h & l/h property now vested in the company together…