BARGAIN BOOZE LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW1 6BP
Company number 01801597
Status Active
Incorporation Date 20 March 1984
Company Type Private Limited Company
Address WESTON ROAD, CREWE, CHESHIRE, CW1 6BP
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration two hundred and thirty-nine events have happened. The last three records are Registration of charge 018015970025, created on 12 April 2017; Full accounts made up to 1 May 2016; Confirmation statement made on 17 January 2017 with updates. The most likely internet sites of BARGAIN BOOZE LIMITED are www.bargainbooze.co.uk, and www.bargain-booze.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Bargain Booze Limited is a Private Limited Company. The company registration number is 01801597. Bargain Booze Limited has been working since 20 March 1984. The present status of the company is Active. The registered address of Bargain Booze Limited is Weston Road Crewe Cheshire Cw1 6bp. . HUMPHREYS, Christopher Andrew is a Secretary of the company. BAILEY, Beverley is a Director of the company. BURCHELL, Kenton Paul is a Director of the company. BURNETT, Adam Jonathon is a Director of the company. HUMPHREYS, Christopher Andrew is a Director of the company. HUNTER, Diana is a Director of the company. ROBINSON, David Peter is a Director of the company. SIMMONDS, Mark is a Director of the company. Secretary BLATCHFORD, Eric David has been resigned. Secretary HODGSON, Peter Earl has been resigned. Secretary HODGSON, Peter Earl has been resigned. Secretary MALLON, Susan Rebecca has been resigned. Secretary MAYOR, Robert John has been resigned. Secretary RICHARDSON, Florence Dorothie Ann has been resigned. Director ALLMAN, Denis Louis has been resigned. Director BLATCHFORD, Eric David has been resigned. Director CRABTREE, Mark has been resigned. Director CRAWFORD, Leo John Anthony has been resigned. Director CRYER, Michael has been resigned. Director DASHPER HUGHES, Matthew Ramsay has been resigned. Director DOCKERTY, Peter has been resigned. Director GOODWIN, Anthony Roger has been resigned. Director GOODWIN, Jon Stuart has been resigned. Director HODGSON, Peter Earl has been resigned. Director JONES, Amanda Jane has been resigned. Director MALLON, Susan Rebecca has been resigned. Director MAYOR, Jacqueline has been resigned. Director MAYOR, Robert John has been resigned. Director MINNERY, Jason Mark has been resigned. Director ODONNELL, John has been resigned. Director STANLEY, Timothy Wayne James has been resigned. Director STANLEY, Timothy Wayne James has been resigned. Director WEBB, Keith Hamilton has been resigned. Director WEEKS, Sarah Louise has been resigned. Director WHITTLE, Alan Jeffrey has been resigned. Director WHITTLE, Julia Helen has been resigned. Director WIRTH, Julie Ann has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
HUMPHREYS, Christopher Andrew
Appointed Date: 27 June 2014

Director
BAILEY, Beverley
Appointed Date: 01 September 2012
56 years old

Director
BURCHELL, Kenton Paul
Appointed Date: 03 March 2014
53 years old

Director
BURNETT, Adam Jonathon
Appointed Date: 29 May 2012
47 years old

Director
HUMPHREYS, Christopher Andrew
Appointed Date: 16 June 2014
60 years old

Director
HUNTER, Diana
Appointed Date: 01 February 2013
58 years old

Director
ROBINSON, David Peter
Appointed Date: 16 January 2017
59 years old

Director
SIMMONDS, Mark
Appointed Date: 02 June 2016
50 years old

Resigned Directors

Secretary
BLATCHFORD, Eric David
Resigned: 13 January 2006
Appointed Date: 31 January 2003

Secretary
HODGSON, Peter Earl
Resigned: 29 May 2012
Appointed Date: 13 January 2006

Secretary
HODGSON, Peter Earl
Resigned: 31 January 2003
Appointed Date: 23 April 2001

Secretary
MALLON, Susan Rebecca
Resigned: 27 June 2014
Appointed Date: 29 May 2012

Secretary
MAYOR, Robert John
Resigned: 22 December 1999

Secretary
RICHARDSON, Florence Dorothie Ann
Resigned: 23 April 2001
Appointed Date: 22 December 1999

Director
ALLMAN, Denis Louis
Resigned: 08 May 2001
Appointed Date: 22 December 1999
90 years old

Director
BLATCHFORD, Eric David
Resigned: 13 January 2006
Appointed Date: 22 December 1999
69 years old

Director
CRABTREE, Mark
Resigned: 30 April 2013
Appointed Date: 16 April 2007
57 years old

Director
CRAWFORD, Leo John Anthony
Resigned: 13 January 2006
Appointed Date: 22 December 1999
67 years old

Director
CRYER, Michael
Resigned: 17 November 2003
Appointed Date: 29 April 2003
72 years old

Director
DASHPER HUGHES, Matthew Ramsay
Resigned: 27 April 2012
Appointed Date: 05 March 2003
51 years old

Director
DOCKERTY, Peter
Resigned: 28 February 2014
Appointed Date: 30 April 2007
69 years old

Director
GOODWIN, Anthony Roger
Resigned: 22 December 1999
Appointed Date: 14 March 1998
77 years old

Director
GOODWIN, Jon Stuart
Resigned: 22 December 1999
Appointed Date: 14 March 1998
82 years old

Director
HODGSON, Peter Earl
Resigned: 04 November 2013
Appointed Date: 05 March 2003
75 years old

Director
JONES, Amanda Jane
Resigned: 30 September 2016
Appointed Date: 13 October 2014
56 years old

Director
MALLON, Susan Rebecca
Resigned: 27 June 2014
Appointed Date: 29 May 2012
55 years old

Director
MAYOR, Jacqueline
Resigned: 12 March 1998
69 years old

Director
MAYOR, Robert John
Resigned: 13 January 2006
69 years old

Director
MINNERY, Jason Mark
Resigned: 02 May 2014
Appointed Date: 29 May 2012
56 years old

Director
ODONNELL, John
Resigned: 13 January 2006
Appointed Date: 31 January 2003
71 years old

Director
STANLEY, Timothy Wayne James
Resigned: 01 August 2013
Appointed Date: 09 July 2013
58 years old

Director
STANLEY, Timothy Wayne James
Resigned: 29 January 2013
Appointed Date: 05 March 2003
58 years old

Director
WEBB, Keith Hamilton
Resigned: 21 July 2014
Appointed Date: 04 March 2008
69 years old

Director
WEEKS, Sarah Louise
Resigned: 31 December 2016
Appointed Date: 29 May 2012
45 years old

Director
WHITTLE, Alan Jeffrey
Resigned: 13 January 2006
70 years old

Director
WHITTLE, Julia Helen
Resigned: 12 March 1998
67 years old

Director
WIRTH, Julie Ann
Resigned: 27 June 2014
Appointed Date: 04 November 2013
60 years old

Persons With Significant Control

Conviviality Stores Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARGAIN BOOZE LIMITED Events

25 Apr 2017
Registration of charge 018015970025, created on 12 April 2017
03 Feb 2017
Full accounts made up to 1 May 2016
19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
18 Jan 2017
Appointment of Mr David Peter Robinson as a director on 16 January 2017
18 Jan 2017
Director's details changed for Mrs Diana Hunter on 1 February 2013
...
... and 229 more events
22 Oct 1986
Particulars of mortgage/charge
06 Aug 1986
Accounting reference date shortened from 31/03 to 28/02

28 Sep 1985
Allotment of shares
20 Mar 1984
Certificate of incorporation
20 Mar 1984
Incorporation

BARGAIN BOOZE LIMITED Charges

12 April 2017
Charge code 0180 1597 0025
Delivered: 25 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
8 July 2016
Charge code 0180 1597 0024
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
8 July 2016
Charge code 0180 1597 0023
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
9 October 2015
Charge code 0180 1597 0021
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 October 2015
Charge code 0180 1597 0022
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
1 August 2013
Charge code 0180 1597 0020
Delivered: 7 August 2013
Status: Satisfied on 8 March 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 August 2013
Charge code 0180 1597 0019
Delivered: 7 August 2013
Status: Satisfied on 8 March 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
7 September 2012
Debenture
Delivered: 12 September 2012
Status: Satisfied on 3 August 2013
Persons entitled: Allied Irish Banks PLC (As Security Agent)
Description: Land on the south east side of moston road sandbach…
28 August 2012
Account assignment
Delivered: 17 September 2012
Status: Satisfied on 3 August 2013
Persons entitled: Aib Commercial Finance Limited
Description: The assigned assets being all monies from time to time…
13 January 2006
Debenture
Delivered: 25 January 2006
Status: Satisfied on 3 August 2013
Persons entitled: Allied Irish Banks (In Its Capacity as the Security Agent for the Beneficiaries)
Description: Land on the south east side of maston road, sandbach…
13 January 2006
Debenture
Delivered: 23 January 2006
Status: Satisfied on 3 August 2013
Persons entitled: Eci Ventures Nominees Limited (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
13 January 2006
Debenture
Delivered: 21 January 2006
Status: Satisfied on 3 August 2013
Persons entitled: Aib Commercial Services Limited
Description: All the book debts present and future of the company.
23 August 2002
Debenture
Delivered: 4 September 2002
Status: Satisfied on 27 January 2006
Persons entitled: Aib Capital Markets PLC,as Security Agent
Description: Including (I) land at callington rd,saltash,cornwall;…
14 March 1998
Keyman insurance assignment
Delivered: 17 March 1998
Status: Satisfied on 17 August 2002
Persons entitled: National Westminster Bank PLC
Description: All rights, title and interest in and to the policies of…
14 March 1998
Guarantee and debenture
Delivered: 17 March 1998
Status: Satisfied on 17 August 2002
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 April 1994
Legal mortgage
Delivered: 12 April 1994
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a premises at millbuck way off moston road…
29 December 1993
Legal mortgage
Delivered: 19 January 1994
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 37, 39 and 41 wheelock street middlewich…
27 February 1989
Mortgage
Delivered: 28 February 1989
Status: Satisfied on 11 October 1995
Persons entitled: Alliance and Leicester Building Society
Description: F/H 2A queens drive sandbach cheshire.
31 August 1987
Legal mortgage registered pursuant to an order of court dated 16/8/88
Delivered: 23 August 1988
Status: Satisfied on 23 March 1990
Persons entitled: National Westminster Bank PLC
Description: 79-83, elton road, ettiley heath, sandbach, cheshire and/or…
31 August 1987
Legal mortgage registered pursuant to an order of court dated 16/8/88
Delivered: 23 August 1988
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: 58, heath road, sandbach, cheshire and/or the proceeds of…
16 October 1986
Mortgage debenture
Delivered: 22 October 1986
Status: Satisfied on 17 August 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 March 1986
Legal mortgage
Delivered: 19 March 1986
Status: Satisfied on 10 March 1998
Persons entitled: National Westminster Bank PLC
Description: The kings arms, 48, congleton road, sandbach, cheshire…
9 September 1985
Legal charge
Delivered: 24 September 1985
Status: Satisfied on 10 March 1998
Persons entitled: Boddingtons Breweries PLC
Description: The kings arms 48, congleton road, sandbach, cheshire.