GREAT BEAR DISTRIBUTION LIMITED
TATTENHALL

Hellopages » Cheshire » Cheshire West and Chester » CH3 9RF
Company number 02899719
Status Active
Incorporation Date 17 February 1994
Company Type Private Limited Company
Address STELLAR HOUSE, BARBOUR SQUARE FIELD LANE, TATTENHALL, CHESTER, CH3 9RF
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Termination of appointment of Glenn Jonathan Lindfield as a director on 31 October 2016; Termination of appointment of Mark Ronald Roberts as a director on 31 December 2016. The most likely internet sites of GREAT BEAR DISTRIBUTION LIMITED are www.greatbeardistribution.co.uk, and www.great-bear-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Great Bear Distribution Limited is a Private Limited Company. The company registration number is 02899719. Great Bear Distribution Limited has been working since 17 February 1994. The present status of the company is Active. The registered address of Great Bear Distribution Limited is Stellar House Barbour Square Field Lane Tattenhall Chester Ch3 9rf. . JURY, Nigel Stephen is a Secretary of the company. CHURCH, Michael is a Director of the company. JURY, Nigel Stephen is a Director of the company. PRICE, Christian Lee is a Director of the company. VAN MOURIK, Thomas is a Director of the company. WARD, Liesl Janet is a Director of the company. YARWOOD, Peter John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DAVIES, Glanfor has been resigned. Secretary MORGAN JONES, Richard Arthur has been resigned. Director GEALL, Richard Henry has been resigned. Director GOODSON, Paul Andrew has been resigned. Director KELLY, Peter has been resigned. Director LINDFIELD, Glenn Jonathan has been resigned. Director LOCKHART, James has been resigned. Director MCDAVID, Colin James has been resigned. Director MURDOCH, Colin Ian has been resigned. Director NUTTALL, Philip James has been resigned. Director PARKHOUSE, Robin Rex has been resigned. Director PITKIN, Mark Robert has been resigned. Director ROBERTS, Mark Ronald has been resigned. Director WILLIAMS, Thomas David has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
JURY, Nigel Stephen
Appointed Date: 29 February 2016

Director
CHURCH, Michael
Appointed Date: 01 September 2013
65 years old

Director
JURY, Nigel Stephen
Appointed Date: 29 February 2016
75 years old

Director
PRICE, Christian Lee
Appointed Date: 29 February 2016
51 years old

Director
VAN MOURIK, Thomas
Appointed Date: 29 February 2016
62 years old

Director
WARD, Liesl Janet
Appointed Date: 01 September 2013
57 years old

Director
YARWOOD, Peter John
Appointed Date: 29 September 2015
61 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 April 1994
Appointed Date: 17 February 1994

Secretary
DAVIES, Glanfor
Resigned: 02 April 2001
Appointed Date: 06 April 1994

Secretary
MORGAN JONES, Richard Arthur
Resigned: 29 February 2016
Appointed Date: 03 May 2001

Director
GEALL, Richard Henry
Resigned: 29 August 2013
Appointed Date: 01 October 2002
60 years old

Director
GOODSON, Paul Andrew
Resigned: 29 February 2016
Appointed Date: 03 January 2012
62 years old

Director
KELLY, Peter
Resigned: 08 January 2014
Appointed Date: 01 September 2013
59 years old

Director
LINDFIELD, Glenn Jonathan
Resigned: 31 October 2016
Appointed Date: 04 February 2013
66 years old

Director
LOCKHART, James
Resigned: 31 May 2012
Appointed Date: 09 May 1994
92 years old

Director
MCDAVID, Colin James
Resigned: 21 April 2015
Appointed Date: 09 May 1994
70 years old

Director
MURDOCH, Colin Ian
Resigned: 29 February 2016
Appointed Date: 19 February 1996
64 years old

Director
NUTTALL, Philip James
Resigned: 01 September 2013
Appointed Date: 01 October 2006
74 years old

Director
PARKHOUSE, Robin Rex
Resigned: 30 September 2004
Appointed Date: 01 September 1995
90 years old

Director
PITKIN, Mark Robert
Resigned: 29 August 2013
Appointed Date: 02 January 2003
61 years old

Director
ROBERTS, Mark Ronald
Resigned: 31 December 2016
Appointed Date: 01 January 2010
57 years old

Director
WILLIAMS, Thomas David
Resigned: 29 February 2016
Appointed Date: 06 April 1994
78 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 April 1994
Appointed Date: 17 February 1994

Persons With Significant Control

Culina Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREAT BEAR DISTRIBUTION LIMITED Events

03 Mar 2017
Confirmation statement made on 17 February 2017 with updates
03 Jan 2017
Termination of appointment of Glenn Jonathan Lindfield as a director on 31 October 2016
03 Jan 2017
Termination of appointment of Mark Ronald Roberts as a director on 31 December 2016
10 Nov 2016
Registration of charge 028997190010, created on 28 October 2016
19 Sep 2016
Full accounts made up to 31 December 2015
...
... and 144 more events
15 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Apr 1994
Director resigned;new director appointed

15 Apr 1994
Secretary resigned;new secretary appointed

15 Apr 1994
Registered office changed on 15/04/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

17 Feb 1994
Incorporation

GREAT BEAR DISTRIBUTION LIMITED Charges

28 October 2016
Charge code 0289 9719 0010
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Henry Boot Developments Limited
Description: The freehold land situate and known as plot 13, north…
8 September 2016
Charge code 0289 9719 0009
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
19 June 2015
Charge code 0289 9719 0008
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold land and buildings known as land on the north…
19 June 2015
Charge code 0289 9719 0007
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land and building known as link 56…
18 September 2009
Debenture
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2004
Debenture
Delivered: 7 April 2004
Status: Satisfied on 23 December 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2001
Deposit deed
Delivered: 30 November 2001
Status: Satisfied on 21 October 2009
Persons entitled: Dencora Properties Limited
Description: Moneys in the sum of £325,608.95 deposited with messrs…
2 November 1995
Rent deposit deed
Delivered: 7 November 1995
Status: Satisfied on 16 September 2010
Persons entitled: Commission for the New Towns
Description: £3,045 placed in a designated account with the landlord's…
26 October 1995
Rent deposit deed
Delivered: 27 October 1995
Status: Satisfied on 16 September 2010
Persons entitled: Commission for the New Towns
Description: £3045 placed in a separate designated account with the…
24 April 1995
Mortgage debenture
Delivered: 27 April 1995
Status: Satisfied on 7 November 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…