Company number 00713449
Status Active
Incorporation Date 23 January 1962
Company Type Private Limited Company
Address MAIN ROAD, FAR COTTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8HJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Statement by Directors; Statement of capital on 31 January 2017
GBP 1
; Solvency Statement dated 23/01/17. The most likely internet sites of BEARWARD LIMITED are www.bearward.co.uk, and www.bearward.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. Bearward Limited is a Private Limited Company.
The company registration number is 00713449. Bearward Limited has been working since 23 January 1962.
The present status of the company is Active. The registered address of Bearward Limited is Main Road Far Cotton Northampton Northamptonshire Nn4 8hj. . STAFFORD, Mark Andrew is a Secretary of the company. DUTTON, Simon Timothy is a Director of the company. KOVAC, Charles is a Director of the company. MORONEY, Brian is a Director of the company. SMITH, Geoffrey Daniel is a Director of the company. STAFFORD, Mark Andrew is a Director of the company. Secretary DUTTON, Simon Timothy has been resigned. Secretary MORONEY, Brian has been resigned. Director DUTTON, Elizabeth Mary has been resigned. Director DUTTON, Gerald William has been resigned. Director DUTTON, Julia has been resigned. Director DUTTON, Simon Timothy has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
MORONEY, Brian
Resigned: 17 February 2014
Appointed Date: 03 November 2011
Director
DUTTON, Julia
Resigned: 20 July 2012
Appointed Date: 27 May 2011
65 years old
BEARWARD LIMITED Events
8 May 1997
Debenture
Delivered: 28 May 1997
Status: Satisfied
on 22 October 2011
Persons entitled: Simon Dutton (As Agent for the Lenders) and Trustee (the Agent)
Description: Fixed and floating charges over the undertaking and all…
8 May 1997
Debenture
Delivered: 28 May 1997
Status: Satisfied
on 25 January 2011
Persons entitled: The Trustees of the Bearward (Dutton) Retirement Benefit Scheme Being Simon Dutton, Geralddutton, and Hornbuckle Mitchell Trustees Limited
Description: Fixed and floating charges over the undertaking and all…
13 March 1996
Charge on book debts
Delivered: 18 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on book debts and other debts.
1 March 1983
Charge
Delivered: 4 March 1983
Status: Satisfied
on 9 January 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
30 April 1973
Equitable charge
Delivered: 7 May 1973
Status: Satisfied
on 9 January 1993
Persons entitled: Midland Bank PLC
Description: Land & premises at on south of main road far cotton…
29 September 1972
Mortgage
Delivered: 5 October 1972
Status: Satisfied
on 9 January 1993
Persons entitled: Midland Bank PLC
Description: Land at main rd, far cotton, northampton, tog with all…
30 March 1971
Registered pursuant to an order of court 1/7/1971
Delivered: 14 July 1971
Status: Satisfied
on 11 September 2010
Persons entitled: The Mayor Aldeman and Burgesses of Borough of Northampton
Description: Land at main rd, far cotton, northampton forming part of…
1 May 1963
Mortgage
Delivered: 17 May 1963
Status: Satisfied
on 9 January 1993
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…