About

Registered Number: 04341168
Date of Incorporation: 17/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 1 Palmyra Square, Warrington, Cheshire, WA1 1BZ

 

Bear East Ltd was registered on 17 December 2001 with its registered office in Warrington in Cheshire. There are 4 directors listed as King, John Jeremy, King, Lindsay Jane, Melvin, Russell John, Stokes, Geoffrey for this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Lindsay Jane 10 February 2020 - 1
MELVIN, Russell John 22 January 2002 10 February 2020 1
STOKES, Geoffrey 22 January 2002 10 February 2020 1
Secretary Name Appointed Resigned Total Appointments
KING, John Jeremy 10 February 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
PSC02 - N/A 18 February 2020
PSC09 - N/A 18 February 2020
AP03 - Appointment of secretary 14 February 2020
AP01 - Appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
TM02 - Termination of appointment of secretary 14 February 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 18 February 2019
MR04 - N/A 28 November 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 23 August 2012
AAMD - Amended Accounts 31 July 2012
AR01 - Annual Return 23 January 2012
AD01 - Change of registered office address 31 October 2011
AA - Annual Accounts 26 July 2011
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 03 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
287 - Change in situation or address of Registered Office 20 December 2006
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 02 October 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 04 November 2005
395 - Particulars of a mortgage or charge 27 August 2005
395 - Particulars of a mortgage or charge 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 21 March 2005
395 - Particulars of a mortgage or charge 25 February 2005
363a - Annual Return 10 January 2005
AA - Annual Accounts 04 November 2004
395 - Particulars of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 15 May 2004
363a - Annual Return 15 January 2004
AA - Annual Accounts 06 October 2003
RESOLUTIONS - N/A 20 May 2003
RESOLUTIONS - N/A 20 May 2003
MEM/ARTS - N/A 20 May 2003
363a - Annual Return 24 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
288c - Notice of change of directors or secretaries or in their particulars 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2002
288c - Notice of change of directors or secretaries or in their particulars 14 July 2002
395 - Particulars of a mortgage or charge 25 May 2002
395 - Particulars of a mortgage or charge 25 May 2002
395 - Particulars of a mortgage or charge 16 May 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 February 2010 Outstanding

N/A

Legal charge 18 December 2006 Outstanding

N/A

Legal charge 18 December 2006 Fully Satisfied

N/A

Legal charge 18 December 2006 Outstanding

N/A

Legal charge 18 December 2006 Outstanding

N/A

Legal charge 18 December 2006 Outstanding

N/A

Legal charge 18 December 2006 Outstanding

N/A

Legal charge 25 August 2005 Outstanding

N/A

Legal charge 06 May 2005 Outstanding

N/A

Legal charge 07 February 2005 Outstanding

N/A

Legal charge 14 June 2004 Outstanding

N/A

Legal charge 13 May 2004 Outstanding

N/A

Legal charge 17 May 2002 Outstanding

N/A

First legal charge 17 May 2002 Outstanding

N/A

Debenture 10 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.