About

Registered Number: 01059042
Date of Incorporation: 22/06/1972 (51 years and 10 months ago)
Company Status: Active
Registered Address: Heslop,, Halesfield Estate,, Telford,, Salop, TF7 4NF

 

Established in 1972, Besblock Ltd has its registered office in Telford,, Salop, it has a status of "Active". There are 5 directors listed as Huxley, Andrew Brereton, Chadwick, Nigel Jonathan, Fulwell, Martin John, Icke, David John, Armstrong, John Stuart for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Nigel Jonathan 01 December 2016 - 1
FULWELL, Martin John 14 May 1996 - 1
ICKE, David John 14 May 1996 - 1
ARMSTRONG, John Stuart N/A 19 September 1994 1
Secretary Name Appointed Resigned Total Appointments
HUXLEY, Andrew Brereton 26 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 11 October 2018
SH06 - Notice of cancellation of shares 02 October 2018
SH03 - Return of purchase of own shares 02 October 2018
SH08 - Notice of name or other designation of class of shares 08 January 2018
RESOLUTIONS - N/A 05 January 2018
RESOLUTIONS - N/A 04 January 2018
MR01 - N/A 07 December 2017
AA - Annual Accounts 17 November 2017
CS01 - N/A 20 September 2017
PSC04 - N/A 06 September 2017
SH06 - Notice of cancellation of shares 30 August 2017
SH03 - Return of purchase of own shares 30 August 2017
AA - Annual Accounts 18 December 2016
AP01 - Appointment of director 08 December 2016
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 16 November 2016
SH03 - Return of purchase of own shares 03 November 2016
SH06 - Notice of cancellation of shares 13 October 2016
CS01 - N/A 04 October 2016
RESOLUTIONS - N/A 30 August 2016
RESOLUTIONS - N/A 30 August 2016
RESOLUTIONS - N/A 30 August 2016
RESOLUTIONS - N/A 30 August 2016
CC04 - Statement of companies objects 30 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 26 August 2016
TM01 - Termination of appointment of director 17 August 2016
CH01 - Change of particulars for director 16 March 2016
AP03 - Appointment of secretary 26 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
SH08 - Notice of name or other designation of class of shares 05 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 30 September 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 05 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 22 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 20 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 20 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
AA - Annual Accounts 14 August 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 10 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 16 August 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 21 September 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 16 August 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 07 October 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 31 August 2000
RESOLUTIONS - N/A 03 March 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 01 October 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 06 October 1997
MEM/ARTS - N/A 04 July 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 22 October 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 24 May 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 02 October 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 26 October 1994
288 - N/A 26 October 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 02 November 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 09 October 1992
AA - Annual Accounts 29 November 1991
288 - N/A 29 November 1991
288 - N/A 29 November 1991
363b - Annual Return 07 November 1991
363(287) - N/A 07 November 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 28 November 1990
AA - Annual Accounts 21 November 1989
363 - Annual Return 21 November 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
288 - N/A 09 August 1986
AA - Annual Accounts 11 July 1986
363 - Annual Return 11 July 1986
MISC - Miscellaneous document 22 June 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2017 Outstanding

N/A

Legal charge 01 October 1984 Fully Satisfied

N/A

Debenture 01 June 1979 Fully Satisfied

N/A

Mortgage debenture 14 November 1978 Fully Satisfied

N/A

Mortgage 15 September 1977 Fully Satisfied

N/A

Mortgage 07 June 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.