Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEARTALL LIMITED
Company Information for

BEARTALL LIMITED

52 Chorley New Road, Bolton, BL1 4AP,
Company Registration Number
00554323
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Beartall Ltd
BEARTALL LIMITED was founded on 1955-09-06 and has its registered office in Bolton. The organisation's status is listed as "Active - Proposal to Strike off". Beartall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEARTALL LIMITED
 
Legal Registered Office
52 Chorley New Road
Bolton
BL1 4AP
Other companies in BL2
 
Filing Information
Company Number 00554323
Company ID Number 00554323
Date formed 1955-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-01-11 06:16:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEARTALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEARTALL LIMITED

Current Directors
Officer Role Date Appointed
JOHN MATTHEW FARNWORTH
Company Secretary 2000-03-31
DOUGLAS JOHN FARNWORTH
Director 1992-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SWARSBRICK
Company Secretary 1992-08-28 2000-03-31
JOHN SWARSBRICK
Director 1992-08-28 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MATTHEW FARNWORTH HEXOLD LIMITED Company Secretary 2008-03-25 CURRENT 2004-11-15 Dissolved 2014-05-07
JOHN MATTHEW FARNWORTH MILLFIELD ESTATES (BOLTON) LIMITED Company Secretary 2000-03-31 CURRENT 1981-05-22 Active
JOHN MATTHEW FARNWORTH BOLTON BASKETBALL CLUB LIMITED Company Secretary 2000-03-31 CURRENT 1982-07-09 Active - Proposal to Strike off
JOHN MATTHEW FARNWORTH ADBOARDS LIMITED Company Secretary 2000-03-31 CURRENT 1982-08-12 Active
JOHN MATTHEW FARNWORTH HOMESPARES CENTRES (SOUTHERN) LIMITED Company Secretary 2000-03-31 CURRENT 1985-12-17 Active - Proposal to Strike off
JOHN MATTHEW FARNWORTH HOMECARE CENTRES (FARNBOROUGH) LIMITED Company Secretary 2000-03-31 CURRENT 1985-12-17 Active - Proposal to Strike off
JOHN MATTHEW FARNWORTH W M L INDUSTRIAL HOLDINGS LIMITED Company Secretary 2000-03-31 CURRENT 1986-05-16 Active
JOHN MATTHEW FARNWORTH SAVILLE MARKETING COMPANY (BOLTON) LIMITED Company Secretary 2000-03-31 CURRENT 1973-06-28 Active - Proposal to Strike off
JOHN MATTHEW FARNWORTH WASHING MACHINES (LANCASHIRE) LIMITED Company Secretary 2000-03-31 CURRENT 1981-09-29 Active - Proposal to Strike off
JOHN MATTHEW FARNWORTH HOMESPARES CENTRES LIMITED Company Secretary 2000-03-31 CURRENT 1963-06-04 Active
DOUGLAS JOHN FARNWORTH EXSERVE LIMITED Director 2016-08-31 CURRENT 2001-03-21 Active - Proposal to Strike off
DOUGLAS JOHN FARNWORTH HEXOLD LIMITED Director 2006-11-09 CURRENT 2004-11-15 Dissolved 2014-05-07
DOUGLAS JOHN FARNWORTH MILLFIELD ESTATES (BOLTON) LIMITED Director 1991-08-28 CURRENT 1981-05-22 Active
DOUGLAS JOHN FARNWORTH BOLTON BASKETBALL CLUB LIMITED Director 1991-08-28 CURRENT 1982-07-09 Active - Proposal to Strike off
DOUGLAS JOHN FARNWORTH ADBOARDS LIMITED Director 1991-08-28 CURRENT 1982-08-12 Active
DOUGLAS JOHN FARNWORTH HOMESPARES CENTRES (SOUTHERN) LIMITED Director 1991-08-28 CURRENT 1985-12-17 Active - Proposal to Strike off
DOUGLAS JOHN FARNWORTH W M L INDUSTRIAL HOLDINGS LIMITED Director 1991-08-28 CURRENT 1986-05-16 Active
DOUGLAS JOHN FARNWORTH SAVILLE MARKETING COMPANY (BOLTON) LIMITED Director 1991-08-28 CURRENT 1973-06-28 Active - Proposal to Strike off
DOUGLAS JOHN FARNWORTH WASHING MACHINES (LANCASHIRE) LIMITED Director 1991-08-28 CURRENT 1981-09-29 Active - Proposal to Strike off
DOUGLAS JOHN FARNWORTH HOMESPARES CENTRES LIMITED Director 1991-08-28 CURRENT 1963-06-04 Active
DOUGLAS JOHN FARNWORTH HOMECARE CENTRES (FARNBOROUGH) LIMITED Director 1991-01-28 CURRENT 1985-12-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17SECOND GAZETTE not voluntary dissolution
2023-01-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-07Application to strike the company off the register
2022-10-07DS01Application to strike the company off the register
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM Harewood House, Union Road Bolton Lancashire BL2 2HE
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 5000
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-10AR0128/08/15 ANNUAL RETURN FULL LIST
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0128/08/14 ANNUAL RETURN FULL LIST
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-12CH01Director's details changed for Douglas John Farnworth on 2013-09-12
2013-09-12AR0128/08/13 ANNUAL RETURN FULL LIST
2013-09-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN MATTHEW FARNWORTH on 2013-09-12
2013-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-14AR0128/08/12 ANNUAL RETURN FULL LIST
2012-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-05AR0128/08/11 ANNUAL RETURN FULL LIST
2011-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-09-08AR0128/08/10 ANNUAL RETURN FULL LIST
2010-09-08CH01Director's details changed for Douglas John Farnworth on 2010-08-08
2009-09-25AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-01363aReturn made up to 28/08/09; full list of members
2008-09-09363aReturn made up to 28/08/08; full list of members
2008-07-23AA31/12/07 TOTAL EXEMPTION FULL
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: MILLFIELD HOUSE BOUNDARY INDUSTRIAL ESTATE MILLFIELD ROAD BOLTON BL2 6QY
2007-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-31363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2006-10-16363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-16363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-05363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-21363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-14363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-26363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2001-09-26363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-08-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-25363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-25363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-07288aNEW SECRETARY APPOINTED
1999-10-04363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1999-09-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-14363sRETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS
1997-10-06363sRETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS
1997-08-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-03363sRETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS
1995-09-05363sRETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-08363sRETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS
1994-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-09-06363sRETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS
1993-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-09-21363aRETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS
1992-09-21287REGISTERED OFFICE CHANGED ON 21/09/92 FROM: BRACKLA INDUSTRIAL ESTATE BRIDGEND MID-GLAMORGAN CF31 2AG
1991-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-09-09CERTNMCOMPANY NAME CHANGED WESTERN PRESSINGS AND PLASTICS L IMITED CERTIFICATE ISSUED ON 10/09/91
1991-08-21288DIRECTOR RESIGNED
1991-08-01363aRETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS
1991-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BEARTALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEARTALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED 1981-11-14 Outstanding WILLIAMS AND GLYNS BANK LIMITED
LEGAL CHARGE 1980-06-18 Satisfied WILLIAMS & GLYNS BANK LIMITED
DEBENTURE 1980-05-22 Satisfied WILLIAMS & GLYNS BANK LIMITED
Intangible Assets
Patents
We have not found any records of BEARTALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEARTALL LIMITED
Trademarks
We have not found any records of BEARTALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEARTALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BEARTALL LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BEARTALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEARTALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEARTALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.