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

BESTWAY NORTHERN LIMITED

2 ABBEY ROAD, PARK ROYAL, LONDON, NW10 7BW,
Company Registration Number
02675585
Private Limited Company
Active

Company Overview

About Bestway Northern Ltd
BESTWAY NORTHERN LIMITED was founded on 1992-01-07 and has its registered office in London. The organisation's status is listed as "Active". Bestway Northern Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BESTWAY NORTHERN LIMITED
 
Legal Registered Office
2 ABBEY ROAD
PARK ROYAL
LONDON
NW10 7BW
Other companies in NW10
 
Filing Information
Company Number 02675585
Company ID Number 02675585
Date formed 1992-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB538938689  
Last Datalog update: 2024-04-06 20:43:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESTWAY NORTHERN 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 BESTWAY NORTHERN LIMITED

Current Directors
Officer Role Date Appointed
DAWOOD PERVEZ
Company Secretary 2004-07-01
ZAMEER MOHAMMED CHOUDREY
Director 1993-01-07
NASER JANJUA KHAN
Director 2014-04-01
DAWOOD PERVEZ
Director 2004-07-01
MOHAMMED ANWAR PERVEZ
Director 1993-01-07
RIZWAN PERVEZ
Director 2000-01-14
MOHAMMED YOUNUS SHEIKH
Director 1993-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
ABDUL KHALIQUE BHATTI
Director 1993-01-07 2016-11-14
ADALAT KHAN CHAUDHARY
Director 1993-01-07 2016-11-14
ARSHAD MEHMOOD CHAUDHARY
Director 1993-05-19 2016-11-14
ZAMEER MOHAMMED CHOUDREY
Company Secretary 1993-01-07 2004-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWOOD PERVEZ BATLEYS LIMITED Company Secretary 2006-07-26 CURRENT 1960-11-17 Active - Proposal to Strike off
DAWOOD PERVEZ BATLEYS PROPERTIES LIMITED Company Secretary 2006-07-26 CURRENT 1920-09-24 Active
DAWOOD PERVEZ MAP (UK) LIMITED Company Secretary 2004-07-01 CURRENT 1983-02-25 Dissolved 2016-01-26
DAWOOD PERVEZ PEPPERMILL SUPERMARKETS LIMITED Company Secretary 2004-07-01 CURRENT 1970-07-28 Dissolved 2017-07-07
DAWOOD PERVEZ EUROIMPEX (U.K.) LIMITED Company Secretary 2004-07-01 CURRENT 1981-09-04 Active
DAWOOD PERVEZ PALMBEST LIMITED Company Secretary 2004-07-01 CURRENT 1990-10-16 Active
DAWOOD PERVEZ BESTWAY LIMITED Company Secretary 2004-07-01 CURRENT 1991-03-27 Active
DAWOOD PERVEZ BESTWAY WHOLESALE LIMITED Company Secretary 2004-07-01 CURRENT 1975-04-11 Active
DAWOOD PERVEZ MAP TRADING LIMITED Company Secretary 2004-07-01 CURRENT 1984-06-22 Active
DAWOOD PERVEZ BUYBEST LIMITED Company Secretary 2004-07-01 CURRENT 1987-03-02 Active
DAWOOD PERVEZ BESTWAY RETAIL LIMITED Company Secretary 2004-07-01 CURRENT 2000-11-07 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY WHOLESALE PROPCO LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-26
ZAMEER MOHAMMED CHOUDREY BESTWAY PANACEA HOLDINGS LIMITED Director 2014-09-30 CURRENT 2014-09-18 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY UK HOLDCO LIMITED Director 2014-06-27 CURRENT 2014-06-27 Liquidation
ZAMEER MOHAMMED CHOUDREY BESTWAY SECURITIES LIMITED Director 2014-06-27 CURRENT 2014-06-27 Liquidation
ZAMEER MOHAMMED CHOUDREY BATLEYS GLASGOW LIMITED Director 2014-04-02 CURRENT 1990-06-26 Active - Proposal to Strike off
ZAMEER MOHAMMED CHOUDREY BESTWAY BLUECHIP LIMITED Director 2013-10-28 CURRENT 2013-10-28 Dissolved 2016-01-26
ZAMEER MOHAMMED CHOUDREY CONSERVATIVE FRIENDS OF PAKISTAN LTD Director 2013-07-25 CURRENT 2012-07-24 Active
ZAMEER MOHAMMED CHOUDREY BELLEVUE CASH AND CARRY LIMITED Director 2010-06-16 CURRENT 1969-04-17 Active - Proposal to Strike off
ZAMEER MOHAMMED CHOUDREY BENSON (GROCERS) LIMITED Director 2010-06-16 CURRENT 2003-09-29 Active - Proposal to Strike off
ZAMEER MOHAMMED CHOUDREY NATIONAL GROCERS BENEVOLENT FUND Director 2010-05-11 CURRENT 2002-12-18 Active
ZAMEER MOHAMMED CHOUDREY CRIMESTOPPERS TRUST Director 2009-04-28 CURRENT 2005-03-04 Active
ZAMEER MOHAMMED CHOUDREY BATLEYS LIMITED Director 2005-01-28 CURRENT 1960-11-17 Active - Proposal to Strike off
ZAMEER MOHAMMED CHOUDREY BATLEYS PROPERTIES LIMITED Director 2005-01-28 CURRENT 1920-09-24 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY RETAIL LIMITED Director 2000-11-27 CURRENT 2000-11-07 Active
ZAMEER MOHAMMED CHOUDREY EUROIMPEX (U.K.) LIMITED Director 2000-10-16 CURRENT 1981-09-04 Active
ZAMEER MOHAMMED CHOUDREY MAP (UK) LIMITED Director 1993-01-07 CURRENT 1983-02-25 Dissolved 2016-01-26
ZAMEER MOHAMMED CHOUDREY PALMBEST LIMITED Director 1993-01-07 CURRENT 1990-10-16 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY (HOLDINGS) LIMITED Director 1993-01-07 CURRENT 1978-10-06 Liquidation
ZAMEER MOHAMMED CHOUDREY BESTWAY LIMITED Director 1993-01-07 CURRENT 1991-03-27 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY WHOLESALE LIMITED Director 1993-01-07 CURRENT 1975-04-11 Active
ZAMEER MOHAMMED CHOUDREY MAP TRADING LIMITED Director 1993-01-07 CURRENT 1984-06-22 Active
ZAMEER MOHAMMED CHOUDREY BUYBEST LIMITED Director 1993-01-07 CURRENT 1987-03-02 Active
ZAMEER MOHAMMED CHOUDREY PEPPERMILL SUPERMARKETS LIMITED Director 1991-12-31 CURRENT 1970-07-28 Dissolved 2017-07-07
NASER JANJUA KHAN BESTWAY UK HOLDCO LIMITED Director 2015-04-22 CURRENT 2014-06-27 Liquidation
NASER JANJUA KHAN BESTWAY SECURITIES LIMITED Director 2015-04-22 CURRENT 2014-06-27 Liquidation
NASER JANJUA KHAN BESTWAY WHOLESALE PROPCO LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-26
NASER JANJUA KHAN BATLEYS GLASGOW LIMITED Director 2014-04-02 CURRENT 1990-06-26 Active - Proposal to Strike off
NASER JANJUA KHAN BATLEYS LIMITED Director 2013-03-25 CURRENT 1960-11-17 Active - Proposal to Strike off
NASER JANJUA KHAN BESTWAY WHOLESALE LIMITED Director 2013-03-25 CURRENT 1975-04-11 Active
NASER JANJUA KHAN BESTWAY RETAIL LIMITED Director 2013-03-25 CURRENT 2000-11-07 Active
DAWOOD PERVEZ BESTWAY GROUP LIMITED Director 2017-10-09 CURRENT 2017-10-09 Liquidation
DAWOOD PERVEZ BESTWAY UK HOLDCO LIMITED Director 2014-06-27 CURRENT 2014-06-27 Liquidation
DAWOOD PERVEZ BESTWAY SECURITIES LIMITED Director 2014-06-27 CURRENT 2014-06-27 Liquidation
DAWOOD PERVEZ BATLEYS GLASGOW LIMITED Director 2014-04-02 CURRENT 1990-06-26 Active - Proposal to Strike off
DAWOOD PERVEZ BELLEVUE CASH AND CARRY LIMITED Director 2010-06-16 CURRENT 1969-04-17 Active - Proposal to Strike off
DAWOOD PERVEZ BENSON (GROCERS) LIMITED Director 2010-06-16 CURRENT 2003-09-29 Active - Proposal to Strike off
DAWOOD PERVEZ BATLEYS LIMITED Director 2006-07-26 CURRENT 1960-11-17 Active - Proposal to Strike off
DAWOOD PERVEZ BATLEYS PROPERTIES LIMITED Director 2006-07-26 CURRENT 1920-09-24 Active
DAWOOD PERVEZ MAP (UK) LIMITED Director 2004-07-01 CURRENT 1983-02-25 Dissolved 2016-01-26
DAWOOD PERVEZ PEPPERMILL SUPERMARKETS LIMITED Director 2004-07-01 CURRENT 1970-07-28 Dissolved 2017-07-07
DAWOOD PERVEZ EUROIMPEX (U.K.) LIMITED Director 2004-07-01 CURRENT 1981-09-04 Active
DAWOOD PERVEZ PALMBEST LIMITED Director 2004-07-01 CURRENT 1990-10-16 Active
DAWOOD PERVEZ BESTWAY (HOLDINGS) LIMITED Director 2004-07-01 CURRENT 1978-10-06 Liquidation
DAWOOD PERVEZ BESTWAY LIMITED Director 2004-07-01 CURRENT 1991-03-27 Active
DAWOOD PERVEZ BESTWAY WHOLESALE LIMITED Director 2004-07-01 CURRENT 1975-04-11 Active
DAWOOD PERVEZ MAP TRADING LIMITED Director 2004-07-01 CURRENT 1984-06-22 Active
DAWOOD PERVEZ BUYBEST LIMITED Director 2004-07-01 CURRENT 1987-03-02 Active
DAWOOD PERVEZ BESTWAY RETAIL LIMITED Director 2004-07-01 CURRENT 2000-11-07 Active
MOHAMMED ANWAR PERVEZ BESTWAY (HOLDINGS) LIMITED Director 1993-01-07 CURRENT 1978-10-06 Liquidation
MOHAMMED ANWAR PERVEZ BUYBEST LIMITED Director 1993-01-07 CURRENT 1987-03-02 Active
MOHAMMED ANWAR PERVEZ PEPPERMILL SUPERMARKETS LIMITED Director 1991-12-31 CURRENT 1970-07-28 Dissolved 2017-07-07
RIZWAN PERVEZ R P PROPERTY TRADING LTD Director 2016-12-07 CURRENT 2016-12-07 Active
RIZWAN PERVEZ BESTWAY UK HOLDCO LIMITED Director 2015-04-22 CURRENT 2014-06-27 Liquidation
RIZWAN PERVEZ BESTWAY SECURITIES LIMITED Director 2015-04-22 CURRENT 2014-06-27 Liquidation
RIZWAN PERVEZ BESTWAY WHOLESALE PROPCO LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-26
RIZWAN PERVEZ R P INVESTMENTS LTD Director 2011-12-07 CURRENT 2011-12-07 Active
RIZWAN PERVEZ BELLEVUE CASH AND CARRY LIMITED Director 2010-06-16 CURRENT 1969-04-17 Active - Proposal to Strike off
RIZWAN PERVEZ BENSON (GROCERS) LIMITED Director 2010-06-16 CURRENT 2003-09-29 Active - Proposal to Strike off
RIZWAN PERVEZ BATLEYS LIMITED Director 2005-01-28 CURRENT 1960-11-17 Active - Proposal to Strike off
RIZWAN PERVEZ BATLEYS PROPERTIES LIMITED Director 2005-01-28 CURRENT 1920-09-24 Active
RIZWAN PERVEZ PEPPERMILL SUPERMARKETS LIMITED Director 2003-02-03 CURRENT 1970-07-28 Dissolved 2017-07-07
RIZWAN PERVEZ PALMBEST LIMITED Director 2001-01-10 CURRENT 1990-10-16 Active
RIZWAN PERVEZ MAP TRADING LIMITED Director 2001-01-10 CURRENT 1984-06-22 Active
RIZWAN PERVEZ BUYBEST LIMITED Director 2001-01-10 CURRENT 1987-03-02 Active
RIZWAN PERVEZ BESTWAY RETAIL LIMITED Director 2000-11-27 CURRENT 2000-11-07 Active
RIZWAN PERVEZ BESTWAY (HOLDINGS) LIMITED Director 2000-01-14 CURRENT 1978-10-06 Liquidation
RIZWAN PERVEZ BESTWAY WHOLESALE LIMITED Director 2000-01-14 CURRENT 1975-04-11 Active
MOHAMMED YOUNUS SHEIKH BESTWAY UK HOLDCO LIMITED Director 2015-04-22 CURRENT 2014-06-27 Liquidation
MOHAMMED YOUNUS SHEIKH BESTWAY SECURITIES LIMITED Director 2015-04-22 CURRENT 2014-06-27 Liquidation
MOHAMMED YOUNUS SHEIKH BESTWAY WHOLESALE PROPCO LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-26
MOHAMMED YOUNUS SHEIKH BATLEYS GLASGOW LIMITED Director 2014-04-02 CURRENT 1990-06-26 Active - Proposal to Strike off
MOHAMMED YOUNUS SHEIKH INTERNET CITY LIMITED Director 2013-07-01 CURRENT 2003-04-24 Active - Proposal to Strike off
MOHAMMED YOUNUS SHEIKH KYM TRADING LIMITED Director 2011-03-10 CURRENT 2011-03-10 Dissolved 2014-05-20
MOHAMMED YOUNUS SHEIKH BELLEVUE CASH AND CARRY LIMITED Director 2010-06-16 CURRENT 1969-04-17 Active - Proposal to Strike off
MOHAMMED YOUNUS SHEIKH BENSON (GROCERS) LIMITED Director 2010-06-16 CURRENT 2003-09-29 Active - Proposal to Strike off
MOHAMMED YOUNUS SHEIKH BATLEYS LIMITED Director 2005-01-28 CURRENT 1960-11-17 Active - Proposal to Strike off
MOHAMMED YOUNUS SHEIKH BATLEYS PROPERTIES LIMITED Director 2005-01-28 CURRENT 1920-09-24 Active
MOHAMMED YOUNUS SHEIKH BESTWAY RETAIL LIMITED Director 2000-11-27 CURRENT 2000-11-07 Active
MOHAMMED YOUNUS SHEIKH PALMBEST LIMITED Director 1993-01-07 CURRENT 1990-10-16 Active
MOHAMMED YOUNUS SHEIKH BESTWAY (HOLDINGS) LIMITED Director 1993-01-07 CURRENT 1978-10-06 Liquidation
MOHAMMED YOUNUS SHEIKH BESTWAY WHOLESALE LIMITED Director 1993-01-07 CURRENT 1975-04-11 Active
MOHAMMED YOUNUS SHEIKH MAP TRADING LIMITED Director 1993-01-07 CURRENT 1984-06-22 Active
MOHAMMED YOUNUS SHEIKH BEST OF LIMITED Director 1991-04-14 CURRENT 1987-10-15 Liquidation

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
2024-03-23FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-12Director's details changed for Mr Rizwan Pervez on 2024-01-08
2024-01-10CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-03-20FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-10CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026755850009
2022-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026755850010
2022-04-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-08-10SH19Statement of capital on 2021-08-10 GBP 100,001
2021-08-05SH20Statement by Directors
2021-08-05CAP-SSSolvency Statement dated 28/07/21
2021-08-05RES13Resolutions passed:
  • Cancel share prem a/c 28/07/2021
2021-07-29SH19Statement of capital on 2021-07-29 GBP 100,000
2021-07-29SH20Statement by Directors
2021-07-29CAP-SSSolvency Statement dated 28/07/21
2021-07-29RES13Resolutions passed:
  • Share premium account cancelled 28/07/2021
2021-07-28SH0128/07/21 STATEMENT OF CAPITAL GBP 100001
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-30PSC02Notification of Bestway Wholesale Limited as a person with significant control on 2021-04-26
2021-04-30PSC07CESSATION OF BESTWAY (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-04-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-19CH01Director's details changed for Mr Zameer Mohammed Choudrey on 2019-01-08
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-03-14AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026755850008
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026755850009
2017-07-13PSC07CESSATION OF ANTHONY DAVID HOLT AS A PERSON OF SIGNIFICANT CONTROL
2017-07-13PSC02Notification of Bestway (Holdings) Limited as a person with significant control on 2017-04-04
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL BHATTI
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ARSHAD CHAUDHARY
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ADALAT CHAUDHARY
2016-03-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-02AR0107/01/16 ANNUAL RETURN FULL LIST
2015-03-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-26AR0107/01/15 ANNUAL RETURN FULL LIST
2014-10-17MEM/ARTSARTICLES OF ASSOCIATION
2014-10-17RES01ADOPT ARTICLES 17/10/14
2014-10-17RES13Resolutions passed:<ul><li>Approval of certain documents 01/10/2014</ul>
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026755850008
2014-04-01AP01DIRECTOR APPOINTED MR NASER JANJUA KHAN
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-10AR0107/01/14 FULL LIST
2013-08-07ANNOTATIONPart Admin Removed
2013-01-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-10AR0107/01/13 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-13AR0107/01/12 FULL LIST
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-11AR0107/01/11 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-07AR0107/01/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED YOUNUS SHEIKH / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN PERVEZ / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MOHAMMED ANWAR PERVEZ / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAWOOD PERVEZ / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAMEER MOHAMMED CHOUDREY / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ARSHAD MEHMOOD CHAUDHARY / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ADALAT KHAN CHAUDHARY / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDUL KHALIQUE BHATTI / 07/01/2010
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAWOOD PERVEZ / 07/01/2010
2009-04-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-07363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED PERVEZ / 07/01/2009
2008-05-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAWOOD PERVEZ / 30/04/2008
2008-03-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-28363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-11363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-03-22AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-13353LOCATION OF REGISTER OF MEMBERS
2006-02-03363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2006-02-03353LOCATION OF REGISTER OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-07287REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2005-01-25288cDIRECTOR'S PARTICULARS CHANGED
2005-01-25363aRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-07-08288bSECRETARY RESIGNED
2004-07-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-01AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-08363aRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-04-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-27363aRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-03-28AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-11363aRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2002-03-04353LOCATION OF REGISTER OF MEMBERS
2001-04-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-17363aRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-03-09AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-14363aRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
2000-02-07288aNEW DIRECTOR APPOINTED
1999-05-11353LOCATION OF REGISTER OF MEMBERS
1999-05-11288cDIRECTOR'S PARTICULARS CHANGED
1999-05-11363aRETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS
1999-02-16AAFULL ACCOUNTS MADE UP TO 30/06/98
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230839 Active Licenced property: TEAM VALLEY TRADING ESTATE 262 PRINCESWAY CENTRAL GATESHEAD GB NE11 0TU;FOLLINGSBY PARK FOLLINGSBY CLOSE WARDLEY GATESHEAD WARDLEY GB NE10 8YG;OFF SWINNOW LANE INTERCITY WAY STANNINGLEY LEEDS STANNINGLEY GB LS13 4LQ. Correspondance address: PARK ROYAL 2 ABBEY ROAD LONDON GB NW10 7BW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230839 Active Licenced property: TEAM VALLEY TRADING ESTATE 262 PRINCESWAY CENTRAL GATESHEAD GB NE11 0TU;FOLLINGSBY PARK FOLLINGSBY CLOSE WARDLEY GATESHEAD WARDLEY GB NE10 8YG;OFF SWINNOW LANE INTERCITY WAY STANNINGLEY LEEDS STANNINGLEY GB LS13 4LQ. Correspondance address: PARK ROYAL 2 ABBEY ROAD LONDON GB NW10 7BW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230839 Active Licenced property: TEAM VALLEY TRADING ESTATE 262 PRINCESWAY CENTRAL GATESHEAD GB NE11 0TU;FOLLINGSBY PARK FOLLINGSBY CLOSE WARDLEY GATESHEAD WARDLEY GB NE10 8YG;OFF SWINNOW LANE INTERCITY WAY STANNINGLEY LEEDS STANNINGLEY GB LS13 4LQ. Correspondance address: PARK ROYAL 2 ABBEY ROAD LONDON GB NW10 7BW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230839 Active Licenced property: TEAM VALLEY TRADING ESTATE 262 PRINCESWAY CENTRAL GATESHEAD GB NE11 0TU;FOLLINGSBY PARK FOLLINGSBY CLOSE WARDLEY GATESHEAD WARDLEY GB NE10 8YG;OFF SWINNOW LANE INTERCITY WAY STANNINGLEY LEEDS STANNINGLEY GB LS13 4LQ. Correspondance address: PARK ROYAL 2 ABBEY ROAD LONDON GB NW10 7BW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230839 Active Licenced property: TEAM VALLEY TRADING ESTATE 262 PRINCESWAY CENTRAL GATESHEAD GB NE11 0TU;FOLLINGSBY PARK FOLLINGSBY CLOSE WARDLEY GATESHEAD WARDLEY GB NE10 8YG;OFF SWINNOW LANE INTERCITY WAY STANNINGLEY LEEDS STANNINGLEY GB LS13 4LQ. Correspondance address: PARK ROYAL 2 ABBEY ROAD LONDON GB NW10 7BW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230839 Active Licenced property: TEAM VALLEY TRADING ESTATE 262 PRINCESWAY CENTRAL GATESHEAD GB NE11 0TU;FOLLINGSBY PARK FOLLINGSBY CLOSE WARDLEY GATESHEAD WARDLEY GB NE10 8YG;OFF SWINNOW LANE INTERCITY WAY STANNINGLEY LEEDS STANNINGLEY GB LS13 4LQ. Correspondance address: PARK ROYAL 2 ABBEY ROAD LONDON GB NW10 7BW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230839 Active Licenced property: TEAM VALLEY TRADING ESTATE 262 PRINCESWAY CENTRAL GATESHEAD GB NE11 0TU;FOLLINGSBY PARK FOLLINGSBY CLOSE WARDLEY GATESHEAD WARDLEY GB NE10 8YG;OFF SWINNOW LANE INTERCITY WAY STANNINGLEY LEEDS STANNINGLEY GB LS13 4LQ. Correspondance address: PARK ROYAL 2 ABBEY ROAD LONDON GB NW10 7BW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230839 Active Licenced property: TEAM VALLEY TRADING ESTATE 262 PRINCESWAY CENTRAL GATESHEAD GB NE11 0TU;FOLLINGSBY PARK FOLLINGSBY CLOSE WARDLEY GATESHEAD WARDLEY GB NE10 8YG;OFF SWINNOW LANE INTERCITY WAY STANNINGLEY LEEDS STANNINGLEY GB LS13 4LQ. Correspondance address: PARK ROYAL 2 ABBEY ROAD LONDON GB NW10 7BW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0266831 Active Licenced property: LYMEDALE PARK INDUSTRIAL ESTATE PLOT E HOLDITCH NEWCASTLE HOLDITCH GB ST5 9QH;BERMUDA PARK WALSINGHAM DRIVE NUNEATON GB CV10 7RG;TYSELEY REDFERN ROAD BIRMINGHAM GB B11 2BJ;2 ROWAY LANE OLDBURY GB B69 3EH. Correspondance address: PARK ROYAL 2 ABBEY ROAD LONDON GB NW10 7BW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0266831 Active Licenced property: LYMEDALE PARK INDUSTRIAL ESTATE PLOT E HOLDITCH NEWCASTLE HOLDITCH GB ST5 9QH;BERMUDA PARK WALSINGHAM DRIVE NUNEATON GB CV10 7RG;TYSELEY REDFERN ROAD BIRMINGHAM GB B11 2BJ;2 ROWAY LANE OLDBURY GB B69 3EH. Correspondance address: PARK ROYAL 2 ABBEY ROAD LONDON GB NW10 7BW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0266831 Active Licenced property: LYMEDALE PARK INDUSTRIAL ESTATE PLOT E HOLDITCH NEWCASTLE HOLDITCH GB ST5 9QH;BERMUDA PARK WALSINGHAM DRIVE NUNEATON GB CV10 7RG;TYSELEY REDFERN ROAD BIRMINGHAM GB B11 2BJ;2 ROWAY LANE OLDBURY GB B69 3EH. Correspondance address: PARK ROYAL 2 ABBEY ROAD LONDON GB NW10 7BW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0286631 Active Licenced property: AINTREE, 30 HEYSHAM ROAD NETHERTON BOOTLE NETHERTON GB L30 6UZ;OFF OLDHAM ROAD MONSALL ROAD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 8WT;YEW STREET STOCKPORT TRADING ESTATE STOCKPORT GB SK4 2JZ;KINGSWAY PARK BESTWAY CASH & CARRY ST. ANNE STREET LIVERPOOL ST. ANNE STREET GB L3 3JA;EXPRESS TRADING ESTATE BESTWAY CASH & CARRY STONE HILL ROAD FARNWORTH BOLTON STONE HILL ROAD GB BL4 9TP;RAYNESWAY WEST SERVICE ROAD DERBY GB DE21 7BL;LOWER ECCLESHILL ROAD DARWEN GB BB3 0RP. Correspondance address: PARK ROYAL 2 ABBEY ROAD LONDON GB NW10 7BW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0286631 Active Licenced property: AINTREE, 30 HEYSHAM ROAD NETHERTON BOOTLE NETHERTON GB L30 6UZ;OFF OLDHAM ROAD MONSALL ROAD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 8WT;YEW STREET STOCKPORT TRADING ESTATE STOCKPORT GB SK4 2JZ;KINGSWAY PARK BESTWAY CASH & CARRY ST. ANNE STREET LIVERPOOL ST. ANNE STREET GB L3 3JA;EXPRESS TRADING ESTATE BESTWAY CASH & CARRY STONE HILL ROAD FARNWORTH BOLTON STONE HILL ROAD GB BL4 9TP;RAYNESWAY WEST SERVICE ROAD DERBY GB DE21 7BL;LOWER ECCLESHILL ROAD DARWEN GB BB3 0RP. Correspondance address: PARK ROYAL 2 ABBEY ROAD LONDON GB NW10 7BW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0286631 Active Licenced property: AINTREE, 30 HEYSHAM ROAD NETHERTON BOOTLE NETHERTON GB L30 6UZ;OFF OLDHAM ROAD MONSALL ROAD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 8WT;YEW STREET STOCKPORT TRADING ESTATE STOCKPORT GB SK4 2JZ;KINGSWAY PARK BESTWAY CASH & CARRY ST. ANNE STREET LIVERPOOL ST. ANNE STREET GB L3 3JA;EXPRESS TRADING ESTATE BESTWAY CASH & CARRY STONE HILL ROAD FARNWORTH BOLTON STONE HILL ROAD GB BL4 9TP;RAYNESWAY WEST SERVICE ROAD DERBY GB DE21 7BL;LOWER ECCLESHILL ROAD DARWEN GB BB3 0RP. Correspondance address: PARK ROYAL 2 ABBEY ROAD LONDON GB NW10 7BW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0286631 Active Licenced property: AINTREE, 30 HEYSHAM ROAD NETHERTON BOOTLE NETHERTON GB L30 6UZ;OFF OLDHAM ROAD MONSALL ROAD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 8WT;YEW STREET STOCKPORT TRADING ESTATE STOCKPORT GB SK4 2JZ;KINGSWAY PARK BESTWAY CASH & CARRY ST. ANNE STREET LIVERPOOL ST. ANNE STREET GB L3 3JA;EXPRESS TRADING ESTATE BESTWAY CASH & CARRY STONE HILL ROAD FARNWORTH BOLTON STONE HILL ROAD GB BL4 9TP;RAYNESWAY WEST SERVICE ROAD DERBY GB DE21 7BL;LOWER ECCLESHILL ROAD DARWEN GB BB3 0RP. Correspondance address: PARK ROYAL 2 ABBEY ROAD LONDON GB NW10 7BW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BESTWAY NORTHERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-03 Outstanding U.S. BANK TRUSTEES LIMITED
LEGAL MORTGAGE 2011-04-02 Satisfied HSBC BANK PLC
CHARGE OVER BANK ACCOUNT 2010-03-08 Satisfied HABIB ALLIED INTERNATIONAL BANK PLC
LEGAL CHARGE 1995-09-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-09-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-12-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-08-18 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-07-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BESTWAY NORTHERN LIMITED

Intangible Assets
Patents
We have not found any records of BESTWAY NORTHERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BESTWAY NORTHERN LIMITED
Trademarks
We have not found any records of BESTWAY NORTHERN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BESTWAY NORTHERN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-01-01 GBP £5,250
Sandwell Metroplitan Borough Council 2015-01-01 GBP £5,250
Sandwell Metroplitan Borough Council 2014-09-12 GBP £5,250
Sandwell Metroplitan Borough Council 2014-09-12 GBP £5,250
Sandwell Metroplitan Borough Council 2014-07-23 GBP £5,250
Sandwell Metroplitan Borough Council 2014-07-23 GBP £5,250
Sandwell Metroplitan Borough Council 2014-04-01 GBP £5,750
Sandwell Metroplitan Borough Council 2014-04-01 GBP £5,750
Sandwell Metroplitan Borough Council 2013-12-11 GBP £5,750
Sandwell Metroplitan Borough Council 2013-10-12 GBP £5,750
Sandwell Metroplitan Borough Council 2013-07-23 GBP £5,750
Sandwell Metroplitan Borough Council 2013-05-01 GBP £5,750
Sandwell Metroplitan Borough Council 2013-02-12 GBP £5,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BESTWAY NORTHERN LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises BESTWAY NORTHERN LTD INTERCITY WAY LEEDS LS13 4LQ 415,00001/04/2000
Warehouse and Premises UNIT 3 INTERCITY COURT INTERCITY WAY LEEDS LS13 4HN 16,75022/02/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BESTWAY NORTHERN 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 BESTWAY NORTHERN 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.