UKBizDB.co.uk

RICK BESTWICK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rick Bestwick Limited. The company was founded 35 years ago and was given the registration number 02372728. The firm's registered office is in CHESTERFIELD. You can find them at Magnavale House, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire. This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:RICK BESTWICK LIMITED
Company Number:02372728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1989
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10110 - Processing and preserving of meat
  • 10120 - Processing and preserving of poultry meat
  • 10390 - Other processing and preserving of fruit and vegetables
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Magnavale House, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire, S42 5UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magnavale House,, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY

Secretary21 August 2019Active
Magnavale House,, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY

Director01 August 2020Active
Magnavale House,, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY

Director31 December 2016Active
Park Road, Holmewood Industrial Park, Holmewood Chesterfield, S42 5UY

Secretary-Active
Park Road, Holmewood Industrial Park, Holmewood Chesterfield, S42 5UY

Director-Active
Park Road, Holmewood Industrial Park, Holmewood Chesterfield, S42 5UY

Director-Active
Magnavale House,, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, England, S42 5UY

Director20 February 2014Active
Park Road, Holmewood Industrial Park, Holmewood Chesterfield, S42 5UY

Director19 November 2013Active
Magnavale House,, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, England, S42 5UY

Director19 November 2013Active
Magnavale House,, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY

Director17 September 2015Active
11, Mellor Lea Farm Drive, Ecclesfield, Sheffield, England, S35 9TZ

Director19 November 2013Active
Magnavale House,, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY

Director21 August 2019Active
Magnavale House,, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY

Director12 September 2017Active

People with Significant Control

Magnavale Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, England, S42 5UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Incorporation

Memorandum articles.

Download
2021-03-01Resolution

Resolution.

Download
2021-02-10Resolution

Resolution.

Download
2021-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-07-03Accounts

Accounts amended with accounts type full.

Download

Copyright © 2024. All rights reserved.