Company NameBSG Supplies Limited
DirectorGraham Leslie Godward
Company StatusActive
Company Number02103381
CategoryPrivate Limited Company
Incorporation Date25 February 1987(37 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameGraham Leslie Godward
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
Secretary NameGraham Leslie Godward
NationalityBritish
StatusCurrent
Appointed23 July 1997(10 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
Director NameDavid Alan Parsons
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 August 2008)
RoleSalesman
Correspondence Address53 Bury Road
Stowmarket
Suffolk
IP14 1PD
Director NameMichael Alfred Shearman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 1997)
RoleSalesman/Director
Correspondence Address87 Blunts Hall Road
Witham
Essex
CM8 1LY
Secretary NameMichael Alfred Shearman
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 1997)
RoleCompany Director
Correspondence Address87 Blunts Hall Road
Witham
Essex
CM8 1LY
Director NameGemma Hodgson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(22 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST

Contact

Websitebsgtractorsandmachinery.co.uk
Email address[email protected]
Telephone01206 212092
Telephone regionColchester

Location

Registered AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLangford
WardWickham Bishops and Woodham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.6k at £1Christine Godward
50.00%
Ordinary
1.6k at £1Graham Leslie Godward
50.00%
Ordinary

Financials

Year2014
Net Worth£175,688
Cash£122,493
Current Liabilities£54,390

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Charges

11 November 1994Delivered on: 24 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 31A london road marks tey colchester essex t/no EX445960 inc, fixtures & fittings the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 November 1993Delivered on: 18 November 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 July 1991Delivered on: 16 July 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31A london road marks tey colchester essex goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 April 1987Delivered on: 1 May 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock shares and other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 September 2023Micro company accounts made up to 28 February 2023 (4 pages)
24 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
25 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
1 June 2022Micro company accounts made up to 28 February 2022 (4 pages)
26 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
5 July 2021Micro company accounts made up to 28 February 2021 (4 pages)
18 November 2020Micro company accounts made up to 28 February 2020 (4 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 28 February 2019 (4 pages)
12 December 2018Micro company accounts made up to 28 February 2018 (4 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3,240
(3 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3,240
(3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,240
(3 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,240
(3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
29 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 August 2011Termination of appointment of Gemma Hodgson as a director (1 page)
1 August 2011Termination of appointment of Gemma Hodgson as a director (1 page)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 July 2010Director's details changed for Gemma Hodgson on 1 October 2009 (2 pages)
24 July 2010Secretary's details changed for Graham Leslie Godward on 1 October 2009 (1 page)
24 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
24 July 2010Secretary's details changed for Graham Leslie Godward on 1 October 2009 (1 page)
24 July 2010Director's details changed for Graham Leslie Godward on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Graham Leslie Godward on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Graham Leslie Godward on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Gemma Hodgson on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Gemma Hodgson on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
24 July 2010Secretary's details changed for Graham Leslie Godward on 1 October 2009 (1 page)
28 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 July 2009Return made up to 23/07/09; full list of members (4 pages)
28 July 2009Return made up to 23/07/09; full list of members (4 pages)
27 July 2009Location of register of members (1 page)
27 July 2009Location of register of members (1 page)
16 May 2009Director appointed gemma hodgson (2 pages)
16 May 2009Director appointed gemma hodgson (2 pages)
11 May 2009Registered office changed on 11/05/2009 from 30-34 new bridge street london EC4V 6BJ (1 page)
11 May 2009Registered office changed on 11/05/2009 from 30-34 new bridge street london EC4V 6BJ (1 page)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
12 September 2008Gbp ic 4040/3240\28/08/08\gbp sr 800@1=800\ (1 page)
12 September 2008Gbp ic 4040/3240\28/08/08\gbp sr 800@1=800\ (1 page)
2 September 2008Appointment terminated director david parsons (1 page)
2 September 2008Appointment terminated director david parsons (1 page)
6 August 2008Return made up to 23/07/08; no change of members (7 pages)
6 August 2008Return made up to 23/07/08; no change of members (7 pages)
29 January 2008Return made up to 23/07/07; full list of members (7 pages)
29 January 2008Return made up to 23/07/07; full list of members (7 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 October 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
26 October 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
4 September 2006Registered office changed on 04/09/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
4 September 2006Registered office changed on 04/09/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
15 August 2006Return made up to 23/07/06; full list of members (8 pages)
15 August 2006Return made up to 23/07/06; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 September 2005Return made up to 23/07/05; full list of members (8 pages)
7 September 2005Return made up to 23/07/05; full list of members (8 pages)
9 August 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
9 August 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
30 July 2004Return made up to 23/07/04; full list of members (8 pages)
30 July 2004Return made up to 23/07/04; full list of members (8 pages)
26 September 2003Return made up to 23/07/03; full list of members (8 pages)
26 September 2003Return made up to 23/07/03; full list of members (8 pages)
25 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 August 2002Return made up to 23/07/02; full list of members (8 pages)
19 August 2002Return made up to 23/07/02; full list of members (8 pages)
22 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
22 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
11 February 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
11 February 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
15 October 2001Return made up to 23/07/01; full list of members (7 pages)
15 October 2001Return made up to 23/07/01; full list of members (7 pages)
10 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
10 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
19 September 2000Return made up to 23/07/00; full list of members (7 pages)
19 September 2000Return made up to 23/07/00; full list of members (7 pages)
20 August 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 August 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
1 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
24 September 1998Return made up to 23/07/98; no change of members (4 pages)
24 September 1998Return made up to 23/07/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
21 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
9 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
26 November 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 November 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997New secretary appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
26 July 1996Return made up to 23/07/96; full list of members (6 pages)
26 July 1996Return made up to 23/07/96; full list of members (6 pages)
7 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
7 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
26 July 1995Return made up to 23/07/95; no change of members (4 pages)
26 July 1995Return made up to 23/07/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 28 February 1995 (8 pages)
23 May 1995Accounts for a small company made up to 28 February 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
25 February 1987Certificate of Incorporation (1 page)
25 February 1987Certificate of Incorporation (1 page)