Company NameBSF Solid Surfaces Limited
Company StatusActive
Company Number02579396
CategoryPrivate Limited Company
Incorporation Date4 February 1991(33 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Malcolm Bailey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Tallon Road Hutton Industrial Estate
Brentwood
Essex
CM13 1TJ
Director NameMrs Elizabeth Mary Bailey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Tallon Road Hutton Industrial Estate
Brentwood
Essex
CM13 1TJ
Secretary NameMrs Elizabeth Mary Bailey
NationalityBritish
StatusCurrent
Appointed04 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Tallon Road Hutton Industrial Estate
Brentwood
Essex
CM13 1TJ
Director NameMrs Nicola Elizabeth Barden
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2001(10 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Tallon Road Hutton Industrial Estate
Brentwood
Essex
CM13 1TJ
Director NameDr Paul John Bailey
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(27 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Tallon Road Hutton Industrial Estate
Brentwood
Essex
CM13 1TJ
Director NameMr Peter Thomas Minney
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadywell Cottage Ladywell Lane
Sandon
Chelmsford
Essex
CM2 7AE
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed27 March 1998(7 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 April 1998)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMr Joseph Michael O'Neill
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Grove Park Avenue
Chingford
London
E4 8SS
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed04 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitebsfsolidsurfaces.com
Email address[email protected]
Telephone01277 263605
Telephone regionBrentwood

Location

Registered Address22 Tallon Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Mr David Malcolm Bailey
45.00%
Ordinary
9 at £1Mrs Elizabeth Mary Bailey
45.00%
Ordinary
2 at £1Nicola Elizabeth Barden
10.00%
Ordinary

Financials

Year2014
Net Worth£137,982
Cash£29,763
Current Liabilities£241,315

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month from now)

Charges

22 January 2001Delivered on: 29 January 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

19 February 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
19 November 2023Statement of capital following an allotment of shares on 8 June 2023
  • GBP 2,200
(4 pages)
19 November 2023Statement of capital following an allotment of shares on 8 June 2023
  • GBP 2,200
(4 pages)
19 November 2023Statement of capital following an allotment of shares on 8 June 2023
  • GBP 2,200
(4 pages)
19 November 2023Statement of capital following an allotment of shares on 8 June 2023
  • GBP 2,200
(4 pages)
19 November 2023Statement of capital following an allotment of shares on 8 June 2023
  • GBP 2,200
(4 pages)
19 November 2023Statement of capital following an allotment of shares on 8 June 2023
  • GBP 2,200
(4 pages)
25 September 2023Memorandum and Articles of Association (38 pages)
25 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 May 2023Confirmation statement made on 16 May 2023 with updates (5 pages)
25 February 2023Statement of capital following an allotment of shares on 2 February 2023
  • GBP 2,000
(3 pages)
27 September 2022Director's details changed for Dr Paul John Bailey on 26 September 2022 (2 pages)
26 September 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
8 September 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
16 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
17 May 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
9 March 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
7 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
6 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
1 February 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 November 2018Director's details changed for Mrs Elizabeth Mary Bailey on 13 November 2018 (2 pages)
29 November 2018Director's details changed for Mr David Malcolm Bailey on 13 November 2018 (2 pages)
29 November 2018Director's details changed for Mrs Nicola Elizabeth Barden on 13 November 2018 (2 pages)
29 November 2018Change of details for Mr David Malcolm Bailey as a person with significant control on 13 November 2018 (2 pages)
29 November 2018Secretary's details changed for Mrs Elizabeth Mary Bailey on 13 November 2018 (1 page)
29 November 2018Change of details for Mrs Elizabeth Mary Bailey as a person with significant control on 13 November 2018 (2 pages)
24 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 July 2018Appointment of Dr Paul John Bailey as a director on 16 July 2018 (2 pages)
19 March 2018Termination of appointment of Joseph Michael O'neill as a director on 16 March 2018 (1 page)
12 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
3 August 2016Appointment of Mr Joseph Michael O'neill as a director on 1 August 2016 (2 pages)
3 August 2016Appointment of Mr Joseph Michael O'neill as a director on 1 August 2016 (2 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20
(6 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20
(6 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20
(6 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20
(6 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20
(6 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20
(6 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20
(6 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20
(6 pages)
22 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
22 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
4 July 2012Director's details changed for Nicola Elizabeth Barden on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Nicola Elizabeth Barden on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Nicola Elizabeth Barden on 4 July 2012 (2 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 March 2009Return made up to 04/02/09; full list of members (4 pages)
20 March 2009Return made up to 04/02/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
14 February 2008Return made up to 04/02/08; no change of members (2 pages)
14 February 2008Return made up to 04/02/08; no change of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
8 February 2007Return made up to 04/02/07; no change of members (2 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 04/02/07; no change of members (2 pages)
14 February 2006Return made up to 04/02/06; full list of members (7 pages)
14 February 2006Return made up to 04/02/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 February 2005Return made up to 04/02/05; full list of members (7 pages)
9 February 2005Return made up to 04/02/05; full list of members (7 pages)
26 January 2004Return made up to 04/02/04; full list of members (7 pages)
26 January 2004Return made up to 04/02/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
25 February 2003Return made up to 04/02/03; full list of members (7 pages)
25 February 2003Return made up to 04/02/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
24 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 February 2002Ad 28/11/01--------- £ si 16@1 (2 pages)
1 February 2002Ad 28/11/01--------- £ si 16@1 (2 pages)
29 January 2002Return made up to 04/02/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 2002Return made up to 04/02/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 December 2001Ad 28/11/01--------- £ si 18@1=18 £ ic 4/22 (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Ad 28/11/01--------- £ si 18@1=18 £ ic 4/22 (2 pages)
24 December 2001New director appointed (2 pages)
4 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
4 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
12 September 2001Registered office changed on 12/09/01 from: 25A crown street brentwood essex CM14 4BA (1 page)
12 September 2001Registered office changed on 12/09/01 from: 25A crown street brentwood essex CM14 4BA (1 page)
2 March 2001Return made up to 04/02/01; full list of members (6 pages)
2 March 2001Return made up to 04/02/01; full list of members (6 pages)
29 January 2001Particulars of mortgage/charge (4 pages)
29 January 2001Particulars of mortgage/charge (4 pages)
3 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
3 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
5 September 2000Return made up to 04/02/00; full list of members; amend (8 pages)
5 September 2000Return made up to 04/02/00; full list of members; amend (8 pages)
8 February 2000Return made up to 04/02/00; full list of members (6 pages)
8 February 2000Return made up to 04/02/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
5 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 August 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
13 August 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
18 February 1999Return made up to 04/02/99; full list of members (6 pages)
18 February 1999Return made up to 04/02/99; full list of members (6 pages)
18 April 1998Secretary resigned (1 page)
18 April 1998Secretary resigned (1 page)
15 April 1998Company name changed caad architectural aluminium doo rs LIMITED\certificate issued on 15/04/98 (2 pages)
15 April 1998Company name changed caad architectural aluminium doo rs LIMITED\certificate issued on 15/04/98 (2 pages)
16 February 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
16 February 1998Return made up to 04/02/98; full list of members (6 pages)
16 February 1998Return made up to 04/02/98; full list of members (6 pages)
16 February 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
7 February 1997Return made up to 04/02/97; no change of members (4 pages)
7 February 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
7 February 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
7 February 1997Return made up to 04/02/97; no change of members (4 pages)
16 February 1996Return made up to 04/02/96; no change of members (4 pages)
16 February 1996Return made up to 04/02/96; no change of members (4 pages)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 February 1991Incorporation (17 pages)
4 February 1991Incorporation (17 pages)