B & S GROUP LIMITED

Register to unlock more data on OkredoRegister

B & S GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02573279

Incorporation date

14/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sovereign Way, Chester West Employment Park, Chester CH1 4QJCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1991)
dot icon30/03/2026
Satisfaction of charge 3 in full
dot icon30/03/2026
Satisfaction of charge 025732790009 in full
dot icon19/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Registration of charge 025732790009, created on 2025-04-04
dot icon13/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2024-01-01 with updates
dot icon17/10/2023
Amended total exemption full accounts made up to 2023-03-31
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon09/09/2022
Satisfaction of charge 025732790007 in full
dot icon05/08/2022
Accounts for a small company made up to 2022-03-31
dot icon15/02/2022
Registration of charge 025732790008, created on 2022-02-08
dot icon11/02/2022
Appointment of Mr Jason Wittenbrink as a director on 2022-02-08
dot icon11/02/2022
Notification of Uk Energy Services Holdings Limited as a person with significant control on 2022-02-08
dot icon11/02/2022
Cessation of Steven Potts as a person with significant control on 2022-02-08
dot icon11/02/2022
Appointment of Mr Andrew John Stubbs as a director on 2022-02-08
dot icon11/02/2022
Termination of appointment of Steven Potts as a director on 2022-02-08
dot icon11/02/2022
Termination of appointment of Karen Potts as a secretary on 2022-02-08
dot icon10/02/2022
Registration of charge 025732790007, created on 2022-02-08
dot icon02/02/2022
Confirmation statement made on 2022-01-01 with updates
dot icon20/12/2021
Particulars of variation of rights attached to shares
dot icon20/12/2021
Change of share class name or designation
dot icon19/07/2021
Accounts for a small company made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon18/09/2020
Accounts for a small company made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon28/06/2019
Accounts for a small company made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon18/07/2018
Accounts for a small company made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon21/09/2017
Accounts for a small company made up to 2017-03-31
dot icon04/05/2017
Registration of charge 025732790005, created on 2017-05-04
dot icon04/05/2017
Registration of charge 025732790006, created on 2017-05-04
dot icon19/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon27/06/2016
Accounts for a small company made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon19/08/2015
Accounts for a small company made up to 2015-03-31
dot icon06/05/2015
Registration of charge 025732790004, created on 2015-05-06
dot icon22/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon28/07/2014
Accounts for a small company made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon19/09/2013
Accounts for a small company made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon03/08/2012
Accounts for a small company made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon22/06/2011
Accounts for a small company made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon12/07/2010
Accounts for a small company made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon25/07/2009
Accounts for a small company made up to 2009-03-31
dot icon22/07/2009
Particulars of contract relating to shares
dot icon22/07/2009
Ad 27/03/09\gbp si 99900@1=99900\gbp ic 100/100000\
dot icon22/07/2009
Nc inc already adjusted 27/03/09
dot icon22/07/2009
Resolutions
dot icon02/02/2009
Return made up to 14/01/09; full list of members
dot icon21/07/2008
Accounts for a small company made up to 2008-03-31
dot icon05/02/2008
Return made up to 14/01/08; full list of members
dot icon26/09/2007
Accounts for a small company made up to 2007-03-31
dot icon14/02/2007
Return made up to 14/01/07; full list of members
dot icon15/09/2006
Accounts for a small company made up to 2006-03-31
dot icon03/02/2006
Return made up to 14/01/06; full list of members
dot icon22/08/2005
Accounts for a small company made up to 2005-03-31
dot icon20/01/2005
Return made up to 14/01/05; full list of members
dot icon11/08/2004
Accounts for a small company made up to 2004-03-31
dot icon21/06/2004
Director resigned
dot icon19/01/2004
Return made up to 14/01/04; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2003-03-31
dot icon20/01/2003
Return made up to 14/01/03; full list of members
dot icon11/12/2002
Director resigned
dot icon20/08/2002
Accounts for a small company made up to 2002-03-31
dot icon18/01/2002
Return made up to 14/01/02; full list of members
dot icon12/09/2001
Accounts for a small company made up to 2001-03-31
dot icon17/01/2001
Return made up to 14/01/01; full list of members
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Accounts for a small company made up to 2000-03-31
dot icon11/07/2000
Resolutions
dot icon11/07/2000
Nc inc already adjusted 23/06/00
dot icon05/07/2000
Ad 23/06/00--------- £ si 24500@1=24500 £ ic 100/24600
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon20/01/2000
Return made up to 14/01/00; full list of members
dot icon10/01/2000
Certificate of change of name
dot icon24/06/1999
Accounts for a small company made up to 1999-03-31
dot icon26/02/1999
Return made up to 14/01/99; full list of members
dot icon17/07/1998
Ad 28/04/98--------- £ si 48@1=48 £ ic 150/198
dot icon17/07/1998
Ad 29/04/98--------- £ si 50@1=50 £ ic 100/150
dot icon08/07/1998
Accounts for a small company made up to 1998-03-31
dot icon18/06/1998
New director appointed
dot icon06/06/1998
Particulars of mortgage/charge
dot icon08/05/1998
Registered office changed on 08/05/98 from: castle park flint clwyd N.wales CH6 5XA
dot icon08/05/1998
Ad 29/04/98--------- £ si 50@1=50 £ ic 50/100
dot icon08/05/1998
Ad 28/04/98--------- £ si 48@1=48 £ ic 2/50
dot icon29/01/1998
Return made up to 14/01/98; full list of members
dot icon01/07/1997
Accounts for a small company made up to 1997-03-31
dot icon30/01/1997
Return made up to 14/01/97; no change of members
dot icon08/07/1996
Accounts for a small company made up to 1996-03-31
dot icon22/03/1996
Particulars of mortgage/charge
dot icon11/02/1996
Accounts for a small company made up to 1995-03-31
dot icon25/01/1996
Return made up to 14/01/96; no change of members
dot icon15/02/1995
Return made up to 14/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Accounts for a small company made up to 1994-03-31
dot icon20/02/1994
Return made up to 14/01/94; no change of members
dot icon20/02/1994
Secretary's particulars changed
dot icon27/08/1993
Accounts for a small company made up to 1993-03-31
dot icon29/01/1993
Registered office changed on 29/01/93 from: castle park flint clwyd CM6 5XA
dot icon29/01/1993
Return made up to 14/01/93; no change of members
dot icon28/09/1992
Miscellaneous
dot icon03/07/1992
Accounts for a small company made up to 1992-03-31
dot icon28/01/1992
Return made up to 14/01/92; full list of members
dot icon23/09/1991
Accounting reference date notified as 31/03
dot icon20/05/1991
Registered office changed on 20/05/91 from: c/o gardner & co brynford hse brynford st holywell,clwyd CH8 7RD
dot icon19/03/1991
Particulars of mortgage/charge
dot icon18/01/1991
New secretary appointed;director resigned;new director appointed
dot icon18/01/1991
Resolutions
dot icon14/01/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
-
-
0.00
729.65K
-
2022
32
-
-
0.00
392.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Michael
Director
29/04/1998 - 14/06/2004
6
Wittenbrink, Jason Guy
Director
08/02/2022 - Present
7
Stubbs, Andrew John
Director
08/02/2022 - Present
13
MBC NOMINEES LIMITED
Nominee Director
14/01/1991 - 14/01/1991
1422
MBC SECRETARIES LIMITED
Nominee Secretary
14/01/1991 - 14/01/1991
1423

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & S GROUP LIMITED

B & S GROUP LIMITED is an(a) Active company incorporated on 14/01/1991 with the registered office located at Sovereign Way, Chester West Employment Park, Chester CH1 4QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & S GROUP LIMITED?

toggle

B & S GROUP LIMITED is currently Active. It was registered on 14/01/1991 .

Where is B & S GROUP LIMITED located?

toggle

B & S GROUP LIMITED is registered at Sovereign Way, Chester West Employment Park, Chester CH1 4QJ.

What does B & S GROUP LIMITED do?

toggle

B & S GROUP LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for B & S GROUP LIMITED?

toggle

The latest filing was on 30/03/2026: Satisfaction of charge 3 in full.