BUSINESS EXPRESS NETWORK LIMITED

BUSINESS EXPRESS NETWORK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBUSINESS EXPRESS NETWORK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00358625
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUSINESS EXPRESS NETWORK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BUSINESS EXPRESS NETWORK LIMITED located?

    Registered Office Address
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS EXPRESS NETWORK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOME SHOPPING NETWORK (UK) LIMITEDDec 09, 1991Dec 09, 1991
    LIVERPOOL CONTRACTORS LIMITEDJan 11, 1940Jan 11, 1940

    What are the latest accounts for BUSINESS EXPRESS NETWORK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJul 01, 2023

    What is the status of the latest confirmation statement for BUSINESS EXPRESS NETWORK LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2025
    Next Confirmation Statement DueJun 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2024
    OverdueNo

    What are the latest filings for BUSINESS EXPRESS NETWORK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 01, 2023

    7 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 02, 2022

    7 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 03, 2021

    7 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 15, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Jun 15, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

    Termination of appointment of Gregory Vincent Pateras as a director on Mar 23, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Annual return made up to Jun 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 10,000,000
    SH01

    Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on Feb 29, 2016

    1 pagesTM02

    Appointment of Gregory Vincent Pateras as a director on Feb 29, 2016

    2 pagesAP01

    Termination of appointment of Shop Direct Company Director Limited as a director on Feb 29, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Jun 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 10,000,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Jun 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 10,000,000
    SH01

    Who are the officers of BUSINESS EXPRESS NETWORK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERSHAW, David Wallace
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    England
    Director
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    England
    EnglandBritishDirector52355060004
    HOGARTH, Mark Julian Burnett
    66a Freshfield Road
    Formby
    L37 7BQ Liverpool
    Merseyside
    Secretary
    66a Freshfield Road
    Formby
    L37 7BQ Liverpool
    Merseyside
    United Kingdom98983750001
    REW, Paul William
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    Secretary
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    BritishSolicitor4362620001
    SHOP DIRECT SECRETARIAL SERVICES LTD
    Skyways House,
    Speke Road, Speke
    L70 1AB Liverpool
    First Floor
    England
    Secretary
    Skyways House,
    Speke Road, Speke
    L70 1AB Liverpool
    First Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number3191443
    47851750003
    HUNTLEY, William
    96 Verdala Park
    Allerton
    L18 3LD Liverpool
    Merseyside
    Director
    96 Verdala Park
    Allerton
    L18 3LD Liverpool
    Merseyside
    BritishDirector1717580001
    HURST, Terence James
    The Lodge Gayton Lane
    L60 3RE Wirral
    Merseyside
    Director
    The Lodge Gayton Lane
    L60 3RE Wirral
    Merseyside
    BritishFinance Director61164870001
    IMRIE, Euan
    Silverdale
    Rowton Lane, Rowton
    CH3 6AT Chester
    Cheshire
    Director
    Silverdale
    Rowton Lane, Rowton
    CH3 6AT Chester
    Cheshire
    BritishFinance Director82130480001
    KELLY, William
    54 Norseman Close
    L12 5LS Liverpool
    Merseyside
    Director
    54 Norseman Close
    L12 5LS Liverpool
    Merseyside
    BritishDirector+General Manager29792550001
    MAKIN, Steve Richard
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    Director
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    United KingdomBritishGroup Finance Director133477340001
    MARTIN, Jeffrey Stephen
    1 Penbury Road
    WN1 2RJ Wigan
    Lancashire
    Director
    1 Penbury Road
    WN1 2RJ Wigan
    Lancashire
    BritishCompany Director32600540001
    MAYOH, Bryan, Doctor
    Peony Bank Farm
    Egton Road Aislaby
    YO21 1SX Whitby
    Yorkshire
    Director
    Peony Bank Farm
    Egton Road Aislaby
    YO21 1SX Whitby
    Yorkshire
    United KingdomBritishDirector106789450001
    MCGEORGE, Alistair Kenneth
    23b Torkington Road
    Wilmslow
    SK9 2AE Macclesfield
    Cheshire
    Director
    23b Torkington Road
    Wilmslow
    SK9 2AE Macclesfield
    Cheshire
    United KingdomBritishChartered Accountant58437470003
    MCGEORGE, Alistair Kenneth
    6 Rose Neath
    Sandringham Park
    SK7 3LP Bramhall
    Cheshire
    Director
    6 Rose Neath
    Sandringham Park
    SK7 3LP Bramhall
    Cheshire
    BritishChartered Accountant58437470002
    OGILVIE, John Neil
    2 Old Oak Barn
    Kinnerton Road, Lower Kinnerton
    CH4 9AE Chester
    Director
    2 Old Oak Barn
    Kinnerton Road, Lower Kinnerton
    CH4 9AE Chester
    United KingdomBritishSolicitor67999220001
    PATERAS, Gregory Vincent
    Speke
    L70 1AB Liverpool
    Skyways House Speke Road
    United Kingdom
    Director
    Speke
    L70 1AB Liverpool
    Skyways House Speke Road
    United Kingdom
    EnglandBritishGroup Finance Director205827940001
    WHITE, Alan
    St Martins
    35 Hawthorn Lane
    SK9 5DD Wilmslow
    Cheshire
    Director
    St Martins
    35 Hawthorn Lane
    SK9 5DD Wilmslow
    Cheshire
    BritishFinance Director65182340002
    WYNNE, Michael Patrick
    42 Mariners Wharf
    L3 4DA Liverpool
    Merseyside
    Director
    42 Mariners Wharf
    L3 4DA Liverpool
    Merseyside
    BritishManaging Director24328620003
    SHOP DIRECT COMPANY DIRECTOR LIMITED
    Skyways House,
    Speke Road, Speke
    L70 1AB Liverpool
    First Floor
    England
    Director
    Skyways House,
    Speke Road, Speke
    L70 1AB Liverpool
    First Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number4590337
    85988780004

    Who are the persons with significant control of BUSINESS EXPRESS NETWORK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor, Skyways House
    United Kingdom
    Apr 06, 2016
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor, Skyways House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00262152
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BUSINESS EXPRESS NETWORK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security agreement
    Created On Feb 27, 2004
    Delivered On Mar 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks, P.L.C.
    Transactions
    • Mar 05, 2004Registration of a charge (395)
    • Aug 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of accession to a composite guarantee and debenture dated 4 october 2002
    Created On Dec 20, 2002
    Delivered On Jan 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee and the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee for the Security Beneficiaries
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • Jul 12, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0