Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BESSACARR PROPERTIES LIMITED
Company Information for

BESSACARR PROPERTIES LIMITED

M&D HOUSE, BROOKLANDS ROAD ADWICK LE STREET, DONCASTER, SOUTH YORKSHIRE, DN6 7BA,
Company Registration Number
05603741
Private Limited Company
Active

Company Overview

About Bessacarr Properties Ltd
BESSACARR PROPERTIES LIMITED was founded on 2005-10-26 and has its registered office in Doncaster. The organisation's status is listed as "Active". Bessacarr Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BESSACARR PROPERTIES LIMITED
 
Legal Registered Office
M&D HOUSE
BROOKLANDS ROAD ADWICK LE STREET
DONCASTER
SOUTH YORKSHIRE
DN6 7BA
Other companies in DN6
 
Filing Information
Company Number 05603741
Company ID Number 05603741
Date formed 2005-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB873545301  
Last Datalog update: 2023-11-06 15:28:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESSACARR PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BESSACARR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT WYKES
Company Secretary 2007-10-01
STEVEN ROY EDGWORTH
Director 2012-10-04
DAVID DREW WYLIE
Director 2006-06-06
STEVEN MARK WYLIE
Director 2005-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WESTERMAN
Director 2006-06-06 2013-06-06
STEVEN MARK WYLIE
Company Secretary 2007-05-14 2007-10-01
ALAN MCKEE
Company Secretary 2005-10-26 2007-05-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-10-26 2005-10-26
WATERLOW NOMINEES LIMITED
Nominated Director 2005-10-26 2005-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT WYKES M & D FOUNDATIONS & BUILDING SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1999-02-23 Active
ANDREW ROBERT WYKES M & D FOUNDATIONS (MIDLANDS) LIMITED Company Secretary 2007-10-01 CURRENT 2006-03-07 Active
STEVEN ROY EDGWORTH DSS GROUP LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
STEVEN ROY EDGWORTH M&D FOUNDATIONS EASTERN LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
STEVEN ROY EDGWORTH M & D FOUNDATIONS & BUILDING SERVICES LIMITED Director 2012-10-04 CURRENT 1999-02-23 Active
STEVEN ROY EDGWORTH M & D FOUNDATIONS (MIDLANDS) LIMITED Director 2006-03-13 CURRENT 2006-03-07 Active
DAVID DREW WYLIE DSS GROUP LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
DAVID DREW WYLIE M&D FOUNDATIONS EASTERN LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
DAVID DREW WYLIE HOLMTECH LIMITED Director 2013-11-22 CURRENT 2013-11-22 Dissolved 2015-06-16
DAVID DREW WYLIE M & D FOUNDATIONS LIMITED Director 2007-01-19 CURRENT 2005-10-24 Active
DAVID DREW WYLIE M & D FOUNDATIONS & BUILDING SERVICES LIMITED Director 2006-06-06 CURRENT 1999-02-23 Active
STEVEN MARK WYLIE DSS GROUP LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
STEVEN MARK WYLIE HOLMTECH LIMITED Director 2014-02-25 CURRENT 2013-11-22 Dissolved 2015-06-16
STEVEN MARK WYLIE M & D FOUNDATIONS (MIDLANDS) LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active
STEVEN MARK WYLIE M & D FOUNDATIONS LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active
STEVEN MARK WYLIE M & D FOUNDATIONS & BUILDING SERVICES LIMITED Director 1999-05-28 CURRENT 1999-02-23 Active
STEVEN MARK WYLIE MILL CONSTRUCTION LIMITED Director 1994-05-11 CURRENT 1994-05-11 Dissolved 2013-10-01
STEVEN MARK WYLIE FARONCREST LIMITED Director 1991-12-19 CURRENT 1986-05-08 Dissolved 2014-04-03
STEVEN MARK WYLIE FARONCREST (HOLDINGS) LIMITED Director 1991-12-02 CURRENT 1991-12-02 Dissolved 2014-04-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-08-31FULL ACCOUNTS MADE UP TO 28/02/23
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-08-18AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-02-23PSC07CESSATION OF STEVEN ROY EDGWORTH AS A PERSON OF SIGNIFICANT CONTROL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-10-11AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROY EDGWORTH
2021-04-26AP01DIRECTOR APPOINTED MR RIKKI WYLIE
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 28/02/20
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-14PSC07CESSATION OF STEVEN MARK WYLIE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-06AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK WYLIE
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-09-07AAFULL ACCOUNTS MADE UP TO 28/02/18
2017-10-13AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1500
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 056037410007
2016-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 056037410006
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1500
2015-11-05AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAMDAmended group accounts made up to 2015-02-28
2015-09-16RES13GENERAL BUSINESS 23/07/2015
2015-09-16RES01ADOPT ARTICLES 16/09/15
2015-09-16CC04Statement of company's objects
2015-09-16SH08Change of share class name or designation
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1500
2014-10-29AR0126/10/14 ANNUAL RETURN FULL LIST
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK WYLIE / 26/10/2014
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WYLIE / 26/10/2014
2014-10-29CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW ROBERT WYKES on 2014-10-26
2014-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1500
2013-10-31AR0126/10/13 ANNUAL RETURN FULL LIST
2013-10-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK WESTERMAN
2013-07-03SH0603/07/13 STATEMENT OF CAPITAL GBP 1500
2013-07-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-11-12AR0126/10/12 FULL LIST
2012-11-09SH0122/10/12 STATEMENT OF CAPITAL GBP 1505
2012-10-29AP01DIRECTOR APPOINTED MR STEVEN ROY EDGWORTH
2011-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-10-26AR0126/10/11 FULL LIST
2010-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-11-11AR0126/10/10 FULL LIST
2009-10-28AR0126/10/09 FULL LIST
2009-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK WYLIE / 26/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WYLIE / 26/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WESTERMAN / 26/10/2009
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2008-11-17363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-17363sRETURN MADE UP TO 26/10/07; CHANGE OF MEMBERS
2007-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-11-06288bSECRETARY RESIGNED
2007-11-06288aNEW SECRETARY APPOINTED
2007-09-23287REGISTERED OFFICE CHANGED ON 23/09/07 FROM: UNIT 6 HOLMEROYD ROAD BENTLEY MOOR LANE CARCROFT COMMON IND ESTATE CARCROFT DONCASTOR SOUTH YORKSHIRE DN6 7BH
2007-05-25288aNEW SECRETARY APPOINTED
2007-05-25288bSECRETARY RESIGNED
2007-03-2788(2)RAD 22/01/07--------- £ SI 500@1=500 £ IC 1000/1500
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: C/O ARTHUR WIGGLESWORTH & CO SPRINGFIELD HOUSE SOUTH PARADE, DONCASTER SOUTH YORKSHIRE DN1 2EG
2006-12-04363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-01-03225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 28/02/07
2005-12-09123NC INC ALREADY ADJUSTED 26/10/05
2005-11-24RES04£ NC 1000/1500 26/10/0
2005-11-2488(2)RAD 26/10/05--------- £ SI 999@1=999 £ IC 1/1000
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16288bSECRETARY RESIGNED
2005-11-16288bDIRECTOR RESIGNED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BESSACARR PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BESSACARR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-07 Outstanding DAVID WYLIE
2016-06-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2013-02-09 Outstanding HSBC BANK PLC
DEBENTURE 2013-02-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-06-10 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-03-20 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-03-12 Satisfied CLYDESDALE BANK PLC T/A YORKSHIRE BANK
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BESSACARR PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BESSACARR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BESSACARR PROPERTIES LIMITED
Trademarks
We have not found any records of BESSACARR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESSACARR PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as BESSACARR PROPERTIES LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where BESSACARR PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BESSACARR PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BESSACARR PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.