Great Bear Distribution Limited TATTENHALL


Great Bear Distribution started in year 1994 as Private Limited Company with registration number 02899719. The Great Bear Distribution company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Tattenhall at Stellar House. Postal code: CH3 9RF. Since 19th April 1994 Great Bear Distribution Limited is no longer carrying the name Trialclaim.

The firm has 3 directors, namely Alastair I., Thomas V. and Christian P.. Of them, Thomas V., Christian P. have been with the company the longest, being appointed on 29 February 2016 and Alastair I. has been with the company for the least time - from 1 February 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the TF9 3SQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1016444 . It is located at Russell Containerbase, Gartsherrie Road, Strthclyde with a total of 8 carsand 4 trailers.

Great Bear Distribution Limited Address / Contact

Office Address Stellar House
Office Address2 Barbour Square Field Lane
Town Tattenhall
Post code CH3 9RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02899719
Date of Incorporation Thu, 17th Feb 1994
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Alastair I.

Position: Director

Appointed: 01 February 2018

Thomas V.

Position: Director

Appointed: 29 February 2016

Christian P.

Position: Director

Appointed: 29 February 2016

Nigel J.

Position: Secretary

Appointed: 29 February 2016

Resigned: 05 November 2021

Nigel J.

Position: Director

Appointed: 29 February 2016

Resigned: 05 November 2021

Peter Y.

Position: Director

Appointed: 29 September 2015

Resigned: 30 September 2018

Michael C.

Position: Director

Appointed: 01 September 2013

Resigned: 31 March 2017

Peter K.

Position: Director

Appointed: 01 September 2013

Resigned: 08 January 2014

Liesl W.

Position: Director

Appointed: 01 September 2013

Resigned: 31 March 2022

Glenn L.

Position: Director

Appointed: 04 February 2013

Resigned: 31 October 2016

Paul G.

Position: Director

Appointed: 03 January 2012

Resigned: 29 February 2016

Mark R.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2016

Philip N.

Position: Director

Appointed: 01 October 2006

Resigned: 01 September 2013

Mark P.

Position: Director

Appointed: 02 January 2003

Resigned: 29 August 2013

Richard G.

Position: Director

Appointed: 01 October 2002

Resigned: 29 August 2013

Richard M.

Position: Secretary

Appointed: 03 May 2001

Resigned: 29 February 2016

Colin M.

Position: Director

Appointed: 19 February 1996

Resigned: 29 February 2016

Robin P.

Position: Director

Appointed: 01 September 1995

Resigned: 30 September 2004

Colin M.

Position: Director

Appointed: 09 May 1994

Resigned: 21 April 2015

James L.

Position: Director

Appointed: 09 May 1994

Resigned: 31 May 2012

Thomas W.

Position: Director

Appointed: 06 April 1994

Resigned: 29 February 2016

Glanfor D.

Position: Secretary

Appointed: 06 April 1994

Resigned: 02 April 2001

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 17 February 1994

Resigned: 11 April 1994

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 17 February 1994

Resigned: 11 April 1994

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Culina Group Limited from Market Drayton, England. The abovementioned PSC is categorised as "a limited company by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Culina Group Limited

Tern Valley Business Park Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ, England

Legal authority Companies Act 2006
Legal form Limited Company By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 05525931
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Trialclaim April 19, 1994

Transport Operator Data

Russell Containerbase
Address Gartsherrie Road , Coatbridge
City Strthclyde
Post code ML5 2DS
Vehicles 8
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 20th, October 2023
Free Download (36 pages)

Company search

Advertisements