ABOUT BUSINESS FORMS EXPRESS LIMITED
Business Forms Express Ltd have been trading for over 25 years and have established one of the most respected names in the Business Forms industry.
Business Forms Express was formed in 1987.
We originally specialised in the rapid production of short run business forms and we quickly established a reputation for reliability and quality.
During the 1990s, we continued to expand. We diversed into long run continuous forms and cut sets and reached a point where we had over 90 people on the payroll across 2 production sites.
Product Focus
Welcome to Business Forms Express
We produce continuous stationery, A4 sheets, cut sets, pads & books. Business Forms Express Ltd have been trading for over 25 years and have established one of the most respected names in the Business Forms industry. We currently have a turnover of around £5 million, and we have 44 employees at our 35,000 sq ft factory just south of Bristol.
• Our standard delivery for most products is 5-7 working days
All products are supplied in strict confidence on a 100% TRADE ONLY basis. We only supply through recognised distributors and we do not have an external sales force.
KEY FINANCES
Year
2016
Assets
£949.11k
▼ £-204.37k (-17.72 %)
Cash
£0.19k
▼ £-125.33k (-99.85 %)
Liabilities
£15.2k
▲ £6.86k (82.35 %)
Net Worth
£933.91k
▼ £-211.23k (-18.45 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Somerset
- Company name
- BUSINESS FORMS EXPRESS LIMITED
- Company number
- 02185570
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Oct 1987
Age - 38 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.bfegroup.co.uk
- Phones
-
01761 454 000
01761 454 025
- Registered Address
- TORRE LEA HOUSE,
33 THE AVENUE,
YEOVIL,
SOMERSET,
BA21 4BN
ECONOMIC ACTIVITIES
- 17230
- Manufacture of paper stationery
LAST EVENTS
- 04 Apr 2017
- Confirmation statement made on 23 March 2017 with updates
- 12 Jul 2016
- Termination of appointment of Nicholas Henry Burgess as a director on 7 June 2016
- 26 Jun 2016
- Purchase of own shares.
CHARGES
-
13 February 2003
- Status
- Outstanding
- Delivered
- 21 February 2003
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
10 September 2001
- Status
- Satisfied
on 6 July 2010
- Delivered
- 12 September 2001
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
3 February 1997
- Status
- Satisfied
on 6 July 2010
- Delivered
- 4 February 1997
-
Persons entitled
- Bank of Wales PLC
- Description
- By way of legal mortgage all f/h and l/h property at the…
-
1 March 1993
- Status
- Satisfied
on 11 January 1997
- Delivered
- 2 March 1993
-
Persons entitled
- Trade Indemnity-Heller Commercial Finance LTD
- Description
- First the ultimate balance due or owing to the company by…
-
28 March 1991
- Status
- Satisfied
on 5 September 1996
- Delivered
- 9 April 1991
-
Persons entitled
- Lombard North Central PLC
- Description
- F/H property k/a units 38 and 39 second avenue westfield…
-
1 February 1988
- Status
- Satisfied
on 24 March 1993
- Delivered
- 4 February 1988
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed charge over all book debts & other debts owing to the…
See Also
Last update 2018
BUSINESS FORMS EXPRESS LIMITED DIRECTORS
Colin Henry Roberts
Acting
- Role
- Secretary
- Nationality
- British
- Address
- Torre Lea House, 33 The Avenue, Yeovil, Somerset, BA21 4BN
- Name
- ROBERTS, Colin Henry
Christopher James Macey
Acting
PSC
- Occupation
- Printer
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Torre Lea House, 33 The Avenue, Yeovil, Somerset, BA21 4BN
- Country Of Residence
- England
- Name
- MACEY, Christopher James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Michael John Macey
Acting
- Appointed
- 01 October 1996
- Occupation
- Printer
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Torre Lea House, 33 The Avenue, Yeovil, Somerset, BA21 4BN
- Country Of Residence
- England
- Name
- MACEY, Michael John
Colin Henry Roberts
Acting
PSC
- Occupation
- Printer
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Torre Lea House, 33 The Avenue, Yeovil, Somerset, BA21 4BN
- Country Of Residence
- England
- Name
- ROBERTS, Colin Henry
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Austin Sage
Acting
- Appointed
- 01 October 1996
- Occupation
- Printer
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Torre Lea House, 33 The Avenue, Yeovil, Somerset, BA21 4BN
- Country Of Residence
- England
- Name
- SAGE, Austin
Nicholas Henry Burgess
Resigned
- Resigned
- 07 June 2016
- Occupation
- Printer
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Torre Lea House, 33 The Avenue, Yeovil, Somerset, BA21 4BN
- Country Of Residence
- England
- Name
- BURGESS, Nicholas Henry
Mark John Greenman
Resigned
- Appointed
- 01 October 1996
- Resigned
- 05 January 2004
- Occupation
- Printer
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Wilcot Broadway, Chilcompton, Bath, BA3 4JW
- Country Of Residence
- England
- Name
- GREENMAN, Mark John
REVIEWS
Check The Company
Excellent according to the company’s financial health.