Hailsham
East Sussex
BN27 1DW
Secretary Name | Suzanne Carol Beardwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1997(10 years, 6 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | Watson Associates 30-34 North Street Hailsham East Sussex BN27 1DW |
Director Name | Mr Alexander Charles Larn |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2003(16 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watson Associates 30 -34 North Street Hailsham East Sussex BN27 1DW |
Director Name | Duncan Robert Clark |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2012(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watson Associates 30-34 North Street Hailsham East Sussex BN27 1DW |
Director Name | Robert Geoffrey Beardwell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 29 June 1992) |
Role | Quantity Surveyor |
Correspondence Address | 172 White Hall Court Whitehall Lane Grays Essex RM17 6SH |
Secretary Name | Robert Geoffrey Beardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 172 White Hall Court Whitehall Lane Grays Essex RM17 6SH |
Secretary Name | Anne Priscilla Beardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 1997) |
Role | Book Keeper |
Correspondence Address | 3 Rushley Close Grays Essex RM16 2BJ |
Director Name | Mr Nigel Raymond Hammond |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Dukes Road Billericay Essex CM11 1BP |
Director Name | Stuart Murray Gordon Rust |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Southend Road Grays Essex RM17 5NJ |
Website | www.beardwell.com/ |
---|---|
Telephone | 01375 380670 |
Telephone region | Grays Thurrock |
Registered Address | Beacon House, Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
2 at £1 | Beardwell Holdings LTD 66.67% Ordinary |
---|---|
1 at £1 | Beardwell Holdings LTD 33.33% Deferred |
Year | 2014 |
---|---|
Turnover | £15,070,607 |
Gross Profit | £1,438,651 |
Net Worth | £622,310 |
Cash | £2,302,259 |
Current Liabilities | £2,919,284 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
23 June 2015 | Delivered on: 4 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
11 June 2015 | Delivered on: 23 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 September 2023 | Full accounts made up to 31 March 2023 (19 pages) |
---|---|
13 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
10 November 2022 | Appointment of Mr James Stephen Beardwell as a director on 9 November 2022 (2 pages) |
14 September 2022 | Full accounts made up to 31 March 2022 (19 pages) |
8 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
24 November 2021 | Full accounts made up to 31 March 2021 (20 pages) |
24 August 2021 | Director's details changed for Mr Paul Anthony Beardwell on 24 August 2021 (2 pages) |
24 August 2021 | Director's details changed for Mr Alexander Charles Larn on 24 August 2021 (2 pages) |
24 August 2021 | Director's details changed for Duncan Robert Clark on 24 August 2021 (2 pages) |
24 August 2021 | Secretary's details changed for Suzanne Carol Beardwell on 24 August 2021 (1 page) |
10 March 2021 | Director's details changed for Mr Paul Anthony Beardwell on 10 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Duncan Robert Clark on 10 March 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
10 March 2021 | Director's details changed for Mr Alexander Charles Larn on 10 March 2021 (2 pages) |
10 March 2021 | Secretary's details changed for Suzanne Carol Beardwell on 10 March 2021 (1 page) |
22 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
23 October 2020 | Registered office address changed from 49 Southend Road Grays Essex RM17 5NJ to Beacon House, Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 23 October 2020 (1 page) |
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
19 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
8 November 2018 | Full accounts made up to 31 March 2018 (17 pages) |
19 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
18 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
18 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
15 March 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
8 February 2017 | Termination of appointment of Stuart Murray Gordon Rust as a director on 14 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Stuart Murray Gordon Rust as a director on 14 January 2017 (2 pages) |
3 September 2016 | Satisfaction of charge 020435810001 in full (4 pages) |
3 September 2016 | Satisfaction of charge 020435810002 in full (4 pages) |
3 September 2016 | Satisfaction of charge 020435810002 in full (4 pages) |
3 September 2016 | Satisfaction of charge 020435810001 in full (4 pages) |
22 August 2016 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
22 August 2016 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
18 May 2016 | Cancellation of shares. Statement of capital on 3 May 2016
|
18 May 2016 | Purchase of own shares. (3 pages) |
18 May 2016 | Purchase of own shares. (3 pages) |
18 May 2016 | Cancellation of shares. Statement of capital on 3 May 2016
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
19 October 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
19 October 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
4 July 2015 | Registration of charge 020435810002, created on 23 June 2015 (18 pages) |
4 July 2015 | Registration of charge 020435810002, created on 23 June 2015 (18 pages) |
23 June 2015 | Registration of charge 020435810001, created on 11 June 2015 (36 pages) |
23 June 2015 | Registration of charge 020435810001, created on 11 June 2015 (36 pages) |
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
13 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
13 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
29 April 2013 | Registered office address changed from Perry House the Square Wrotham Sevenoaks Kent TN15 7AA on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from Perry House the Square Wrotham Sevenoaks Kent TN15 7AA on 29 April 2013 (1 page) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 November 2012 | Appointment of Duncan Robert Clark as a director (3 pages) |
19 November 2012 | Appointment of Duncan Robert Clark as a director (3 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Paul Anthony Beardwell on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Stuart Murray Gordon Rust on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Stuart Murray Gordon Rust on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Suzanne Carol Beardwell on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Alex Larn on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Suzanne Carol Beardwell on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Alex Larn on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Paul Anthony Beardwell on 22 October 2009 (2 pages) |
12 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
12 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 August 2008 | Director appointed stuart murray gordon rust (2 pages) |
14 August 2008 | Director appointed stuart murray gordon rust (2 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Director's particulars changed (1 page) |
26 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
29 March 2006 | Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page) |
29 March 2006 | Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 September 2005 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
9 September 2005 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
9 September 2005 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 September 2004 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
10 September 2004 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
10 September 2004 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 December 2003 | Full accounts made up to 5 April 2003 (12 pages) |
23 December 2003 | Full accounts made up to 5 April 2003 (12 pages) |
23 December 2003 | Full accounts made up to 5 April 2003 (12 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 February 2003 | Director's particulars changed (1 page) |
9 October 2002 | Full accounts made up to 5 April 2002 (11 pages) |
9 October 2002 | Full accounts made up to 5 April 2002 (11 pages) |
9 October 2002 | Full accounts made up to 5 April 2002 (11 pages) |
23 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
23 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
23 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 5 April 2000 (12 pages) |
20 December 2000 | Full accounts made up to 5 April 2000 (12 pages) |
20 December 2000 | Full accounts made up to 5 April 2000 (12 pages) |
22 November 2000 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
22 November 2000 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 November 1999 | Full accounts made up to 5 April 1999 (11 pages) |
23 November 1999 | Full accounts made up to 5 April 1999 (11 pages) |
23 November 1999 | Full accounts made up to 5 April 1999 (11 pages) |
15 May 1999 | Resolutions
|
15 May 1999 | Ad 04/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 May 1999 | Resolutions
|
15 May 1999 | Ad 04/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 January 1999 | Full accounts made up to 5 April 1998 (11 pages) |
11 January 1999 | Full accounts made up to 5 April 1998 (11 pages) |
11 January 1999 | Full accounts made up to 5 April 1998 (11 pages) |
3 March 1998 | Return made up to 31/12/97; no change of members
|
3 March 1998 | Return made up to 31/12/97; no change of members
|
30 January 1998 | Full accounts made up to 5 April 1997 (13 pages) |
30 January 1998 | Full accounts made up to 5 April 1997 (13 pages) |
30 January 1998 | Full accounts made up to 5 April 1997 (13 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | New secretary appointed (2 pages) |
30 January 1997 | Full accounts made up to 5 April 1996 (13 pages) |
30 January 1997 | Full accounts made up to 5 April 1996 (13 pages) |
30 January 1997 | Full accounts made up to 5 April 1996 (13 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members
|
27 January 1997 | Return made up to 31/12/96; no change of members
|
18 February 1996 | Full accounts made up to 5 April 1995 (13 pages) |
18 February 1996 | Full accounts made up to 5 April 1995 (13 pages) |
18 February 1996 | Full accounts made up to 5 April 1995 (13 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 November 1987 | Company name changed\certificate issued on 18/11/87 (2 pages) |
5 August 1986 | Incorporation (15 pages) |
5 August 1986 | Certificate of Incorporation (1 page) |
5 August 1986 | Incorporation (15 pages) |
5 August 1986 | Certificate of Incorporation (1 page) |