Beazley End
Braintree
Essex
CM7 5JJ
Secretary Name | Adrian Michael Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2009(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Managing Director |
Correspondence Address | Parkfield Farm Beazley End Braintree Essex CM7 5JJ |
Director Name | Mr Martin James Shreeve |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2a Station Road Corton Lowestoft Suffolk NR32 5HF |
Secretary Name | Mr Martin James Shreeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Station Road Corton Lowestoft Suffolk NR32 5HF |
Director Name | Mr Kenneth John Shreeve |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 11 May 1995) |
Role | Fleet Engineer |
Correspondence Address | 69 King Georges Avenue Leiston Suffolk IP16 4JT |
Director Name | Mr Robert Benjamin Shreeve |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 18 July 2007) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 39 Uplands Close Carlton Colville Lowestoft Suffolk NR33 8AB |
Director Name | Steven John Moore |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 2009) |
Role | Health & Safety Manager |
Correspondence Address | 1 Hollywood Close Great Baddow Essex CM2 8DU |
Website | www.belletrailers.co.uk |
---|
Registered Address | Belle Trailers Ltd Chelmsford Road Dunmow Essex CM6 1JA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
450 at £1 | Adrian Michael Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,284,694 |
Cash | £320,179 |
Current Liabilities | £1,131,418 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
6 July 2007 | Delivered on: 7 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at hoblongs industrial estate great dunmow essex part t/no's EX374401 and EX778308. See the mortgage charge document for full details. Outstanding |
---|---|
20 November 1998 | Delivered on: 30 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining hoblongs industrial estate west side of chelmsford road great dunmow essex part t/n EX394919. Outstanding |
23 December 1997 | Delivered on: 5 January 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining hoblongs industrial estate on the west side of chelmsford road great dunmow essex part of t/n-EX394919. Outstanding |
26 January 1994 | Delivered on: 7 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the rear of chelmsford road garage chelmsford road forming part of hoblongs industrial estate great dunmow essex. Outstanding |
27 August 1992 | Delivered on: 7 September 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 ref. M383C for full details. 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. Outstanding |
4 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
27 March 2024 | Full accounts made up to 31 March 2023 (23 pages) |
3 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
31 March 2023 | Full accounts made up to 31 March 2022 (23 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 April 2021 | Registered office address changed from Belle Hadenham Road Lowestoft Suffolk NR33 7NF to Belle Trailers Ltd Chelmsford Road Dunmow Essex CM6 1JA on 7 April 2021 (1 page) |
6 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 May 2011 | Registered office address changed from 26-28 Pinbush Road Lowestoft Suffolk NR33 7NL on 16 May 2011 (1 page) |
16 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Registered office address changed from 26-28 Pinbush Road Lowestoft Suffolk NR33 7NL on 16 May 2011 (1 page) |
16 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 December 2009 | Termination of appointment of Steven Moore as a director (2 pages) |
31 December 2009 | Termination of appointment of Steven Moore as a director (2 pages) |
16 June 2009 | Gbp ic 675/450\29/05/09\gbp sr 225@1=225\ (1 page) |
16 June 2009 | Gbp ic 675/450\29/05/09\gbp sr 225@1=225\ (1 page) |
6 June 2009 | Secretary appointed adrian michael parker (1 page) |
6 June 2009 | Secretary appointed adrian michael parker (1 page) |
6 June 2009 | Resolutions
|
6 June 2009 | Resolutions
|
6 June 2009 | Appointment terminate, director and secretary martin shreeve logged form (1 page) |
6 June 2009 | Appointment terminate, director and secretary martin shreeve logged form (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 August 2007 | £ ic 900/675 18/07/07 £ sr 225@1=225 (1 page) |
21 August 2007 | £ ic 900/675 18/07/07 £ sr 225@1=225 (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | Registered office changed on 25/07/07 from: riverside road lowestoft suffolk NR33 0TU (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: riverside road lowestoft suffolk NR33 0TU (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | Director resigned (1 page) |
18 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
7 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: belle coachworks pinbush road lowestoft suffolk NR33 7NL (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: belle coachworks pinbush road lowestoft suffolk NR33 7NL (1 page) |
12 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (16 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (16 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
10 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 April 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
2 April 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members
|
11 April 2000 | Return made up to 31/03/00; full list of members
|
11 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
11 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
25 April 1999 | Return made up to 31/03/99; no change of members
|
25 April 1999 | Return made up to 31/03/99; no change of members
|
22 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 November 1998 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
17 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
5 January 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
29 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
5 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
5 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |