Company NameBeers Claybourne Ltd.
Company StatusActive
Company Number02845305
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Bethany Rose Banner-Eve
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Coopers Close
London
E1 4BB
Director NameMr Edward Banner-Eve
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweetwater Farmhouse Culmer Lane
Wormley
Godalming
GU8 5SR
Director NameMr Alec Banner-Eve
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Windhill
Bishop's Stortford
CM23 2NG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameJay Bradley Gilbert
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address452 Fullwell Avenue
Ilford
Essex
IG5 0RL
Director NameHenry Thomas Smith
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(7 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 05 April 1994)
RoleCompany Director
Correspondence Address27 Lorne Gardens
Hampstead
London
E11 2BZ
Director NameMrs Bronwen Banner-Eve
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(7 months, 3 weeks after company formation)
Appointment Duration26 years, 4 months (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Hall Farm
Harlow Tye
Harlow
Essex
CM17 0PE
Secretary NameBron Banner
NationalityBritish
StatusResigned
Appointed05 April 1994(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1995)
RoleCS
Correspondence AddressBury Lodge
Wyldwood Close
Old Harlow
Essex
CM17 0JD
Secretary NameSheila Jean Eve
NationalityBritish
StatusResigned
Appointed31 July 1995(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address19 Merrilies Crescent
Holland On Sea
Essex
CO15 5XY
Director NameMr David Joel Banner-Eve
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2004(10 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 November 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Hall Farm
Harlow Tye
Harlow
Essex
CM17 0PE
Secretary NameMr David Joel Banner-Eve
NationalityBritish
StatusResigned
Appointed01 April 2004(10 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 November 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Hall Farm
Harlow Tye
Harlow
Essex
CM17 0PE
Director NameMr Andrew France Hinde
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(27 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPendleton Malthouse Lane
Hambledon
Godalming
GU8 4HJ
Director NameMiss Jade Alexandra De Vere-Drummond
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 High Beech Road
Loughton
IG10 4BN

Location

Registered Address9-11 High Beech Road
Loughton
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.1m at £1Bronwen Banner-eve
50.00%
Ordinary A
1.1m at £1David Joel Banner-eve
50.00%
Ordinary A
50 at £1Bronwen Banner-eve
0.00%
Ordinary
50 at £1David Joel Banner-eve
0.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 11 months ago)
Next Accounts Due31 March 2024 (1 week, 4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 August 2023 (7 months ago)
Next Return Due31 August 2024 (5 months, 2 weeks from now)

Filing History

4 March 2021Appointment of Miss Jade Alexandra De Vere-Drummond as a director on 2 March 2021 (2 pages)
2 March 2021Current accounting period shortened from 28 February 2020 to 27 February 2020 (1 page)
13 October 2020Termination of appointment of Andrew France Hinde as a director on 12 October 2020 (1 page)
27 August 2020Director's details changed for Mr Adam France Hinde on 20 August 2020 (2 pages)
26 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
20 August 2020Termination of appointment of Bronwen Banner-Eve as a director on 19 August 2020 (1 page)
20 August 2020Appointment of Mr Adam France Hinde as a director on 19 August 2020 (2 pages)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
27 November 2019Termination of appointment of David Joel Banner-Eve as a secretary on 26 November 2019 (1 page)
27 November 2019Termination of appointment of David Joel Banner-Eve as a director on 26 November 2019 (1 page)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
13 November 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
30 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
8 March 2018Registered office address changed from Lord Associates Caxton House Old Station Road Loughton Essex IG10 4PE to 9-11 High Beech Road Loughton IG10 4BN on 8 March 2018 (1 page)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
27 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2,238,850
(6 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2,238,850
(6 pages)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 November 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,238,850
(6 pages)
3 November 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,238,850
(6 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,238,850
(6 pages)
5 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,238,850
(6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 September 2008Return made up to 17/08/08; full list of members (4 pages)
12 September 2008Return made up to 17/08/08; full list of members (4 pages)
28 February 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
28 February 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
14 September 2007Return made up to 17/08/07; full list of members (3 pages)
14 September 2007Return made up to 17/08/07; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
3 March 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Return made up to 17/08/06; full list of members (3 pages)
6 September 2006Return made up to 17/08/06; full list of members (3 pages)
6 September 2006Director's particulars changed (1 page)
22 March 2006Return made up to 17/08/04; full list of members; amend (7 pages)
22 March 2006Return made up to 17/08/04; full list of members; amend (7 pages)
3 March 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
12 January 2006Particulars of contract relating to shares (3 pages)
12 January 2006Ad 29/02/04--------- £ si 2238750@1 (2 pages)
12 January 2006Ad 29/02/04--------- £ si 2238750@1 (2 pages)
12 January 2006Particulars of contract relating to shares (3 pages)
14 December 2005Location of register of members (1 page)
14 December 2005Return made up to 17/08/05; full list of members (3 pages)
14 December 2005Return made up to 17/08/05; full list of members (3 pages)
14 December 2005Location of register of members (1 page)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2005Nc inc already adjusted 29/02/04 (1 page)
2 August 2005Nc inc already adjusted 29/02/04 (1 page)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2005Registered office changed on 12/07/05 from: 364-368 cranbrook road gants hill ilford essex IG2 6HY (1 page)
12 July 2005Registered office changed on 12/07/05 from: 364-368 cranbrook road gants hill ilford essex IG2 6HY (1 page)
1 July 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
1 July 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
28 April 2005Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/05
(7 pages)
28 April 2005Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/05
(7 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
2 February 2005Accounting reference date shortened from 29/03/04 to 29/02/04 (1 page)
2 February 2005Accounting reference date shortened from 29/03/04 to 29/02/04 (1 page)
22 December 2004Registered office changed on 22/12/04 from: prestons raphael house 226 high st north london E6 2JA (1 page)
22 December 2004Registered office changed on 22/12/04 from: prestons raphael house 226 high st north london E6 2JA (1 page)
3 August 2004Accounting reference date extended from 30/09/03 to 29/03/04 (1 page)
3 August 2004Accounting reference date extended from 30/09/03 to 29/03/04 (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
9 September 2003Return made up to 17/08/03; full list of members (6 pages)
9 September 2003Return made up to 17/08/03; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
10 September 2002Return made up to 17/08/02; full list of members (6 pages)
10 September 2002Return made up to 17/08/02; full list of members (6 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
7 September 2001Return made up to 17/08/01; full list of members (6 pages)
7 September 2001Return made up to 17/08/01; full list of members (6 pages)
28 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
28 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
23 November 2000Company name changed beers baker LIMITED\certificate issued on 24/11/00 (2 pages)
23 November 2000Company name changed beers baker LIMITED\certificate issued on 24/11/00 (2 pages)
12 October 2000Return made up to 17/08/00; full list of members (6 pages)
12 October 2000Return made up to 17/08/00; full list of members (6 pages)
21 September 2000Accounting reference date shortened from 31/07/01 to 30/09/00 (1 page)
21 September 2000Accounting reference date shortened from 31/07/01 to 30/09/00 (1 page)
4 August 2000Full accounts made up to 31 July 1999 (11 pages)
4 August 2000Full accounts made up to 31 July 1999 (11 pages)
27 June 2000Company name changed beers baker (holdings) LIMITED\certificate issued on 28/06/00 (2 pages)
27 June 2000Company name changed beers baker (holdings) LIMITED\certificate issued on 28/06/00 (2 pages)
22 December 1999Return made up to 17/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1999Return made up to 17/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 1999Full accounts made up to 31 July 1998 (10 pages)
20 December 1999Full accounts made up to 31 July 1998 (10 pages)
26 April 1999Registered office changed on 26/04/99 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
26 April 1999Registered office changed on 26/04/99 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
25 August 1998Return made up to 17/08/98; no change of members (4 pages)
25 August 1998Return made up to 17/08/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 July 1997 (13 pages)
2 December 1997Full accounts made up to 31 July 1996 (11 pages)
2 December 1997Full accounts made up to 31 July 1996 (11 pages)
2 December 1997Full accounts made up to 31 July 1997 (13 pages)
29 August 1997Return made up to 17/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1997Return made up to 17/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996Return made up to 17/08/96; no change of members (4 pages)
25 September 1996Return made up to 17/08/96; no change of members (4 pages)
5 January 1996Secretary resigned (2 pages)
5 January 1996Secretary resigned (2 pages)
28 December 1995Full accounts made up to 28 February 1995 (8 pages)
28 December 1995Full accounts made up to 28 February 1995 (8 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995Accounting reference date extended from 28/02 to 31/07 (1 page)
16 November 1995New secretary appointed (2 pages)
16 November 1995Accounting reference date extended from 28/02 to 31/07 (1 page)
13 September 1995Return made up to 17/08/95; no change of members (4 pages)
13 September 1995Return made up to 17/08/95; no change of members (4 pages)
28 January 1995Return made up to 17/08/94; full list of members (6 pages)
28 January 1995Return made up to 17/08/94; full list of members (6 pages)
22 December 1994Full accounts made up to 28 February 1994 (8 pages)
22 December 1994Full accounts made up to 28 February 1994 (8 pages)