Company NameBeattie Passive Construction Limited
DirectorsRonald Peter Beattie and Rosemary June Beattie
Company StatusActive
Company Number03897024
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 5 months ago)
Previous NamesEssex & Herts Catering Equipment Limited and ROY Williamson Properties Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ronald Peter Beattie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBryons Green
Big Back Lane Chedgrave
Norwich
Norfolk
NR14 6BH
Director NameMrs Rosemary June Beattie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBryons Green
Big Back Lane Chedgrave
Norwich
Norfolk
NR14 6BH
Secretary NameMrs Rosemary June Beattie
NationalityBritish
StatusCurrent
Appointed01 June 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBryons Green
Big Back Lane Chedgrave
Norwich
Norfolk
NR14 6BH
Director NameMichael John Ventham
Date of BirthJune 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressSomerly 10 Hyde Lane
Danbury
Chelmsford
Essex
CM3 4QX
Secretary NameRona Tester
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address116 Rectory Road
Rochford
Essex
SS4 1UG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.beattiepassiveconstruction.com
Telephone01508 522094
Telephone regionBrooke

Location

Registered Address22 St. Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Ronald Peter Beattie
60.00%
Ordinary
40 at £1Rosemary June Beattie
40.00%
Ordinary

Financials

Year2014
Net Worth-£45,444
Cash£7,747
Current Liabilities£389,842

Accounts

Latest Accounts31 August 2023 (8 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 December 2023 (5 months ago)
Next Return Due28 December 2024 (7 months, 1 week from now)

Charges

1 February 2004Delivered on: 12 February 2004
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 and buildings on the south east side of the turnpike bunwell norfolk.
Outstanding
29 April 2002Delivered on: 8 May 2002
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the. Undertaking and all property and assets.
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 February 2016Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
23 February 2016Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
15 November 2011Company name changed roy williamson properties LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
15 November 2011Company name changed roy williamson properties LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
2 November 2011Change of name notice (2 pages)
2 November 2011Change of name notice (2 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 December 2009Director's details changed for Mr Ronald Peter Beattie on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Rosemary June Beattie on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Ronald Peter Beattie on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mrs Rosemary June Beattie on 22 December 2009 (2 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 December 2008Return made up to 20/12/08; full list of members (4 pages)
23 December 2008Return made up to 20/12/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 December 2007Return made up to 20/12/07; full list of members (3 pages)
31 December 2007Return made up to 20/12/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
22 January 2007Registered office changed on 22/01/07 from: unit 22A west station yard spital road maldon essex CM9 6TS (1 page)
22 January 2007Registered office changed on 22/01/07 from: unit 22A west station yard spital road maldon essex CM9 6TS (1 page)
12 January 2007Return made up to 20/12/06; full list of members (3 pages)
12 January 2007Return made up to 20/12/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
22 December 2005Registered office changed on 22/12/05 from: 23 west street rochford essex SS4 1BE (1 page)
22 December 2005Return made up to 20/12/05; full list of members (3 pages)
22 December 2005Registered office changed on 22/12/05 from: 23 west street rochford essex SS4 1BE (1 page)
22 December 2005Return made up to 20/12/05; full list of members (3 pages)
22 December 2005Location of register of members (1 page)
22 December 2005Location of debenture register (1 page)
22 December 2005Location of debenture register (1 page)
22 December 2005Location of register of members (1 page)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
23 December 2004Return made up to 20/12/04; full list of members (7 pages)
23 December 2004Return made up to 20/12/04; full list of members (7 pages)
14 May 2004Return made up to 20/12/03; full list of members (7 pages)
14 May 2004Return made up to 20/12/03; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
19 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
3 June 2003Accounts for a small company made up to 31 May 2002 (7 pages)
3 June 2003Accounts for a small company made up to 31 May 2002 (7 pages)
30 December 2002Return made up to 20/12/02; full list of members (7 pages)
30 December 2002Return made up to 20/12/02; full list of members (7 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
7 February 2002Ad 01/06/00--------- £ si 99@1 (2 pages)
7 February 2002Ad 01/06/00--------- £ si 99@1 (2 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
29 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
27 December 2001Return made up to 20/12/01; full list of members (6 pages)
27 December 2001Return made up to 20/12/01; full list of members (6 pages)
12 December 2001Return made up to 20/12/00; full list of members; amend (6 pages)
12 December 2001Return made up to 20/12/00; full list of members; amend (6 pages)
6 November 2001Registered office changed on 06/11/01 from: somerly 10 hyde lane, danbury chelmsford essex CM3 4QX (1 page)
6 November 2001Registered office changed on 06/11/01 from: somerly 10 hyde lane, danbury chelmsford essex CM3 4QX (1 page)
5 March 2001Ad 01/06/99--------- £ si 99@1 (2 pages)
5 March 2001Ad 01/06/99--------- £ si 99@1 (2 pages)
21 February 2001Return made up to 20/12/00; full list of members (6 pages)
21 February 2001Return made up to 20/12/00; full list of members (6 pages)
10 August 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
10 August 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
28 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 July 2000Company name changed essex & herts catering equipment LIMITED\certificate issued on 24/07/00 (2 pages)
21 July 2000Company name changed essex & herts catering equipment LIMITED\certificate issued on 24/07/00 (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New secretary appointed (2 pages)
20 December 1999Incorporation (15 pages)
20 December 1999Incorporation (15 pages)