Company NameBeanstalk Marketing Services Ltd
DirectorsPhilip Swanson and Samantha Valerie Swanson
Company StatusActive
Company Number06998651
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Swanson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed04 December 2009(3 months, 1 week after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameMrs Samantha Valerie Swanson
Date of BirthApril 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(13 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameMr Gavin Richard John Burt
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY

Contact

Websitewww.beanstalkmarketing.co.uk
Email address[email protected]
Telephone0845 4742047
Telephone regionUnknown

Location

Registered AddressDencora Court
Tylers Avenue
Southend-On-Sea
SS1 2BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Gavin Richard John Burt
29.94%
Ordinary A
100 at £1Philip John Swanson
29.94%
Ordinary A
67 at £1Deborah Burt
20.06%
Ordinary B
67 at £1Samantha Valerie Swanson
20.06%
Ordinary B

Financials

Year2014
Net Worth£60,109
Cash£81,028
Current Liabilities£201,599

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 July 2023 (8 months, 1 week ago)
Next Return Due26 July 2024 (4 months, 1 week from now)

Charges

7 July 2020Delivered on: 8 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 June 2017Delivered on: 9 June 2017
Persons entitled:
Hartley Sas Limited
Samantha Valerie Swanson
Philip John Swanson
Gavin Richard John Burt

Classification: A registered charge
Outstanding

Filing History

16 July 2023Director's details changed for Mr Philip Swanson on 6 July 2023 (2 pages)
16 July 2023Change of details for Mr Philip Swanson as a person with significant control on 6 July 2023 (2 pages)
16 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
15 June 2023Sub-division of shares on 2 June 2023 (6 pages)
12 May 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
27 March 2023Appointment of Mrs Samantha Valerie Swanson as a director on 27 March 2023 (2 pages)
5 August 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
14 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
16 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
8 July 2020Registration of charge 069986510002, created on 7 July 2020 (41 pages)
18 March 2020Registered office address changed from 35-37 Moulsham Street Chelmsford Essex CM2 0HY England to University of Essex, Business Hub Gateway Building Elmer Approach Southend-on-Sea SS1 1LW on 18 March 2020 (1 page)
16 February 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
3 June 2019Termination of appointment of Gavin Richard John Burt as a director on 31 May 2019 (1 page)
3 June 2019Cessation of Gavin Richard John Burt as a person with significant control on 31 May 2019 (1 page)
9 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 April 2019Satisfaction of charge 069986510001 in full (4 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
15 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
25 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
9 June 2017Registration of charge 069986510001, created on 5 June 2017 (13 pages)
9 June 2017Registration of charge 069986510001, created on 5 June 2017 (13 pages)
18 May 2017Registered office address changed from Halford House First Floor Coval Lane Chelmsford CM1 1TD to 35-37 Moulsham Street Chelmsford Essex CM2 0HY on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Halford House First Floor Coval Lane Chelmsford CM1 1TD to 35-37 Moulsham Street Chelmsford Essex CM2 0HY on 18 May 2017 (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 September 2015Director's details changed for Mr Philip Swanson on 1 September 2015 (2 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 334
(4 pages)
1 September 2015Director's details changed for Mr Gavin Richard John Burt on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Gavin Richard John Burt on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Gavin Richard John Burt on 1 September 2015 (2 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 334
(4 pages)
1 September 2015Director's details changed for Mr Philip Swanson on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Philip Swanson on 1 September 2015 (2 pages)
18 March 2015Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Halford House First Floor Coval Lane Chelmsford CM1 1TD on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Halford House First Floor Coval Lane Chelmsford CM1 1TD on 18 March 2015 (1 page)
29 October 2014Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 29 October 2014 (1 page)
29 October 2014Director's details changed for Mr Philip Swanson on 18 October 2013 (2 pages)
29 October 2014Director's details changed for Mr Gavin Richard John Burt on 18 October 2013 (2 pages)
29 October 2014Director's details changed for Mr Gavin Richard John Burt on 18 October 2013 (2 pages)
29 October 2014Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 29 October 2014 (1 page)
29 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 334
(5 pages)
29 October 2014Director's details changed for Mr Philip Swanson on 18 October 2013 (2 pages)
29 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 334
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 October 2013Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 18 October 2013 (1 page)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 334
(5 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 334
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 October 2012Annual return made up to 24 August 2012 (4 pages)
4 October 2012Annual return made up to 24 August 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Director's details changed for Philip Swanson on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Gavin Richard John Burt on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Gavin Richard John Burt on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Philip Swanson on 12 June 2012 (2 pages)
8 May 2012Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE United Kingdom on 8 May 2012 (1 page)
3 February 2012Director's details changed for Mr Gavin Richard John Burt on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Philip Swanson on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Philip Swanson on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Gavin Richard John Burt on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Gavin Richard John Burt on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Gavin Richard John Burt on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Gavin Richard John Burt on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Gavin Richard John Burt on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Philip Swanson on 3 February 2012 (2 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
20 September 2010Registered office address changed from 1 Church Hill Leigh on Sea Essex SS1 2DE on 20 September 2010 (1 page)
20 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
20 September 2010Registered office address changed from 1 Church Hill Leigh on Sea Essex SS1 2DE on 20 September 2010 (1 page)
20 September 2010Director's details changed for Mr Gavin Richard John Burt on 31 October 2009 (2 pages)
20 September 2010Director's details changed for Mr Gavin Richard John Burt on 31 October 2009 (2 pages)
15 September 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 15 September 2010 (4 pages)
15 September 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 15 September 2010 (4 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
2 September 2010Statement of company's objects (2 pages)
2 September 2010Change of share class name or designation (2 pages)
2 September 2010Change of share class name or designation (2 pages)
2 September 2010Statement of company's objects (2 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
2 September 2010Statement of capital following an allotment of shares on 7 August 2010
  • GBP 334
(4 pages)
2 September 2010Statement of capital following an allotment of shares on 7 August 2010
  • GBP 334
(4 pages)
2 September 2010Statement of capital following an allotment of shares on 7 August 2010
  • GBP 334
(4 pages)
14 April 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 14 April 2010 (1 page)
26 February 2010Appointment of Philip Swanson as a director (3 pages)
26 February 2010Appointment of Philip Swanson as a director (3 pages)
17 February 2010Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 17 February 2010 (1 page)
5 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 200
(4 pages)
5 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 200
(4 pages)
5 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 200
(4 pages)
28 October 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
28 October 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
24 August 2009Incorporation (16 pages)
24 August 2009Incorporation (16 pages)