This company is commonly known as Beardshaw Bros Limited. The company was founded 42 years ago and was given the registration number 01623710. The firm's registered office is in NORFOLK. You can find them at Stalham Road Industrial Estate, Wroxham, Norfolk, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | BEARDSHAW BROS LIMITED |
---|---|---|
Company Number | : | 01623710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stalham Road Industrial Estate, Wroxham, Norfolk, NR12 8DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Tungate Way, Horstead, Norwich, England, NR12 7EN | Director | 01 April 2007 | Active |
15 Craske Drive, Rackheath, Norwich, England, NR13 6SR | Secretary | 01 April 2010 | Active |
Loch Avon Mill Road, Potter Heigham, Great Yarmouth, NR29 5HY | Secretary | 26 November 2007 | Active |
Loch Avon Mill Road, Potter Heigham, Great Yarmouth, NR29 5HY | Secretary | - | Active |
15 Craske Drive, Rackheath, Norwich, England, NR13 6SR | Director | 01 October 2013 | Active |
Loch Avon Mill Road, Potter Heigham, Great Yarmouth, NR29 5HY | Director | - | Active |
Loch Avon Mill Road, Potter Heigham, Great Yarmouth, NR29 5HY | Director | 01 April 1994 | Active |
Beardshaw Holdings Ltd | ||
Notified on | : | 20 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stalham Road Industrial Estate, Hoveton, Norwich, United Kingdom, NR12 8DZ |
Nature of control | : |
|
Mr Andrew David Snelling | ||
Notified on | : | 20 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Tungate Way, Horstead, Norwich, England, NR12 7EN |
Nature of control | : |
|
Miss Amanda Elizabeth Beardshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Craske Drive, Rackheath, Norwich, England, NR13 6SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-12 | Officers | Termination secretary company with name termination date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Officers | Change person secretary company with change date. | Download |
2019-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-20 | Officers | Change person director company with change date. | Download |
2019-01-04 | Officers | Change person secretary company with change date. | Download |
2019-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.