UKBizDB.co.uk

BEERS CLAYBOURNE LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beers Claybourne Ltd.. The company was founded 30 years ago and was given the registration number 02845305. The firm's registered office is in LOUGHTON. You can find them at 9-11 High Beech Road, , Loughton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BEERS CLAYBOURNE LTD.
Company Number:02845305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1993
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:9-11 High Beech Road, Loughton, England, IG10 4BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Windhill, Bishop's Stortford, England, CM23 2NG

Director17 May 2022Active
37, Coopers Close, London, England, E1 4BB

Director17 May 2022Active
Sweetwater Farmhouse, Culmer Lane, Wormley, Godalming, England, GU8 5SR

Director17 May 2022Active
Bury Lodge, Wyldwood Close, Old Harlow, CM17 0JD

Secretary05 April 1994Active
Moor Hall Farm, Harlow Tye, Harlow, CM17 0PE

Secretary01 April 2004Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary17 August 1993Active
19 Merrilies Crescent, Holland On Sea, CO15 5XY

Secretary31 July 1995Active
452 Fullwell Avenue, Ilford, IG5 0RL

Secretary17 August 1993Active
Moor Hall Farm, Harlow Tye, Harlow, CM17 0PE

Director05 April 1994Active
Moor Hall Farm, Harlow Tye, Harlow, CM17 0PE

Director28 March 2004Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director17 August 1993Active
9-11, High Beech Road, Loughton, England, IG10 4BN

Director02 March 2021Active
Pendleton, Malthouse Lane, Hambledon, Godalming, England, GU8 4HJ

Director19 August 2020Active
27 Lorne Gardens, Hampstead, London, E11 2BZ

Director05 April 1994Active

People with Significant Control

Mr David Joel Banner-Eve
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Moor Hall Farm, The Matchings, Harlow, United Kingdom, CM17 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Bronwen Banner-Eve
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Moor Hall Farm, Halor Tye, Essex, United Kingdom, CM17 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Change account reference date company previous shortened.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-21Accounts

Change account reference date company previous extended.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-25Accounts

Change account reference date company current shortened.

Download
2021-11-25Accounts

Change account reference date company previous shortened.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-02Accounts

Change account reference date company current shortened.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2019-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.