UKBizDB.co.uk

BEESLEY'S OUTFITTERS LIMITED

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

This company is commonly known as Beesley's Outfitters Limited. The company was founded 51 years ago and was given the registration number 01081654. The firm's registered office is in WINDSOR. You can find them at 14 St. Leonards Road, , Windsor, Berkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BEESLEY'S OUTFITTERS LIMITED
Company Number:01081654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1972
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:14 St. Leonards Road, Windsor, Berkshire, SL4 3BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, St Leonards Road, Windsor, England, SL4 3BW

Secretary28 May 2008Active
14, St. Leonards Road, Windsor, England, SL4 3BW

Director-Active
14, St. Leonards Road, Windsor, SL4 3BW

Director16 June 2016Active
Clyne Lodge St Marys Hill, Sunninghill, Ascot, SL5 9AP

Secretary-Active
367a Finchampstead Road, Finchampstead, Wokingham, RG40 3JU

Director-Active
Glebe Cottage Church Lane, Warfield, Bracknell, RG12 6EG

Director-Active
14, St. Leonards Road, Windsor, England, SL4 3BW

Director-Active
Ivy Cottage North Street, Winkfield, Windsor, SL4 4TF

Director06 April 1994Active
Robin Cottage, Lovel Road Winkfield, Windsor, SL4 2EU

Director06 April 1995Active
3 Berkeley Court, London Road, Guildford, GU1 1SN

Director01 February 2007Active
55 The Hatches, Frimley Green, Camberley, GU16 6HG

Director06 April 1997Active

People with Significant Control

Mrs Janet Elizabeth Cottrell
Notified on:21 August 2020
Status:Active
Date of birth:March 1944
Nationality:British
Address:14, St. Leonards Road, Windsor, SL4 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Homer Beesley
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Country of residence:England
Address:Clyne Lodge, St. Marys Hill, Ascot, England, SL5 9AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Capital

Capital name of class of shares.

Download
2024-04-07Incorporation

Memorandum articles.

Download
2024-04-07Resolution

Resolution.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-10-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.