UKBizDB.co.uk

E.F.BEDDARD & CO.LIMITED

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

This company is commonly known as E.f.beddard & Co.limited. The company was founded 89 years ago and was given the registration number 00299546. The firm's registered office is in WIRRAL. You can find them at Daymer 19 Gayton Road, Heswall, Wirral, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:E.F.BEDDARD & CO.LIMITED
Company Number:00299546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1935
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Daymer 19 Gayton Road, Heswall, Wirral, Merseyside, England, CH60 8QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
'Applecross', 27 Gayton Road, Heswall, Wirral, United Kingdom, CH60 8QF

Secretary05 April 2013Active
27 Gayton Road, Heswall, Wirral, CH60 8QF

Director-Active
Daymer 19 Gayton Road, Lower Heswall, Wirral, CH60 8QF

Director01 November 1995Active
Daymer, 19 Gayton Road, Lower Heswall, CH60 8QF

Secretary01 November 1999Active
Applecross, 27 Gayton Road, Heswall, L60 8QF

Secretary09 February 1993Active
6 Dale Court, Heswall, Wirral, L60 7SH

Secretary-Active
Applecross Gayton Road, Heswall, Wirral, CH60 8QF

Director-Active
6 Dale Court, Heswall, Wirral, L60 7SH

Director-Active

People with Significant Control

Mrs Mia Romelia Hindle
Notified on:24 January 2022
Status:Active
Date of birth:June 1941
Nationality:Dutch
Country of residence:United Kingdom
Address:27, Gayton Road, Wirral, United Kingdom, CH60 8QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Brian Hindle
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:United Kingdom
Address:'Applecross', 27 Gayton Road, Wirral, United Kingdom, CH60 8QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mia Louise Dehe
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:France
Address:45 Avenue Du Belloy, 78110 Le Vesinet, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Mark Hindle
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:19, Gayton Road, Wirral, United Kingdom, CH60 8QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-02-18Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-02Address

Change registered office address company with date old address new address.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption full.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.