Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.R.BEEBY & SON LIMITED
Company Information for

G.R.BEEBY & SON LIMITED

PETER CHANDLER, SUITE 1 THE STABLES, 6 CHURCH STREET, ST. NEOTS, PE19 2BU,
Company Registration Number
00479955
Private Limited Company
Active

Company Overview

About G.r.beeby & Son Ltd
G.R.BEEBY & SON LIMITED was founded on 1950-03-23 and has its registered office in St. Neots. The organisation's status is listed as "Active". G.r.beeby & Son Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G.R.BEEBY & SON LIMITED
 
Legal Registered Office
PETER CHANDLER
SUITE 1 THE STABLES
6 CHURCH STREET
ST. NEOTS
PE19 2BU
Other companies in PE28
 
Filing Information
Company Number 00479955
Company ID Number 00479955
Date formed 1950-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.R.BEEBY & SON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.R.BEEBY & SON LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN BEEBY
Company Secretary 2016-11-10
RICHARD JOHN BEEBY
Director 1992-03-23
SARAH SMART
Director 2016-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS RICHARD BEEBY
Company Secretary 1992-03-23 2016-11-10
THOMAS RICHARD BEEBY
Director 1992-03-23 2016-11-10
DIANE CLARA BEEBY
Director 2004-06-28 2015-10-09
ETHEL BEEBY
Director 1992-03-23 2004-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN BEEBY MID-ENGLAND BARROW LTD Director 2018-02-14 CURRENT 2018-02-14 Active
RICHARD JOHN BEEBY HARRIET DEVELOPMENTS LTD Director 2016-09-27 CURRENT 2016-09-27 Active
SARAH SMART MID-ENGLAND BARROW LTD Director 2018-02-14 CURRENT 2018-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-24CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-11-10AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03Change of details for Richard John Beeby as a person with significant control on 2023-04-03
2023-04-03CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-04-03PSC04Change of details for Richard John Beeby as a person with significant control on 2023-04-03
2022-09-21AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-11-17AP01DIRECTOR APPOINTED HARRIET VICTORIA BEEBY
2021-11-05CH01Director's details changed for Richard John Beeby on 2021-11-05
2021-10-28CH03SECRETARY'S DETAILS CHNAGED FOR HARRIET VICTORIA BEEBY on 2021-10-28
2021-10-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26RES13Resolutions passed:
  • Bonus issue of shares 17/03/2021
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-22SH0117/03/21 STATEMENT OF CAPITAL GBP 3000
2020-09-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-12-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28TM02Termination of appointment of Richard John Beeby on 2019-03-28
2019-03-28AP03Appointment of Harriet Victoria Beeby as company secretary on 2019-03-28
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SMART
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-10-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM Suite 1 the Stables 6 Church Street St. Neots PE19 2BU England
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-11-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-17CC04Statement of company's objects
2017-01-17RES01ADOPT ARTICLES 17/01/17
2017-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-12-12AP01DIRECTOR APPOINTED SARAH SMART
2016-12-12TM02Termination of appointment of Thomas Richard Beeby on 2016-11-10
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD BEEBY
2016-12-12AP03Appointment of Richard John Beeby as company secretary on 2016-11-10
2016-11-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD BEEBY / 18/10/2016
2016-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS RICHARD BEEBY on 2016-10-18
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BEEBY / 18/10/2016
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2016 FROM MANOR FARM OLD WESTON HUNTINGDON CAMBRIDGESHIRE PE28 5LP
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-04AR0123/03/16 FULL LIST
2015-10-27AA30/06/15 TOTAL EXEMPTION SMALL
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BEEBY
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-02AR0123/03/15 FULL LIST
2014-10-16AA30/06/14 TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2000
2014-04-02AR0123/03/14 FULL LIST
2013-11-13AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-02AR0123/03/13 FULL LIST
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-19AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-27AR0123/03/12 FULL LIST
2012-01-11AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-29RES13CONFLICT OF INTEREST AND GRANT OF AN OPTION DEED 15/12/2011
2011-03-24AR0123/03/11 FULL LIST
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-31AA01CURREXT FROM 31/01/2011 TO 30/06/2011
2010-08-31AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-14AR0123/03/10 FULL LIST
2009-06-11AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-24363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-07-08AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-30363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-24363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-12363aRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: C/O WHITMARSH STERLAND 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-07-21288aNEW DIRECTOR APPOINTED
2004-04-29363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-04-17288bDIRECTOR RESIGNED
2003-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-10363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-02-25395PARTICULARS OF MORTGAGE/CHARGE
2003-02-24395PARTICULARS OF MORTGAGE/CHARGE
2002-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-04-17363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-04-24363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-01-03287REGISTERED OFFICE CHANGED ON 03/01/01 FROM: WHITMARSH STERLAND 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/00
2000-04-28363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-04363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1998-10-02363aRETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS
1998-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-04-21363sRETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS
1996-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-04-24363sRETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS
1995-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-04-25363sRETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS
1994-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-04-19363sRETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS
1993-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-05-20395PARTICULARS OF MORTGAGE/CHARGE
1993-04-29363aRETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to G.R.BEEBY & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.R.BEEBY & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-02-08 Satisfied TM TRUSTEES LIMITED AND RICHARD JOHN BEEBY AND DIANE CLARA BEEBY
LEGAL MORTGAGE 2010-10-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-10-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-10-27 Satisfied HSBC BANK PLC
DEBENTURE 2010-08-06 Satisfied HSBC BANK PLC
LEGAL CHARGE 2009-04-06 Satisfied TRUSTEES OF THE G R B PENSION FUND BEING RICHARD JOHN BEEBY AND DIANE CLARA BEEBY AND T M TRUSTEES LIMITED
LEGAL MORTGAGE 2003-02-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-02-24 Satisfied HSBC BANK PLC
DEBENTURE 1993-05-17 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of G.R.BEEBY & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.R.BEEBY & SON LIMITED
Trademarks
We have not found any records of G.R.BEEBY & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.R.BEEBY & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as G.R.BEEBY & SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G.R.BEEBY & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.R.BEEBY & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.R.BEEBY & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.