Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.W. BEER COMMODITIES LIMITED
Company Information for

M.W. BEER COMMODITIES LIMITED

6-7 GRANGE COURT, THE LIMES, INGATESTONE, ESSEX, CM4 0GB,
Company Registration Number
02623524
Private Limited Company
Active

Company Overview

About M.w. Beer Commodities Ltd
M.W. BEER COMMODITIES LIMITED was founded on 1991-06-25 and has its registered office in Ingatestone. The organisation's status is listed as "Active". M.w. Beer Commodities Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
M.W. BEER COMMODITIES LIMITED
 
Legal Registered Office
6-7 GRANGE COURT
THE LIMES
INGATESTONE
ESSEX
CM4 0GB
Other companies in RM1
 
Filing Information
Company Number 02623524
Company ID Number 02623524
Date formed 1991-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:44:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.W. BEER COMMODITIES 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 M.W. BEER COMMODITIES LIMITED

Current Directors
Officer Role Date Appointed
CLIFFORD HOLMES
Company Secretary 2011-08-31
MARTIN BEER
Director 1992-08-11
MICHAEL WILLIAM BEER
Director 1991-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAME LESLIE POEL
Company Secretary 1992-08-11 2011-08-31
LINDA BEER
Company Secretary 1991-06-25 1992-08-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-06-25 1991-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BEER M.W. BEER & CO. LIMITED Director 1999-09-01 CURRENT 1981-03-13 Active
MICHAEL WILLIAM BEER M W BEER HOLDINGS LIMITED Director 1998-11-11 CURRENT 1998-11-10 Active
MICHAEL WILLIAM BEER M.W. BEER & CO. LIMITED Director 1991-07-04 CURRENT 1981-03-13 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
2024-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-02Audit exemption statement of guarantee by parent company for period ending 31/12/23
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026235240003
2023-06-30CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM Orbital House 20 Eastern Road Romford Essex RM1 3PJ
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM Orbital House 20 Eastern Road Romford Essex RM1 3PJ
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-29CH03SECRETARY'S DETAILS CHNAGED FOR CLIFFORD HOLMES on 2020-10-26
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM BEER
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026235240003
2017-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-06-26PSC02Notification of M W Beer Holdings Limied as a person with significant control on 2016-04-06
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-30CH03SECRETARY'S DETAILS CHNAGED FOR CLIFFORD HOLMES on 2016-04-22
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0125/06/15 ANNUAL RETURN FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0125/06/14 ANNUAL RETURN FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15AR0125/06/13 ANNUAL RETURN FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0125/06/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAME POEL
2011-09-06AP03Appointment of Clifford Holmes as company secretary
2011-06-29AR0125/06/11 ANNUAL RETURN FULL LIST
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 5 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0125/06/10 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BEER / 18/11/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-25363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-12-01363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-08-04288cDIRECTOR'S PARTICULARS CHANGED
2006-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-22363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-30363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-09-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-11363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-04363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-01-31225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-06-30363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-30363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-06-21AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-07363sRETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-08-28363sRETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS
1998-07-14AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-07-21363sRETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS
1997-05-21AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-06-17363sRETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS
1996-06-10AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-03-08395PARTICULARS OF MORTGAGE/CHARGE
1995-12-07395PARTICULARS OF MORTGAGE/CHARGE
1995-08-17363sRETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS
1995-06-12AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-13363sRETURN MADE UP TO 25/06/94; CHANGE OF MEMBERS
1994-07-13AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-10-3188(2)RAD 06/09/93--------- £ SI 98@1=98 £ IC 2/100
1993-07-19363sRETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS
1993-04-22AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-12-17SRES04£ NC 100/10000
1992-12-17SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 01/12/92
1992-09-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-09-07288NEW DIRECTOR APPOINTED
1992-09-03363sRETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS
1992-02-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1991-07-04288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to M.W. BEER COMMODITIES 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 M.W. BEER COMMODITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-26 Outstanding SANTANDER UK PLC
DEBENTURE 1996-03-08 Satisfied MIDLAND BANK PLC
DEBENTURE 1995-12-07 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.W. BEER COMMODITIES LIMITED

Intangible Assets
Patents
We have not found any records of M.W. BEER COMMODITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.W. BEER COMMODITIES LIMITED
Trademarks
We have not found any records of M.W. BEER COMMODITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.W. BEER COMMODITIES 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 (46900 - Non-specialised wholesale trade) as M.W. BEER COMMODITIES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where M.W. BEER COMMODITIES 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 M.W. BEER COMMODITIES 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 M.W. BEER COMMODITIES 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.