Company Information for BEANACRE ENTERPRISES LIMITED
LOCKWOODS GROUP RIPLEY ROAD, SAWMILLS, AMBERGATE, DE56 2JR,
|
Company Registration Number
02875974
Private Limited Company
Active |
Company Name | |
---|---|
BEANACRE ENTERPRISES LIMITED | |
Legal Registered Office | |
LOCKWOODS GROUP RIPLEY ROAD SAWMILLS AMBERGATE DE56 2JR Other companies in SE1 | |
Company Number | 02875974 | |
---|---|---|
Company ID Number | 02875974 | |
Date formed | 1993-11-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/10/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB644805823 |
Last Datalog update: | 2023-10-08 08:58:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEANACRE ENTERPRISES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HENRY JOSEPH CRUIKSHANKS |
||
HENRY JOSEPH CRUIKSHANKS |
||
LEE RAYMOND SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAY MARION SMITH |
Director | ||
NIGEL ERIC MILLER |
Company Secretary | ||
PETER BOWDEN |
Company Secretary | ||
DENIS JAMES BOWDEN |
Director | ||
PETER BOWDEN |
Director | ||
SARA JANE O'KEEFE |
Nominated Secretary | ||
MARY THERESE ITA HURST |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRUCKPOINT VEHICLE HIRE LTD. | Director | 1992-05-29 | CURRENT | 1991-05-29 | Liquidation | |
THE HIGH CUBE NETWORK LIMITED | Director | 2015-06-16 | CURRENT | 2014-12-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 31/12/23 TO 31/01/24 | ||
Termination of appointment of Lee Raymond Smith on 2023-09-21 | ||
DIRECTOR APPOINTED MR ROBERT IAN LOCKWOOD | ||
REGISTERED OFFICE CHANGED ON 21/09/23 FROM 1 Hedley Avenue Hedley Avenue West Thurrock Grays RM20 4EL England | ||
DIRECTOR APPOINTED MR MATTHEW DEAN ASH | ||
DIRECTOR APPOINTED MS SARAH ELIZABETH RHODES | ||
CESSATION OF LEE RAYMOND SMITH AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Lockwood Group Limited as a person with significant control on 2023-09-21 | ||
Appointment of Mr Lee Raymond Smith as company secretary on 2023-07-27 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE RAYMOND SMITH | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 27/07/23 FROM 69 Borough Road London SE1 1DN | ||
APPOINTMENT TERMINATED, DIRECTOR HENRY JOSEPH CRUIKSHANKS | ||
Termination of appointment of Henry Joseph Cruikshanks on 2023-07-27 | ||
CESSATION OF HENRY JOSEPH CRUIKSHANKS AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028759740002 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 30/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE RAYMOND SMITH / 23/02/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/11/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/95 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/97 FROM: 80 BOROUGH ROAD LONDON SE1 | |
363a | RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS | |
AC92 | ORDER OF COURT - RESTORATION 10/04/97 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 17/02/95 FROM: GREYSTOKE HOUSE 80-86 WESTROW STREET LONDON SE19 3AF | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0233090 | Active | Licenced property: HEDLEY AVENUE S & R SMITH & SONS TRANSPORT GRAYS GB RM20 4EL;HEDLEY AVENUE PROCTER & GAMBLE LTD WEST THURROCK GRAYS WEST THURROCK GB RM20 4AL. Correspondance address: HEDLEY AVENUE WEST THURROCK GRAYS GB RM20 4EL |
Dismissal of Winding Up Petition | 2019-11-07 |
Petitions | 2019-10-18 |
Proposal to Strike Off | 2013-01-08 |
Proposal to Strike Off | 2010-02-02 |
Proposal to Strike Off | 1995-06-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 497,252 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 1,700,107 |
Provisions For Liabilities Charges | 2012-01-01 | £ 35,056 |
Provisions For Liabilities Charges | 2011-12-31 | £ 47,850 |
Provisions For Liabilities Charges | 2010-12-31 | £ 58,664 |
Creditors and other liabilities
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 BEANACRE ENTERPRISES LIMITED
Called Up Share Capital | 2012-01-01 | £ 120 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 120 |
Called Up Share Capital | 2010-12-31 | £ 120 |
Cash Bank In Hand | 2012-01-01 | £ 528,236 |
Cash Bank In Hand | 2011-12-31 | £ 191,047 |
Cash Bank In Hand | 2010-12-31 | £ 36,067 |
Current Assets | 2012-01-01 | £ 1,306,971 |
Current Assets | 2011-12-31 | £ 1,275,875 |
Current Assets | 2010-12-31 | £ 679,557 |
Debtors | 2012-01-01 | £ 765,212 |
Debtors | 2011-12-31 | £ 1,066,551 |
Debtors | 2010-12-31 | £ 631,025 |
Fixed Assets | 2012-01-01 | £ 1,578,794 |
Fixed Assets | 2011-12-31 | £ 1,594,389 |
Fixed Assets | 2010-12-31 | £ 1,478,971 |
Shareholder Funds | 2012-01-01 | £ 653,350 |
Shareholder Funds | 2011-12-31 | £ 582,965 |
Shareholder Funds | 2010-12-31 | £ 452,440 |
Stocks Inventory | 2012-01-01 | £ 13,523 |
Stocks Inventory | 2011-12-31 | £ 18,277 |
Stocks Inventory | 2010-12-31 | £ 12,465 |
Tangible Fixed Assets | 2012-01-01 | £ 1,578,794 |
Tangible Fixed Assets | 2011-12-31 | £ 1,594,389 |
Tangible Fixed Assets | 2010-12-31 | £ 1,478,971 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
NDR Payers |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | BEANACRE ENTERPRISES LIMITED | Event Date | 2019-10-18 |
In the High Court of Justice (Chancery Division) Companies Court No 6145 of 2019 In the Matter of BEANACRE ENTERPRISES LIMITED (Company Number 02875974 ) Principal trading address: 69 BOROUGH ROAD, LO… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | BEANACRE ENTERPRISES LIMITED | Event Date | 2019-09-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 6145 A Petition to wind up the above-named Company, Registration Number 02875974 of ,69 BOROUGH ROAD, LONDON, SE1 1DN, presented on 16 September 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 18 October 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 30 October 2019 . The Petition was dismissed | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEANACRE ENTERPRISES LIMITED | Event Date | 2013-01-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEANACRE ENTERPRISES LIMITED | Event Date | 2010-02-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEANACRE ENTERPRISES LIMITED | Event Date | 1995-06-06 |
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. |