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

BEANACRE ENTERPRISES LIMITED

LOCKWOODS GROUP RIPLEY ROAD, SAWMILLS, AMBERGATE, DE56 2JR,
Company Registration Number
02875974
Private Limited Company
Active

Company Overview

About Beanacre Enterprises Ltd
BEANACRE ENTERPRISES LIMITED was founded on 1993-11-29 and has its registered office in Ambergate. The organisation's status is listed as "Active". Beanacre Enterprises 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
BEANACRE ENTERPRISES LIMITED
 
Legal Registered Office
LOCKWOODS GROUP RIPLEY ROAD
SAWMILLS
AMBERGATE
DE56 2JR
Other companies in SE1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEANACRE ENTERPRISES 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.
Companies with same name BEANACRE ENTERPRISES LIMITED
The following companies were found which have the same name as BEANACRE ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEANACRE ENTERPRISES LIMITED Unknown

Company Officers of BEANACRE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
HENRY JOSEPH CRUIKSHANKS
Company Secretary 2005-03-16
HENRY JOSEPH CRUIKSHANKS
Director 1993-12-10
LEE RAYMOND SMITH
Director 2005-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
MAY MARION SMITH
Director 1993-12-10 2005-03-16
NIGEL ERIC MILLER
Company Secretary 1995-01-27 2004-10-24
PETER BOWDEN
Company Secretary 1993-12-10 1995-01-27
DENIS JAMES BOWDEN
Director 1993-12-10 1995-01-27
PETER BOWDEN
Director 1993-12-10 1995-01-27
SARA JANE O'KEEFE
Nominated Secretary 1993-11-29 1993-12-10
MARY THERESE ITA HURST
Nominated Director 1993-11-29 1993-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY JOSEPH CRUIKSHANKS TRUCKPOINT VEHICLE HIRE LTD. Director 1992-05-29 CURRENT 1991-05-29 Liquidation
LEE RAYMOND SMITH THE HIGH CUBE NETWORK LIMITED Director 2015-06-16 CURRENT 2014-12-01 Active - Proposal to Strike off

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
2023-09-25Current accounting period extended from 31/12/23 TO 31/01/24
2023-09-21Termination of appointment of Lee Raymond Smith on 2023-09-21
2023-09-21DIRECTOR APPOINTED MR ROBERT IAN LOCKWOOD
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM 1 Hedley Avenue Hedley Avenue West Thurrock Grays RM20 4EL England
2023-09-21DIRECTOR APPOINTED MR MATTHEW DEAN ASH
2023-09-21DIRECTOR APPOINTED MS SARAH ELIZABETH RHODES
2023-09-21CESSATION OF LEE RAYMOND SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-09-21Notification of Lockwood Group Limited as a person with significant control on 2023-09-21
2023-07-28Appointment of Mr Lee Raymond Smith as company secretary on 2023-07-27
2023-07-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE RAYMOND SMITH
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM 69 Borough Road London SE1 1DN
2023-07-27APPOINTMENT TERMINATED, DIRECTOR HENRY JOSEPH CRUIKSHANKS
2023-07-27Termination of appointment of Henry Joseph Cruikshanks on 2023-07-27
2023-07-27CESSATION OF HENRY JOSEPH CRUIKSHANKS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-07CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-06-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-3031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03DISS40Compulsory strike-off action has been discontinued
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-12-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 120
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-16AA31/12/15 TOTAL EXEMPTION SMALL
2016-12-16AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 120
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 120
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-06MR05All of the property or undertaking has been released from charge for charge number 1
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 120
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028759740002
2013-09-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-12DISS40Compulsory strike-off action has been discontinued
2013-01-10AR0129/11/12 ANNUAL RETURN FULL LIST
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-03-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0129/11/11 ANNUAL RETURN FULL LIST
2011-09-22MG01Particulars of a mortgage or charge / charge no: 1
2011-04-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0129/11/10 ANNUAL RETURN FULL LIST
2010-10-15AR0130/11/09 ANNUAL RETURN FULL LIST
2010-05-06AA31/12/08 TOTAL EXEMPTION SMALL
2010-02-27DISS40DISS40 (DISS40(SOAD))
2010-02-24AR0129/11/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE RAYMOND SMITH / 23/02/2010
2010-02-02GAZ1FIRST GAZETTE
2009-02-25AA31/12/07 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-07-23363sRETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS
2008-04-11AA31/12/06 TOTAL EXEMPTION SMALL
2007-01-11363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-09363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-09-20288aNEW SECRETARY APPOINTED
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-03-21288bDIRECTOR RESIGNED
2005-03-21363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2005-03-21288aNEW DIRECTOR APPOINTED
2005-01-24288bSECRETARY RESIGNED
2004-01-09363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-28363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-01-23363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-12-27363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-01-31363sRETURN MADE UP TO 29/11/99; NO CHANGE OF MEMBERS
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-15363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1998-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-12-16363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
1997-10-14225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
1997-04-14AAFULL ACCOUNTS MADE UP TO 30/11/94
1997-04-14AAFULL ACCOUNTS MADE UP TO 30/11/95
1997-04-14287REGISTERED OFFICE CHANGED ON 14/04/97 FROM: 80 BOROUGH ROAD LONDON SE1
1997-04-14363aRETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS
1997-04-14363aRETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS
1997-04-14363aRETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS
1997-04-11AC92ORDER OF COURT - RESTORATION 10/04/97
1995-12-12GAZ2STRUCK OFF AND DISSOLVED
1995-06-06GAZ1FIRST GAZETTE
1995-02-17287REGISTERED OFFICE CHANGED ON 17/02/95 FROM: GREYSTOKE HOUSE 80-86 WESTROW STREET LONDON SE19 3AF
1995-02-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-02-17288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2019-11-07
Petitions 2019-10-18
Proposal to Strike Off2013-01-08
Proposal to Strike Off2010-02-02
Proposal to Strike Off1995-06-06
Fines / Sanctions
No fines or sanctions have been issued against BEANACRE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-11 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BEANACRE ENTERPRISES LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BEANACRE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEANACRE ENTERPRISES LIMITED
Trademarks
We have not found any records of BEANACRE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEANACRE ENTERPRISES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-02-17 GBP £5,591 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.

Outgoings
Business Rates/Property Tax
No properties were found where BEANACRE ENTERPRISES 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyBEANACRE ENTERPRISES LIMITED Event Date2019-10-18
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 TypeDismissal of Winding Up Petition
Defending partyBEANACRE ENTERPRISES LIMITEDEvent Date2019-09-16
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 TypeProposal to Strike Off
Defending partyBEANACRE ENTERPRISES LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyBEANACRE ENTERPRISES LIMITEDEvent Date2010-02-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyBEANACRE ENTERPRISES LIMITEDEvent Date1995-06-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEANACRE ENTERPRISES 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 BEANACRE ENTERPRISES 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.