About

Registered Number: 01055930
Date of Incorporation: 25/05/1972 (51 years and 11 months ago)
Company Status: Active
Registered Address: Behrens House Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, HU17 0RT

 

Established in 1972, Bea Fastening Systems Ltd has its registered office in East Yorkshire, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are listed as Mercer, John David, Philpot, Michael Robert, Harris, Yvonne Thyra, Dreher, Robert Udo, Tait, James Roderick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCER, John David 22 November 2010 - 1
PHILPOT, Michael Robert 21 November 2011 - 1
DREHER, Robert Udo N/A 10 April 1992 1
TAIT, James Roderick N/A 12 December 2000 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Yvonne Thyra N/A 18 January 1993 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 14 May 2018
AUD - Auditor's letter of resignation 20 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 29 April 2015
CH03 - Change of particulars for secretary 29 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 20 May 2014
AUD - Auditor's letter of resignation 09 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2012
MG01 - Particulars of a mortgage or charge 18 February 2012
CH01 - Change of particulars for director 24 November 2011
AP01 - Appointment of director 24 November 2011
CH01 - Change of particulars for director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
MEM/ARTS - N/A 05 September 2011
RESOLUTIONS - N/A 30 August 2011
CC04 - Statement of companies objects 30 August 2011
AA - Annual Accounts 08 July 2011
RESOLUTIONS - N/A 05 July 2011
SH19 - Statement of capital 05 July 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 July 2011
CAP-SS - N/A 05 July 2011
AR01 - Annual Return 07 June 2011
AP01 - Appointment of director 25 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 05 September 2009
AUD - Auditor's letter of resignation 25 August 2009
287 - Change in situation or address of Registered Office 27 July 2009
395 - Particulars of a mortgage or charge 29 June 2009
395 - Particulars of a mortgage or charge 26 June 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 17 October 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 13 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 17 May 2004
AUD - Auditor's letter of resignation 25 July 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 05 June 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 15 April 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 25 June 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
363s - Annual Return 28 May 1999
AA - Annual Accounts 28 May 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 23 June 1998
MEM/ARTS - N/A 21 April 1998
RESOLUTIONS - N/A 17 April 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 26 June 1996
AA - Annual Accounts 26 June 1996
288 - N/A 24 November 1995
288 - N/A 24 November 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 26 June 1995
288 - N/A 31 March 1995
288 - N/A 27 March 1995
395 - Particulars of a mortgage or charge 22 June 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 25 May 1994
288 - N/A 08 June 1993
AA - Annual Accounts 08 June 1993
363b - Annual Return 08 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1993
RESOLUTIONS - N/A 06 May 1993
123 - Notice of increase in nominal capital 06 May 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
AA - Annual Accounts 22 June 1992
363s - Annual Return 22 June 1992
288 - N/A 29 July 1991
AA - Annual Accounts 21 June 1991
363b - Annual Return 21 June 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
288 - N/A 05 January 1990
288 - N/A 04 January 1990
AA - Annual Accounts 29 October 1989
363 - Annual Return 29 October 1989
288 - N/A 11 October 1988
AA - Annual Accounts 06 July 1988
363 - Annual Return 06 July 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 20 October 1987
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
CERTNM - Change of name certificate 01 August 1977
NEWINC - New incorporation documents 25 May 1972
MISC - Miscellaneous document 25 May 1972

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 13 February 2012 Outstanding

N/A

All assets debenture 24 June 2009 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 10 April 2003 Fully Satisfied

N/A

Debenture deed 10 April 2003 Fully Satisfied

N/A

Legal charge 16 June 1994 Fully Satisfied

N/A

Debenture 21 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.