About

Registered Number: 00372166
Date of Incorporation: 31/01/1942 (83 years and 3 months ago)
Company Status: Active
Registered Address: Sedge Mead Works,, Western Road,, St. Thomas,, Exeter, EX4 1EQ

 

Based in St. Thomas,, Exeter, Beach Bros. Ltd was setup in 1942, it's status in the Companies House registry is set to "Active". There are 6 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the Beach Bros. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEACH, Michael Gary 13 March 1995 - 1
BEACH, Andrew John N/A 31 July 2012 1
BEACH, Peter N/A 04 May 1994 1
BEACH, William Percival N/A 06 January 1998 1
RIDLER, Colin 16 August 2005 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
BEACH, Oliver Charles 29 July 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 November 2018
CH01 - Change of particulars for director 09 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 11 October 2016
TM01 - Termination of appointment of director 15 August 2016
AP03 - Appointment of secretary 15 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 14 October 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 18 September 2013
TM01 - Termination of appointment of director 16 July 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 07 August 2012
AP01 - Appointment of director 15 November 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 23 August 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 27 September 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
363a - Annual Return 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
395 - Particulars of a mortgage or charge 24 May 2008
395 - Particulars of a mortgage or charge 11 April 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 19 October 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 22 September 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 14 October 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 03 October 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 14 August 1995
288 - N/A 28 March 1995
363s - Annual Return 08 October 1994
288 - N/A 08 October 1994
AA - Annual Accounts 19 September 1994
363s - Annual Return 30 September 1993
AA - Annual Accounts 26 August 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 13 October 1992
288 - N/A 13 October 1992
363b - Annual Return 15 October 1991
AA - Annual Accounts 06 September 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
AA - Annual Accounts 22 September 1989
363 - Annual Return 22 September 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
288 - N/A 12 April 1988
363 - Annual Return 16 September 1987
AA - Annual Accounts 15 September 1987
AA - Annual Accounts 09 September 1986
363 - Annual Return 09 September 1986
MISC - Miscellaneous document 01 January 1973
NEWINC - New incorporation documents 31 January 1942

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2008 Outstanding

N/A

Debenture 07 April 2008 Fully Satisfied

N/A

Mortgage 05 November 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.