About

Registered Number: 02446933
Date of Incorporation: 27/11/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: First Point St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS,

 

Beadles Aylesford Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURMAN, Darryl 01 July 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 23 January 2020
CS01 - N/A 20 January 2020
AD01 - Change of registered office address 31 December 2019
TM01 - Termination of appointment of director 21 November 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 17 September 2019
DISS40 - Notice of striking-off action discontinued 23 January 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 17 November 2017
AP01 - Appointment of director 27 September 2017
AA01 - Change of accounting reference date 21 September 2017
AA - Annual Accounts 01 August 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
AP03 - Appointment of secretary 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
AP01 - Appointment of director 03 July 2017
AD01 - Change of registered office address 03 July 2017
MR04 - N/A 29 June 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 15 August 2014
AP01 - Appointment of director 16 July 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 16 September 2013
CERTNM - Change of name certificate 02 May 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 02 September 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 22 November 2007
CERTNM - Change of name certificate 19 February 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 20 November 2006
225 - Change of Accounting Reference Date 14 February 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 15 August 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 30 August 2001
CERTNM - Change of name certificate 17 April 2001
363s - Annual Return 08 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 30 November 1995
288 - N/A 30 November 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 27 July 1993
288 - N/A 13 May 1993
363b - Annual Return 19 April 1993
288 - N/A 18 November 1992
AA - Annual Accounts 27 August 1992
288 - N/A 10 June 1992
363b - Annual Return 13 February 1992
363(287) - N/A 13 February 1992
AA - Annual Accounts 06 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1990
287 - Change in situation or address of Registered Office 21 February 1990
288 - N/A 21 February 1990
395 - Particulars of a mortgage or charge 07 February 1990
RESOLUTIONS - N/A 26 January 1990
RESOLUTIONS - N/A 26 January 1990
123 - Notice of increase in nominal capital 26 January 1990
288 - N/A 26 January 1990
CERTNM - Change of name certificate 19 January 1990
CERTNM - Change of name certificate 19 January 1990
287 - Change in situation or address of Registered Office 02 January 1990
NEWINC - New incorporation documents 27 November 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.