About

Registered Number: 04510722
Date of Incorporation: 14/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Based in Hailsham, East Sussex, Beardwell Holdings Ltd was founded on 14 August 2002. The companies directors are listed as Beardwell, Suzanne Carol, Beardwell, Paul Anthony, Beardwell, Suzanne Carol in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDWELL, Paul Anthony 16 August 2002 - 1
BEARDWELL, Suzanne Carol 11 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BEARDWELL, Suzanne Carol 16 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 14 August 2018
AP01 - Appointment of director 13 July 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 17 August 2016
SH06 - Notice of cancellation of shares 18 May 2016
SH03 - Return of purchase of own shares 18 May 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 07 January 2015
AA - Annual Accounts 29 September 2014
AA01 - Change of accounting reference date 23 September 2014
AR01 - Annual Return 02 September 2014
AD01 - Change of registered office address 31 August 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 21 May 2013
AA01 - Change of accounting reference date 22 February 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 25 May 2010
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 10 June 2005
363a - Annual Return 08 September 2004
AA - Annual Accounts 15 June 2004
363a - Annual Return 29 August 2003
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
287 - Change in situation or address of Registered Office 22 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.