About

Registered Number: 01741419
Date of Incorporation: 21/07/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: Holdford Road, Wilton, Birmingham, B6 7EP,

 

Beaucrest Ltd was established in 1983, it's status at Companies House is "Active". The company has 7 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, David Alec 29 July 2009 - 1
BIGGS, Simon David Ian N/A 29 July 2009 1
BRANSON, Victor N/A 26 July 2009 1
CRESSWELL, Paula Ann 01 June 1995 29 July 2009 1
GRANT, Robert John 07 July 1995 28 August 2000 1
HODGETTS, Keith Arthur 07 July 1995 30 April 2008 1
Secretary Name Appointed Resigned Total Appointments
CRESWELL, Paula Ann 28 August 2000 29 July 2009 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 11 September 2017
TM02 - Termination of appointment of secretary 11 September 2017
PSC05 - N/A 30 August 2017
AA - Annual Accounts 04 May 2017
AD01 - Change of registered office address 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 07 September 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 28 August 2014
AA01 - Change of accounting reference date 25 June 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 20 September 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 09 July 2010
AA01 - Change of accounting reference date 10 May 2010
AR01 - Annual Return 21 October 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
AA - Annual Accounts 02 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
363a - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 23 September 2005
363a - Annual Return 19 September 2005
363a - Annual Return 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 15 September 2003
225 - Change of Accounting Reference Date 30 April 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 29 September 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 27 October 1998
AA - Annual Accounts 09 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1997
363s - Annual Return 01 October 1997
363s - Annual Return 14 November 1996
RESOLUTIONS - N/A 17 October 1996
RESOLUTIONS - N/A 17 October 1996
RESOLUTIONS - N/A 17 October 1996
RESOLUTIONS - N/A 17 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1996
123 - Notice of increase in nominal capital 17 October 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 18 September 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 16 June 1995
AA - Annual Accounts 11 November 1994
363s - Annual Return 13 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 28 October 1993
395 - Particulars of a mortgage or charge 06 July 1993
363s - Annual Return 27 May 1993
363a - Annual Return 25 March 1993
395 - Particulars of a mortgage or charge 16 March 1993
RESOLUTIONS - N/A 12 October 1992
AA - Annual Accounts 12 October 1992
AA - Annual Accounts 16 January 1992
363b - Annual Return 04 December 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
395 - Particulars of a mortgage or charge 31 August 1989
AA - Annual Accounts 18 August 1989
363 - Annual Return 18 August 1989
AA - Annual Accounts 17 February 1989
363 - Annual Return 16 January 1989
123 - Notice of increase in nominal capital 21 March 1988
AA - Annual Accounts 18 February 1988
287 - Change in situation or address of Registered Office 18 February 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 05 February 1987
363 - Annual Return 05 February 1987
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
287 - Change in situation or address of Registered Office 03 May 1986
NEWINC - New incorporation documents 21 July 1983

Mortgages & Charges

Description Date Status Charge by
Fixed charge 29 June 1993 Fully Satisfied

N/A

Debenture 10 March 1993 Fully Satisfied

N/A

Corporate mortgage 14 March 1990 Fully Satisfied

N/A

Corporate mortgage 21 August 1989 Fully Satisfied

N/A

Legal charge 21 January 1986 Fully Satisfied

N/A

Debenture 20 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.