About

Registered Number: 01180154
Date of Incorporation: 08/08/1974 (49 years and 8 months ago)
Company Status: Active
Registered Address: Bollin House, Riverside Business Park, Wilmslow, SK9 1DP,

 

Beaumanor Engineering Ltd was registered on 08 August 1974 and has its registered office in Wilmslow, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are listed as Cash, Russell, Thirumalai, Uma, Hewitt, Derrick, Krishnan, Appasuamy Bava.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Derrick 28 July 1995 06 October 1995 1
KRISHNAN, Appasuamy Bava N/A 26 January 1995 1
Secretary Name Appointed Resigned Total Appointments
CASH, Russell 19 December 2018 - 1
THIRUMALAI, Uma 01 September 1997 09 January 2012 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA01 - Change of accounting reference date 22 June 2020
AA01 - Change of accounting reference date 27 March 2020
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 26 July 2019
MR04 - N/A 20 February 2019
MR04 - N/A 20 February 2019
AA - Annual Accounts 04 January 2019
AD01 - Change of registered office address 21 December 2018
AP03 - Appointment of secretary 20 December 2018
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 11 October 2018
AA01 - Change of accounting reference date 31 July 2018
CS01 - N/A 27 July 2018
RESOLUTIONS - N/A 17 April 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AD01 - Change of registered office address 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 01 February 2017
AP01 - Appointment of director 30 November 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 17 June 2016
MR04 - N/A 27 May 2016
MR04 - N/A 27 May 2016
CH01 - Change of particulars for director 01 December 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 26 June 2015
MR01 - N/A 22 May 2015
TM01 - Termination of appointment of director 21 May 2015
AUD - Auditor's letter of resignation 16 March 2015
MR01 - N/A 11 February 2015
MR01 - N/A 09 January 2015
MR01 - N/A 09 January 2015
AUD - Auditor's letter of resignation 11 November 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 18 June 2014
MR01 - N/A 05 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 05 July 2012
RESOLUTIONS - N/A 03 February 2012
TM02 - Termination of appointment of secretary 11 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 24 June 2011
AA01 - Change of accounting reference date 21 April 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AD01 - Change of registered office address 23 July 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 08 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
395 - Particulars of a mortgage or charge 08 January 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 07 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
363s - Annual Return 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
AA - Annual Accounts 22 May 2006
395 - Particulars of a mortgage or charge 24 November 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 06 December 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 08 June 2004
395 - Particulars of a mortgage or charge 14 November 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 24 June 2002
395 - Particulars of a mortgage or charge 15 April 2002
395 - Particulars of a mortgage or charge 15 April 2002
AA - Annual Accounts 29 October 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 31 May 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 24 February 1998
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 08 July 1996
RESOLUTIONS - N/A 19 March 1996
MEM/ARTS - N/A 19 March 1996
AA - Annual Accounts 26 October 1995
288 - N/A 18 October 1995
288 - N/A 11 October 1995
288 - N/A 22 September 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1995
287 - Change in situation or address of Registered Office 02 August 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 02 June 1995
288 - N/A 08 February 1995
287 - Change in situation or address of Registered Office 08 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 September 1994
363s - Annual Return 03 July 1994
288 - N/A 28 March 1994
287 - Change in situation or address of Registered Office 28 March 1994
363s - Annual Return 21 June 1993
AA - Annual Accounts 21 June 1993
AA - Annual Accounts 06 July 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 05 July 1991
363a - Annual Return 05 July 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
395 - Particulars of a mortgage or charge 27 July 1989
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
395 - Particulars of a mortgage or charge 17 October 1986
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986
MISC - Miscellaneous document 08 August 1974
NEWINC - New incorporation documents 08 August 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2015 Fully Satisfied

N/A

A registered charge 11 February 2015 Outstanding

N/A

A registered charge 09 January 2015 Outstanding

N/A

A registered charge 09 January 2015 Fully Satisfied

N/A

A registered charge 29 November 2013 Fully Satisfied

N/A

Fixed and floating charge 04 January 2008 Fully Satisfied

N/A

Fixed and floating charge 17 November 2005 Fully Satisfied

N/A

Legal charge 07 November 2003 Fully Satisfied

N/A

Legal charge 15 April 2002 Fully Satisfied

N/A

Legal charge 15 April 2002 Fully Satisfied

N/A

Legal mortgage 21 July 1989 Fully Satisfied

N/A

Legal charge 09 October 1986 Fully Satisfied

N/A

Legal mortgage 07 October 1982 Fully Satisfied

N/A

Mortgage debenture 19 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.