About

Registered Number: 00656759
Date of Incorporation: 19/04/1960 (64 years and 2 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Based in York, Beazer Homes Bedford Ltd was founded on 19 April 1960, it has a status of "Active". There is one director listed as Augustus, Iain Ralph for the company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUGUSTUS, Iain Ralph N/A 03 October 1992 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 13 October 2016
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 26 September 2014
CH01 - Change of particulars for director 04 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 11 September 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
CH01 - Change of particulars for director 26 October 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 25 September 2012
CH01 - Change of particulars for director 11 April 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 25 August 2011
CH01 - Change of particulars for director 09 March 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 19 February 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 07 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 13 November 2009
AA - Annual Accounts 19 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 12 September 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 07 June 2005
363a - Annual Return 27 October 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
225 - Change of Accounting Reference Date 18 November 2002
363s - Annual Return 16 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 September 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 02 May 2002
288b - Notice of resignation of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
363s - Annual Return 29 October 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2001
RESOLUTIONS - N/A 17 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
287 - Change in situation or address of Registered Office 29 May 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 19 April 2000
288b - Notice of resignation of directors or secretaries 01 November 1999
363a - Annual Return 19 October 1999
AA - Annual Accounts 12 April 1999
363a - Annual Return 27 October 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
AA - Annual Accounts 10 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1997
363a - Annual Return 28 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
AA - Annual Accounts 25 February 1997
395 - Particulars of a mortgage or charge 19 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
288c - Notice of change of directors or secretaries or in their particulars 11 December 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 19 October 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
363a - Annual Return 19 October 1996
395 - Particulars of a mortgage or charge 08 August 1996
288 - N/A 17 July 1996
MEM/ARTS - N/A 07 July 1996
CERTNM - Change of name certificate 28 June 1996
395 - Particulars of a mortgage or charge 25 April 1996
288 - N/A 10 April 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
395 - Particulars of a mortgage or charge 01 March 1996
395 - Particulars of a mortgage or charge 01 March 1996
AA - Annual Accounts 08 February 1996
288 - N/A 15 December 1995
288 - N/A 08 December 1995
288 - N/A 08 December 1995
288 - N/A 17 October 1995
363x - Annual Return 17 October 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
RESOLUTIONS - N/A 11 April 1995
287 - Change in situation or address of Registered Office 17 March 1995
363x - Annual Return 16 February 1995
RESOLUTIONS - N/A 25 October 1994
RESOLUTIONS - N/A 25 October 1994
RESOLUTIONS - N/A 25 October 1994
363x - Annual Return 25 October 1994
288 - N/A 24 October 1994
AA - Annual Accounts 29 September 1994
RESOLUTIONS - N/A 12 September 1994
RESOLUTIONS - N/A 12 September 1994
RESOLUTIONS - N/A 12 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1994
123 - Notice of increase in nominal capital 12 September 1994
288 - N/A 26 July 1994
395 - Particulars of a mortgage or charge 05 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 May 1994
AA - Annual Accounts 10 March 1994
288 - N/A 01 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1994
288 - N/A 24 February 1994
288 - N/A 23 November 1993
288 - N/A 23 November 1993
288 - N/A 23 November 1993
288 - N/A 23 November 1993
288 - N/A 23 November 1993
288 - N/A 23 November 1993
363x - Annual Return 10 November 1993
395 - Particulars of a mortgage or charge 17 September 1993
AA - Annual Accounts 28 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1993
AA - Annual Accounts 29 April 1993
395 - Particulars of a mortgage or charge 10 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1992
288 - N/A 29 October 1992
363x - Annual Return 29 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 October 1992
395 - Particulars of a mortgage or charge 02 October 1992
AUD - Auditor's letter of resignation 17 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1992
395 - Particulars of a mortgage or charge 26 August 1992
395 - Particulars of a mortgage or charge 17 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1992
395 - Particulars of a mortgage or charge 24 July 1992
395 - Particulars of a mortgage or charge 21 May 1992
395 - Particulars of a mortgage or charge 02 May 1992
AA - Annual Accounts 19 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1992
288 - N/A 19 November 1991
288 - N/A 19 November 1991
288 - N/A 19 November 1991
288 - N/A 19 November 1991
363x - Annual Return 15 October 1991
288 - N/A 04 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
RESOLUTIONS - N/A 11 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1991
395 - Particulars of a mortgage or charge 31 August 1991
395 - Particulars of a mortgage or charge 06 August 1991
AA - Annual Accounts 12 April 1991
288 - N/A 21 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1990
363 - Annual Return 02 November 1990
288 - N/A 22 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1990
RESOLUTIONS - N/A 24 August 1990
288 - N/A 24 August 1990
CERTNM - Change of name certificate 29 June 1990
CERTNM - Change of name certificate 29 June 1990
395 - Particulars of a mortgage or charge 02 June 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
288 - N/A 05 January 1990
288 - N/A 28 November 1989
395 - Particulars of a mortgage or charge 17 October 1989
288 - N/A 06 October 1989
288 - N/A 15 September 1989
395 - Particulars of a mortgage or charge 20 June 1989
288 - N/A 13 June 1989
288 - N/A 14 April 1989
395 - Particulars of a mortgage or charge 07 April 1989
395 - Particulars of a mortgage or charge 15 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1989
395 - Particulars of a mortgage or charge 03 February 1989
AA - Annual Accounts 22 December 1988
363 - Annual Return 22 December 1988
395 - Particulars of a mortgage or charge 10 June 1988
287 - Change in situation or address of Registered Office 08 March 1988
363 - Annual Return 22 December 1987
AA - Annual Accounts 09 December 1987
288 - N/A 06 November 1987
288 - N/A 05 October 1987
395 - Particulars of a mortgage or charge 17 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1987
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1986
GAZ(U) - N/A 11 December 1986
395 - Particulars of a mortgage or charge 27 November 1986
395 - Particulars of a mortgage or charge 24 November 1986
395 - Particulars of a mortgage or charge 18 November 1986
395 - Particulars of a mortgage or charge 18 November 1986
395 - Particulars of a mortgage or charge 25 October 1986
395 - Particulars of a mortgage or charge 21 October 1986
288 - N/A 03 June 1986
CERTNM - Change of name certificate 01 March 1984
CERTNM - Change of name certificate 10 March 1975
MISC - Miscellaneous document 19 April 1960

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 February 1997 Outstanding

N/A

Legal mortgage 02 August 1996 Fully Satisfied

N/A

Legal charge 16 April 1996 Outstanding

N/A

Legal mortgage 11 October 1995 Fully Satisfied

N/A

Legal mortgage 11 October 1995 Fully Satisfied

N/A

Legal charge 30 June 1994 Outstanding

N/A

Mortgage 10 September 1993 Fully Satisfied

N/A

Mortgage 09 February 1993 Fully Satisfied

N/A

Mortgage 24 September 1992 Fully Satisfied

N/A

Mortgage 19 August 1992 Fully Satisfied

N/A

Mortgage 14 August 1992 Fully Satisfied

N/A

Mortgage 17 July 1992 Fully Satisfied

N/A

Mortgage 20 May 1992 Fully Satisfied

N/A

Mortgage 24 April 1992 Fully Satisfied

N/A

Legal charge 23 August 1991 Outstanding

N/A

Deed 26 July 1991 Fully Satisfied

N/A

Mortgage 17 May 1990 Fully Satisfied

N/A

Legal charge 10 October 1989 Fully Satisfied

N/A

Legal charge 19 June 1989 Partially Satisfied

N/A

Deed 31 March 1989 Fully Satisfied

N/A

Legal charge 24 February 1989 Partially Satisfied

N/A

Legal charge 31 January 1989 Fully Satisfied

N/A

Deed of covenant and charge 26 May 1988 Outstanding

N/A

Legal charge 27 May 1987 Fully Satisfied

N/A

Legal charge 18 November 1986 Fully Satisfied

N/A

Legal charge 12 November 1986 Fully Satisfied

N/A

Legal charge 11 November 1986 Fully Satisfied

N/A

Legal charge 10 November 1986 Fully Satisfied

N/A

Legal charge 21 October 1986 Fully Satisfied

N/A

Legal charge 14 October 1986 Fully Satisfied

N/A

Legal charge 04 February 1986 Fully Satisfied

N/A

Legal charge 21 November 1985 Fully Satisfied

N/A

Legal charge 11 October 1985 Fully Satisfied

N/A

Legal charge 25 April 1985 Fully Satisfied

N/A

Legal charge 15 February 1985 Fully Satisfied

N/A

Mortgage debenture 03 October 1984 Fully Satisfied

N/A

Legal charge 18 November 1983 Fully Satisfied

N/A

Legal charge 28 October 1983 Fully Satisfied

N/A

Legal charge 04 October 1983 Fully Satisfied

N/A

Legal charge 30 September 1983 Fully Satisfied

N/A

Legal charge 19 May 1983 Fully Satisfied

N/A

Legal charge 20 December 1982 Fully Satisfied

N/A

Legal charge 10 November 1982 Fully Satisfied

N/A

Legal charge 04 August 1982 Fully Satisfied

N/A

Legal charge 07 May 1982 Fully Satisfied

N/A

Legal charge 13 November 1981 Fully Satisfied

N/A

Legal charge 13 November 1981 Fully Satisfied

N/A

Legal charge 18 September 1981 Fully Satisfied

N/A

Legal charge 11 August 1981 Fully Satisfied

N/A

Legal charge 28 July 1981 Fully Satisfied

N/A

Legal charge 18 June 1981 Fully Satisfied

N/A

Legal charge 03 June 1981 Fully Satisfied

N/A

Legal charge 03 June 1981 Fully Satisfied

N/A

Legal charge 03 October 1980 Fully Satisfied

N/A

Legal charge 03 September 1980 Fully Satisfied

N/A

Legal charge 19 June 1980 Fully Satisfied

N/A

Legal charge 19 June 1980 Fully Satisfied

N/A

Legal charge 19 June 1980 Fully Satisfied

N/A

Legal charge 19 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.