About

Registered Number: 02412526
Date of Incorporation: 10/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Wilson Road, Huyton, Merseyside, L36 6AF

 

Beesley & Fildes Ltd was founded on 10 August 1989 and has its registered office in Merseyside. We do not know the number of employees at the business. Beesley, Jean Sanderson, Beesley, Paul, Davies, Lee Anthony, Welch, Stephen Leslie, Beesley, John Francis, Beesley, Julie Susan, Melling, Robert Paul, Beesley, Gerrard, Goodwin, David, Stanton, Jeffrey John are the current directors of Beesley & Fildes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESLEY, Jean Sanderson 31 August 1999 - 1
BEESLEY, Paul N/A - 1
DAVIES, Lee Anthony 01 April 2001 - 1
WELCH, Stephen Leslie 16 April 2018 - 1
BEESLEY, Gerrard N/A 01 February 2004 1
GOODWIN, David 08 January 2009 31 October 2011 1
STANTON, Jeffrey John 01 April 2001 30 November 2009 1
Secretary Name Appointed Resigned Total Appointments
BEESLEY, John Francis N/A 03 July 1995 1
BEESLEY, Julie Susan 31 August 1999 31 August 1999 1
MELLING, Robert Paul 03 July 1995 20 October 1998 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 16 August 2019
PSC02 - N/A 16 August 2019
PSC07 - N/A 16 August 2019
PSC07 - N/A 16 August 2019
MR01 - N/A 08 February 2019
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR01 - N/A 26 November 2018
MR01 - N/A 26 November 2018
MR01 - N/A 26 November 2018
MR01 - N/A 26 November 2018
MR01 - N/A 26 November 2018
MR01 - N/A 26 November 2018
MR01 - N/A 26 November 2018
MR01 - N/A 23 October 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 22 August 2018
RESOLUTIONS - N/A 26 June 2018
SH01 - Return of Allotment of shares 26 June 2018
AP01 - Appointment of director 16 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 16 August 2017
MR01 - N/A 11 January 2017
AA - Annual Accounts 14 September 2016
CS01 - N/A 23 August 2016
RESOLUTIONS - N/A 03 June 2016
CH01 - Change of particulars for director 22 January 2016
CH03 - Change of particulars for secretary 22 January 2016
AA - Annual Accounts 29 October 2015
MR01 - N/A 17 August 2015
AR01 - Annual Return 14 August 2015
MR01 - N/A 11 August 2015
MR01 - N/A 15 July 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 08 November 2011
TM01 - Termination of appointment of director 31 October 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 04 January 2010
TM01 - Termination of appointment of director 30 November 2009
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 29 January 2008
RESOLUTIONS - N/A 29 October 2007
RESOLUTIONS - N/A 29 October 2007
RESOLUTIONS - N/A 29 October 2007
363s - Annual Return 10 September 2007
395 - Particulars of a mortgage or charge 31 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 21 August 2006
395 - Particulars of a mortgage or charge 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 25 August 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 30 August 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
RESOLUTIONS - N/A 07 September 1999
395 - Particulars of a mortgage or charge 07 September 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 02 August 1999
395 - Particulars of a mortgage or charge 26 July 1999
AA - Annual Accounts 11 December 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
363s - Annual Return 22 September 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 04 September 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 13 September 1995
288 - N/A 08 August 1995
288 - N/A 19 July 1995
395 - Particulars of a mortgage or charge 06 February 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 19 October 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 03 August 1993
MEM/ARTS - N/A 12 July 1993
RESOLUTIONS - N/A 24 June 1993
363s - Annual Return 23 December 1992
288 - N/A 09 December 1992
AA - Annual Accounts 13 October 1992
395 - Particulars of a mortgage or charge 01 November 1991
395 - Particulars of a mortgage or charge 01 November 1991
395 - Particulars of a mortgage or charge 22 October 1991
AA - Annual Accounts 27 August 1991
363a - Annual Return 27 August 1991
AA - Annual Accounts 11 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1991
CERTNM - Change of name certificate 04 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1989
288 - N/A 18 August 1989
NEWINC - New incorporation documents 10 August 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2019 Outstanding

N/A

A registered charge 22 November 2018 Outstanding

N/A

A registered charge 20 November 2018 Outstanding

N/A

A registered charge 20 November 2018 Outstanding

N/A

A registered charge 20 November 2018 Outstanding

N/A

A registered charge 20 November 2018 Outstanding

N/A

A registered charge 20 November 2018 Outstanding

N/A

A registered charge 20 November 2018 Outstanding

N/A

A registered charge 22 October 2018 Outstanding

N/A

A registered charge 05 January 2017 Fully Satisfied

N/A

A registered charge 07 August 2015 Outstanding

N/A

A registered charge 09 July 2015 Fully Satisfied

N/A

Legal charge 26 March 2007 Fully Satisfied

N/A

Legal charge 26 June 2006 Fully Satisfied

N/A

Legal mortgage 31 August 1999 Fully Satisfied

N/A

Legal mortgage 13 July 1999 Fully Satisfied

N/A

Legal mortgage 27 January 1995 Fully Satisfied

N/A

Legal mortgage 24 October 1991 Fully Satisfied

N/A

Legal mortgage 24 October 1991 Fully Satisfied

N/A

Mortgage debenture 04 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.