About

Registered Number: 01569085
Date of Incorporation: 19/06/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: West Wing Delta House, Delta Point Greets Green Road, West Bromwich, West Midlands, B70 9PL

 

Beeswift Ltd was registered on 19 June 1981 and are based in West Bromwich, it has a status of "Active". We don't currently know the number of employees at Beeswift Ltd. This organisation has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLMAN, Daniel 02 July 2012 - 1
ROTH, David Leslie 27 January 2020 - 1
STONEHILL, Andrew James 01 October 2000 - 1
TEPERSON, Mark 02 July 2012 - 1
WASHBOURNE, Darren Roy 24 October 2017 - 1
DOMAN, Raymond 02 July 2012 31 December 2016 1
HAIGH, John Trevor 03 June 1996 30 May 2012 1
SMITH, Gordon N/A 31 March 1998 1
Secretary Name Appointed Resigned Total Appointments
SADLER, Thomas Christopher 15 May 2019 - 1
GRIFFIN, David James N/A 15 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 13 February 2020
AP01 - Appointment of director 06 February 2020
MR01 - N/A 06 November 2019
AA - Annual Accounts 18 June 2019
AP03 - Appointment of secretary 20 May 2019
TM02 - Termination of appointment of secretary 20 May 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 15 February 2018
AP01 - Appointment of director 17 November 2017
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 20 February 2017
TM01 - Termination of appointment of director 05 January 2017
MR04 - N/A 05 January 2017
MR04 - N/A 05 January 2017
MR01 - N/A 18 April 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 12 February 2015
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 08 February 2013
CH03 - Change of particulars for secretary 08 February 2013
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 20 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 25 June 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 25 February 2009
395 - Particulars of a mortgage or charge 01 November 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 03 June 2007
363a - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288a - Notice of appointment of directors or secretaries 04 August 2006
AA - Annual Accounts 14 March 2006
395 - Particulars of a mortgage or charge 27 February 2006
363a - Annual Return 08 February 2006
353 - Register of members 08 February 2006
287 - Change in situation or address of Registered Office 12 August 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 16 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
363s - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
AA - Annual Accounts 24 March 2003
363s - Annual Return 12 February 2003
395 - Particulars of a mortgage or charge 22 November 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 15 February 2001
288a - Notice of appointment of directors or secretaries 04 October 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 18 April 1999
363s - Annual Return 15 February 1999
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 05 February 1998
AA - Annual Accounts 22 July 1997
AUD - Auditor's letter of resignation 12 June 1997
363s - Annual Return 03 March 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
288 - N/A 09 June 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 01 March 1995
363s - Annual Return 01 March 1995
288 - N/A 08 January 1995
AA - Annual Accounts 07 March 1994
363s - Annual Return 07 March 1994
288 - N/A 12 October 1993
RESOLUTIONS - N/A 06 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1993
123 - Notice of increase in nominal capital 06 September 1993
288 - N/A 25 June 1993
287 - Change in situation or address of Registered Office 25 June 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 18 March 1992
363s - Annual Return 18 March 1992
395 - Particulars of a mortgage or charge 24 December 1991
AA - Annual Accounts 15 February 1991
363a - Annual Return 15 February 1991
RESOLUTIONS - N/A 23 January 1991
288 - N/A 27 July 1990
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 September 1988
287 - Change in situation or address of Registered Office 22 July 1988
AA - Annual Accounts 12 July 1988
363 - Annual Return 12 July 1988
AA - Annual Accounts 29 May 1987
363 - Annual Return 29 May 1987
MEM/ARTS - N/A 31 July 1981
MISC - Miscellaneous document 31 July 1981
MISC - Miscellaneous document 19 June 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2019 Outstanding

N/A

A registered charge 15 April 2016 Outstanding

N/A

Debenture 17 June 2010 Fully Satisfied

N/A

First party charge over credit balances 17 June 2010 Fully Satisfied

N/A

Debenture 23 October 2008 Fully Satisfied

N/A

Debenture 09 February 2006 Fully Satisfied

N/A

Debenture 15 November 2002 Fully Satisfied

N/A

Single debenture 19 December 1991 Fully Satisfied

N/A

Debenture 07 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.