About

Registered Number: 00137350
Date of Incorporation: 07/08/1914 (109 years and 8 months ago)
Company Status: Active
Registered Address: Units A & B Lostock Lane Industrial Estate, Lostock Lane, Lostock, Bolton, BL6 4BL,

 

Beldam Crossley Ltd was founded on 07 August 1914, it's status in the Companies House registry is set to "Active". There are 14 directors listed as Haxton, David, Holt, Gareth John, Partington, Christopher Graham, Andrew, Nigel Lee, Chadwick, John Robert Christopher, Greenwood, Anthony James, Henson, Robert William Jarvis, Larsson, Rikard Örjan, Lee, Douglas, Lee, Timothy John, Leopold, Stephen Crawford, Smith, Robert Anthony, Southall, John Norman, Sullivan, Stephen Higham for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAXTON, David 01 April 2016 - 1
HOLT, Gareth John 26 April 2016 - 1
PARTINGTON, Christopher Graham 28 May 2020 - 1
ANDREW, Nigel Lee N/A 14 July 1992 1
CHADWICK, John Robert Christopher 02 August 1999 29 December 2003 1
GREENWOOD, Anthony James 01 March 2005 31 December 2009 1
HENSON, Robert William Jarvis N/A 15 December 1993 1
LARSSON, Rikard Örjan 01 April 2016 13 May 2019 1
LEE, Douglas N/A 29 February 2000 1
LEE, Timothy John 26 April 2016 04 April 2019 1
LEOPOLD, Stephen Crawford 01 March 2005 24 October 2011 1
SMITH, Robert Anthony N/A 29 August 1993 1
SOUTHALL, John Norman 02 November 1998 30 March 2008 1
SULLIVAN, Stephen Higham 01 August 1992 29 January 1999 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 16 July 2020
AP01 - Appointment of director 02 June 2020
RESOLUTIONS - N/A 16 March 2020
CC04 - Statement of companies objects 16 March 2020
CS01 - N/A 29 August 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 01 May 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 30 March 2017
MR04 - N/A 23 February 2017
MR04 - N/A 23 February 2017
MR04 - N/A 23 February 2017
MR04 - N/A 08 February 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 06 October 2016
AD01 - Change of registered office address 10 June 2016
AP01 - Appointment of director 26 April 2016
AP01 - Appointment of director 26 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AP01 - Appointment of director 15 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
AUD - Auditor's letter of resignation 10 February 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 21 August 2015
TM02 - Termination of appointment of secretary 20 April 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 30 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 23 September 2013
CH03 - Change of particulars for secretary 17 September 2013
CH01 - Change of particulars for director 17 September 2013
AD01 - Change of registered office address 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
AUD - Auditor's letter of resignation 17 May 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 29 August 2012
TM01 - Termination of appointment of director 31 October 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 05 October 2011
AUD - Auditor's letter of resignation 25 October 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 09 June 2010
TM01 - Termination of appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 28 September 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2005
363a - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 09 July 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 04 October 2003
287 - Change in situation or address of Registered Office 31 March 2003
AA - Annual Accounts 23 October 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
363s - Annual Return 04 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 2001
AUD - Auditor's letter of resignation 28 December 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 31 August 2000
395 - Particulars of a mortgage or charge 26 July 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
287 - Change in situation or address of Registered Office 16 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2000
288c - Notice of change of directors or secretaries or in their particulars 21 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 10 September 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 23 November 1998
AA - Annual Accounts 01 October 1998
395 - Particulars of a mortgage or charge 23 September 1998
395 - Particulars of a mortgage or charge 23 September 1998
363s - Annual Return 18 September 1998
AUD - Auditor's letter of resignation 20 July 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 26 September 1997
288a - Notice of appointment of directors or secretaries 04 November 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 12 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1995
AA - Annual Accounts 18 September 1995
363s - Annual Return 18 September 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 21 September 1994
288 - N/A 15 January 1994
288 - N/A 08 January 1994
363s - Annual Return 17 September 1993
AA - Annual Accounts 17 September 1993
288 - N/A 07 September 1993
395 - Particulars of a mortgage or charge 30 April 1993
395 - Particulars of a mortgage or charge 30 April 1993
395 - Particulars of a mortgage or charge 30 April 1993
395 - Particulars of a mortgage or charge 09 December 1992
363s - Annual Return 24 September 1992
AA - Annual Accounts 24 September 1992
288 - N/A 07 September 1992
288 - N/A 03 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1992
395 - Particulars of a mortgage or charge 14 February 1992
395 - Particulars of a mortgage or charge 14 February 1992
395 - Particulars of a mortgage or charge 14 November 1991
395 - Particulars of a mortgage or charge 07 November 1991
395 - Particulars of a mortgage or charge 07 November 1991
395 - Particulars of a mortgage or charge 22 October 1991
AA - Annual Accounts 22 October 1991
363b - Annual Return 22 October 1991
288 - N/A 19 December 1990
288 - N/A 27 November 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 14 September 1990
288 - N/A 24 November 1989
MA - Memorandum and Articles 02 November 1989
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
400 - Particulars of a mortgage or charge subject to which property has been acquired 05 January 1989
400 - Particulars of a mortgage or charge subject to which property has been acquired 05 January 1989
287 - Change in situation or address of Registered Office 14 November 1988
363 - Annual Return 27 October 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 October 1988
AA - Annual Accounts 06 October 1988
288 - N/A 12 September 1988
288 - N/A 12 September 1988
288 - N/A 01 August 1988
288 - N/A 01 August 1988
288 - N/A 01 August 1988
288 - N/A 01 August 1988
CERTNM - Change of name certificate 20 April 1988
CERTNM - Change of name certificate 20 April 1988
RESOLUTIONS - N/A 09 February 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 February 1988
395 - Particulars of a mortgage or charge 27 January 1988
395 - Particulars of a mortgage or charge 27 January 1988
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
288 - N/A 15 August 1987
AA - Annual Accounts 30 October 1986
363 - Annual Return 30 October 1986
MISC - Miscellaneous document 07 August 1914

Mortgages & Charges

Description Date Status Charge by
Assignment 15 January 2013 Fully Satisfied

N/A

Legal assignment of contract monies 03 October 2012 Fully Satisfied

N/A

Debenture 03 October 2012 Fully Satisfied

N/A

Fixed and floating charge 25 July 2000 Fully Satisfied

N/A

Legal mortgage 22 September 1998 Fully Satisfied

N/A

Legal mortgage 22 September 1998 Fully Satisfied

N/A

Legal charge 26 April 1993 Fully Satisfied

N/A

Legal charge 26 April 1993 Fully Satisfied

N/A

Legal charge 26 April 1993 Fully Satisfied

N/A

Fixed and floating charge 30 November 1992 Fully Satisfied

N/A

Legal charge 11 February 1992 Fully Satisfied

N/A

Legal charge 11 February 1992 Fully Satisfied

N/A

Legal charge 06 November 1991 Fully Satisfied

N/A

Legal charge 25 October 1991 Fully Satisfied

N/A

Legal charge 25 October 1991 Fully Satisfied

N/A

Charge 11 October 1991 Fully Satisfied

N/A

Legal charge 22 January 1988 Fully Satisfied

N/A

Legal charge 22 January 1988 Fully Satisfied

N/A

Supplemental legal charge supplemental to a legal charge dated 1/2/67 24 April 1968 Fully Satisfied

N/A

Legal charge 01 February 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.