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.
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 |
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 |
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 |