About

Registered Number: 04575758
Date of Incorporation: 29/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB

 

Established in 2002, Beswick Resources Ltd have registered office in Halesowen, West Midlands, it's status is listed as "Active". The current directors of the company are listed as Bowdler, Susan, Harvey Beswick, Thomas Joseph, Harvey-beswick, Thomas Joseph, Beswick, Stephen John Albert. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY BESWICK, Thomas Joseph 29 October 2002 - 1
BESWICK, Stephen John Albert 01 September 2015 01 October 2018 1
Secretary Name Appointed Resigned Total Appointments
BOWDLER, Susan 31 January 2014 - 1
HARVEY-BESWICK, Thomas Joseph 22 July 2011 31 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 November 2019
CS01 - N/A 01 November 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 27 September 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 20 November 2017
MR04 - N/A 30 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 04 November 2015
AP01 - Appointment of director 05 October 2015
MR01 - N/A 20 May 2015
TM01 - Termination of appointment of director 18 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 27 March 2014
AD01 - Change of registered office address 28 February 2014
AP03 - Appointment of secretary 26 February 2014
TM02 - Termination of appointment of secretary 26 February 2014
TM01 - Termination of appointment of director 12 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 29 November 2013
SH01 - Return of Allotment of shares 28 November 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 14 December 2012
AR01 - Annual Return 04 December 2012
CERTNM - Change of name certificate 17 October 2012
SH01 - Return of Allotment of shares 23 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 December 2011
AP03 - Appointment of secretary 10 August 2011
AP01 - Appointment of director 10 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 30 January 2010
RESOLUTIONS - N/A 27 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 02 January 2007
363s - Annual Return 17 November 2006
395 - Particulars of a mortgage or charge 22 February 2006
395 - Particulars of a mortgage or charge 22 February 2006
395 - Particulars of a mortgage or charge 22 February 2006
395 - Particulars of a mortgage or charge 22 February 2006
395 - Particulars of a mortgage or charge 22 February 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 28 September 2004
225 - Change of Accounting Reference Date 16 July 2004
363s - Annual Return 22 January 2004
395 - Particulars of a mortgage or charge 08 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
395 - Particulars of a mortgage or charge 18 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2015 Outstanding

N/A

Legal charge 20 February 2006 Fully Satisfied

N/A

Legal charge 20 February 2006 Outstanding

N/A

Legal charge 20 February 2006 Outstanding

N/A

Legal charge 20 February 2006 Outstanding

N/A

Guarantee & debenture 14 February 2006 Outstanding

N/A

Legal mortgage 06 March 2003 Fully Satisfied

N/A

Legal mortgage 06 March 2003 Fully Satisfied

N/A

Legal mortgage 06 March 2003 Fully Satisfied

N/A

Debenture 13 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.