About

Registered Number: 03476735
Date of Incorporation: 05/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Silverdale Library High Street, Silverdale, Newcastle, Staffordshire, ST5 6LY,

 

Founded in 1997, Business Enterprise Support Ltd are based in Staffordshire, it's status in the Companies House registry is set to "Active". Bee, Gemma Lucy, Dyer, Benjamin Lee, Hammond, Karl Anthony, Hives, Robert George, Kirkland, Judith Hilary, Beacock, George Matthew, Carlier, Ian Michael, Challender, Barry James, Dain, John Stewart, Hooper, David Anthony, Morris, Kenneth John, Moseley, Donald Roy, Radnor, Derek, Smith, Stephen Charles, St John Harris, Peter Anthony, Taylor, Gillian Anne, Wileman, Victor Leslie are the current directors of the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEE, Gemma Lucy 28 May 2010 - 1
DYER, Benjamin Lee 01 May 2019 - 1
HAMMOND, Karl Anthony 01 September 2020 - 1
HIVES, Robert George 01 April 1998 - 1
KIRKLAND, Judith Hilary 01 April 1998 - 1
BEACOCK, George Matthew 01 April 1998 31 October 2001 1
CARLIER, Ian Michael 15 May 2006 02 August 2013 1
CHALLENDER, Barry James 01 April 1998 23 July 2008 1
DAIN, John Stewart 01 April 1998 15 September 1999 1
HOOPER, David Anthony 15 May 2012 11 October 2017 1
MORRIS, Kenneth John 27 January 1998 16 September 1998 1
MOSELEY, Donald Roy 01 April 1998 27 January 1999 1
RADNOR, Derek 01 April 1998 31 October 2001 1
SMITH, Stephen Charles 17 June 1998 12 April 2000 1
ST JOHN HARRIS, Peter Anthony 27 January 1998 30 September 2006 1
TAYLOR, Gillian Anne 15 September 1999 18 January 2005 1
WILEMAN, Victor Leslie 25 July 2001 15 April 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 16 December 2019
AP01 - Appointment of director 02 May 2019
CH01 - Change of particulars for director 01 May 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 14 December 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 19 December 2017
TM01 - Termination of appointment of director 17 October 2017
AD01 - Change of registered office address 01 February 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 16 December 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 17 December 2015
AD01 - Change of registered office address 03 November 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 17 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 05 December 2012
AP01 - Appointment of director 16 May 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 24 November 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 28 May 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AD01 - Change of registered office address 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AD01 - Change of registered office address 15 December 2009
AA - Annual Accounts 16 November 2009
363a - Annual Return 29 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 29 January 2007
363s - Annual Return 07 January 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 02 February 2006
AUD - Auditor's letter of resignation 01 December 2005
395 - Particulars of a mortgage or charge 28 July 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 16 December 2004
363s - Annual Return 31 January 2004
287 - Change in situation or address of Registered Office 20 November 2003
AA - Annual Accounts 29 August 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 04 August 2002
288c - Notice of change of directors or secretaries or in their particulars 03 May 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 08 August 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 01 August 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
363s - Annual Return 10 December 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
AA - Annual Accounts 29 July 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
363s - Annual Return 10 December 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
225 - Change of Accounting Reference Date 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
RESOLUTIONS - N/A 11 March 1998
MEM/ARTS - N/A 11 March 1998
287 - Change in situation or address of Registered Office 31 January 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
NEWINC - New incorporation documents 05 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.