About

Registered Number: 00440915
Date of Incorporation: 18/08/1947 (76 years and 8 months ago)
Company Status: Active
Registered Address: No 5 The Mews, Cricklade Street, Cirencester, Gloucestershire, GL7 1HY

 

Founded in 1947, E.W. Beard (Land) Ltd have registered office in Cirencester, it's status at Companies House is "Active". The business has 8 directors listed as Beard, Felicity Anne, Mc Cafferty, Christine Ann, Beard, Colin Anthony, Beard, Edward Alan, Beard, Geoffrey Edward, Beard, Jeremy Isambard, Beard, Mark George, Mccafferty, Christine Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Felicity Anne 26 March 1999 - 1
BEARD, Colin Anthony N/A 18 July 2011 1
BEARD, Edward Alan N/A 09 March 1999 1
BEARD, Geoffrey Edward N/A 08 January 1996 1
BEARD, Jeremy Isambard 30 January 2006 30 April 2006 1
BEARD, Mark George 14 October 1997 09 March 1999 1
MCCAFFERTY, Christine Ann 26 March 1999 08 April 2013 1
Secretary Name Appointed Resigned Total Appointments
MC CAFFERTY, Christine Ann 18 August 2011 08 April 2013 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 23 April 2013
TM02 - Termination of appointment of secretary 23 April 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 06 October 2011
AP03 - Appointment of secretary 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 08 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 28 June 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
363a - Annual Return 06 October 2005
353 - Register of members 06 October 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 12 September 2003
288c - Notice of change of directors or secretaries or in their particulars 12 September 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 08 September 2002
CERTNM - Change of name certificate 09 October 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 09 October 2000
288c - Notice of change of directors or secretaries or in their particulars 13 September 2000
AUD - Auditor's letter of resignation 22 November 1999
225 - Change of Accounting Reference Date 20 October 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 15 October 1999
225 - Change of Accounting Reference Date 20 August 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
287 - Change in situation or address of Registered Office 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
CERTNM - Change of name certificate 24 February 1999
287 - Change in situation or address of Registered Office 29 October 1998
AA - Annual Accounts 29 September 1998
363s - Annual Return 29 September 1998
288a - Notice of appointment of directors or secretaries 21 October 1997
363s - Annual Return 21 October 1997
AA - Annual Accounts 13 October 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 10 October 1996
288 - N/A 30 January 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 17 October 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 18 October 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 25 October 1993
AA - Annual Accounts 16 November 1992
363s - Annual Return 06 November 1992
363b - Annual Return 06 November 1991
AA - Annual Accounts 01 November 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 11 October 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 02 December 1988
AA - Annual Accounts 01 December 1987
363 - Annual Return 20 November 1987
363 - Annual Return 13 February 1987
AA - Annual Accounts 11 November 1986
288 - N/A 29 October 1986
288 - N/A 21 May 1986

Mortgages & Charges

Description Date Status Charge by
Letter of set-off 03 December 1977 Outstanding

N/A

Mortgage 21 May 1973 Outstanding

N/A

Mortgage 01 September 1971 Outstanding

N/A

Mortgage 16 July 1962 Outstanding

N/A

Mortgage 12 December 1947 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.