About

Registered Number: 03176778
Date of Incorporation: 22/03/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Park Farm Warden Street, Old Warden, Biggleswade, Beds, SG18 9LR

 

Samuel Beadie (Investments) Ltd was setup in 1996. The current directors of Samuel Beadie (Investments) Ltd are listed as Lewis, Heather Jane, Lewis, Nigel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Nigel 27 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Heather Jane 09 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 12 March 2018
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 26 July 2017
MR04 - N/A 26 July 2017
MR04 - N/A 26 July 2017
MR04 - N/A 26 July 2017
MR04 - N/A 26 July 2017
MR04 - N/A 26 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 24 March 2017
SH01 - Return of Allotment of shares 26 October 2016
AP03 - Appointment of secretary 06 September 2016
AD01 - Change of registered office address 05 September 2016
TM01 - Termination of appointment of director 01 September 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 28 April 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 31 March 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 31 December 2015
RM02 - N/A 28 September 2015
RM02 - N/A 18 September 2015
3.6 - Abstract of receipt and payments in receivership 16 September 2015
3.6 - Abstract of receipt and payments in receivership 16 September 2015
3.6 - Abstract of receipt and payments in receivership 08 September 2015
RM02 - N/A 08 September 2015
3.6 - Abstract of receipt and payments in receivership 04 September 2015
RM02 - N/A 04 September 2015
3.6 - Abstract of receipt and payments in receivership 04 September 2015
RM02 - N/A 04 September 2015
3.6 - Abstract of receipt and payments in receivership 20 May 2015
3.6 - Abstract of receipt and payments in receivership 07 May 2015
3.6 - Abstract of receipt and payments in receivership 07 May 2015
AR01 - Annual Return 08 April 2015
3.6 - Abstract of receipt and payments in receivership 13 November 2014
TM01 - Termination of appointment of director 27 October 2014
3.6 - Abstract of receipt and payments in receivership 14 May 2014
3.6 - Abstract of receipt and payments in receivership 12 May 2014
3.6 - Abstract of receipt and payments in receivership 22 April 2014
3.6 - Abstract of receipt and payments in receivership 22 April 2014
AR01 - Annual Return 07 April 2014
3.6 - Abstract of receipt and payments in receivership 15 November 2013
3.6 - Abstract of receipt and payments in receivership 18 October 2013
3.6 - Abstract of receipt and payments in receivership 18 October 2013
3.6 - Abstract of receipt and payments in receivership 18 October 2013
AR01 - Annual Return 29 August 2013
3.6 - Abstract of receipt and payments in receivership 20 May 2013
3.6 - Abstract of receipt and payments in receivership 16 May 2013
3.6 - Abstract of receipt and payments in receivership 25 April 2013
3.6 - Abstract of receipt and payments in receivership 25 April 2013
3.6 - Abstract of receipt and payments in receivership 22 November 2012
3.6 - Abstract of receipt and payments in receivership 24 October 2012
3.6 - Abstract of receipt and payments in receivership 24 October 2012
3.6 - Abstract of receipt and payments in receivership 24 October 2012
AR01 - Annual Return 28 August 2012
3.6 - Abstract of receipt and payments in receivership 30 May 2012
3.6 - Abstract of receipt and payments in receivership 17 May 2012
3.6 - Abstract of receipt and payments in receivership 16 May 2012
3.6 - Abstract of receipt and payments in receivership 25 April 2012
3.6 - Abstract of receipt and payments in receivership 16 April 2012
LQ02 - Notice of ceasing to act as receiver or manager 16 April 2012
3.6 - Abstract of receipt and payments in receivership 02 April 2012
3.6 - Abstract of receipt and payments in receivership 02 April 2012
3.6 - Abstract of receipt and payments in receivership 02 April 2012
3.6 - Abstract of receipt and payments in receivership 02 April 2012
3.6 - Abstract of receipt and payments in receivership 02 April 2012
AA - Annual Accounts 30 March 2012
3.6 - Abstract of receipt and payments in receivership 01 December 2011
3.6 - Abstract of receipt and payments in receivership 21 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 27 May 2011
LQ01 - Notice of appointment of receiver or manager 21 October 2010
LQ01 - Notice of appointment of receiver or manager 21 October 2010
LQ01 - Notice of appointment of receiver or manager 21 October 2010
LQ01 - Notice of appointment of receiver or manager 21 October 2010
LQ01 - Notice of appointment of receiver or manager 21 October 2010
AA - Annual Accounts 19 July 2010
LQ01 - Notice of appointment of receiver or manager 01 June 2010
LQ01 - Notice of appointment of receiver or manager 13 May 2010
AR01 - Annual Return 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
TM01 - Termination of appointment of director 03 March 2010
287 - Change in situation or address of Registered Office 09 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
363a - Annual Return 22 March 2006
395 - Particulars of a mortgage or charge 16 November 2005
AA - Annual Accounts 04 August 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
363s - Annual Return 25 April 2005
287 - Change in situation or address of Registered Office 14 April 2005
395 - Particulars of a mortgage or charge 09 November 2004
395 - Particulars of a mortgage or charge 09 November 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 29 March 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 08 May 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 25 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2003
395 - Particulars of a mortgage or charge 27 November 2002
395 - Particulars of a mortgage or charge 29 October 2002
395 - Particulars of a mortgage or charge 22 October 2002
395 - Particulars of a mortgage or charge 22 October 2002
395 - Particulars of a mortgage or charge 22 October 2002
395 - Particulars of a mortgage or charge 22 October 2002
395 - Particulars of a mortgage or charge 22 October 2002
395 - Particulars of a mortgage or charge 22 October 2002
395 - Particulars of a mortgage or charge 22 October 2002
395 - Particulars of a mortgage or charge 22 October 2002
395 - Particulars of a mortgage or charge 22 October 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 05 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2002
395 - Particulars of a mortgage or charge 04 December 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 14 April 2000
363s - Annual Return 14 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 06 April 1999
395 - Particulars of a mortgage or charge 19 December 1998
395 - Particulars of a mortgage or charge 19 December 1998
395 - Particulars of a mortgage or charge 19 December 1998
395 - Particulars of a mortgage or charge 21 November 1998
395 - Particulars of a mortgage or charge 06 June 1998
395 - Particulars of a mortgage or charge 06 June 1998
395 - Particulars of a mortgage or charge 06 June 1998
395 - Particulars of a mortgage or charge 06 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 26 March 1998
225 - Change of Accounting Reference Date 24 March 1998
395 - Particulars of a mortgage or charge 04 July 1997
395 - Particulars of a mortgage or charge 10 June 1997
395 - Particulars of a mortgage or charge 10 June 1997
395 - Particulars of a mortgage or charge 10 June 1997
395 - Particulars of a mortgage or charge 10 June 1997
363s - Annual Return 09 May 1997
288 - N/A 29 March 1996
NEWINC - New incorporation documents 22 March 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 November 2005 Fully Satisfied

N/A

Mortgage 03 November 2004 Fully Satisfied

N/A

Mortgage 03 November 2004 Fully Satisfied

N/A

Mortgage 23 December 2003 Fully Satisfied

N/A

Legal charge 25 April 2003 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 20 November 2002 Fully Satisfied

N/A

Mortgage deed 08 October 2002 Fully Satisfied

N/A

Debenture deed 08 October 2002 Fully Satisfied

N/A

Mortgage deed 08 October 2002 Fully Satisfied

N/A

Mortgage deed 08 October 2002 Fully Satisfied

N/A

Mortgage deed 08 October 2002 Fully Satisfied

N/A

Mortgage deed 08 October 2002 Fully Satisfied

N/A

Mortgage deed 08 October 2002 Fully Satisfied

N/A

Mortgage deed 08 October 2002 Fully Satisfied

N/A

Mortgage deed 08 October 2002 Fully Satisfied

N/A

Mortgage deed 08 October 2002 Fully Satisfied

N/A

Mortgage deed 03 December 2001 Fully Satisfied

N/A

Mortgage deed 18 December 1998 Fully Satisfied

N/A

Mortgage 18 December 1998 Fully Satisfied

N/A

Mortgage deed 18 December 1998 Fully Satisfied

N/A

Legal mortgage 20 November 1998 Fully Satisfied

N/A

Legal mortgage 29 May 1998 Fully Satisfied

N/A

Legal mortgage 29 May 1998 Fully Satisfied

N/A

Legal mortgage 29 May 1998 Fully Satisfied

N/A

Legal mortgage 29 May 1998 Fully Satisfied

N/A

Mortgage deed 24 June 1997 Fully Satisfied

N/A

Mortgage 31 May 1997 Fully Satisfied

N/A

Mortgage 31 May 1997 Fully Satisfied

N/A

Mortgage 31 May 1997 Fully Satisfied

N/A

Mortgage 31 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.