About

Registered Number: 05743350
Date of Incorporation: 15/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA

 

Founded in 2006, The Beat-herder Ltd has its registered office in Huddersfield. Atkinson, Tim Scott, Chambers, Nick Roger, Cracknell, Jonathan James, Foxon, Ian, Foxon, Jamie Andrew, Garside, Christopher Mark are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Tim Scott 15 March 2006 - 1
CHAMBERS, Nick Roger 15 March 2006 - 1
CRACKNELL, Jonathan James 15 March 2006 - 1
FOXON, Ian 15 March 2006 - 1
FOXON, Jamie Andrew 15 March 2006 - 1
GARSIDE, Christopher Mark 15 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 19 March 2019
AA - Annual Accounts 01 February 2019
AA - Annual Accounts 13 April 2018
CS01 - N/A 21 March 2018
CH01 - Change of particulars for director 29 March 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 24 March 2014
MR01 - N/A 07 March 2014
AA - Annual Accounts 30 January 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 09 December 2011
AA01 - Change of accounting reference date 09 December 2011
AR01 - Annual Return 17 March 2011
AD01 - Change of registered office address 16 November 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.