Salford
Lancashire
M7 4ES
Secretary Name | Mr Pinchas Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1998(36 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1998(36 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Fanny Neumann |
---|---|
Date of Birth | June 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(29 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheltenham Crescent Salford Lancashire M7 4FP |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Secretary Name | Fanny Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(29 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 10 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheltenham Crescent Salford Lancashire M7 4FP |
Registered Address | 309 Bury New Road Salford Lancashire M7 2YN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Beauland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £680,983 |
Cash | £83,128 |
Current Liabilities | £89,867 |
Latest Accounts | 5 April 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 5 April 2023 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 07 April |
Latest Return | 12 September 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2023 (6 months from now) |
12 March 1984 | Delivered on: 27 March 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or bermin investments limited and/or david joel haffner and/or naomi hoff and/or pauline gail rodgers to the chargee on any account whatsoever. Particulars: Oak cottage, oak road, mottram st, andrew cheshire. Outstanding |
---|---|
30 November 1983 | Delivered on: 12 December 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H holcombe green shopping precint greemount, bury, greater manchester. Outstanding |
14 November 1983 | Delivered on: 29 November 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or bermin investments limited and/or david joel haffner and/or naomi hoff and/or pauline gail rodgers to the chargee on any account whatsoever. Particulars: F/H oak cottage oak road, mottram st. Andrew cheshire. Outstanding |
14 May 1982 | Delivered on: 27 May 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and bldgs situate at park mill gaskell street bolton, greater manchester as comprised in a conveyance and assignment dated 12.5.82. Outstanding |
5 February 1964 | Delivered on: 18 February 1964 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Site of 31, west craven st, 33, 35 & 39 west craven st, salford lancs. Outstanding |
20 June 1963 | Delivered on: 1 July 1963 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due etc. Particulars: 16/26 (even) edward street, broughton, salford, lancs. Outstanding |
2 May 1963 | Delivered on: 21 May 1963 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 108 & 110 gorton lane gorton, manchester. Outstanding |
2 May 1963 | Delivered on: 21 May 1963 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 1 nineteen row park row dukinfield cheshire (see doc 9). Outstanding |
10 August 1999 | Delivered on: 13 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from brickside limited to the chargee on any account whatsoever. Particulars: Weir pump building,green cross approach,green cross light industrial estate,leeds; wyk 501772. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 March 1998 | Delivered on: 27 March 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 wellington street west higher broughtton salford greater manchester. Outstanding |
26 August 1997 | Delivered on: 6 September 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 wellington street east higher broughton salford greater manchester t/n-LA316433. By way of legal mortgage the property charged as above; the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property. Outstanding |
30 March 1985 | Delivered on: 15 April 1985 Persons entitled: Beauland Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 March 1985 | Delivered on: 11 March 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 church road, litherland, merseyside. Outstanding |
11 February 1985 | Delivered on: 15 February 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 & 22A south rd, waterloo merseyside (title no ms 200177). Outstanding |
4 February 1985 | Delivered on: 13 February 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 311/313 east prescot road knotty ash liverpool merseyside title no hs 201871. Outstanding |
30 July 1984 | Delivered on: 8 August 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 9, 11, 14 & 15 boswell avenue 85 & 89 north road 2, 4 & 21 thanberton avenue and 17, 23 & 29 windsor drive all in audenshaw tameside, greater manchester title no la 1616. Outstanding |
12 March 1984 | Delivered on: 27 March 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or bermin investments limited and/or david joel haffner and/or naomi hoff and/or pauline gail rodgers. Particulars: Corner house, oak rd mottram, st. Andrew cheshire. Outstanding |
6 April 1962 | Delivered on: 13 April 1962 Persons entitled: E & H Adler LTD Classification: Legal charge Secured details: £1500. Particulars: 2-24 (even) dow street 5A milton street 39-51 (odd) worcester street all in broughton, salford. Outstanding |
8 February 2022 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
---|---|
7 January 2022 | Previous accounting period shortened from 9 April 2021 to 8 April 2021 (1 page) |
5 October 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 2 April 2020 (8 pages) |
24 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 2 April 2019 (7 pages) |
9 January 2020 | Previous accounting period shortened from 10 April 2019 to 9 April 2019 (1 page) |
4 December 2019 | Previous accounting period extended from 27 March 2019 to 10 April 2019 (1 page) |
25 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
8 February 2019 | Accounts for a small company made up to 2 April 2018 (5 pages) |
20 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a small company made up to 3 April 2017 (13 pages) |
22 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 September 2017 | Notification of Beauland Limited as a person with significant control on 12 September 2016 (1 page) |
14 September 2017 | Cessation of Henry Neumann as a person with significant control on 12 September 2016 (1 page) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 September 2017 | Notification of Beauland Limited as a person with significant control on 12 September 2016 (1 page) |
14 September 2017 | Cessation of Henry Neumann as a person with significant control on 12 September 2016 (1 page) |
27 February 2017 | Accounts for a small company made up to 5 April 2016 (5 pages) |
27 February 2017 | Accounts for a small company made up to 5 April 2016 (5 pages) |
28 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
4 February 2016 | Accounts for a small company made up to 5 April 2015 (5 pages) |
4 February 2016 | Accounts for a small company made up to 5 April 2015 (5 pages) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
10 April 2015 | Accounts for a small company made up to 5 April 2014 (5 pages) |
10 April 2015 | Accounts for a small company made up to 5 April 2014 (5 pages) |
10 April 2015 | Accounts for a small company made up to 5 April 2014 (5 pages) |
29 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
6 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
7 March 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
30 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
17 December 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Termination of appointment of Fanny Neumann as a director (1 page) |
17 December 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Termination of appointment of Fanny Neumann as a director (1 page) |
11 February 2013 | Accounts for a small company made up to 5 April 2012 (5 pages) |
11 February 2013 | Accounts for a small company made up to 5 April 2012 (5 pages) |
11 February 2013 | Accounts for a small company made up to 5 April 2012 (5 pages) |
18 December 2012 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
18 December 2012 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
18 December 2012 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
6 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a small company made up to 5 April 2011 (5 pages) |
2 January 2012 | Accounts for a small company made up to 5 April 2011 (5 pages) |
2 January 2012 | Accounts for a small company made up to 5 April 2011 (5 pages) |
1 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a small company made up to 5 April 2010 (5 pages) |
4 January 2011 | Accounts for a small company made up to 5 April 2010 (5 pages) |
4 January 2011 | Accounts for a small company made up to 5 April 2010 (5 pages) |
15 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Amended accounts made up to 5 April 2009 (5 pages) |
3 March 2010 | Amended accounts made up to 5 April 2009 (5 pages) |
3 March 2010 | Amended accounts made up to 5 April 2009 (5 pages) |
15 January 2010 | Accounts for a small company made up to 5 April 2009 (5 pages) |
15 January 2010 | Accounts for a small company made up to 5 April 2009 (5 pages) |
15 January 2010 | Accounts for a small company made up to 5 April 2009 (5 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
4 February 2009 | Accounts for a small company made up to 5 April 2008 (4 pages) |
4 February 2009 | Accounts for a small company made up to 5 April 2008 (4 pages) |
4 February 2009 | Accounts for a small company made up to 5 April 2008 (4 pages) |
4 December 2008 | Return made up to 12/09/08; full list of members (4 pages) |
4 December 2008 | Return made up to 12/09/08; full list of members (4 pages) |
19 March 2008 | Accounts for a small company made up to 5 April 2007 (7 pages) |
19 March 2008 | Accounts for a small company made up to 5 April 2007 (7 pages) |
19 March 2008 | Accounts for a small company made up to 5 April 2007 (7 pages) |
1 February 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
1 February 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
24 September 2007 | Return made up to 12/09/07; no change of members (7 pages) |
24 September 2007 | Return made up to 12/09/07; no change of members (7 pages) |
14 March 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
14 March 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
14 March 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
12 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
12 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
6 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
6 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
16 January 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
16 January 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
16 January 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
10 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
31 January 2005 | Accounts for a small company made up to 5 April 2004 (5 pages) |
31 January 2005 | Accounts for a small company made up to 5 April 2004 (5 pages) |
31 January 2005 | Accounts for a small company made up to 5 April 2004 (5 pages) |
28 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
28 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 5 April 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 5 April 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 5 April 2003 (4 pages) |
26 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
26 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
30 January 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
30 January 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
22 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
22 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
16 January 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
16 January 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
16 January 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
5 December 2001 | Return made up to 12/09/01; full list of members (7 pages) |
5 December 2001 | Return made up to 12/09/01; full list of members (7 pages) |
18 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
16 November 2000 | Return made up to 12/09/00; full list of members (7 pages) |
16 November 2000 | Return made up to 12/09/00; full list of members (7 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 4 cheltenham crescent salford 7 (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 4 cheltenham crescent salford 7 (1 page) |
24 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
24 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
24 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
1 November 1999 | Return made up to 12/09/99; full list of members
|
1 November 1999 | Return made up to 12/09/99; full list of members
|
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
19 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
19 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
11 December 1998 | New director appointed (3 pages) |
11 December 1998 | New director appointed (3 pages) |
1 October 1998 | New director appointed (3 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New director appointed (3 pages) |
1 October 1998 | New secretary appointed (2 pages) |
28 September 1998 | Return made up to 12/09/98; no change of members (7 pages) |
28 September 1998 | Return made up to 12/09/98; no change of members (7 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
19 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
19 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
6 November 1997 | Return made up to 12/09/97; no change of members (8 pages) |
6 November 1997 | Return made up to 12/09/97; no change of members (8 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
6 September 1997 | Particulars of mortgage/charge (3 pages) |
6 September 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
24 January 1997 | Return made up to 12/09/96; full list of members (9 pages) |
24 January 1997 | Return made up to 12/09/96; full list of members (9 pages) |
28 February 1996 | Return made up to 12/09/95; no change of members (7 pages) |
28 February 1996 | Return made up to 12/09/95; no change of members (7 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
7 December 1961 | Certificate of incorporation (1 page) |
7 December 1961 | Incorporation (12 pages) |
7 December 1961 | Certificate of incorporation (1 page) |
7 December 1961 | Incorporation (12 pages) |