Company NameBeauland Limited
Company StatusActive
Company Number01540970
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 1981(43 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Janet Bleier
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Waterpark Road
Salford
M7 4FT
Director NameRebbecca De Lange
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP
Director NameMrs Esther Henry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broom Avenue
Salford
Lancashire
M7 4RU
Director NameMr Eli Neumann
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Marston Road
Salford
Manchester
M7 4ER
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Director NameMr Pinchas Neumann
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Hanna Roseman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP
Secretary NameMr Pinchas Neumann
NationalityBritish
StatusCurrent
Appointed29 September 1998(17 years, 8 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameFanny Neumann
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(10 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(10 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameElimelech Zimet
Date of BirthMay 1926 (Born 98 years ago)
NationalityStateless
StatusResigned
Appointed25 September 1991(10 years, 8 months after company formation)
Appointment Duration-3 years, 11 months (resigned 30 August 1989)
RoleCompany Director
Correspondence Address14 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Miriam Friedlander
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(10 years, 8 months after company formation)
Appointment Duration28 years, 1 month (resigned 02 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Okeover Road
Salford
Lancashire
M7 4JX
Secretary NameFanny Neumann
NationalityBritish
StatusResigned
Appointed25 September 1991(10 years, 8 months after company formation)
Appointment Duration8 years (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP

Location

Registered Address309 Bury New Road
Salford
Lancashire
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£803,486
Net Worth£6,259,315
Cash£496,152
Current Liabilities£230,465

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End05 April

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

11 September 2001Delivered on: 21 September 2001
Persons entitled: Halifax PLC

Classification: Mortgage by way of assignment of beneficial interest
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an offer of loan dated 11TH may 2001.
Particulars: The company's beneficial interest in a property k/a 14A south parade wakefield.
Outstanding
9 May 2001Delivered on: 26 May 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by bessingby developments limited and any company from time to time which is a holding company or subsidiary of bessingby developments limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: F/H land and buildings on the east side of bessingby way and k/a bessingby way retail park bridlington. HS146486 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking.
Outstanding
12 April 1996Delivered on: 27 April 1996
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from nominee holdings (manchester) limited to the chargee on any account whatsoever.
Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
20 February 2020Full accounts made up to 5 April 2019 (22 pages)
9 January 2020Previous accounting period shortened from 10 April 2019 to 9 April 2019 (1 page)
4 December 2019Previous accounting period extended from 31 March 2019 to 10 April 2019 (1 page)
11 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
6 February 2019Full accounts made up to 5 April 2018 (22 pages)
27 December 2018Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
3 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
15 February 2018Full accounts made up to 5 April 2017 (24 pages)
28 December 2017Previous accounting period shortened from 2 April 2017 to 1 April 2017 (1 page)
19 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 April 2017Full accounts made up to 5 April 2016 (16 pages)
28 April 2017Full accounts made up to 5 April 2016 (16 pages)
29 December 2016Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page)
29 December 2016Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page)
30 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
10 May 2016Full accounts made up to 5 April 2015 (15 pages)
10 May 2016Full accounts made up to 5 April 2015 (15 pages)
22 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
22 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
27 October 2015Annual return made up to 25 September 2015 no member list (11 pages)
27 October 2015Annual return made up to 25 September 2015 no member list (11 pages)
8 April 2015Full accounts made up to 5 April 2014 (16 pages)
8 April 2015Full accounts made up to 5 April 2014 (16 pages)
8 April 2015Full accounts made up to 5 April 2014 (16 pages)
29 December 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
29 December 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
29 December 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
23 December 2014Previous accounting period extended from 30 March 2014 to 5 April 2014 (1 page)
23 December 2014Previous accounting period extended from 30 March 2014 to 5 April 2014 (1 page)
23 December 2014Previous accounting period extended from 30 March 2014 to 5 April 2014 (1 page)
20 October 2014Annual return made up to 25 September 2014 no member list (11 pages)
20 October 2014Annual return made up to 25 September 2014 no member list (11 pages)
25 March 2014Full accounts made up to 5 April 2013 (15 pages)
25 March 2014Full accounts made up to 5 April 2013 (15 pages)
25 March 2014Full accounts made up to 5 April 2013 (15 pages)
25 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
25 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
16 December 2013Termination of appointment of Fanny Neumann as a director (1 page)
16 December 2013Annual return made up to 25 September 2013 no member list (11 pages)
16 December 2013Annual return made up to 25 September 2013 no member list (11 pages)
16 December 2013Termination of appointment of Fanny Neumann as a director (1 page)
6 March 2013Full accounts made up to 5 April 2012 (15 pages)
6 March 2013Full accounts made up to 5 April 2012 (15 pages)
6 March 2013Full accounts made up to 5 April 2012 (15 pages)
18 December 2012Previous accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
18 December 2012Previous accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
18 December 2012Previous accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
13 November 2012Annual return made up to 25 September 2012 no member list (12 pages)
13 November 2012Annual return made up to 25 September 2012 no member list (12 pages)
16 January 2012Full accounts made up to 5 April 2011 (15 pages)
16 January 2012Full accounts made up to 5 April 2011 (15 pages)
16 January 2012Full accounts made up to 5 April 2011 (15 pages)
23 December 2011Previous accounting period shortened from 2 April 2011 to 1 April 2011 (1 page)
23 December 2011Previous accounting period shortened from 2 April 2011 to 1 April 2011 (1 page)
23 December 2011Previous accounting period shortened from 2 April 2011 to 1 April 2011 (1 page)
27 September 2011Annual return made up to 25 September 2011 no member list (12 pages)
27 September 2011Annual return made up to 25 September 2011 no member list (12 pages)
7 January 2011Accounts for a small company made up to 5 April 2010 (6 pages)
7 January 2011Accounts for a small company made up to 5 April 2010 (6 pages)
7 January 2011Accounts for a small company made up to 5 April 2010 (6 pages)
11 October 2010Director's details changed for Rebbecca De Lange on 22 September 2010 (2 pages)
11 October 2010Director's details changed for Rebbecca De Lange on 22 September 2010 (2 pages)
11 October 2010Annual return made up to 25 September 2010 no member list (12 pages)
11 October 2010Director's details changed for Hanna Roseman on 22 September 2010 (2 pages)
11 October 2010Annual return made up to 25 September 2010 no member list (12 pages)
11 October 2010Director's details changed for Hanna Roseman on 22 September 2010 (2 pages)
22 January 2010Group of companies' accounts made up to 5 April 2009 (18 pages)
22 January 2010Group of companies' accounts made up to 5 April 2009 (18 pages)
22 January 2010Group of companies' accounts made up to 5 April 2009 (18 pages)
12 October 2009Annual return made up to 25 September 2009 no member list (5 pages)
12 October 2009Annual return made up to 25 September 2009 no member list (5 pages)
2 October 2009Annual return made up to 25/09/08 (5 pages)
2 October 2009Annual return made up to 25/09/08 (5 pages)
7 February 2009Group of companies' accounts made up to 5 April 2008 (18 pages)
7 February 2009Group of companies' accounts made up to 5 April 2008 (18 pages)
7 February 2009Group of companies' accounts made up to 5 April 2008 (18 pages)
29 January 2009Accounting reference date shortened from 03/04/2008 to 02/04/2008 (1 page)
29 January 2009Accounting reference date shortened from 03/04/2008 to 02/04/2008 (1 page)
22 April 2008Group of companies' accounts made up to 5 April 2007 (18 pages)
22 April 2008Group of companies' accounts made up to 5 April 2007 (18 pages)
22 April 2008Group of companies' accounts made up to 5 April 2007 (18 pages)
1 February 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
1 February 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
26 October 2007Annual return made up to 25/09/07 (8 pages)
26 October 2007Annual return made up to 25/09/07 (8 pages)
22 March 2007Group of companies' accounts made up to 5 April 2006 (17 pages)
22 March 2007Group of companies' accounts made up to 5 April 2006 (17 pages)
22 March 2007Group of companies' accounts made up to 5 April 2006 (17 pages)
12 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
12 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
25 October 2006Annual return made up to 25/09/06 (8 pages)
25 October 2006Annual return made up to 25/09/06 (8 pages)
8 February 2006Accounts for a small company made up to 5 April 2005 (6 pages)
8 February 2006Accounts for a small company made up to 5 April 2005 (6 pages)
8 February 2006Accounts for a small company made up to 5 April 2005 (6 pages)
23 November 2005Annual return made up to 25/09/05 (8 pages)
23 November 2005Annual return made up to 25/09/05 (8 pages)
18 February 2005Accounts for a small company made up to 5 April 2004 (5 pages)
18 February 2005Accounts for a small company made up to 5 April 2004 (5 pages)
11 November 2004Annual return made up to 25/09/04 (8 pages)
11 November 2004Annual return made up to 25/09/04 (8 pages)
5 July 2004Group of companies' accounts made up to 5 April 2003 (19 pages)
5 July 2004Group of companies' accounts made up to 5 April 2003 (19 pages)
5 July 2004Group of companies' accounts made up to 5 April 2003 (19 pages)
26 October 2003Annual return made up to 25/09/03 (8 pages)
26 October 2003Annual return made up to 25/09/03 (8 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
21 October 2002Annual return made up to 25/09/02 (8 pages)
21 October 2002Annual return made up to 25/09/02 (8 pages)
7 February 2002Full accounts made up to 5 April 2001 (13 pages)
7 February 2002Full accounts made up to 5 April 2001 (13 pages)
7 February 2002Full accounts made up to 5 April 2001 (13 pages)
19 October 2001Annual return made up to 25/09/01 (6 pages)
19 October 2001Annual return made up to 25/09/01 (6 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Accounts for a small company made up to 5 April 2000 (6 pages)
3 May 2001Accounts for a small company made up to 5 April 2000 (6 pages)
13 October 2000Annual return made up to 25/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Annual return made up to 25/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Full group accounts made up to 5 April 1999 (14 pages)
17 March 2000Full group accounts made up to 5 April 1999 (14 pages)
17 March 2000Full group accounts made up to 5 April 1999 (14 pages)
3 March 2000Registered office changed on 03/03/00 from: 4 cheltenham crescent salford 7 (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 4 cheltenham crescent salford 7 (1 page)
19 October 1999Annual return made up to 25/09/99
  • 363(288) ‐ Secretary resigned
(14 pages)
19 October 1999Annual return made up to 25/09/99
  • 363(288) ‐ Secretary resigned
(14 pages)
24 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
24 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
24 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998Annual return made up to 25/09/98 (13 pages)
11 December 1998Annual return made up to 25/09/98 (13 pages)
20 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
20 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
20 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
6 November 1997Annual return made up to 25/09/97 (15 pages)
6 November 1997Annual return made up to 25/09/97 (15 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
24 January 1997Annual return made up to 25/09/96
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 January 1997Annual return made up to 25/09/96
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
19 February 1996Annual return made up to 25/09/95 (15 pages)
19 February 1996Annual return made up to 25/09/95 (15 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
23 January 1981Incorporation (17 pages)
23 January 1981Incorporation (17 pages)