Company NameBeeches Two Limited
Company StatusDissolved
Company Number02531312
CategoryPrivate Limited Company
Incorporation Date15 August 1990(33 years, 8 months ago)
Dissolution Date17 February 2024 (2 months ago)
Previous NamesBandhire Plc and Beeches Two Plc

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter London
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(1 year after company formation)
Appointment Duration32 years, 6 months (closed 17 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunsley Manor
Dunsley Kinver
Stourbridge
West Midlands
DY7 6LX
Director NameMr Robert John Underhill
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(21 years after company formation)
Appointment Duration12 years, 5 months (closed 17 February 2024)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFerney Home Farm Onibury
Craven Arms
Shropshire
SY7 9BJ
Wales
Director NameMrs Rachel Jane Andrade
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(27 years after company formation)
Appointment Duration6 years, 5 months (closed 17 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Woolhope
Hereford
HR1 4QR
Wales
Secretary NameThe Whittington Partnership Llp (Corporation)
StatusClosed
Appointed08 September 2015(25 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 17 February 2024)
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX
Director NameMr Francis Charles Graves
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration21 years, 10 months (resigned 09 June 2013)
RoleChartered Quality Surveyor
Country of ResidenceEngland
Correspondence Address6 The Mansion House
Lord Austin Drive Grange Park
Bromsgrove
B60 1RB
Director NameMr Joseph Stuart Harper
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2001)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address218 Bromsgrove Road
Hunnington
Halesowen
West Midlands
B62 0JS
Director NameMr Michael Albert Robinson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration3 years (resigned 23 August 1994)
RoleChartered Accountant
Correspondence Address5 Oak Drive
Seisdon
Wolverhampton
West Midlands
WV5 7ET
Director NamePeter John Underhill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressMaes Court
Knighton On Teme
Tenbury Wells
Worcestershire
WR15 8LY
Secretary NameMr Michael Albert Robinson
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence Address5 Oak Drive
Seisdon
Wolverhampton
West Midlands
WV5 7ET
Secretary NameMr Mark William Lennock
NationalityBritish
StatusResigned
Appointed30 September 1994(4 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cedar Grove
Hagley
Stourbridge
West Midlands
DY9 0DR
Director NameMr Stephen John Morgan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 February 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Sandhills Road
Barnt Green
Birmingham
West Midlands
B45 8NP
Director NameMr Andrew John Bruckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(8 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Eldorado Road
Cheltenham
Gloucestershire
GL50 2PT
Wales
Secretary NameKevin Trevor Taylor
NationalityBritish
StatusResigned
Appointed21 May 1999(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2002)
RoleCompany Director
Correspondence Address107 Fallowfield Road
Halesowen
West Midlands
B63 1BY
Director NameMr Andrew Martin Barker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(23 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX
Secretary NameCapital Ventures Limited (Corporation)
StatusResigned
Appointed20 March 2002(11 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 September 2015)
Correspondence AddressWhittington Hall Whittington Road
Worcester
WR5 2ZX

Contact

Telephone0121 5595311
Telephone regionBirmingham

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

90.3k at £1Mrs Bruckland Underhill & Mr Butler Underhill
9.09%
Preference
136.3k at £0.6Mrs Bruckland Underhill & Mr Butler Underhill
8.23%
Ordinary
74.5k at £0.6Mr Andrew Martin Barker
4.50%
Ordinary
66.4k at £0.6L A Pension Fund
4.01%
Ordinary
39.3k at £1Underhill 1983 Settlement
3.95%
Preference
34.5k at £0.6Mr James Martyn Price
2.08%
Ordinary
326.7k at £0.6Susan Ingrid Underhill
19.73%
Ordinary
245.4k at £0.6Underhill 1983 Settlement
14.82%
Ordinary
29.5k at £0.6Mr Thomas Jeremy Wilson Whitehouse
1.78%
Ordinary
24.5k at £0.6Mr Anthony Wilson Whitehouse
1.48%
Ordinary
23k at £0.6Robert William Hockley
1.39%
Ordinary
21.5k at £0.6Francis Charles Graves
1.30%
Ordinary
20k at £0.6David John Cooke
1.21%
Ordinary
20k at £0.6Garth Peter Denis Milne
1.21%
Ordinary
20k at £0.6Herbert William Bate
1.21%
Ordinary
20k at £0.6Rachel Andrade
1.21%
Ordinary
20k at £0.6Robert Underhill
1.21%
Ordinary
11.9k at £1Pemberstone Investments Limited
1.20%
Preference
10.6k at £1L A Pension Fund
1.07%
Preference
17.5k at £0.6Charles Declan Morgan
1.06%
Ordinary
17k at £0.6Icc (One) Limited
1.03%
Ordinary
15k at £0.6P. London & Rowanmoor Trustees LTD
0.91%
Ordinary
15k at £0.6Robert Guiting Brindley
0.91%
Ordinary
8k at £1Herbert William Bate
0.81%
Preference
8k at £1Susan Ingrid Underhill
0.81%
Preference
11k at £0.6Guy Rigby Foster
0.66%
Ordinary
10k at £0.6Aid Executive Pension Scheme
0.60%
Ordinary
10k at £0.6Douglas Keith Williams
0.60%
Ordinary
10k at £0.6Keith David Jones
0.60%
Ordinary
5.5k at £1James Martyn Price
0.56%
Preference
9k at £0.6Nicholas Barrymore Jackson
0.54%
Ordinary
4.7k at £1Thomas Jeremy Wilson Whitehouse
0.48%
Preference
4k at £1Robert William Hockley
0.40%
Preference
3.9k at £1Anthony Wilson Whitehouse
0.39%
Preference
3.4k at £1Francis Charles Graves
0.35%
Preference
3.2k at £1Garth Peter Denis Milne
0.32%
Preference
3.2k at £1Rachel Andrade
0.32%
Preference
3.2k at £1Robert Underhill
0.32%
Preference
5k at £0.6Barbara Ann Jenkins
0.30%
Ordinary
5k at £0.6Dorothy Ann Warren
0.30%
Ordinary
5k at £0.6Eric George Evans
0.30%
Ordinary
5k at £0.6John Barry Mills
0.30%
Ordinary
5k at £0.6Keith Sprason
0.30%
Ordinary
5k at £0.6Maurice Stevens Jones
0.30%
Ordinary
5k at £0.6Sheila Margaret Bradshaw
0.30%
Ordinary
5k at £0.6Timothy Peter Cuthbertson & David Thebridge
0.30%
Ordinary
4.5k at £0.6Joseph David Lepper
0.27%
Ordinary
2.4k at £1P. London & Rowanmoor Trustees LTD
0.24%
Preference
4k at £0.6Richard James Smith
0.24%
Ordinary
2.4k at £1Robert Guiting Brindley
0.24%
Preference
4k at £0.6William George Vigar
0.24%
Ordinary
3k at £0.6Alan Frederick Bishop
0.18%
Ordinary
3k at £0.6Arbuthnot Latham (Nominees) LTD
0.18%
Ordinary
3k at £0.6Clive Morris Hardwick
0.18%
Ordinary
3k at £0.6Ian Mcewan King
0.18%
Ordinary
2.5k at £0.6David Cartwright
0.15%
Ordinary
2.5k at £0.6David Harold Rees
0.15%
Ordinary
2.5k at £0.6Graham Leonard Nicholas
0.15%
Ordinary
2k at £0.6Alan Albert Haynes
0.12%
Ordinary
2k at £0.6David John Drinkwater
0.12%
Ordinary
2k at £0.6Joan Mary Constantinidi
0.12%
Ordinary
2k at £0.6John Simpson Binmore
0.12%
Ordinary
2k at £0.6Martin Birdsell
0.12%
Ordinary
2k at £0.6Mr Denker Hoffman & Mrs Byk Hoffman
0.12%
Ordinary
2k at £0.6Paul Mcmahon
0.12%
Ordinary
2k at £0.6Simon John Craig-mcfeely
0.12%
Ordinary
2k at £0.6Terence John Stone
0.12%
Ordinary
2k at £0.6William Ian Kennedy Hunter
0.12%
Ordinary
1000 at £1Terence John Stone
0.10%
Preference
1.5k at £0.6John Stuart Poole
0.09%
Ordinary
1.5k at £0.6Raymond Reginald Miles
0.09%
Ordinary
1.5k at £0.6William Astley Bliss
0.09%
Ordinary
800 at £1Sheila Margaret Bradshaw
0.08%
Preference
1000 at £0.6Denis Proctor
0.06%
Ordinary
1000 at £0.6Donald Cameron Gourlay Fergusson
0.06%
Ordinary
1000 at £0.6Dr Isabella Stewart
0.06%
Ordinary
1000 at £0.6Fitel Nominees Limited
0.06%
Ordinary
1000 at £0.6James Michael Brotheridge
0.06%
Ordinary
1000 at £0.6Lady Belinda Lighton
0.06%
Ordinary
1000 at £0.6Malcolm Vernon Owen
0.06%
Ordinary
1000 at £0.6Meryl Elizabeth Haynes
0.06%
Ordinary
1000 at £0.6Nicholas John Moore Fergusson
0.06%
Ordinary
1000 at £0.6Rc Greig Nominees
0.06%
Ordinary
1000 at £0.6Smith & Williamson Nominees Limited
0.06%
Ordinary
1000 at £0.6Surendra Rambhai Patel
0.06%
Ordinary
1000 at £0.6Therese Frances Lowe
0.06%
Ordinary
640 at £1William George Vigar
0.06%
Preference
480 at £1Ian Mcewan King
0.05%
Preference
400 at £1David Cartwright
0.04%
Preference
400 at £1Graham Leonard Nicholas
0.04%
Preference
320 at £1Joan Mary Constantinidi
0.03%
Preference
320 at £1John Simpson Binmore
0.03%
Preference
500 at £0.6O. Laycock & R. Laycock & H.a. Laycock
0.03%
Ordinary
500 at £0.6Rufus Laycock
0.03%
Ordinary
320 at £1William Ian Kennedy Hunter
0.03%
Preference
160 at £1Malcolm Vernon Owen
0.02%
Preference
240 at £1Raymond Reginald Miles
0.02%
Preference

Financials

Year2014
Turnover£299,091
Gross Profit-£129,991
Net Worth£1,570,222
Cash£178,876
Current Liabilities£31,269

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

29 December 2016Delivered on: 29 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 December 2016Delivered on: 23 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 November 2016Delivered on: 23 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 18 - 24 (even) broad street, newent, gloucestershire registered with title number GR277349 and the freehold land and buildings adjoining 18 - 20 broad street, newent registered with title number GR279765.
Outstanding
31 January 2013Delivered on: 13 February 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclasy bank PLC re beeches two limited. Business premium account. Account number 43312194.
Outstanding
16 July 2008Delivered on: 18 July 2008
Persons entitled: Whittington Assured Contracting 2004 Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Former victoria road garage victoria road kington herefordshire t/no HE26084.
Outstanding
1 June 2007Delivered on: 6 June 2007
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: The f/h property known as land at lower green victoria avenue llanidloes powys.
Outstanding
4 January 2006Delivered on: 7 January 2006
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 land at victoria road kington herefordshire.
Outstanding
7 October 2004Delivered on: 13 October 2004
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 property k/a 18-20, broad street, newent, gloucestershire.
Outstanding
28 January 2004Delivered on: 30 January 2004
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: Land adjoining orchard house, lawford lane, rugby, warwickshire t/no WK401347.
Outstanding
26 March 2003Delivered on: 1 April 2003
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 property k/a land at the rear of kent road halesowen west midlands t/n WM785108.
Outstanding
30 January 2003Delivered on: 1 February 2003
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: The f/h property known as land and buildings at new house farm dilwyn herefordshire t/n HE12130.
Outstanding
8 November 2002Delivered on: 12 November 2002
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: The f/h property k/a or being fieldfare road lye stourbridge west midlands t/n WM660954.
Outstanding
8 November 2002Delivered on: 12 November 2002
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: The f/h property k/a or being 211 leech green lane rednal birmingham.
Outstanding
19 September 2001Delivered on: 20 September 2001
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: Hilton lodge and adjoining land, stratford lane, hilton, nr bridgnorth, shropshire.
Outstanding
12 November 1999Delivered on: 23 November 1999
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: 44 pinewoods avenue west hagley worcestershire t/no;-HW50713.
Outstanding
23 August 1999Delivered on: 27 August 1999
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: 40 pinewoods avenue hagley and land at the rear of 42 and 46 pinewoods avenue west hagley t/n HW61918 HW146417 HW35253.
Outstanding
13 August 1999Delivered on: 19 August 1999
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: Land at rear of 43 and 45 kent road halesowen west midlands t/nos WM171684 & WM17939.
Outstanding
13 August 1999Delivered on: 19 August 1999
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: 39 kent road halesowen and land at the rear, west midlands.
Outstanding
13 August 1999Delivered on: 19 August 1999
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: Land at rear of 37 kent road halesowen west midlands.
Outstanding
23 April 1999Delivered on: 29 April 1999
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: 41 kent road,halesowen,west midlands.t/no WM92497.
Outstanding
19 April 1999Delivered on: 26 April 1999
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: 18 highland ridge, halesowen, west midlands.
Outstanding
19 April 1999Delivered on: 26 April 1999
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: 39 starbold crescent, knowle, solihull, west midlands title no: WM633945 and WM59348.
Outstanding
8 March 1999Delivered on: 18 March 1999
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: 40, 42, 44 and 46 pinewoods avenue and land at the rear of 40-46 pinewoods avenue west hagley worcestershire t/nos: HW61918 HW146417 HW50713 HW35253.
Outstanding
10 February 1999Delivered on: 16 February 1999
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: 280/280A hagley road pedmore stourbridge west midlands t/no: WM289430.
Outstanding
28 January 1999Delivered on: 3 February 1999
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: Inkberrow garage high street inkberrow worcestershire t/nos: HW176701 & HW111000.
Outstanding
13 August 1998Delivered on: 20 August 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property assets.
Outstanding
20 February 1998Delivered on: 9 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: Land at norton presteigne powys.
Outstanding
27 March 1997Delivered on: 3 April 1997
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: Waterways court,quayside close and land on the north east side of waterways drive,oldbury,west midlands t/no.wm 637456.
Outstanding

Filing History

25 September 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
5 September 2017Appointment of Mrs Rachel Jane Andrade as a director on 1 September 2017 (2 pages)
17 August 2017Confirmation statement made on 15 August 2017 with updates (12 pages)
13 July 2017Notification of Robert John Underhill as a person with significant control on 3 March 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of Susan Ingrid Underhill as a person with significant control on 3 March 2017 (2 pages)
13 July 2017Notification of Rachel Andrade as a person with significant control on 3 March 2017 (2 pages)
16 March 2017Termination of appointment of Andrew Martin Barker as a director on 7 March 2017 (1 page)
22 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,490,164
(3 pages)
11 January 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,112,806
(3 pages)
29 December 2016Registration of charge 025313120048, created on 29 December 2016 (18 pages)
23 December 2016Registration of charge 025313120047, created on 23 December 2016 (42 pages)
23 November 2016Registration of charge 025313120046, created on 18 November 2016 (43 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
27 September 2016Confirmation statement made on 15 August 2016 with updates (14 pages)
7 October 2015Termination of appointment of Capital Ventures Limited as a secretary on 8 September 2015 (2 pages)
7 October 2015Appointment of The Whittington Partnership Llp as a secretary on 8 September 2015 (3 pages)
7 October 2015Termination of appointment of Capital Ventures Limited as a secretary on 8 September 2015 (2 pages)
7 October 2015Appointment of The Whittington Partnership Llp as a secretary on 8 September 2015 (3 pages)
23 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 993,443
(13 pages)
22 September 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
15 September 2015Director's details changed for Robert John Underhill on 1 October 2014 (2 pages)
15 September 2015Director's details changed for Robert John Underhill on 1 October 2014 (2 pages)
15 December 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 784,299
(32 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
16 August 2014Director's details changed for Mr Andrew Martin Barker on 18 July 2014 (3 pages)
8 January 2014Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 993,443
(29 pages)
17 December 2013Termination of appointment of Francis Graves as a director (1 page)
24 October 2013Appointment of Mr Andrew Martin Barker as a director (3 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
16 August 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 993,443
(3 pages)
16 August 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 993,443
(3 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Div will belong and be paid to the holder 07/12/2012
(2 pages)
9 August 2013Memorandum and Articles of Association (65 pages)
9 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2013Particulars of a mortgage or charge / charge no: 45 (6 pages)
23 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (12 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
14 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (12 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
13 September 2011Termination of appointment of Andrew Bruckland as a director (2 pages)
13 September 2011Appointment of Robert John Underhill as a director (3 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
23 September 2010Secretary's details changed for Capital Ventures Limited on 14 August 2010 (2 pages)
23 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (12 pages)
20 September 2009Return made up to 15/08/09; full list of members (22 pages)
24 August 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
7 January 2009Return made up to 15/08/07; full list of members (21 pages)
7 January 2009Return made up to 15/08/08; no change of members (5 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
23 June 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
19 February 2008Auditor's resignation (1 page)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
5 June 2007Director resigned (1 page)
24 November 2006Return made up to 15/08/06; full list of members (11 pages)
17 July 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
21 September 2005Return made up to 15/08/05; full list of members (20 pages)
18 August 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
25 April 2005Section 394 (1 page)
13 October 2004Particulars of mortgage/charge (3 pages)
16 September 2004Return made up to 15/08/04; full list of members (28 pages)
25 August 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
19 September 2003Return made up to 15/08/03; full list of members (38 pages)
19 September 2003Director's particulars changed (1 page)
13 June 2003Full accounts made up to 31 December 2002 (15 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
16 September 2002Return made up to 15/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(39 pages)
13 June 2002Auditor's resignation (1 page)
14 May 2002Certificate of re-registration from Public Limited Company to Private (1 page)
14 May 2002Application for reregistration from PLC to private (1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2002Memorandum and Articles of Association (72 pages)
8 May 2002Registered office changed on 08/05/02 from: 101 beeches road, rowley regis, west midlands B65 0BB (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
7 May 2002Full accounts made up to 31 December 2001 (15 pages)
3 October 2001Return made up to 15/08/01; full list of members (38 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
17 August 2001Director resigned (1 page)
7 July 2001Full accounts made up to 31 December 2000 (16 pages)
21 August 2000Return made up to 15/08/00; full list of members (40 pages)
23 May 2000Full accounts made up to 31 December 1999 (18 pages)
6 January 2000Director's particulars changed (1 page)
23 November 1999Particulars of mortgage/charge (3 pages)
11 October 1999Return made up to 15/08/99; full list of members (47 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
7 July 1999Full accounts made up to 31 December 1998 (18 pages)
2 June 1999New secretary appointed (2 pages)
27 May 1999£ ic 1042539/871599 19/01/99 £ sr [email protected]=170940 (1 page)
29 April 1999Particulars of mortgage/charge (3 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999New director appointed (4 pages)
1 April 1999Director resigned (1 page)
18 March 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
28 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 December 1998Registered office changed on 21/12/98 from: windsor house, bayshill road, cheltenham, glos, GL50 3AT (1 page)
15 September 1998Return made up to 15/08/98; bulk list available separately (11 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
23 July 1998Full accounts made up to 31 December 1997 (19 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
20 August 1997Full accounts made up to 31 December 1996 (19 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
19 August 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Full accounts made up to 31 December 1995 (20 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
20 November 1995Particulars of mortgage/charge (4 pages)
29 September 1995Return made up to 15/08/95; bulk list available separately (8 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
25 May 1995Director's particulars changed (2 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
25 January 1995Secretary resigned;new secretary appointed (5 pages)
22 February 1993Particulars of mortgage/charge (6 pages)
22 February 1993Particulars of mortgage/charge (6 pages)
12 May 1992Ad 30/04/92--------- £ si [email protected]=146631 £ ic 895908/1042539 (3 pages)
27 April 1992Ad 04/04/92-08/04/92 £ si [email protected]=62700 £ ic 833208/895908 (7 pages)
24 March 1992Prospectus (25 pages)
20 March 1992Ad 09/03/92--------- £ si [email protected]=129600 £ ic 703608/833208 (6 pages)
27 August 1991Ad 14/06/91--------- £ si [email protected]=24000 £ ic 679604/703604 (2 pages)
15 August 1991Ad 05/04/91-30/04/91 £ si [email protected]=42900 £ ic 636704/679604 (3 pages)
3 May 1991Ad 05/04/91--------- £ si [email protected]=636702 £ ic 2/636704 (3 pages)
16 April 1991Prospectus (20 pages)
11 March 1991Director resigned;new director appointed (6 pages)
5 March 1991Memorandum and Articles of Association (73 pages)
5 March 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
27 February 1991New director appointed (13 pages)
31 January 1991Company name changed bandhire PLC\certificate issued on 01/02/91 (2 pages)
15 August 1990Incorporation (14 pages)