Company NameBeards Installations (Middleton) Limited
DirectorsKevin Thomas Beard and Joanne Beard
Company StatusActive
Company Number04752072
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Kevin Thomas Beard
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Tudor Grove
Middleton
Manchester
Lancashire
M24 5AJ
Director NameMrs Joanne Beard
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Tudor Grove
Middleton
Manchester
M24 5AJ
Director NameMr Stewart Scholes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Great Heaton Close
Rhodes Middleton
Manchester
M24 4BT
Secretary NameMr Stewart Scholes
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Great Heaton Close
Rhodes Middleton
Manchester
M24 4BT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone0161 6536012
Telephone regionManchester

Location

Registered Address37 Tudor Grove
Middleton
Manchester
Lancashire
M24 5AJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Middleton
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr K. Beard
50.00%
Ordinary
1 at £1Mr S. Scholes
50.00%
Ordinary

Financials

Year2014
Net Worth£2,461
Cash£69,511

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

9 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
10 December 2020Notification of Joanne Beard as a person with significant control on 15 November 2019 (2 pages)
13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
3 December 2019Appointment of Mrs Joanne Beard as a director on 15 November 2019 (2 pages)
20 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
30 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
19 March 2019Termination of appointment of Stewart Scholes as a director on 19 March 2019 (1 page)
19 March 2019Termination of appointment of Stewart Scholes as a secretary on 19 March 2019 (1 page)
19 March 2019Cessation of Stewart Scholes as a person with significant control on 19 March 2019 (1 page)
22 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 February 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
13 February 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
13 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Kevin Thomas Beard on 2 May 2010 (2 pages)
22 June 2010Director's details changed for Kevin Thomas Beard on 2 May 2010 (2 pages)
22 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Kevin Thomas Beard on 2 May 2010 (2 pages)
22 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Stewart Scholes on 2 May 2010 (2 pages)
22 June 2010Director's details changed for Stewart Scholes on 2 May 2010 (2 pages)
22 June 2010Director's details changed for Stewart Scholes on 2 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 June 2009Return made up to 02/05/09; full list of members (4 pages)
25 June 2009Return made up to 02/05/09; full list of members (4 pages)
16 December 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
16 December 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
29 July 2008Return made up to 02/05/08; full list of members (4 pages)
29 July 2008Return made up to 02/05/08; full list of members (4 pages)
5 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
5 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
16 August 2007Return made up to 02/05/07; no change of members (7 pages)
16 August 2007Return made up to 02/05/07; no change of members (7 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
16 June 2006Registered office changed on 16/06/06 from: 37 tudor grove middleton manchester M24 5AJ (1 page)
16 June 2006Registered office changed on 16/06/06 from: 37 tudor grove middleton manchester M24 5AJ (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
15 February 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
15 February 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
17 May 2005Return made up to 02/05/05; full list of members (7 pages)
17 May 2005Return made up to 02/05/05; full list of members (7 pages)
25 January 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
25 January 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
10 June 2004Return made up to 02/05/04; full list of members (7 pages)
10 June 2004Return made up to 02/05/04; full list of members (7 pages)
7 May 2003New secretary appointed;new director appointed (1 page)
7 May 2003Registered office changed on 07/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Registered office changed on 07/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 2003New secretary appointed;new director appointed (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003New director appointed (1 page)
2 May 2003Incorporation (31 pages)
2 May 2003Incorporation (31 pages)