Company NameH.Beardsley Limited
Company StatusDissolved
Company Number00542243
CategoryPrivate Limited Company
Incorporation Date21 December 1954(69 years, 4 months ago)
Dissolution Date16 February 2024 (2 months, 1 week ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameJames Malcolm Maclachlan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1991(36 years, 3 months after company formation)
Appointment Duration32 years, 11 months (closed 16 February 2024)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address37 Priory Road
West Bridgford
Nottingham
NG2 5HW
Director NameMary Maclachlan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1991(36 years, 3 months after company formation)
Appointment Duration32 years, 11 months (closed 16 February 2024)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address73 Ladybay Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5DT
Secretary NameJames Malcolm Maclachlan
NationalityBritish
StatusClosed
Appointed23 March 1991(36 years, 3 months after company formation)
Appointment Duration32 years, 11 months (closed 16 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Priory Road
West Bridgford
Nottingham
NG2 5HW
Director NameDorothy Beardsley
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(36 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 1994)
RoleHaulage Contractor
Correspondence Address73 Ladybay Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5DT
Director NameRobert Farquhar Maclachlan
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(36 years, 3 months after company formation)
Appointment Duration29 years, 8 months (resigned 22 November 2020)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address73 Ladybay Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5DT
Director NameGraham Buckley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(50 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 2007)
RoleOperations Manager
Correspondence Address3 Hammer Leys
Broad Meadows
South Normanton
Derbyshire
DE55 3AX

Contact

Websitebeardsley.co.uk

Location

Registered AddressRsm Restructuring Advisory Llp, Fifth Floor
Central Square, 29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

22.5k at £1J.m. Maclachlan
75.09%
Ordinary
3.8k at £1R.f. Maclachlan
12.76%
Ordinary
3.6k at £1Mary Maclachlan
12.15%
Ordinary

Financials

Year2014
Net Worth£299,711
Cash£19,868
Current Liabilities£1,016,827

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

31 October 2016Delivered on: 7 November 2016
Persons entitled: Close Brothers LTD ("the Security Trustee")

Classification: A registered charge
Outstanding
29 October 2010Delivered on: 3 November 2010
Persons entitled: Lloyds Tsb Commmercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 November 2008Delivered on: 12 November 2008
Persons entitled: Venture Finance PLC

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 March 2008Delivered on: 12 March 2008
Satisfied on: 16 February 2011
Persons entitled: Co-Operative Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 May 1985Delivered on: 22 May 1985
Satisfied on: 16 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: Land or its north side of victoria road,netherfield, nottinghamshire. T/no nt 173178.
Fully Satisfied

Filing History

1 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
6 June 2020Satisfaction of charge 4 in full (1 page)
15 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
12 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
25 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
3 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
3 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
7 November 2016Registration of charge 005422430005, created on 31 October 2016 (38 pages)
7 November 2016Registration of charge 005422430005, created on 31 October 2016 (38 pages)
31 October 2016Satisfaction of charge 3 in full (1 page)
31 October 2016All of the property or undertaking has been released from charge 3 (2 pages)
31 October 2016All of the property or undertaking has been released from charge 3 (2 pages)
31 October 2016Satisfaction of charge 3 in full (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Registered office address changed from 73 Lady Bay Road West Bridgford Nottingham NG2 5DT to Unit 2, Fulwood 28 Common Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2JN on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 73 Lady Bay Road West Bridgford Nottingham NG2 5DT to Unit 2, Fulwood 28 Common Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2JN on 8 September 2016 (1 page)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 30,000
(6 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 30,000
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 30,000
(6 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 30,000
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 30,000
(6 pages)
7 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 30,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
9 October 2012Auditor's resignation (5 pages)
9 October 2012Auditor's resignation (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
18 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
21 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 April 2010Director's details changed for Robert Farquhar Maclachlan on 1 October 2009 (2 pages)
15 April 2010Director's details changed for James Malcolm Maclachlan on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mary Maclachlan on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Robert Farquhar Maclachlan on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Robert Farquhar Maclachlan on 1 October 2009 (2 pages)
15 April 2010Director's details changed for James Malcolm Maclachlan on 1 October 2009 (2 pages)
15 April 2010Director's details changed for James Malcolm Maclachlan on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mary Maclachlan on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mary Maclachlan on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
8 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 June 2009Return made up to 23/03/09; full list of members (4 pages)
3 June 2009Return made up to 23/03/09; full list of members (4 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
16 April 2008Return made up to 23/03/08; full list of members (4 pages)
16 April 2008Return made up to 23/03/08; full list of members (4 pages)
16 April 2008Location of register of members (1 page)
16 April 2008Location of register of members (1 page)
12 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
12 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
12 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
26 April 2007Return made up to 23/03/07; full list of members (8 pages)
26 April 2007Return made up to 23/03/07; full list of members (8 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
29 March 2006Return made up to 23/03/06; full list of members (8 pages)
29 March 2006Return made up to 23/03/06; full list of members (8 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
16 January 2006Declaration of satisfaction of mortgage/charge (1 page)
16 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 July 2005Return made up to 23/03/05; full list of members (7 pages)
5 July 2005Return made up to 23/03/05; full list of members (7 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 April 2004Return made up to 23/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 April 2004Return made up to 23/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2003Return made up to 23/03/03; full list of members (7 pages)
26 April 2003Return made up to 23/03/03; full list of members (7 pages)
21 March 2003Full accounts made up to 31 December 2002 (13 pages)
21 March 2003Full accounts made up to 31 December 2002 (13 pages)
12 April 2002Full accounts made up to 31 December 2001 (13 pages)
12 April 2002Full accounts made up to 31 December 2001 (13 pages)
12 April 2002Return made up to 23/03/02; full list of members (7 pages)
12 April 2002Return made up to 23/03/02; full list of members (7 pages)
27 April 2001Return made up to 23/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2001Return made up to 23/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2001Full accounts made up to 31 December 2000 (14 pages)
20 March 2001Full accounts made up to 31 December 2000 (14 pages)
21 April 2000Return made up to 23/03/00; full list of members (7 pages)
21 April 2000Return made up to 23/03/00; full list of members (7 pages)
7 March 2000Full accounts made up to 31 December 1999 (13 pages)
7 March 2000Full accounts made up to 31 December 1999 (13 pages)
30 June 1999Full accounts made up to 31 December 1998 (13 pages)
30 June 1999Full accounts made up to 31 December 1998 (13 pages)
14 April 1999Return made up to 23/03/99; full list of members (6 pages)
14 April 1999Return made up to 23/03/99; full list of members (6 pages)
9 June 1998Return made up to 23/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1998Return made up to 23/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1998Full accounts made up to 31 December 1997 (14 pages)
24 March 1998Full accounts made up to 31 December 1997 (14 pages)
22 April 1997Full accounts made up to 31 December 1996 (14 pages)
22 April 1997Full accounts made up to 31 December 1996 (14 pages)
2 April 1996Return made up to 23/03/96; full list of members (6 pages)
2 April 1996Return made up to 23/03/96; full list of members (6 pages)
26 March 1996Full accounts made up to 31 December 1995 (14 pages)
26 March 1996Full accounts made up to 31 December 1995 (14 pages)
30 May 1995Full accounts made up to 31 December 1994 (14 pages)
30 May 1995Full accounts made up to 31 December 1994 (14 pages)
24 May 1995Return made up to 23/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1995Return made up to 23/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1954Incorporation (13 pages)
21 December 1954Incorporation (13 pages)