Company NameH. Beanland & Son Limited
DirectorAlbert Edward Beanland
Company StatusDissolved
Company Number00583906
CategoryPrivate Limited Company
Incorporation Date14 May 1957(66 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Albert Edward Beanland
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1993(35 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleWholesale Fruit & Vegetable Merchant
Correspondence Address58a Thornton Lane
Little Horton
Bradford
West Yorkshire
BD5 9DS
Secretary NameMrs Sheila Beanland
NationalityBritish
StatusCurrent
Appointed17 January 1993(35 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address58a Thornton Lane
Little Horton
Bradford
West Yorkshire
BD5 9DS

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£183,079
Gross Profit£14,197
Net Worth-£119,902
Cash£369
Current Liabilities£63,871

Accounts

Latest Accounts18 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End18 May

Filing History

8 July 2003Dissolved (1 page)
8 April 2003Liquidators statement of receipts and payments (6 pages)
8 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2003Liquidators statement of receipts and payments (6 pages)
6 September 2002Liquidators statement of receipts and payments (6 pages)
4 March 2002Liquidators statement of receipts and payments (6 pages)
7 September 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (6 pages)
11 September 2000Liquidators statement of receipts and payments (6 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
19 April 1999Statement of affairs (8 pages)
17 March 1999Registered office changed on 17/03/99 from: 15 st james market bradford BD4 7PN (1 page)
15 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 1999Appointment of a voluntary liquidator (1 page)
12 March 1998Full accounts made up to 18 May 1997 (11 pages)
2 February 1998Return made up to 17/01/98; no change of members
  • 363(287) ‐ Registered office changed on 02/02/98
(4 pages)
19 March 1997Full accounts made up to 18 May 1996 (10 pages)
17 January 1997Return made up to 17/01/97; full list of members (6 pages)
21 February 1996Return made up to 17/01/96; no change of members (4 pages)
19 October 1995Full accounts made up to 18 May 1995 (10 pages)
23 March 1995Full accounts made up to 18 May 1994 (10 pages)
14 March 1995Return made up to 17/01/95; full list of members (6 pages)