Woodmansey
Beverley
East Yorkshire
HU17 0RT
Director Name | Mr Stephan Kreft |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 September 2021(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Behrens House Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT |
Secretary Name | Mrs Gemma Louise Clark |
---|---|
Status | Current |
Appointed | 16 November 2021(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Behrens House Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT |
Director Name | Mr Nicholas Victor Boultwood |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(19 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 November 1995) |
Role | Company Director |
Correspondence Address | Am Rotdorn 21 3000 Hannover 51 Hannover Germany |
Director Name | Mr Jeffrey Cox |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(19 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 March 1995) |
Role | Sales Director |
Correspondence Address | Greenacres Beverley Road Wetwang East Yorkshire YO25 9TR |
Director Name | Mr Robert Udo Dreher |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 May 1991(19 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | Carl Benz Str 2 D5750 Menden Foreign |
Director Name | Mr Alan Morton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(19 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 29 August 2008) |
Role | Chairman |
Correspondence Address | The Moorings 44 Carr Lane Leven Beverley East Yorkshire HU17 5LN |
Secretary Name | Mrs Yvonne Thyra Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(19 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | 4 Highgate Beverley North Humberside HU17 0DN |
Secretary Name | Mr Brian Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beech Avenue Willerby Hull East Yorkshire HU10 6AA |
Director Name | James Roderick Tait |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 December 2000) |
Role | Works Director |
Correspondence Address | Roseway Westbourne Road Hornsea North Humberside HU18 1PQ |
Director Name | Mr Paul Lee |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 11 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nicholson Court Pocklington York YO42 2PF |
Director Name | Mr Tobias Philipp Herbert Fischer Zernin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 1995(23 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 01 June 2021) |
Role | Group Director |
Country of Residence | Germany |
Correspondence Address | Behrens House Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT |
Director Name | Mr Brian Long |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Beech Avenue Willerby Hull East Yorkshire HU10 6AA |
Secretary Name | Mr Michael Robert Philpot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(36 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 November 2021) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Behrens House Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT |
Director Name | Mr Michael Robert Philpot |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(39 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 16 November 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Behrens House Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT |
Website | www.bea-group.com |
---|
Registered Address | Behrens House Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
Built Up Area | Dunswell/Thearne |
Address Matches | 2 other UK companies use this postal address |
1.2m at £1 | Joh Friedrich Behrens Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,596,634 |
Gross Profit | £2,639,506 |
Net Worth | £1,855,799 |
Cash | £253 |
Current Liabilities | £1,033,264 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (5 days from now) |
14 March 2023 | Delivered on: 15 March 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 February 2012 | Delivered on: 18 February 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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. Outstanding |
24 June 2009 | Delivered on: 26 June 2009 Satisfied on: 16 February 2012 Persons entitled: Lloyds Tsb Commercial 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 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. Fully Satisfied |
10 April 2003 | Delivered on: 16 April 2003 Satisfied on: 16 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or phoenix fasteners limited to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any account of the company with the bank. Fully Satisfied |
10 April 2003 | Delivered on: 15 April 2003 Satisfied on: 16 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 June 1994 | Delivered on: 22 June 1994 Satisfied on: 24 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property of 5.36 acres approx at waterside road beverley humberside. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1985 | Delivered on: 1 March 1985 Satisfied on: 17 December 2005 Persons entitled: Williams & Glyns Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M46. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 September 2020 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
---|---|
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
20 December 2017 | Auditor's resignation (1 page) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
31 August 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
31 August 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 April 2015 | Director's details changed for Mr Tobias Philipp Herbert Fischer Zernin on 17 April 2015 (2 pages) |
29 April 2015 | Secretary's details changed for Mr Michael Robert Philpot on 29 April 2015 (1 page) |
29 April 2015 | Secretary's details changed for Mr Michael Robert Philpot on 29 April 2015 (1 page) |
29 April 2015 | Director's details changed for Mr Tobias Philipp Herbert Fischer Zernin on 17 April 2015 (2 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
11 September 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
11 September 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
24 November 2011 | Director's details changed for Mr John David Mercer on 21 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr John David Mercer on 21 November 2011 (2 pages) |
24 November 2011 | Appointment of Mr Michael Robert Philpot as a director (2 pages) |
24 November 2011 | Appointment of Mr Michael Robert Philpot as a director (2 pages) |
11 November 2011 | Termination of appointment of Paul Lee as a director (1 page) |
11 November 2011 | Director's details changed for Mr John David Mercer on 11 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr John David Mercer on 11 November 2011 (2 pages) |
11 November 2011 | Termination of appointment of Paul Lee as a director (1 page) |
5 September 2011 | Memorandum and Articles of Association (12 pages) |
5 September 2011 | Memorandum and Articles of Association (12 pages) |
30 August 2011 | Resolutions
|
30 August 2011 | Statement of company's objects (2 pages) |
30 August 2011 | Statement of company's objects (2 pages) |
30 August 2011 | Resolutions
|
8 July 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
8 July 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Solvency statement dated 22/06/11 (1 page) |
5 July 2011 | Statement of capital on 5 July 2011
|
5 July 2011 | Statement by directors (3 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Statement of capital on 5 July 2011
|
5 July 2011 | Statement by directors (3 pages) |
5 July 2011 | Solvency statement dated 22/06/11 (1 page) |
5 July 2011 | Statement of capital on 5 July 2011
|
7 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Appointment of Mr John David Mercer as a director (2 pages) |
25 November 2010 | Appointment of Mr John David Mercer as a director (2 pages) |
31 August 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
31 August 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
28 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
5 September 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
5 September 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
25 August 2009 | Auditor's resignation (1 page) |
25 August 2009 | Auditor's resignation (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from waterside road beverley east yorkshire HU17 0ST (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from waterside road beverley east yorkshire HU17 0ST (1 page) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
17 October 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
17 October 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
15 September 2008 | Appointment terminated director alan morton (1 page) |
15 September 2008 | Appointment terminated director alan morton (1 page) |
15 September 2008 | Secretary appointed mr michael robert philpot (1 page) |
15 September 2008 | Secretary appointed mr michael robert philpot (1 page) |
3 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
5 October 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
5 October 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
14 May 2007 | Director resigned (1 page) |
30 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
13 April 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
13 April 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
8 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
17 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
17 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
27 May 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
17 May 2004 | Return made up to 14/05/04; full list of members (3 pages) |
17 May 2004 | Return made up to 14/05/04; full list of members (3 pages) |
25 July 2003 | Auditor's resignation (1 page) |
25 July 2003 | Auditor's resignation (1 page) |
5 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
5 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
5 June 2003 | Return made up to 30/05/03; full list of members
|
5 June 2003 | Return made up to 30/05/03; full list of members
|
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (7 pages) |
15 April 2003 | Particulars of mortgage/charge (7 pages) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
13 June 2002 | Return made up to 30/05/02; full list of members
|
13 June 2002 | Return made up to 30/05/02; full list of members
|
25 June 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
25 June 2001 | Return made up to 30/05/01; full list of members
|
25 June 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
25 June 2001 | Return made up to 30/05/01; full list of members
|
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
13 June 2000 | Full group accounts made up to 31 December 1999 (42 pages) |
13 June 2000 | Full group accounts made up to 31 December 1999 (42 pages) |
31 May 2000 | Return made up to 30/05/00; full list of members
|
31 May 2000 | Return made up to 30/05/00; full list of members
|
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
28 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
28 May 1999 | Return made up to 30/05/99; full list of members
|
28 May 1999 | Return made up to 30/05/99; full list of members
|
28 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
23 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
23 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
23 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
23 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
21 April 1998 | Memorandum and Articles of Association (9 pages) |
21 April 1998 | Memorandum and Articles of Association (9 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
3 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
3 June 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
3 June 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
26 June 1996 | Return made up to 30/05/96; full list of members
|
26 June 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
26 June 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
26 June 1996 | Return made up to 30/05/96; full list of members
|
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | New director appointed (2 pages) |
26 June 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
26 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
26 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
26 June 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
22 June 1994 | Particulars of mortgage/charge (3 pages) |
22 June 1994 | Particulars of mortgage/charge (3 pages) |
27 May 1993 | Ad 30/04/93--------- £ si 1500000@1=1500000 £ ic 50000/1550000 (2 pages) |
27 May 1993 | Ad 30/04/93--------- £ si 1500000@1=1500000 £ ic 50000/1550000 (2 pages) |
6 May 1993 | £ nc 50000/1550000 20/04/93 (1 page) |
6 May 1993 | £ nc 50000/1550000 20/04/93 (1 page) |
1 August 1977 | Company name changed\certificate issued on 01/08/77 (2 pages) |
1 August 1977 | Company name changed\certificate issued on 01/08/77 (2 pages) |
25 May 1972 | Incorporation (13 pages) |
25 May 1972 | Certificate of incorporation (1 page) |
25 May 1972 | Certificate of incorporation (1 page) |
25 May 1972 | Incorporation (13 pages) |