Company NameBEA Limited
DirectorsJohn David Mercer and Stephan Kreft
Company StatusActive
Company Number01548799
CategoryPrivate Limited Company
Incorporation Date4 March 1981(43 years, 2 months ago)
Previous NamesGemsteel Limited and ESCO Fastening Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John David Mercer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(40 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBehrens House Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
Director NameMr Stephan Kreft
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed28 September 2021(40 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBehrens House Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
Secretary NameMrs Gemma Louise Clark
StatusCurrent
Appointed16 November 2021(40 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressBehrens House Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
Director NameMr John Philip Beesley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleSales Director
Correspondence Address31 Middlefield Road
Sawtry
Huntingdon
Cambridgeshire
PE17 5SH
Director NameMr Jeffrey Cox
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(10 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressGreenacres Beverley Road
Wetwang
East Yorkshire
YO25 9TR
Director NameMr Alan Morton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(10 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 August 2008)
RoleGroup Chairman
Correspondence AddressThe Moorings 44 Carr Lane
Leven
Beverley
East Yorkshire
HU17 5LN
Secretary NameMrs Yvonne Thyra Harris
NationalityBritish
StatusResigned
Appointed18 May 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 1993)
RoleCompany Director
Correspondence Address4 Highgate
Beverley
North Humberside
HU17 0DN
Secretary NameMr Brian Long
NationalityBritish
StatusResigned
Appointed21 April 1993(12 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beech Avenue
Willerby
Hull
East Yorkshire
HU10 6AA
Secretary NameMr Paul Lee
NationalityBritish
StatusResigned
Appointed31 March 2007(26 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Nicholson Court
Pocklington
York
YO42 2PF
Director NameMr Tobias Philipp Herbert Fischer Zernin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed28 August 2008(27 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 June 2021)
RoleGroup Director
Country of ResidenceGermany
Correspondence AddressBehrens House Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
Secretary NameMr Michael Robert Philpot
NationalityBritish
StatusResigned
Appointed17 June 2009(28 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 November 2021)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressBehrens House Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
Director NameMr Michael Robert Philpot
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(40 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBehrens House Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT

Contact

Websiteinl.gov

Location

Registered AddressBehrens House Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaDunswell/Thearne
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Bea Fastening Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (5 days from now)

Charges

6 August 1987Delivered on: 12 August 1987
Satisfied on: 20 June 2009
Persons entitled: The Royal Bank of Scotland 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 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

Filing History

22 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
4 May 2018Change of details for Bea Fastening Systems Limited as a person with significant control on 3 May 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 15,000
(3 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 15,000
(3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 15,000
(3 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 15,000
(3 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 15,000
(3 pages)
29 April 2015Secretary's details changed for Mr Michael Robert Philpot on 29 April 2015 (1 page)
29 April 2015Director's details changed for Mr Tobias Philipp Herbert Fischer Zernin on 17 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Tobias Philipp Herbert Fischer Zernin on 17 April 2015 (2 pages)
29 April 2015Secretary's details changed for Mr Michael Robert Philpot on 29 April 2015 (1 page)
29 April 2015Director's details changed for Mr Tobias Philipp Herbert Fischer Zernin on 17 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Tobias Philipp Herbert Fischer Zernin on 17 April 2015 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 15,000
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 15,000
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 15,000
(4 pages)
11 September 2013Full accounts made up to 31 December 2012 (10 pages)
11 September 2013Full accounts made up to 31 December 2012 (10 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
11 June 2012Statement of company's objects (2 pages)
11 June 2012Statement of company's objects (2 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
31 August 2010Full accounts made up to 31 December 2009 (9 pages)
31 August 2010Full accounts made up to 31 December 2009 (9 pages)
7 May 2010Director's details changed for Mr Tobias Philipp Herbert Fischer Zernin on 3 May 2010 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Tobias Philipp Herbert Fischer Zernin on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Tobias Philipp Herbert Fischer Zernin on 3 May 2010 (2 pages)
5 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 July 2009Registered office changed on 27/07/2009 from waterside road beverley east yorkshire HU17 0ST (1 page)
27 July 2009Registered office changed on 27/07/2009 from waterside road beverley east yorkshire HU17 0ST (1 page)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2009Secretary appointed mr michael robert philpot (1 page)
19 June 2009Appointment terminated secretary paul lee (1 page)
19 June 2009Secretary appointed mr michael robert philpot (1 page)
19 June 2009Appointment terminated secretary paul lee (1 page)
12 May 2009Return made up to 03/05/09; full list of members (3 pages)
12 May 2009Return made up to 03/05/09; full list of members (3 pages)
12 March 2009Appointment terminated director alan morton (1 page)
12 March 2009Director appointed mr tobias philipp herbert fischer zernin (2 pages)
12 March 2009Appointment terminated director alan morton (1 page)
12 March 2009Director appointed mr tobias philipp herbert fischer zernin (2 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
14 May 2007Secretary resigned (1 page)
30 May 2006Return made up to 03/05/06; full list of members (2 pages)
30 May 2006Return made up to 03/05/06; full list of members (2 pages)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 June 2005Return made up to 03/05/05; full list of members (2 pages)
17 June 2005Return made up to 03/05/05; full list of members (2 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 May 2004Return made up to 03/05/04; full list of members (2 pages)
17 May 2004Return made up to 03/05/04; full list of members (2 pages)
2 May 2003Full accounts made up to 31 December 2002 (7 pages)
2 May 2003Full accounts made up to 31 December 2002 (7 pages)
2 May 2003Return made up to 03/05/03; full list of members (6 pages)
2 May 2003Return made up to 03/05/03; full list of members (6 pages)
6 June 2002Full accounts made up to 31 December 2001 (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (7 pages)
29 May 2002Return made up to 03/05/02; full list of members (6 pages)
29 May 2002Return made up to 03/05/02; full list of members (6 pages)
24 May 2001Full accounts made up to 31 December 2000 (7 pages)
24 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2001Full accounts made up to 31 December 2000 (7 pages)
24 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Full accounts made up to 31 December 1999 (7 pages)
24 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Full accounts made up to 31 December 1999 (7 pages)
28 May 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 1999Full accounts made up to 31 December 1998 (7 pages)
28 May 1999Full accounts made up to 31 December 1998 (7 pages)
28 May 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1998Full accounts made up to 31 December 1997 (7 pages)
27 April 1998Return made up to 03/05/98; no change of members (4 pages)
27 April 1998Full accounts made up to 31 December 1997 (7 pages)
27 April 1998Return made up to 03/05/98; no change of members (4 pages)
21 May 1997Full accounts made up to 31 December 1996 (7 pages)
21 May 1997Full accounts made up to 31 December 1996 (7 pages)
21 May 1997Return made up to 03/05/97; no change of members
  • 363(287) ‐ Registered office changed on 21/05/97
(4 pages)
21 May 1997Return made up to 03/05/97; no change of members
  • 363(287) ‐ Registered office changed on 21/05/97
(4 pages)
7 May 1996Return made up to 03/05/96; full list of members (6 pages)
7 May 1996Full accounts made up to 31 December 1995 (7 pages)
7 May 1996Return made up to 03/05/96; full list of members (6 pages)
7 May 1996Full accounts made up to 31 December 1995 (7 pages)
19 May 1995Full accounts made up to 31 December 1994 (7 pages)
19 May 1995Return made up to 03/05/95; no change of members (4 pages)
19 May 1995Full accounts made up to 31 December 1994 (7 pages)
19 May 1995Return made up to 03/05/95; no change of members (4 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
4 March 1981Incorporation (20 pages)
4 March 1981Incorporation (20 pages)