Company NameBEA Trading Limited
Company StatusActive
Company Number02148035
CategoryPrivate Limited Company
Incorporation Date16 July 1987(36 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Philip Lee
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(5 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Bramhope Manor
Bramhope
Leeds
LS16 9HJ
Director NameMrs Philippa Cartwright
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(27 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleFundraising Manager
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMiss Rebekah Naomi Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(33 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameDr Peter Clough
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(33 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Secretary NameMr Philip Lee
StatusCurrent
Appointed25 September 2023(36 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMr Eric Sinclair
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 1994)
RoleSenior Probation Officer
Correspondence Address54 Comberford Road
Tamworth
Staffordshire
B79 8PF
Director NameMr Bryan Peter Warner
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 1996)
RoleDevelopment Manager
Correspondence Address20 Sycamore Drive
Addingham
Ilkley
West Yorkshire
LS29 0NY
Secretary NameChristine Taylor
NationalityBritish
StatusResigned
Appointed31 August 1992(5 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 04 April 2016)
RoleCompany Director
Correspondence Address23 Cromwell Rise
Kippax
Leeds
West Yorkshire
LS25 7QQ
Director NameTerence John O`Leary
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleChief Executive
Correspondence Address9 Mulberry Garth
Adel Woodside Adel
Leeds
Yorkshire
LS16 8LQ
Director NameDr Stephen William Brown
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1997)
RoleConsultant Medical Practitione
Correspondence Address121 Manchester Road
Wilmslow
Cheshire
SK9 2JJ
Director NameAngela Mary Broadhead
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(9 years after company formation)
Appointment Duration5 years (resigned 31 July 2001)
RoleOperations Director
Correspondence Address1 Cattal Grange Cottages
Cattal
York
North Yorkshire
YO5 8EB
Director NameJuliet Lia Simons
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 June 2000)
RoleCompany Director
Correspondence Address41 The Turnways
Headingley
Leeds
West Yorkshire
LS6 3DT
Director NameRichard John Chapman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(10 years after company formation)
Appointment Duration2 years, 12 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Robertson Drive
St Annes Park
Bristol
BS4 4RG
Director NameProf Ann Jacoby
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(13 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 2003)
RoleProfessor Of Medical Sociology
Correspondence Address10 Abbotsford Road
Crosby
Liverpool
Merseyside
L23 6UX
Director NamePaul Tranter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(13 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2008)
RoleFundraising Manager
Country of ResidenceEngland
Correspondence Address7 Silver Mill Cottages
Silver Mill Hill
Otley
West Yorkshire
LS21 3BL
Director NameMr Simon Wigglesworth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(14 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 December 2020)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Arthington Lane Arthington
Otley
West Yorkshire
LS21 1PG
Director NameMr Ronald Alfred Radley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2006)
RolePart Time Member Special Educa
Correspondence AddressSycamore View
Sedgwick
Kendal
Cumbria
LA8 0JX
Director NameMr Michael John Harnor
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(19 years, 2 months after company formation)
Appointment Duration16 years, 12 months (resigned 25 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Yew Tree Lane
Poynton
Stockport
Cheshire
SK12 1PT
Director NameMs Dianne Michele Flatt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(21 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 07 October 2014)
RoleFundraising Mer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 20 The Hall Allerton Hill
Chapel Allerton
Leeds
West Yorkshire
LS7 3NZ
Secretary NameMr Simon Wigglesworth
StatusResigned
Appointed04 April 2016(28 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 July 2016)
RoleCompany Director
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Secretary NameMr Tony Simon Spinks
StatusResigned
Appointed15 July 2016(29 years after company formation)
Appointment Duration7 years, 2 months (resigned 25 September 2023)
RoleCompany Director
Correspondence AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY

Contact

Websiteepilepsy.org.uk
Telephone0808 8005050
Telephone regionFreephone

Location

Registered AddressNew Anstey House
Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1British Epilepsy Association
100.00%
Ordinary

Financials

Year2014
Turnover£120,426
Gross Profit£79,505
Net Worth£60,713
Cash£16,767
Current Liabilities£4,816

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Filing History

26 September 2023Appointment of Mr Philip Lee as a secretary on 25 September 2023 (2 pages)
26 September 2023Termination of appointment of Tony Simon Spinks as a secretary on 25 September 2023 (1 page)
26 September 2023Termination of appointment of Michael John Harnor as a director on 25 September 2023 (1 page)
26 September 2023Micro company accounts made up to 30 June 2023 (3 pages)
13 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
7 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
16 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
11 May 2021Appointment of Ms Rebekah Naomi Smith as a director on 11 May 2021 (2 pages)
11 May 2021Appointment of Dr Peter Clough as a director on 11 May 2021 (2 pages)
23 March 2021Termination of appointment of Simon Wigglesworth as a director on 31 December 2020 (1 page)
16 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
19 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
14 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
19 July 2016Termination of appointment of Simon Wigglesworth as a secretary on 15 July 2016 (1 page)
19 July 2016Termination of appointment of Simon Wigglesworth as a secretary on 15 July 2016 (1 page)
19 July 2016Appointment of Mr Tony Simon Spinks as a secretary on 15 July 2016 (2 pages)
19 July 2016Appointment of Mr Tony Simon Spinks as a secretary on 15 July 2016 (2 pages)
12 May 2016Termination of appointment of Christine Taylor as a secretary on 4 April 2016 (1 page)
12 May 2016Termination of appointment of Christine Taylor as a secretary on 4 April 2016 (1 page)
12 May 2016Appointment of Mr Simon Wigglesworth as a secretary on 4 April 2016 (2 pages)
12 May 2016Appointment of Mr Simon Wigglesworth as a secretary on 4 April 2016 (2 pages)
27 October 2015Full accounts made up to 30 June 2015 (13 pages)
27 October 2015Full accounts made up to 30 June 2015 (13 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(6 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(6 pages)
4 November 2014Appointment of Mrs Philippa Cartwright as a director on 7 October 2014 (2 pages)
4 November 2014Appointment of Mrs Philippa Cartwright as a director on 7 October 2014 (2 pages)
4 November 2014Appointment of Mrs Philippa Cartwright as a director on 7 October 2014 (2 pages)
31 October 2014Termination of appointment of Dianne Michele Flatt as a director on 7 October 2014 (1 page)
31 October 2014Termination of appointment of Dianne Michele Flatt as a director on 7 October 2014 (1 page)
31 October 2014Termination of appointment of Dianne Michele Flatt as a director on 7 October 2014 (1 page)
23 October 2014Full accounts made up to 30 June 2014 (11 pages)
23 October 2014Full accounts made up to 30 June 2014 (11 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(7 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(7 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
11 December 2013Full accounts made up to 30 June 2013 (12 pages)
11 December 2013Full accounts made up to 30 June 2013 (12 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10
(7 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10
(7 pages)
14 November 2012Full accounts made up to 30 June 2012 (12 pages)
14 November 2012Full accounts made up to 30 June 2012 (12 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
17 November 2011Full accounts made up to 30 June 2011 (12 pages)
17 November 2011Full accounts made up to 30 June 2011 (12 pages)
4 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
29 September 2010Full accounts made up to 30 June 2010 (12 pages)
29 September 2010Full accounts made up to 30 June 2010 (12 pages)
31 August 2010Director's details changed for Mr Philip Lee on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Philip Lee on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Dianne Michele Flatt on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Dianne Michele Flatt on 31 August 2010 (2 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
1 November 2009Full accounts made up to 30 June 2009 (9 pages)
1 November 2009Full accounts made up to 30 June 2009 (9 pages)
9 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
14 April 2009Full accounts made up to 30 June 2008 (9 pages)
14 April 2009Full accounts made up to 30 June 2008 (9 pages)
5 September 2008Return made up to 31/08/08; full list of members (4 pages)
5 September 2008Return made up to 31/08/08; full list of members (4 pages)
19 August 2008Director appointed dianne michele flatt (2 pages)
19 August 2008Director appointed dianne michele flatt (2 pages)
2 June 2008Appointment terminated director paul tranter (1 page)
2 June 2008Appointment terminated director paul tranter (1 page)
30 September 2007Full accounts made up to 30 June 2007 (9 pages)
30 September 2007Full accounts made up to 30 June 2007 (9 pages)
6 September 2007Return made up to 31/08/07; full list of members (3 pages)
6 September 2007Return made up to 31/08/07; full list of members (3 pages)
19 October 2006Full accounts made up to 30 June 2006 (9 pages)
19 October 2006Full accounts made up to 30 June 2006 (9 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
7 September 2006Return made up to 31/08/06; full list of members (2 pages)
7 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
20 February 2006Full accounts made up to 30 June 2005 (9 pages)
20 February 2006Full accounts made up to 30 June 2005 (9 pages)
30 September 2005Return made up to 31/08/05; full list of members (8 pages)
30 September 2005Return made up to 31/08/05; full list of members (8 pages)
23 September 2004Return made up to 31/08/04; full list of members (8 pages)
23 September 2004Return made up to 31/08/04; full list of members (8 pages)
2 September 2004Accounts for a small company made up to 30 June 2004 (4 pages)
2 September 2004Accounts for a small company made up to 30 June 2004 (4 pages)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
3 December 2003Accounts for a small company made up to 30 June 2003 (4 pages)
3 December 2003Accounts for a small company made up to 30 June 2003 (4 pages)
25 November 2002Accounts for a small company made up to 30 June 2002 (4 pages)
25 November 2002Accounts for a small company made up to 30 June 2002 (4 pages)
10 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
10 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
27 September 2001Return made up to 31/08/01; full list of members (7 pages)
27 September 2001Return made up to 31/08/01; full list of members (7 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
8 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
8 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
31 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 October 1999Return made up to 31/08/99; full list of members (6 pages)
19 October 1999Return made up to 31/08/99; full list of members (6 pages)
1 August 1999Registered office changed on 01/08/99 from: anstey house 40 hanover square leeds LS3 1BE (1 page)
1 August 1999Registered office changed on 01/08/99 from: anstey house 40 hanover square leeds LS3 1BE (1 page)
5 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
5 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
20 October 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
6 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
14 October 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 October 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
7 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
7 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
12 September 1996Return made up to 31/08/96; full list of members (6 pages)
12 September 1996Return made up to 31/08/96; full list of members (6 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (3 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (3 pages)
26 January 1996Director resigned (1 page)
26 January 1996Director resigned (1 page)
13 September 1995Return made up to 31/08/95; no change of members
  • 363(287) ‐ Registered office changed on 13/09/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1995Return made up to 31/08/95; no change of members
  • 363(287) ‐ Registered office changed on 13/09/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1987Incorporation (16 pages)
16 July 1987Incorporation (16 pages)