Company NameBeardvale Limited
Company StatusActive
Company Number02789676
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dan Frederick Godfrey
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1994(1 year, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Croft London Road
New Balderton
Newark
Notts
NG24 3AL
Director NameHelen Elizabeth Godfrey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1998(5 years, 8 months after company formation)
Appointment Duration25 years, 7 months
RoleLinguist
Country of ResidenceEngland
Correspondence AddressBaggaley House 3 Swallows Court
Long Bennington
Newark
NG23 5FD
Director NameMrs Irene Godfrey
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2007(14 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Croft 29 London Road
New Balderton
Newark
Nottinghamshire
NG24 3AL
Director NameMr John Robert Coles
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(1 year, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 27 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtter Cottage
7 Navigation Yard Millgate
Newark
Nottinghamshire
NG24 4TN
Secretary NameMr John Robert Coles
NationalityBritish
StatusResigned
Appointed23 March 1994(1 year, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 27 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtter Cottage
7 Navigation Yard Millgate
Newark
Nottinghamshire
NG24 4TN
Director NameMr Paul Michael Kilmister
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Farm Moor Lane
Syerston
Newark
Nottinghamshire
NG23 5NA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone0114 2314928
Telephone regionSheffield

Location

Registered Address12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35 at £1Dan Frederick Godfrey
58.33%
Ordinary
15 at £1Helen Elizabeth Godfrey
25.00%
Ordinary
10 at £1Irene Godfrey
16.67%
Ordinary

Financials

Year2014
Turnover£18,003
Gross Profit£7,484
Net Worth£331,591
Cash£12,386
Current Liabilities£54,844

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Charges

11 January 1999Delivered on: 14 January 1999
Persons entitled:
Irene Godfrey
Dan Frederick Godfrey

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Specific property charged being regent court bradfield road sheffield t/no;-SYK354150. 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. See the mortgage charge document for full details.
Outstanding
6 February 1995Delivered on: 10 February 1995
Satisfied on: 11 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 February 1995Delivered on: 10 February 1995
Satisfied on: 11 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as regent court bradfield road sheffield t/n YK4329 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

8 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 June 2022Director's details changed for Helen Elizabeth Godfrey on 15 June 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
23 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
10 March 2021Termination of appointment of John Robert Coles as a secretary on 27 February 2021 (1 page)
10 March 2021Termination of appointment of John Robert Coles as a director on 27 February 2021 (1 page)
16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
3 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 60
(8 pages)
3 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 60
(8 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
13 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 60
(8 pages)
13 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 60
(8 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
19 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 60
(8 pages)
19 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 60
(8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (8 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (8 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Helen Elizabeth Godfrey on 12 February 2010 (2 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Director's details changed for Helen Elizabeth Godfrey on 12 February 2010 (2 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
19 February 2009Return made up to 12/02/09; full list of members (4 pages)
19 February 2009Return made up to 12/02/09; full list of members (4 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
1 July 2008Director's change of particulars / helen godfrey / 01/06/2008 (1 page)
1 July 2008Director's change of particulars / helen godfrey / 01/06/2008 (1 page)
1 July 2008Return made up to 12/02/08; full list of members (4 pages)
1 July 2008Return made up to 12/02/08; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
28 April 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
28 February 2007Return made up to 12/02/07; full list of members (7 pages)
28 February 2007Return made up to 12/02/07; full list of members (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
12 May 2006Return made up to 12/02/06; full list of members (7 pages)
12 May 2006Return made up to 12/02/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 April 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
6 April 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
21 February 2005Return made up to 12/02/05; full list of members (7 pages)
21 February 2005Return made up to 12/02/05; full list of members (7 pages)
2 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
21 February 2003Return made up to 12/02/03; full list of members (7 pages)
21 February 2003Return made up to 12/02/03; full list of members (7 pages)
10 February 2003Registered office changed on 10/02/03 from: 10 lombard street newark-on-trent nottinghamshire NG24 1XE (1 page)
10 February 2003Registered office changed on 10/02/03 from: 10 lombard street newark-on-trent nottinghamshire NG24 1XE (1 page)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 July 2002Return made up to 12/02/02; full list of members (7 pages)
5 July 2002Return made up to 12/02/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
10 April 2001Return made up to 12/02/01; full list of members (7 pages)
10 April 2001Return made up to 12/02/01; full list of members (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
7 February 2000Return made up to 12/02/00; full list of members (7 pages)
7 February 2000Return made up to 12/02/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
12 March 1999Return made up to 12/02/99; full list of members (8 pages)
12 March 1999Return made up to 12/02/99; full list of members (8 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Full accounts made up to 31 March 1998 (12 pages)
5 February 1999Full accounts made up to 31 March 1998 (12 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
10 March 1998Return made up to 12/02/98; full list of members (8 pages)
10 March 1998Return made up to 12/02/98; full list of members (8 pages)
21 January 1998Director resigned (1 page)
21 January 1998Ad 16/12/97--------- £ si 57@1=57 £ ic 3/60 (2 pages)
21 January 1998Ad 16/12/97--------- £ si 57@1=57 £ ic 3/60 (2 pages)
21 January 1998Director resigned (1 page)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 March 1997Return made up to 12/02/97; full list of members (9 pages)
3 March 1997Return made up to 12/02/97; full list of members (9 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 February 1996Return made up to 12/02/96; no change of members (7 pages)
28 February 1996Return made up to 12/02/96; no change of members (7 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
22 December 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
22 December 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
22 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
15 December 1995Ad 11/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 December 1995Ad 11/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
12 February 1993Incorporation (18 pages)
12 February 1993Incorporation (18 pages)