Company NameSEP Limited
DirectorsMark Richard Widd and Alexander Edward Brunel
Company StatusActive
Company Number03665882
CategoryPrivate Limited Company
Incorporation Date11 November 1998(25 years, 5 months ago)
Previous NameBeadcastle Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mark Richard Widd
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(13 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameMr Alexander Edward Brunel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
Secretary NameMr Jan David Mitson
StatusCurrent
Appointed02 April 2024(25 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameMr Debroy John Jenkins
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2000)
RoleCompany Director
Correspondence Address22 Balmoral Avenue
Shepshed
Loughborough
Leicestershire
LE12 9PX
Director NameMr Christopher John Soulsby
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2000)
RoleSurveyor
Correspondence Address11 Granville Road
Harrogate
North Yorkshire
HG1 1BY
Director NameMr William Wilde
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 23 August 2005)
RoleCompany Director
Correspondence AddressBeech Lodge 222 Chester Road
Hartford
Northwich
Cheshire
CW8 1LW
Secretary NameMr Christopher John Soulsby
NationalityBritish
StatusResigned
Appointed05 January 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2000)
RoleSurveyor
Correspondence Address11 Granville Road
Harrogate
North Yorkshire
HG1 1BY
Director NameMr Michael Andrew Rodgers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(10 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months (resigned 24 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Sandbeck Court
Wetherby
LS22 7BA
Director NameTimothy Charles Birkhead
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 August 2005)
RoleCompany Director
Correspondence Address61 Forest Lane
Harrogate
North Yorkshire
HG2 7HB
Secretary NameMrs Nicola Jane Rodgers
NationalityBritish
StatusResigned
Appointed07 February 2001(2 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 September 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
York
North Yorkshire
YO51 9DZ
Director NameMrs Nicola Jane Rodgers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(11 years after company formation)
Appointment Duration5 years, 9 months (resigned 25 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
York
North Yorkshire
YO51 9DZ
Director NameRobert Barrett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2015)
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
York
North Yorkshire
YO51 9DZ
Director NameAndrew Mackinnon
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2015)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
York
North Yorkshire
YO51 9DZ
Director NamePenelope Susan Will
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2015)
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
York
North Yorkshire
YO51 9DZ
Director NameMr Maxwell James Cawthra
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameMr Alex Johnson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(16 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameMr John Cameron McArthur
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameMr Mark Anthony Mattison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(16 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameMr Philip Anil Baldacchino-Steward
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(18 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Sandbeck Court
Wetherby
LS22 7BA
Director NameMr Robert Barrett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(18 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2023)
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameMr Andrew Gordon Mackinnon
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(18 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2023)
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
Director NamePenelope Susan Will
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(18 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2023)
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameMr Kevin Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2018(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sandbeck Court
Wetherby
LS22 7BA
Director NameMr David MacDonald
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameKathryn Lucy Sprosson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2023)
RoleHead Of Csas
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitesepevents.co.uk
Email address[email protected]
Telephone01423 326622
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressHigh Moor Yard
High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLangthorpe
WardNewby
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Tracsis PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£702,209
Cash£875,188
Current Liabilities£899,534

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

30 March 2008Delivered on: 10 April 2008
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
6 August 2020Appointment of Kathryn Lucy Sprosson as a director on 1 August 2020 (2 pages)
5 August 2020Appointment of Mr David Macdonald as a director on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Kevin Smith as a director on 1 August 2020 (1 page)
3 August 2020Termination of appointment of Philip Anil Baldacchino-Steward as a director on 1 August 2020 (1 page)
25 February 2020Full accounts made up to 31 July 2019 (17 pages)
30 January 2020Director's details changed for Mr Alex Johnson on 30 January 2020 (2 pages)
30 January 2020Director's details changed for Philip Anil Baldacchino-Steward on 30 January 2020 (2 pages)
19 November 2019Director's details changed for Philip Anil Baldacchino-Steward on 11 November 2019 (2 pages)
19 November 2019Director's details changed for Andrew Gordon Mackinnon on 11 November 2019 (2 pages)
19 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
18 March 2019Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to 1 Sandbeck Court Wetherby LS22 7BA on 18 March 2019 (1 page)
15 February 2019Full accounts made up to 31 July 2018 (18 pages)
16 November 2018Director's details changed for Robert Barrett on 15 November 2018 (2 pages)
16 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
16 November 2018Director's details changed for Penelope Susan Will on 15 November 2018 (2 pages)
2 August 2018Director's details changed for Philip Anil Steward on 1 August 2018 (2 pages)
1 August 2018Appointment of Mr Kevin Smith as a director on 1 August 2018 (2 pages)
1 August 2018Appointment of Mr Alexander Edward Brunel as a director on 1 August 2018 (2 pages)
16 March 2018Full accounts made up to 31 July 2017 (18 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
1 September 2017Appointment of Penelope Susan Will as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Robert Barrett as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Robert Barrett as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Philip Anil Steward as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Andrew Gordon Mackinnon as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of John Cameron Mcarthur as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Maxwell James Cawthra as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of John Cameron Mcarthur as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Maxwell James Cawthra as a director on 1 September 2017 (1 page)
1 September 2017Appointment of Andrew Gordon Mackinnon as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Penelope Susan Will as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Philip Anil Steward as a director on 1 September 2017 (2 pages)
28 February 2017Full accounts made up to 31 July 2016 (21 pages)
28 February 2017Full accounts made up to 31 July 2016 (21 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
1 September 2016Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page)
23 June 2016Current accounting period shortened from 24 September 2016 to 31 July 2016 (1 page)
23 June 2016Current accounting period shortened from 24 September 2016 to 31 July 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 24 September 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 24 September 2015 (8 pages)
14 June 2016Previous accounting period shortened from 30 September 2015 to 24 September 2015 (1 page)
14 June 2016Previous accounting period shortened from 30 September 2015 to 24 September 2015 (1 page)
30 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(7 pages)
30 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(7 pages)
13 October 2015Registered office address changed from High Moor Yard High Moor Road Boroughbridge York North Yorkshire YO51 9DZ to Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF on 13 October 2015 (1 page)
13 October 2015Registered office address changed from High Moor Yard High Moor Road Boroughbridge York North Yorkshire YO51 9DZ to Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF on 13 October 2015 (1 page)
12 October 2015Termination of appointment of Penelope Will as a director on 25 September 2015 (1 page)
12 October 2015Appointment of Mr John Cameron Mcarthur as a director on 25 September 2015 (2 pages)
12 October 2015Termination of appointment of Robert Barrett as a director on 25 September 2015 (1 page)
12 October 2015Appointment of Mr Alexander Johnson as a director on 25 September 2015 (2 pages)
12 October 2015Appointment of Mr Mark Anthony Mattison as a director on 25 September 2015 (2 pages)
12 October 2015Termination of appointment of Nicola Jane Rodgers as a secretary on 25 September 2015 (1 page)
12 October 2015Appointment of Mr Maxwell James Cawthra as a director on 25 September 2015 (2 pages)
12 October 2015Termination of appointment of Penelope Will as a director on 25 September 2015 (1 page)
12 October 2015Termination of appointment of Nicola Jane Rodgers as a director on 25 September 2015 (1 page)
12 October 2015Termination of appointment of Robert Barrett as a director on 25 September 2015 (1 page)
12 October 2015Termination of appointment of Andrew Mackinnon as a director on 25 September 2015 (1 page)
12 October 2015Appointment of Mr Mark Anthony Mattison as a director on 25 September 2015 (2 pages)
12 October 2015Termination of appointment of Nicola Jane Rodgers as a secretary on 25 September 2015 (1 page)
12 October 2015Appointment of Mr John Cameron Mcarthur as a director on 25 September 2015 (2 pages)
12 October 2015Appointment of Mr Maxwell James Cawthra as a director on 25 September 2015 (2 pages)
12 October 2015Termination of appointment of Nicola Jane Rodgers as a director on 25 September 2015 (1 page)
12 October 2015Termination of appointment of Andrew Mackinnon as a director on 25 September 2015 (1 page)
12 October 2015Appointment of Mr Alexander Johnson as a director on 25 September 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
18 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(6 pages)
18 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(6 pages)
13 November 2013Director's details changed for Andrew Mackinnon on 13 November 2013 (2 pages)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(6 pages)
13 November 2013Director's details changed for Andrew Mackinnon on 13 November 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
14 November 2012Appointment of Mark Richard Widd as a director (2 pages)
14 November 2012Appointment of Robert Barrett as a director (2 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
14 November 2012Appointment of Penelope Will as a director (2 pages)
14 November 2012Director's details changed for Mrs Nicola Rodgers on 11 November 2012 (2 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
14 November 2012Secretary's details changed for Mrs Nicola Rodgers on 11 November 2012 (1 page)
14 November 2012Secretary's details changed for Mrs Nicola Rodgers on 11 November 2012 (1 page)
14 November 2012Director's details changed for Mrs Nicola Rodgers on 11 November 2012 (2 pages)
14 November 2012Appointment of Mark Richard Widd as a director (2 pages)
14 November 2012Appointment of Robert Barrett as a director (2 pages)
14 November 2012Appointment of Andrew Mackinnon as a director (2 pages)
14 November 2012Appointment of Penelope Will as a director (2 pages)
14 November 2012Appointment of Andrew Mackinnon as a director (2 pages)
14 November 2012Director's details changed for Michael Andrew Rodgers on 11 November 2012 (2 pages)
14 November 2012Director's details changed for Michael Andrew Rodgers on 11 November 2012 (2 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 March 2011Registered office address changed from Unit 11 Poplars Industrial Est Wetherby Road, Boroughbridge York North Yorkshire YO51 9HS on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Unit 11 Poplars Industrial Est Wetherby Road, Boroughbridge York North Yorkshire YO51 9HS on 15 March 2011 (1 page)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 December 2009Appointment of Mrs Nicola Rodgers as a director (2 pages)
2 December 2009Appointment of Mrs Nicola Rodgers as a director (2 pages)
27 November 2009Director's details changed for Michael Andrew Rodgers on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Michael Andrew Rodgers on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
14 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
14 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Return made up to 11/11/08; full list of members (3 pages)
27 January 2009Return made up to 11/11/08; full list of members (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Return made up to 11/11/07; full list of members (2 pages)
19 December 2007Return made up to 11/11/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Return made up to 11/11/06; full list of members (6 pages)
21 December 2006Return made up to 11/11/06; full list of members (6 pages)
14 December 2005Return made up to 11/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2005Return made up to 11/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
6 December 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 December 2003Return made up to 11/11/03; full list of members (7 pages)
11 December 2003Return made up to 11/11/03; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
15 November 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
15 November 2001Return made up to 11/11/01; full list of members (7 pages)
15 November 2001Return made up to 11/11/01; full list of members (7 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001New secretary appointed (2 pages)
14 December 2000Return made up to 11/11/00; full list of members (7 pages)
14 December 2000Return made up to 11/11/00; full list of members (7 pages)
21 August 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
27 January 2000Director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
6 December 1999Return made up to 11/11/99; full list of members (7 pages)
6 December 1999Return made up to 11/11/99; full list of members (7 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
23 September 1999Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1999Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1999Registered office changed on 12/07/99 from: 17 west park harrogate north yorkshire HG1 1BJ (1 page)
12 July 1999Registered office changed on 12/07/99 from: 17 west park harrogate north yorkshire HG1 1BJ (1 page)
8 March 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
8 March 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
11 February 1999Company name changed beadcastle LIMITED\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed beadcastle LIMITED\certificate issued on 12/02/99 (2 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1999Registered office changed on 14/01/99 from: p o box 55 7 spa road london SE16 3QQ (1 page)
14 January 1999Memorandum and Articles of Association (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New secretary appointed;new director appointed (2 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999Memorandum and Articles of Association (1 page)
14 January 1999Registered office changed on 14/01/99 from: p o box 55 7 spa road london SE16 3QQ (1 page)
14 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New secretary appointed;new director appointed (2 pages)
11 November 1998Incorporation (15 pages)
11 November 1998Incorporation (15 pages)