Company NameBeeson Bookkeeping Service Limited
DirectorPaul Lewis
Company StatusActive
Company Number04478965
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 10 months ago)
Previous NameBeeson Bookkeeping Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Paul Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House High Road
Balby
Doncaster
DN4 0PL
Director NameHilary Clare Beeson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressWindsor House High Road
Balby
Doncaster
DN4 0PL
Secretary NameMelvin Bowskill
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWindsor House High Road
Balby
Doncaster
DN4 0PL
Director NameMr Thomas Henry Bowskill
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House High Road
Balby
Doncaster
DN4 0PL

Contact

Websitewww.beesonbookkeeping.co.uk

Location

Registered AddressWindsor House High Road
Balby
Doncaster
DN4 0PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

10 at £1Thomas Bowskill
9.09%
Ordinary B
80 at £1Hilary Clare Beeson
72.73%
Ordinary
20 at £1Melvin Bowskill
18.18%
Ordinary

Financials

Year2014
Net Worth£6,188
Cash£3,382
Current Liabilities£6,500

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 1 week from now)

Filing History

10 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
16 February 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
4 March 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
12 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
10 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
3 April 2019Termination of appointment of Thomas Henry Bowskill as a director on 29 March 2019 (1 page)
3 April 2019Notification of Paul Lewis as a person with significant control on 29 March 2019 (2 pages)
3 April 2019Termination of appointment of Hilary Clare Beeson as a director on 29 March 2019 (1 page)
3 April 2019Termination of appointment of Melvin Bowskill as a secretary on 29 March 2019 (1 page)
3 April 2019Registered office address changed from 27 Old Hexthorpe Doncaster South Yorkshire DN4 0JD to Windsor House High Road Balby Doncaster DN4 0PL on 3 April 2019 (1 page)
3 April 2019Appointment of Mr Paul Lewis as a director on 29 March 2019 (2 pages)
3 April 2019Cessation of Hilary Clare Beeson as a person with significant control on 29 March 2019 (1 page)
10 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
9 July 2018Statement of capital following an allotment of shares on 1 August 2017
  • GBP 130
(3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 110
(5 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 110
(5 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 110
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 110
(5 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 110
(5 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 110
(5 pages)
20 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 110
(3 pages)
20 December 2013Appointment of Mr Thomas Henry Bowskill as a director (2 pages)
20 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 110
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 110
(3 pages)
20 December 2013Appointment of Mr Thomas Henry Bowskill as a director (2 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
7 June 2011Registered office address changed from Windsor House 44 High Road Balby Doncaster South Yorkshire DN4 0PL England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Windsor House 44 High Road Balby Doncaster South Yorkshire DN4 0PL England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Windsor House 44 High Road Balby Doncaster South Yorkshire DN4 0PL England on 7 June 2011 (1 page)
3 May 2011Director's details changed for Hilary Clare Beeson on 3 May 2011 (2 pages)
3 May 2011Secretary's details changed for Melvin Bowskill on 3 April 2011 (1 page)
3 May 2011Secretary's details changed for Melvin Bowskill on 3 April 2011 (1 page)
3 May 2011Registered office address changed from 27 Old Hexthorpe Doncaster S Yorks DN4 0JD on 3 May 2011 (1 page)
3 May 2011Secretary's details changed for Melvin Bowskill on 3 April 2011 (1 page)
3 May 2011Registered office address changed from 27 Old Hexthorpe Doncaster S Yorks DN4 0JD on 3 May 2011 (1 page)
3 May 2011Director's details changed for Hilary Clare Beeson on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Hilary Clare Beeson on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 27 Old Hexthorpe Doncaster S Yorks DN4 0JD on 3 May 2011 (1 page)
24 January 2011Director's details changed for Hilary Clare Bowskill on 28 January 2008 (2 pages)
24 January 2011Director's details changed for Hilary Clare Bowskill on 28 January 2008 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 July 2010Director's details changed for Hilary Clare Bowskill on 5 July 2010 (2 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Hilary Clare Bowskill on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Hilary Clare Bowskill on 5 July 2010 (2 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
29 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
29 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
6 July 2009Return made up to 05/07/09; full list of members (3 pages)
6 July 2009Return made up to 05/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 July 2008Return made up to 05/07/08; full list of members (3 pages)
28 July 2008Return made up to 05/07/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 March 2008Secretary's change of particulars / melvin bowskill / 25/01/2008 (1 page)
12 March 2008Director's change of particulars / hilary beeson / 25/01/2008 (1 page)
12 March 2008Registered office changed on 12/03/2008 from 187 urban road, hexthorpe doncaster south yorkshire DN4 0HH (1 page)
12 March 2008Registered office changed on 12/03/2008 from 187 urban road, hexthorpe doncaster south yorkshire DN4 0HH (1 page)
12 March 2008Secretary's change of particulars / melvin bowskill / 25/01/2008 (1 page)
12 March 2008Director's change of particulars / hilary beeson / 25/01/2008 (1 page)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 July 2006Return made up to 05/07/06; full list of members (2 pages)
24 July 2006Return made up to 05/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 July 2005Return made up to 05/07/05; full list of members (6 pages)
2 July 2005Return made up to 05/07/05; full list of members (6 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 July 2004Return made up to 05/07/04; full list of members (6 pages)
12 July 2004Return made up to 05/07/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 July 2003Return made up to 05/07/03; full list of members (6 pages)
30 July 2003Return made up to 05/07/03; full list of members (6 pages)
7 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2002Memorandum and Articles of Association (12 pages)
31 July 2002Memorandum and Articles of Association (12 pages)
26 July 2002Company name changed beeson bookkeeping services limi ted\certificate issued on 26/07/02 (2 pages)
26 July 2002Company name changed beeson bookkeeping services limi ted\certificate issued on 26/07/02 (2 pages)
5 July 2002Incorporation (16 pages)
5 July 2002Incorporation (16 pages)