Company NameBanner Group Limited
Company StatusActive
Company Number05510758
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Previous NamesBealaw (763) Limited and Supplies Team Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XU
Secretary NameMr Jonathan Maxted
StatusCurrent
Appointed30 June 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMr Jonathan Maxted
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMs Vivian Slater
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameDaniel Gold
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2007)
RoleCompany Director
Correspondence Address31 Hamilton Terrace
London
NW8 9RG
Director NameBrett Palos
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2007)
RoleCompany Director
Correspondence Address41 Queens Grove
London
NW8 2HH
Secretary NameDaniel Gold
NationalityBritish
StatusResigned
Appointed15 August 2005(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2007)
RoleCompany Director
Correspondence Address31 Hamilton Terrace
London
NW8 9RG
Director NameMr Wilfred Mark Johnston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDalebrook House
Baslow Road
Chesterfield
Derbyshire
S42 7DD
Director NameMr Richard Joseph Fitzgerald Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farm
Drinkstone Road, Beyton
Bury St Edmunds
Suffolk
IP30 9AQ
Secretary NameMr Wilfred Mark Johnston
NationalityBritish
StatusResigned
Appointed06 June 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDalebrook House
Baslow Road
Chesterfield
Derbyshire
S42 7DD
Director NameMr Alan Barclay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(4 years, 3 months after company formation)
Appointment Duration8 months (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressK House, Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Robert Rolph Baldrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 April 2016)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XU
Director NameMr Stephen Haworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(5 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 12 December 2022)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Secretary NameMr Andrew Peter Gale
StatusResigned
Appointed31 October 2010(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 2014)
RoleCompany Director
Correspondence AddressK House, Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Secretary NameMrs Lorna Kathleen MendelsÖHn
StatusResigned
Appointed24 June 2014(8 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressK House, Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMrs Alison Nesbitt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 June 2016)
RoleGroup Process Improvement Director
Country of ResidenceEngland
Correspondence AddressK House, Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Richard David Costin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressK House, Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Craig Anthony Varey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMr Adrian Peter Butler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(16 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 January 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitethevowsheffield.co.uk

Location

Registered Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

9m at £0.05Vasanta Group LTD
90.00%
Ordinary A
1.000k at £0.05Vasanta Group LTD
10.00%
Ordinary B

Financials

Year2014
Turnover£76,583,000
Gross Profit£17,645,000
Net Worth£13,491,000
Cash£22,000
Current Liabilities£18,470,000

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

21 July 2009Delivered on: 3 August 2009
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Party

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
21 July 2009Delivered on: 3 August 2009
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Party

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 July 2009Delivered on: 28 July 2009
Persons entitled: Endless LLP in Its Capacity as Security Trustee for the Finance Parties

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 July 2009Delivered on: 25 July 2009
Persons entitled: Endless LLP in Its Capacity as Security Trustee for Itself and the Other Finance Parties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from that chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding
21 July 2009Delivered on: 25 July 2009
Persons entitled: Endless LLP in Its Capacity as Security Trustee Itself and the Other Finance Parties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from that chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 June 2007Delivered on: 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
6 June 2007Delivered on: 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge any money standing to the credit of each designated account of that chargor and the debts by way of floating charge the assets. See the mortgage charge document for full details.
Outstanding
22 December 2020Delivered on: 22 December 2020
Persons entitled: Bz Commercial Finance Designated Activity Company as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 June 2007Delivered on: 23 June 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 30 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 29 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033).
Outstanding
24 April 2015Delivered on: 27 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT30792.. For more details please refer to the instrument.
Outstanding
21 July 2009Delivered on: 3 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 September 2012Delivered on: 5 October 2012
Satisfied on: 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: Composite guarantee and debenture governed by the law of northern ireland
Secured details: All monies due or to become due from each security obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 September 2012Delivered on: 5 October 2012
Satisfied on: 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each security obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 September 2012Delivered on: 5 October 2012
Satisfied on: 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each security obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 October 2005Delivered on: 14 October 2005
Satisfied on: 30 July 2007
Persons entitled: Gmac Commercial Finance PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company formerly k/a bealaw (763) limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right,title,interest and benefit in and to the collection accounts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 October 2023Full accounts made up to 31 December 2022 (38 pages)
4 October 2023Satisfaction of charge 055107580020 in full (4 pages)
2 October 2023Registration of charge 055107580021, created on 29 September 2023 (66 pages)
1 September 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Adrian Peter Butler as a director on 10 January 2023 (1 page)
11 January 2023Appointment of Ms Vivian Slater as a director on 10 January 2023 (2 pages)
9 January 2023Appointment of Mr Jonathan Maxted as a director on 1 January 2023 (2 pages)
14 December 2022Termination of appointment of Stephen Haworth as a director on 12 December 2022 (1 page)
24 October 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
24 October 2022Director's details changed for Mr Stephen Haworth on 21 October 2022 (2 pages)
10 October 2022Full accounts made up to 31 December 2021 (38 pages)
10 February 2022Appointment of Mr Adrian Peter Butler as a director on 1 February 2022 (2 pages)
6 January 2022Termination of appointment of Craig Anthony Varey as a director on 31 December 2021 (1 page)
9 November 2021Change of details for Evo Group Services Limited as a person with significant control on 1 October 2020 (2 pages)
23 September 2021Full accounts made up to 31 December 2020 (37 pages)
9 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
19 April 2021Registered office address changed from Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ England to 1st Floor 1 Europa Drive Sheffield S9 1XT on 19 April 2021 (1 page)
18 March 2021Memorandum and Articles of Association (26 pages)
18 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 January 2021Satisfaction of charge 055107580016 in full (4 pages)
29 January 2021Satisfaction of charge 055107580015 in full (4 pages)
29 January 2021Satisfaction of charge 055107580014 in full (4 pages)
13 January 2021Full accounts made up to 31 December 2019 (38 pages)
22 December 2020Cessation of Endless Iii General Partner Llp as a person with significant control on 22 December 2020 (1 page)
22 December 2020Registration of charge 055107580020, created on 22 December 2020 (62 pages)
22 December 2020Cessation of Endless Llp as a person with significant control on 22 December 2020 (1 page)
22 December 2020Cessation of Endless Ii Gp Llp as a person with significant control on 22 December 2020 (1 page)
19 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
25 August 2020Registered office address changed from K House, Sheffield Business Park Europa Link Sheffield S9 1XU to Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ on 25 August 2020 (1 page)
7 July 2020Termination of appointment of Lorna Kathleen Mendelsöhn as a secretary on 30 June 2020 (1 page)
7 July 2020Appointment of Mr Jonathan Maxted as a secretary on 30 June 2020 (2 pages)
27 September 2019Full accounts made up to 31 December 2018 (35 pages)
19 August 2019Change of details for Vasanta Group Limited as a person with significant control on 28 March 2018 (2 pages)
19 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (30 pages)
15 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (25 pages)
29 September 2017Full accounts made up to 31 December 2016 (25 pages)
10 August 2017Change of details for Endless Ii Gp Llp as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Change of details for Endless Ii Gp Llp as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Change of details for Endless Iii General Partner Llp as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Change of details for Endless Ii Gp Llp as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Change of details for Endless Iii General Partner Llp as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Change of details for Endless Ii Gp Llp as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
2 February 2017Appointment of Mr Craig Anthony Varey as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr Craig Anthony Varey as a director on 31 January 2017 (2 pages)
3 November 2016Termination of appointment of Richard David Costin as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Richard David Costin as a director on 31 October 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
10 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
1 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-27
(3 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 August 2016Change of name notice (2 pages)
1 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-27
(3 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 August 2016Change of name notice (2 pages)
22 July 2016Termination of appointment of Alison Nesbitt as a director on 29 June 2016 (1 page)
22 July 2016Termination of appointment of Alison Nesbitt as a director on 29 June 2016 (1 page)
11 May 2016Satisfaction of charge 6 in full (4 pages)
11 May 2016Satisfaction of charge 7 in full (4 pages)
11 May 2016Satisfaction of charge 6 in full (4 pages)
11 May 2016Satisfaction of charge 5 in full (4 pages)
11 May 2016Satisfaction of charge 7 in full (4 pages)
11 May 2016Satisfaction of charge 5 in full (4 pages)
28 April 2016Satisfaction of charge 10 in full (4 pages)
28 April 2016Satisfaction of charge 9 in full (4 pages)
28 April 2016Satisfaction of charge 3 in full (4 pages)
28 April 2016Satisfaction of charge 4 in full (4 pages)
28 April 2016Satisfaction of charge 2 in full (4 pages)
28 April 2016Satisfaction of charge 9 in full (4 pages)
28 April 2016Satisfaction of charge 3 in full (4 pages)
28 April 2016Satisfaction of charge 8 in full (4 pages)
28 April 2016Satisfaction of charge 2 in full (4 pages)
28 April 2016Satisfaction of charge 8 in full (4 pages)
28 April 2016Satisfaction of charge 4 in full (4 pages)
28 April 2016Satisfaction of charge 10 in full (4 pages)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
27 April 2016Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
27 April 2016Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 500,000
(9 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 500,000
(9 pages)
30 April 2015Registration of charge 055107580016, created on 24 April 2015 (69 pages)
30 April 2015Registration of charge 055107580016, created on 24 April 2015 (69 pages)
29 April 2015Registration of charge 055107580015, created on 24 April 2015 (63 pages)
29 April 2015Registration of charge 055107580015, created on 24 April 2015 (63 pages)
28 April 2015Registration of charge 055107580018, created on 24 April 2015 (47 pages)
28 April 2015Satisfaction of charge 12 in full (4 pages)
28 April 2015Registration of charge 055107580017, created on 24 April 2015 (54 pages)
28 April 2015Satisfaction of charge 12 in full (4 pages)
28 April 2015Registration of charge 055107580018, created on 24 April 2015 (47 pages)
28 April 2015Registration of charge 055107580019, created on 24 April 2015 (51 pages)
28 April 2015Satisfaction of charge 11 in full (4 pages)
28 April 2015Registration of charge 055107580017, created on 24 April 2015 (54 pages)
28 April 2015Satisfaction of charge 13 in full (4 pages)
28 April 2015Registration of charge 055107580019, created on 24 April 2015 (51 pages)
28 April 2015Satisfaction of charge 13 in full (4 pages)
28 April 2015Satisfaction of charge 11 in full (4 pages)
27 April 2015Registration of charge 055107580014, created on 24 April 2015 (76 pages)
27 April 2015Registration of charge 055107580014, created on 24 April 2015 (76 pages)
6 January 2015Appointment of Mr Richard David Costin as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Richard David Costin as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Richard David Costin as a director on 1 January 2015 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 500,000
(8 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 500,000
(8 pages)
7 August 2014Appointment of Mrs Alison Nesbitt as a director on 25 June 2014 (2 pages)
7 August 2014Appointment of Mrs Alison Nesbitt as a director on 25 June 2014 (2 pages)
25 June 2014Appointment of Mrs Lorna Kathleen Mendelsöhn as a secretary (2 pages)
25 June 2014Termination of appointment of Andrew Gale as a secretary (1 page)
25 June 2014Termination of appointment of Andrew Gale as a secretary (1 page)
25 June 2014Appointment of Mrs Lorna Kathleen Mendelsöhn as a secretary (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(7 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(7 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 12 (13 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 12 (13 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 11 (14 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 13 (13 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 13 (13 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 11 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
9 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
9 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
9 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
9 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
9 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
9 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
25 February 2011Termination of appointment of Wilfred Johnston as a secretary (1 page)
25 February 2011Termination of appointment of Wilfred Johnston as a secretary (1 page)
25 February 2011Appointment of Mr Andrew Peter Gale as a secretary (1 page)
25 February 2011Appointment of Mr Andrew Peter Gale as a secretary (1 page)
16 November 2010Appointment of Andrew Peter Gale as a director (3 pages)
16 November 2010Appointment of Stephen Haworth as a director (3 pages)
16 November 2010Appointment of Andrew Peter Gale as a director (3 pages)
16 November 2010Appointment of Stephen Haworth as a director (3 pages)
15 November 2010Termination of appointment of Wilfred Johnston as a director (2 pages)
15 November 2010Termination of appointment of Wilfred Johnston as a director (2 pages)
6 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Register inspection address has been changed (1 page)
6 July 2010Termination of appointment of Alan Barclay as a director (2 pages)
6 July 2010Termination of appointment of Alan Barclay as a director (2 pages)
6 July 2010Appointment of Robert Rolph Baldrey as a director (3 pages)
6 July 2010Appointment of Robert Rolph Baldrey as a director (3 pages)
18 June 2010Full accounts made up to 31 December 2009 (19 pages)
18 June 2010Full accounts made up to 31 December 2009 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
4 November 2009Appointment of Mr Alan Barclay as a director (2 pages)
4 November 2009Appointment of Mr Alan Barclay as a director (2 pages)
23 October 2009Termination of appointment of Richard Martin as a director (1 page)
23 October 2009Termination of appointment of Richard Martin as a director (1 page)
4 August 2009Return made up to 18/07/09; full list of members (4 pages)
4 August 2009Return made up to 18/07/09; full list of members (4 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 10 (12 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 10 (12 pages)
29 July 2009Resolutions
  • RES13 ‐ Re acquisition of share capital 21/07/2009
(9 pages)
29 July 2009Resolutions
  • RES13 ‐ Re acquisition of share capital 21/07/2009
(9 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 7 (25 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 7 (25 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 5 (15 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 5 (15 pages)
23 September 2008Full accounts made up to 31 December 2007 (20 pages)
23 September 2008Full accounts made up to 31 December 2007 (20 pages)
8 August 2008Return made up to 18/07/08; full list of members (4 pages)
8 August 2008Return made up to 18/07/08; full list of members (4 pages)
15 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
15 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
1 August 2007Location of register of members (1 page)
1 August 2007Location of debenture register (1 page)
1 August 2007Registered office changed on 01/08/07 from: k hosue sheffield business park europa link sheffield S9 1XU (1 page)
1 August 2007Location of debenture register (1 page)
1 August 2007Return made up to 18/07/07; full list of members (5 pages)
1 August 2007Return made up to 18/07/07; full list of members (5 pages)
1 August 2007Registered office changed on 01/08/07 from: k hosue sheffield business park europa link sheffield S9 1XU (1 page)
1 August 2007Location of register of members (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
26 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
23 July 2007New secretary appointed;new director appointed (3 pages)
23 July 2007New secretary appointed;new director appointed (3 pages)
16 July 2007Registered office changed on 16/07/07 from: 66-70 vicar lane bradford west yorkshire BD1 5AG (1 page)
16 July 2007New director appointed (3 pages)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Registered office changed on 16/07/07 from: 66-70 vicar lane bradford west yorkshire BD1 5AG (1 page)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 July 2007New director appointed (3 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned;director resigned (1 page)
26 June 2007Particulars of mortgage/charge (13 pages)
26 June 2007Particulars of mortgage/charge (13 pages)
26 June 2007Particulars of mortgage/charge (18 pages)
26 June 2007Particulars of mortgage/charge (18 pages)
23 June 2007Particulars of mortgage/charge (17 pages)
23 June 2007Particulars of mortgage/charge (17 pages)
22 June 2007Declaration of assistance for shares acquisition (24 pages)
22 June 2007Declaration of assistance for shares acquisition (24 pages)
20 June 2007Auditor's resignation (1 page)
20 June 2007Auditor's resignation (1 page)
22 May 2007Full accounts made up to 30 September 2006 (19 pages)
22 May 2007Full accounts made up to 30 September 2006 (19 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
20 July 2006Return made up to 18/07/06; full list of members (4 pages)
20 July 2006Return made up to 18/07/06; full list of members (4 pages)
5 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2005New secretary appointed;new director appointed (1 page)
1 November 2005Ad 03/10/05--------- £ si [email protected]=499999 £ ic 1/500000 (4 pages)
1 November 2005Ad 03/10/05--------- £ si [email protected]=499999 £ ic 1/500000 (4 pages)
1 November 2005New secretary appointed;new director appointed (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005New director appointed (1 page)
17 October 2005New director appointed (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Director resigned (1 page)
14 October 2005Particulars of mortgage/charge (15 pages)
14 October 2005Particulars of mortgage/charge (15 pages)
5 October 2005Company name changed bealaw (763) LIMITED\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed bealaw (763) LIMITED\certificate issued on 05/10/05 (2 pages)
24 August 2005Nc inc already adjusted 15/08/05 (1 page)
24 August 2005S-div 15/08/05 (1 page)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 August 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
24 August 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
24 August 2005S-div 15/08/05 (1 page)
24 August 2005Nc inc already adjusted 15/08/05 (1 page)
24 August 2005Registered office changed on 24/08/05 from: 100 fetter lane london EC4A 1BN (1 page)
24 August 2005Registered office changed on 24/08/05 from: 100 fetter lane london EC4A 1BN (1 page)
18 July 2005Incorporation (35 pages)
18 July 2005Incorporation (35 pages)