THOMAS BEAZLEY & SONS LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK43 7PF

Company number 00688797
Status Active
Incorporation Date 5 April 1961
Company Type Private Limited Company
Address BARTLEMAS FARM, PAVENHAM, BEDFORD, MK43 7PF
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 468,370 . The most likely internet sites of THOMAS BEAZLEY & SONS LIMITED are www.thomasbeazleysons.co.uk, and www.thomas-beazley-sons.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-four years and six months. The distance to to Bedford St Johns Rail Station is 5.3 miles; to Kempston Hardwick Rail Station is 6.9 miles; to Wellingborough Rail Station is 9.7 miles; to Lidlington Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Beazley Sons Limited is a Private Limited Company. The company registration number is 00688797. Thomas Beazley Sons Limited has been working since 05 April 1961. The present status of the company is Active. The registered address of Thomas Beazley Sons Limited is Bartlemas Farm Pavenham Bedford Mk43 7pf. The company`s financial liabilities are £199.09k. It is £125.02k against last year. The cash in hand is £150.85k. It is £101.72k against last year. And the total assets are £510.06k, which is £150.8k against last year. CATTLEY, Frank David George is a Secretary of the company. BEAZLEY, Barbara Joan is a Director of the company. BEAZLEY, Thomas Benjamin White is a Director of the company. Secretary BEAZLEY, Barbara Joan has been resigned. The company operates in "Mixed farming".


thomas beazley & sons Key Finiance

LIABILITIES £199.09k
+168%
CASH £150.85k
+207%
TOTAL ASSETS £510.06k
+41%
All Financial Figures

Current Directors

Secretary
CATTLEY, Frank David George
Appointed Date: 28 March 2013

Director

Director

Resigned Directors

Secretary
BEAZLEY, Barbara Joan
Resigned: 28 March 2013

Persons With Significant Control

Mr Thomas Benjamin White Beazley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOMAS BEAZLEY & SONS LIMITED Events

27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 468,370

05 Jan 2016
Registration of charge 006887970010, created on 18 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
29 Aug 1986
Return made up to 04/08/86; full list of members

25 Jul 1986
Registered office changed on 25/07/86 from: 23 garton st london W1

25 Jul 1986
Director resigned;new director appointed

25 Jul 1986
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

16 Jul 1986
Company name changed beazleys(marlborough st)LIMITED\certificate issued on 16/07/86

THOMAS BEAZLEY & SONS LIMITED Charges

18 December 2015
Charge code 0068 8797 0010
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Warmingtons park road stevington bedford…
30 October 2015
Charge code 0068 8797 0009
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H roadslade, west side of pavenham road, felmersham…
7 May 2004
Legal charge
Delivered: 15 May 2004
Status: Satisfied on 4 March 2015
Persons entitled: National Westminster Bank PLC
Description: 164 acres at college farm, felmersham, bedfordshire,. By…
7 May 2004
Legal charge
Delivered: 15 May 2004
Status: Satisfied on 4 March 2015
Persons entitled: National Westminster Bank PLC
Description: 80 acres at park farm, stevington, bedfordshire,. By way of…
11 January 1996
Legal mortgage
Delivered: 30 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 59.84 hectares of land k/a pavenham park…
31 October 1995
Transitional charge
Delivered: 3 November 1995
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land forming part of college farm, felmersham…
31 October 1995
Legal charge
Delivered: 3 November 1995
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land forming part of college farm, felmersham…
10 August 1989
Legal charge
Delivered: 17 August 1989
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Part college farm in the parish & felmersham in the county…
10 August 1989
Further charge
Delivered: 17 August 1989
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The property described in a legal charge d/d 10/8/89 (see…
7 December 1979
Charge
Delivered: 19 December 1979
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation LTD.
Description: The company's interest under an agreement d/d 27/11/79 in…