BEAUCREST LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 7EP

Company number 01741419
Status Active
Incorporation Date 21 July 1983
Company Type Private Limited Company
Address HOLDFORD ROAD, WILTON, BIRMINGHAM, UNITED KINGDOM, B6 7EP
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from Holdford Road Witton Birmingham B6 7EP to Holdford Road Wilton Birmingham B6 7EP on 19 April 2017; Director's details changed for Mr David Alec Cross on 19 April 2017. The most likely internet sites of BEAUCREST LIMITED are www.beaucrest.co.uk, and www.beaucrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Birmingham New Street Rail Station is 2.6 miles; to Blake Street Rail Station is 6.4 miles; to Bloxwich Rail Station is 8.9 miles; to Bloxwich North Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaucrest Limited is a Private Limited Company. The company registration number is 01741419. Beaucrest Limited has been working since 21 July 1983. The present status of the company is Active. The registered address of Beaucrest Limited is Holdford Road Wilton Birmingham United Kingdom B6 7ep. . SAYNOR, John Charles is a Secretary of the company. CROSS, David Alec is a Director of the company. Secretary BIGGS, Paula Ann has been resigned. Secretary CRESWELL, Paula Ann has been resigned. Secretary GRANT, Robert John has been resigned. Director BIGGS, Simon David Ian has been resigned. Director BIGGS, Simon David Ian has been resigned. Director BRANSON, Victor has been resigned. Director CRESSWELL, Paula Ann has been resigned. Director GRANT, Robert John has been resigned. Director HODGETTS, Keith Arthur has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
SAYNOR, John Charles
Appointed Date: 29 July 2009

Director
CROSS, David Alec
Appointed Date: 29 July 2009
67 years old

Resigned Directors

Secretary
BIGGS, Paula Ann
Resigned: 07 July 1995

Secretary
CRESWELL, Paula Ann
Resigned: 29 July 2009
Appointed Date: 28 August 2000

Secretary
GRANT, Robert John
Resigned: 28 August 2000
Appointed Date: 07 July 1995

Director
BIGGS, Simon David Ian
Resigned: 31 July 2013
Appointed Date: 12 August 2009
78 years old

Director
BIGGS, Simon David Ian
Resigned: 29 July 2009
78 years old

Director
BRANSON, Victor
Resigned: 26 July 2009
99 years old

Director
CRESSWELL, Paula Ann
Resigned: 29 July 2009
Appointed Date: 01 June 1995
70 years old

Director
GRANT, Robert John
Resigned: 28 August 2000
Appointed Date: 07 July 1995
60 years old

Director
HODGETTS, Keith Arthur
Resigned: 30 April 2008
Appointed Date: 07 July 1995
76 years old

Persons With Significant Control

Beaucrest Packaging Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEAUCREST LIMITED Events

04 May 2017
Total exemption small company accounts made up to 31 July 2016
19 Apr 2017
Registered office address changed from Holdford Road Witton Birmingham B6 7EP to Holdford Road Wilton Birmingham B6 7EP on 19 April 2017
19 Apr 2017
Director's details changed for Mr David Alec Cross on 19 April 2017
03 Oct 2016
Confirmation statement made on 5 September 2016 with updates
30 Apr 2016
Accounts for a dormant company made up to 31 July 2015
...
... and 98 more events
05 Feb 1987
Return made up to 12/01/87; full list of members

03 May 1986
Full accounts made up to 31 March 1985

03 May 1986
Return made up to 31/12/85; full list of members

03 May 1986
Registered office changed on 03/05/86 from: c/o needham & james windsor house temple row birmingham B2 5LF

21 Jul 1983
Incorporation

BEAUCREST LIMITED Charges

29 June 1993
Fixed charge
Delivered: 6 July 1993
Status: Satisfied on 31 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
10 March 1993
Debenture
Delivered: 16 March 1993
Status: Satisfied on 31 July 2009
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
14 March 1990
Corporate mortgage
Delivered: 21 March 1990
Status: Satisfied on 8 October 1997
Persons entitled: Barclays Bank PLC
Description: Kirby modular auto-set printer slotter serial no. 101. (see…
21 August 1989
Corporate mortgage
Delivered: 31 August 1989
Status: Satisfied on 8 October 1997
Persons entitled: Barclays Bank PLC
Description: Kirby modular auto-set printer slotter serial number 101…
21 January 1986
Legal charge
Delivered: 27 January 1986
Status: Satisfied on 31 July 2009
Persons entitled: Barclays Bank PLC
Description: 5-9 holland road aston birmingham t/n wm 185760.
20 December 1985
Debenture
Delivered: 2 January 1986
Status: Satisfied on 31 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…