M.W. BEER & CO. LIMITED
INGATESTONE

Hellopages » Essex » Brentwood » CM4 0GB

Company number 01550742
Status Active
Incorporation Date 13 March 1981
Company Type Private Limited Company
Address 6-7 GRANGE COURT, THE LIMES, INGATESTONE, ESSEX, CM4 0GB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 52290 - Other transportation support activities, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100,000 ; Director's details changed for Clifford Holmes on 22 April 2016. The most likely internet sites of M.W. BEER & CO. LIMITED are www.mwbeerco.co.uk, and www.m-w-beer-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. M W Beer Co Limited is a Private Limited Company. The company registration number is 01550742. M W Beer Co Limited has been working since 13 March 1981. The present status of the company is Active. The registered address of M W Beer Co Limited is 6 7 Grange Court The Limes Ingatestone Essex Cm4 0gb. . HOLMES, Clifford is a Secretary of the company. BEER, Martin is a Director of the company. BEER, Michael William is a Director of the company. CAMPBELL, Ian is a Director of the company. FRY, Michael Peter is a Director of the company. HOLMES, Clifford is a Director of the company. Secretary BEER, Linda has been resigned. Secretary POEL, Grahame Leslie has been resigned. Director BEER, Linda has been resigned. Director BUNZLI, Kurt has been resigned. Director DIXON, Derek Alan has been resigned. Director POEL, Grahame Leslie has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HOLMES, Clifford
Appointed Date: 31 August 2011

Director
BEER, Martin
Appointed Date: 01 September 1999
62 years old

Director

Director
CAMPBELL, Ian
Appointed Date: 01 September 2013
65 years old

Director
FRY, Michael Peter
Appointed Date: 01 September 1999
84 years old

Director
HOLMES, Clifford
Appointed Date: 01 May 2012
56 years old

Resigned Directors

Secretary
BEER, Linda
Resigned: 11 August 1992

Secretary
POEL, Grahame Leslie
Resigned: 31 August 2011
Appointed Date: 11 August 1992

Director
BEER, Linda
Resigned: 01 September 1999
86 years old

Director
BUNZLI, Kurt
Resigned: 09 November 1992
87 years old

Director
DIXON, Derek Alan
Resigned: 16 May 2012
Appointed Date: 15 September 2008
78 years old

Director
POEL, Grahame Leslie
Resigned: 01 May 2012
Appointed Date: 01 September 1999
78 years old

M.W. BEER & CO. LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100,000

30 Jun 2016
Director's details changed for Clifford Holmes on 22 April 2016
30 Jun 2016
Secretary's details changed for Clifford Holmes on 22 April 2016
14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 87 more events
05 Feb 1988
Full accounts made up to 31 August 1986

05 Feb 1988
Return made up to 07/12/87; full list of members

01 Nov 1987
Registered office changed on 01/11/87 from: the old shambles 133 high street billericay essex

04 Jun 1987
Particulars of mortgage/charge

13 Mar 1981
Incorporation

M.W. BEER & CO. LIMITED Charges

6 March 1996
Debenture
Delivered: 8 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1995
Debenture
Delivered: 7 December 1995
Status: Outstanding
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
3 February 1992
Debenture
Delivered: 10 February 1992
Status: Satisfied on 16 October 1997
Persons entitled: Standard Chartered Bank
Description: L/H property known as flat 302 marlyn lodge 80-92 mansell…
26 November 1989
Floating charge
Delivered: 4 December 1989
Status: Satisfied on 8 January 1992
Persons entitled: Dresdner Bank A.G.
Description: Undertaking and all property and assets present and future…
27 May 1987
Fixed and floating charge
Delivered: 4 June 1987
Status: Satisfied on 20 December 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
9 August 1985
Legal charge
Delivered: 22 August 1985
Status: Satisfied on 11 January 1992
Persons entitled: Midland Bank PLC
Description: Flat 302 marlyn lodge mansell street, london E1.