SAMUEL BEADIE (INVESTMENTS) LIMITED
BIGGLESWADE

Hellopages » Bedfordshire » Central Bedfordshire » SG18 9LR

Company number 03176778
Status Active
Incorporation Date 22 March 1996
Company Type Private Limited Company
Address PARK FARM WARDEN STREET, OLD WARDEN, BIGGLESWADE, BEDS, SG18 9LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Statement of capital following an allotment of shares on 21 September 2016 GBP 4 ; Appointment of Heather Jane Lewis as a secretary on 9 August 2016. The most likely internet sites of SAMUEL BEADIE (INVESTMENTS) LIMITED are www.samuelbeadieinvestments.co.uk, and www.samuel-beadie-investments.co.uk. The predicted number of employees is 130 to 140. The company’s age is twenty-nine years and seven months. The distance to to Bedford St Johns Rail Station is 5.5 miles; to Kempston Hardwick Rail Station is 6.1 miles; to Bedford Rail Station is 6.2 miles; to St Neots Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samuel Beadie Investments Limited is a Private Limited Company. The company registration number is 03176778. Samuel Beadie Investments Limited has been working since 22 March 1996. The present status of the company is Active. The registered address of Samuel Beadie Investments Limited is Park Farm Warden Street Old Warden Biggleswade Beds Sg18 9lr. The company`s financial liabilities are £4061.17k. It is £1839.74k against last year. And the total assets are £4082.86k, which is £1840.74k against last year. LEWIS, Heather Jane is a Secretary of the company. DEVILLE, Susan Mary is a Director of the company. LEWIS, Nigel is a Director of the company. Secretary DEVILLE, Susan Mary has been resigned. Secretary ROBINSON, Mark Oliver Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEVILLE, Alan Charles has been resigned. Director KNIGHT, David Owen has been resigned. Director LEWIS, Nigel has been resigned. Director THOMPSON, Clive Robert has been resigned. The company operates in "Development of building projects".


samuel beadie (investments) Key Finiance

LIABILITIES £4061.17k
+82%
CASH n/a
TOTAL ASSETS £4082.86k
+82%
All Financial Figures

Current Directors

Secretary
LEWIS, Heather Jane
Appointed Date: 09 August 2016

Director
DEVILLE, Susan Mary
Appointed Date: 11 July 2016
69 years old

Director
LEWIS, Nigel
Appointed Date: 27 April 2016
68 years old

Resigned Directors

Secretary
DEVILLE, Susan Mary
Resigned: 07 June 2006
Appointed Date: 22 March 1996

Secretary
ROBINSON, Mark Oliver Charles
Resigned: 22 March 2010
Appointed Date: 07 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 1996
Appointed Date: 22 March 1996

Director
DEVILLE, Alan Charles
Resigned: 29 April 2016
Appointed Date: 22 March 1996
70 years old

Director
KNIGHT, David Owen
Resigned: 21 May 2008
Appointed Date: 28 June 2007
85 years old

Director
LEWIS, Nigel
Resigned: 17 September 2014
Appointed Date: 28 June 2007
69 years old

Director
THOMPSON, Clive Robert
Resigned: 03 March 2010
Appointed Date: 21 July 2006
80 years old

SAMUEL BEADIE (INVESTMENTS) LIMITED Events

24 Mar 2017
Confirmation statement made on 22 March 2017 with updates
26 Oct 2016
Statement of capital following an allotment of shares on 21 September 2016
  • GBP 4

06 Sep 2016
Appointment of Heather Jane Lewis as a secretary on 9 August 2016
05 Sep 2016
Registered office address changed from Peasfield Barn Cherry Green Westmill Buntingford Hertfordshire SG9 9NL to Park Farm Warden Street Old Warden Biggleswade Beds SG18 9LR on 5 September 2016
01 Sep 2016
Termination of appointment of Alan Charles Deville as a director on 29 April 2016
...
... and 148 more events
10 Jun 1997
Particulars of mortgage/charge
10 Jun 1997
Particulars of mortgage/charge
09 May 1997
Return made up to 22/03/97; full list of members
29 Mar 1996
Secretary resigned
22 Mar 1996
Incorporation

SAMUEL BEADIE (INVESTMENTS) LIMITED Charges

10 November 2005
Mortgage
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at st johns road, arlesey…
3 November 2004
Mortgage
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being white horse field arlesey…
3 November 2004
Mortgage
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property K.a or being worbeys field oughtonhead lane…
23 December 2003
Mortgage
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being land at hillfoot farm…
25 April 2003
Legal charge
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at hillfoot farm shefford bedfordshire.
20 November 2002
Omnibus guarantee and set-off agreement
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 October 2002
Mortgage deed
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 3 grange drive stotfold beds. Together…
8 October 2002
Debenture deed
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2002
Mortgage deed
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold land at arlesey,beds; t/no BD118972. Together with…
8 October 2002
Mortgage deed
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as squires close,land at hillfoot…
8 October 2002
Mortgage deed
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as land at arlesey,beds; t/no…
8 October 2002
Mortgage deed
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as ransom strips at grange drive…
8 October 2002
Mortgage deed
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 19 queen elizabeth close,shefford…
8 October 2002
Mortgage deed
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold land at hillfoot farm,shefford; BD146542. Together…
8 October 2002
Mortgage deed
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold land at hillfoot farm shefford; BD146708. Together…
8 October 2002
Mortgage deed
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as land at arlesey,beds; t/no…
3 December 2001
Mortgage deed
Delivered: 4 December 2001
Status: Satisfied on 5 March 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H vacant land at kennedy road hoddesdon herts.. Together…
18 December 1998
Mortgage deed
Delivered: 19 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a worbey field oughtonhead lane hitchin…
18 December 1998
Mortgage
Delivered: 19 December 1998
Status: Satisfied on 7 March 2002
Persons entitled: Lloyds Bank PLC
Description: F/H 1 hazelwood close hitchin herts. T/n-HD230796. Together…
18 December 1998
Mortgage deed
Delivered: 19 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being whitehorse field high street…
20 November 1998
Legal mortgage
Delivered: 21 November 1998
Status: Satisfied on 30 September 1999
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage f/h 101 north hill highgate london…
29 May 1998
Legal mortgage
Delivered: 6 June 1998
Status: Satisfied on 30 September 1999
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a whitehorse field high street arlesey…
29 May 1998
Legal mortgage
Delivered: 6 June 1998
Status: Satisfied on 30 September 1999
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 1 hazelwood close hitchin district of…
29 May 1998
Legal mortgage
Delivered: 6 June 1998
Status: Satisfied on 30 September 1999
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land and buildings lying to the south east…
29 May 1998
Legal mortgage
Delivered: 6 June 1998
Status: Satisfied on 7 March 2002
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land on the south side of oughtonhead lane…
24 June 1997
Mortgage deed
Delivered: 4 July 1997
Status: Satisfied on 30 May 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at oughtonhead hitchin hertfordshire…
31 May 1997
Mortgage
Delivered: 10 June 1997
Status: Satisfied on 30 May 1998
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a whitehorse field arlesey…
31 May 1997
Mortgage
Delivered: 10 June 1997
Status: Satisfied on 30 May 1998
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a priory drove,great cressingham swaffam…
31 May 1997
Mortgage
Delivered: 10 June 1997
Status: Satisfied on 30 May 1998
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a old co-op,1 regent street,stotfold…
31 May 1997
Mortgage
Delivered: 10 June 1997
Status: Satisfied on 30 May 1998
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 1 hazelwood close hitchin…