BEESTON ANIMAL HEALTH LIMITED
TARPORLEY

Hellopages » Cheshire » Cheshire West and Chester » CW6 9NJ

Company number 02905946
Status Active
Incorporation Date 8 March 1994
Company Type Private Limited Company
Address WHITCHURCH ROAD, BEESTON CASTLE, TARPORLEY, CHESHIRE, CW6 9NJ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 . The most likely internet sites of BEESTON ANIMAL HEALTH LIMITED are www.beestonanimalhealth.co.uk, and www.beeston-animal-health.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-one years and seven months. Beeston Animal Health Limited is a Private Limited Company. The company registration number is 02905946. Beeston Animal Health Limited has been working since 08 March 1994. The present status of the company is Active. The registered address of Beeston Animal Health Limited is Whitchurch Road Beeston Castle Tarporley Cheshire Cw6 9nj. The company`s financial liabilities are £499.67k. It is £120.87k against last year. The cash in hand is £442.1k. It is £-84.77k against last year. And the total assets are £1404.51k, which is £15.65k against last year. PLATT, Samantha Jane is a Secretary of the company. DAWSON, John Charles is a Director of the company. JONES, Simon Llewellyn Donne is a Director of the company. PROCTOR, Mark Edward is a Director of the company. SCOTT, Alexander is a Director of the company. THOMAS, Richard Charles is a Director of the company. Secretary MURPHY, Peter Antony has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CROWSLEY, Frances Elizabeth has been resigned. Director MURPHY, Peter Antony has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


beeston animal health Key Finiance

LIABILITIES £499.67k
+31%
CASH £442.1k
-17%
TOTAL ASSETS £1404.51k
+1%
All Financial Figures

Current Directors

Secretary
PLATT, Samantha Jane
Appointed Date: 30 March 2001

Director
DAWSON, John Charles
Appointed Date: 08 March 1994
66 years old

Director
JONES, Simon Llewellyn Donne
Appointed Date: 08 March 1994
64 years old

Director
PROCTOR, Mark Edward
Appointed Date: 08 March 1994
69 years old

Director
SCOTT, Alexander
Appointed Date: 28 March 2008
73 years old

Director
THOMAS, Richard Charles
Appointed Date: 28 March 2008
59 years old

Resigned Directors

Secretary
MURPHY, Peter Antony
Resigned: 05 January 2001
Appointed Date: 08 March 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 March 1994
Appointed Date: 08 March 1994

Director
CROWSLEY, Frances Elizabeth
Resigned: 21 June 2009
Appointed Date: 28 March 2008
65 years old

Director
MURPHY, Peter Antony
Resigned: 20 January 1995
Appointed Date: 08 March 1994
78 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 March 1994
Appointed Date: 08 March 1994

Persons With Significant Control

Mr Mark Edward Proctor
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

BEESTON ANIMAL HEALTH LIMITED Events

16 Mar 2017
Confirmation statement made on 8 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2

...
... and 61 more events
14 Mar 1994
Secretary resigned;director resigned;new director appointed

14 Mar 1994
New director appointed

14 Mar 1994
New director appointed

14 Mar 1994
Registered office changed on 14/03/94 from: 31 corsham street london N1 6DR

08 Mar 1994
Incorporation

BEESTON ANIMAL HEALTH LIMITED Charges

11 November 2013
Charge code 0290 5946 0002
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 portal business park, eaton lane, tarporley,. Cheshire…
21 March 2007
Debenture
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…