E.W. BEARD (LAND) LIMITED
CIRENCESTER NB 1999 LIMITED NEWCOMBE BEARD LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 1HY
Company number 00440915
Status Active
Incorporation Date 18 August 1947
Company Type Private Limited Company
Address NO 5 THE MEWS, CRICKLADE STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 1HY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 9,350 . The most likely internet sites of E.W. BEARD (LAND) LIMITED are www.ewbeardland.co.uk, and www.e-w-beard-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. E W Beard Land Limited is a Private Limited Company. The company registration number is 00440915. E W Beard Land Limited has been working since 18 August 1947. The present status of the company is Active. The registered address of E W Beard Land Limited is No 5 The Mews Cricklade Street Cirencester Gloucestershire Gl7 1hy. . BEARD, Felicity Anne is a Director of the company. Secretary BEARD, Colin Anthony has been resigned. Secretary MC CAFFERTY, Christine Ann has been resigned. Director BEARD, Colin Anthony has been resigned. Director BEARD, Edward Alan has been resigned. Director BEARD, Geoffrey Edward has been resigned. Director BEARD, Jeremy Isambard has been resigned. Director BEARD, Mark George has been resigned. Director MCCAFFERTY, Christine Ann has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BEARD, Felicity Anne
Appointed Date: 26 March 1999
82 years old

Resigned Directors

Secretary
BEARD, Colin Anthony
Resigned: 18 July 2011

Secretary
MC CAFFERTY, Christine Ann
Resigned: 08 April 2013
Appointed Date: 18 August 2011

Director
BEARD, Colin Anthony
Resigned: 18 July 2011
86 years old

Director
BEARD, Edward Alan
Resigned: 09 March 1999
93 years old

Director
BEARD, Geoffrey Edward
Resigned: 08 January 1996
121 years old

Director
BEARD, Jeremy Isambard
Resigned: 30 April 2006
Appointed Date: 30 January 2006
54 years old

Director
BEARD, Mark George
Resigned: 09 March 1999
Appointed Date: 14 October 1997
62 years old

Director
MCCAFFERTY, Christine Ann
Resigned: 08 April 2013
Appointed Date: 26 March 1999
83 years old

Persons With Significant Control

Newcombe Beard Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E.W. BEARD (LAND) LIMITED Events

13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 9,350

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 9,350

...
... and 82 more events
20 Nov 1987
Return made up to 05/11/87; no change of members

13 Feb 1987
Annual return made up to 16/11/86

11 Nov 1986
Full accounts made up to 5 January 1986

29 Oct 1986
Director resigned

21 May 1986
Director resigned

E.W. BEARD (LAND) LIMITED Charges

3 December 1977
Letter of set-off
Delivered: 15 December 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
21 May 1973
Mortgage
Delivered: 23 May 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 61 and 63 cricklade street, cirencester, glos together with…
1 September 1971
Mortgage
Delivered: 2 September 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 65, cricklade street, cirencester, with workshop, buildings…
16 July 1962
Mortgage
Delivered: 25 July 1962
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 61 & 63, cricklade street, cirencester, glos.
12 December 1947
Mortgage
Delivered: 19 December 1947
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 65, cricklade street, cirencester together with workshop…