BEADLES DARTFORD LIMITED
KENT BEADLE'S (DARTFORD) LIMITED

Hellopages » Kent » Dartford » DA1 1LN

Company number 00140339
Status Active
Incorporation Date 14 May 1915
Company Type Private Limited Company
Address 370 PRINCES ROAD, DARTFORD, KENT, DA1 1LN
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 20,000 . The most likely internet sites of BEADLES DARTFORD LIMITED are www.beadlesdartford.co.uk, and www.beadles-dartford.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and ten years and five months. Beadles Dartford Limited is a Private Limited Company. The company registration number is 00140339. Beadles Dartford Limited has been working since 14 May 1915. The present status of the company is Active. The registered address of Beadles Dartford Limited is 370 Princes Road Dartford Kent Da1 1ln. . HUMPHRIES, Timothy William Leonard is a Secretary of the company. BOAST, Paul Timothy John is a Director of the company. HUMPHRIES, Timothy William Leonard is a Director of the company. JACKSON, Colin Robert is a Director of the company. JOHNSON, Richard Charles is a Director of the company. LIDDLE, Peter Robin is a Director of the company. Secretary GOODWIN, Robert David has been resigned. Secretary KEY, Kenneth Charles has been resigned. Director JOHNSON, Richard Charles has been resigned. Director KEY, Kenneth Charles has been resigned. Director LIDDLE, Peter Robin has been resigned. Director WILLOUGHBY, David Clifford has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HUMPHRIES, Timothy William Leonard
Appointed Date: 04 December 2000

Director

Director
HUMPHRIES, Timothy William Leonard
Appointed Date: 04 December 2000
55 years old

Director
JACKSON, Colin Robert
Appointed Date: 01 September 2012
60 years old

Director
JOHNSON, Richard Charles
Appointed Date: 18 April 1997
73 years old

Director
LIDDLE, Peter Robin

79 years old

Resigned Directors

Secretary
GOODWIN, Robert David
Resigned: 04 December 2000
Appointed Date: 01 January 1992

Secretary
KEY, Kenneth Charles
Resigned: 01 January 1992

Director
JOHNSON, Richard Charles
Resigned: 26 June 1992
73 years old

Director
KEY, Kenneth Charles
Resigned: 01 January 1992
96 years old

Director
LIDDLE, Peter Robin
Resigned: 26 June 1992
79 years old

Director
WILLOUGHBY, David Clifford
Resigned: 29 February 2012
Appointed Date: 01 January 2005
65 years old

Persons With Significant Control

Beadles Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEADLES DARTFORD LIMITED Events

03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
26 Oct 2016
Full accounts made up to 31 March 2016
06 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 20,000

22 Oct 2015
Full accounts made up to 31 March 2015
19 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 20,000

...
... and 88 more events
08 Apr 1987
Particulars of mortgage/charge

24 Feb 1987
Declaration of satisfaction of mortgage/charge

29 Oct 1986
Full accounts made up to 31 December 1985

29 Oct 1986
Return made up to 14/10/86; full list of members

15 Aug 1986
Particulars of mortgage/charge

BEADLES DARTFORD LIMITED Charges

14 May 2003
Debenture
Delivered: 16 May 2003
Status: Satisfied on 27 April 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
6 April 1987
Debenture
Delivered: 10 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the southside of spital street…
6 April 1987
Debenture
Delivered: 10 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1987
Legal charge
Delivered: 8 April 1987
Status: Satisfied on 9 June 2001
Persons entitled: Lombard North Central PLC
Description: F/H properly known as land and buildings on the south side…
6 April 1987
Floating charge
Delivered: 8 April 1987
Status: Satisfied on 9 June 2001
Persons entitled: Lombard North Central PLC
Description: Floating charge over all stock of new and used motor…