BESWICK RESOURCES LTD
HALESOWEN THE BESWICK (SUPPORTING PEOPLE) RESOURCE LTD

Hellopages » West Midlands » Dudley » B63 3AB
Company number 04575758
Status Active
Incorporation Date 29 October 2002
Company Type Private Limited Company
Address MERIDEN HOUSE, 6 GREAT CORNBOW, HALESOWEN, WEST MIDLANDS, B63 3AB
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Susan Bowdler as a director on 1 September 2015. The most likely internet sites of BESWICK RESOURCES LTD are www.beswickresources.co.uk, and www.beswick-resources.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and four months. Beswick Resources Ltd is a Private Limited Company. The company registration number is 04575758. Beswick Resources Ltd has been working since 29 October 2002. The present status of the company is Active. The registered address of Beswick Resources Ltd is Meriden House 6 Great Cornbow Halesowen West Midlands B63 3ab. The company`s financial liabilities are £93.31k. It is £-93.6k against last year. The cash in hand is £70.06k. It is £-70.04k against last year. And the total assets are £326.49k, which is £-354.84k against last year. BOWDLER, Susan is a Secretary of the company. BESWICK, Stephen John Albert is a Director of the company. HARVEY BESWICK, Thomas Joseph is a Director of the company. Secretary HARVEY BESWICK, Darren John has been resigned. Secretary HARVEY-BESWICK, Thomas Joseph has been resigned. Director ATKINS, Michael James has been resigned. Director BOWDLER, Susan has been resigned. Director HARVEY BESWICK, Darren John has been resigned. Director HODGKINS, Stuart has been resigned. The company operates in "Other residential care activities n.e.c.".


beswick resources Key Finiance

LIABILITIES £93.31k
-51%
CASH £70.06k
-50%
TOTAL ASSETS £326.49k
-53%
All Financial Figures

Current Directors

Secretary
BOWDLER, Susan
Appointed Date: 31 January 2014

Director
BESWICK, Stephen John Albert
Appointed Date: 01 September 2015
45 years old

Director
HARVEY BESWICK, Thomas Joseph
Appointed Date: 29 October 2002
63 years old

Resigned Directors

Secretary
HARVEY BESWICK, Darren John
Resigned: 22 July 2011
Appointed Date: 29 October 2002

Secretary
HARVEY-BESWICK, Thomas Joseph
Resigned: 31 January 2014
Appointed Date: 22 July 2011

Director
ATKINS, Michael James
Resigned: 31 January 2014
Appointed Date: 22 July 2011
56 years old

Director
BOWDLER, Susan
Resigned: 01 September 2015
Appointed Date: 27 March 2014
58 years old

Director
HARVEY BESWICK, Darren John
Resigned: 22 July 2011
Appointed Date: 29 October 2002
58 years old

Director
HODGKINS, Stuart
Resigned: 12 March 2015
Appointed Date: 14 December 2012
59 years old

Persons With Significant Control

Mr Thomas Joseph Harvey-Beswick
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - 75% or more

Beswick Consultancy Pension
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BESWICK RESOURCES LTD Events

09 Jan 2017
Confirmation statement made on 29 October 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Termination of appointment of Susan Bowdler as a director on 1 September 2015
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100,125

...
... and 55 more events
08 Mar 2003
Particulars of mortgage/charge
08 Mar 2003
Particulars of mortgage/charge
18 Jan 2003
Particulars of mortgage/charge
09 Jan 2003
Ad 01/10/02-31/12/02 £ si 1@1=1 £ ic 2/3
29 Oct 2002
Incorporation

BESWICK RESOURCES LTD Charges

15 May 2015
Charge code 0457 5758 0010
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a beswick house, 2 bescot road, walsall, west…
20 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a fernbank, 23 larches lane, chapel ash…
20 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 21A larches lane, chapel ash…
20 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a st marks terrace, 52-60 tettenhall road…
14 February 2006
Guarantee & debenture
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 2003
Legal mortgage
Delivered: 8 March 2003
Status: Satisfied on 28 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 21A larches lane wolverhampton west…
6 March 2003
Legal mortgage
Delivered: 8 March 2003
Status: Satisfied on 28 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 23 larches lane wolverhampton west…
6 March 2003
Legal mortgage
Delivered: 8 March 2003
Status: Satisfied on 28 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 2 bescot road west midlands t/n WM244034…
13 January 2003
Debenture
Delivered: 18 January 2003
Status: Satisfied on 28 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…