BEA FASTENING SYSTEMS LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0RT

Company number 01055930
Status Active
Incorporation Date 25 May 1972
Company Type Private Limited Company
Address BEHRENS HOUSE PLAXTON BRIDGE ROAD, WOODMANSEY, BEVERLEY, EAST YORKSHIRE, HU17 0RT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,200,000 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of BEA FASTENING SYSTEMS LIMITED are www.beafasteningsystems.co.uk, and www.bea-fastening-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Hessle Rail Station is 7.1 miles; to Barrow Haven Rail Station is 8.1 miles; to Ferriby Rail Station is 8.4 miles; to Barton-on-Humber Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bea Fastening Systems Limited is a Private Limited Company. The company registration number is 01055930. Bea Fastening Systems Limited has been working since 25 May 1972. The present status of the company is Active. The registered address of Bea Fastening Systems Limited is Behrens House Plaxton Bridge Road Woodmansey Beverley East Yorkshire Hu17 0rt. . PHILPOT, Michael Robert is a Secretary of the company. FISCHER ZERNIN, Tobias Philipp Herbert is a Director of the company. MERCER, John David is a Director of the company. PHILPOT, Michael Robert is a Director of the company. Secretary HARRIS, Yvonne Thyra has been resigned. Secretary LONG, Brian has been resigned. Director BOULTWOOD, Nicholas Victor has been resigned. Director COX, Jeffrey has been resigned. Director DREHER, Robert Udo has been resigned. Director LEE, Paul has been resigned. Director LONG, Brian has been resigned. Director MORTON, Alan has been resigned. Director TAIT, James Roderick has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PHILPOT, Michael Robert
Appointed Date: 29 August 2008

Director
FISCHER ZERNIN, Tobias Philipp Herbert
Appointed Date: 13 November 1995
65 years old

Director
MERCER, John David
Appointed Date: 22 November 2010
56 years old

Director
PHILPOT, Michael Robert
Appointed Date: 21 November 2011
59 years old

Resigned Directors

Secretary
HARRIS, Yvonne Thyra
Resigned: 18 January 1993

Secretary
LONG, Brian
Resigned: 31 March 2007
Appointed Date: 21 April 1993

Director
BOULTWOOD, Nicholas Victor
Resigned: 13 November 1995
83 years old

Director
COX, Jeffrey
Resigned: 21 March 1995
94 years old

Director
DREHER, Robert Udo
Resigned: 10 April 1992
94 years old

Director
LEE, Paul
Resigned: 11 November 2011
Appointed Date: 22 March 1995
78 years old

Director
LONG, Brian
Resigned: 31 March 2007
Appointed Date: 01 January 2000
64 years old

Director
MORTON, Alan
Resigned: 29 August 2008
82 years old

Director
TAIT, James Roderick
Resigned: 12 December 2000
89 years old

BEA FASTENING SYSTEMS LIMITED Events

31 Aug 2016
Group of companies' accounts made up to 31 December 2015
19 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,200,000

28 Sep 2015
Group of companies' accounts made up to 31 December 2014
03 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,200,000

29 Apr 2015
Director's details changed for Mr Tobias Philipp Herbert Fischer Zernin on 17 April 2015
...
... and 106 more events
27 Jun 1986
Full accounts made up to 31 December 1985

27 Jun 1986
Return made up to 09/06/86; full list of members

01 Aug 1977
Company name changed\certificate issued on 01/08/77
25 May 1972
Incorporation
25 May 1972
Certificate of incorporation

BEA FASTENING SYSTEMS LIMITED Charges

13 February 2012
Fixed & floating charge
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 June 2009
All assets debenture
Delivered: 26 June 2009
Status: Satisfied on 16 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 April 2003
Omnibus guarantee and set-off agreement
Delivered: 16 April 2003
Status: Satisfied on 16 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any account of…
10 April 2003
Debenture deed
Delivered: 15 April 2003
Status: Satisfied on 16 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1994
Legal charge
Delivered: 22 June 1994
Status: Satisfied on 24 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h property of 5.36 acres approx…
21 February 1985
Debenture
Delivered: 1 March 1985
Status: Satisfied on 17 December 2005
Persons entitled: Williams & Glyns Bank PLC
Description: Please see doc M46. Fixed and floating charges over the…