BENEAST LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5GU

Company number 01696929
Status Active
Incorporation Date 4 February 1983
Company Type Private Limited Company
Address UNIT 2 OLYMPIC COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5GU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BENEAST LIMITED are www.beneast.co.uk, and www.beneast.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Beneast Limited is a Private Limited Company. The company registration number is 01696929. Beneast Limited has been working since 04 February 1983. The present status of the company is Active. The registered address of Beneast Limited is Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire Fy4 5gu. The company`s financial liabilities are £83.6k. It is £6.77k against last year. The cash in hand is £5.66k. It is £-18.47k against last year. And the total assets are £5.7k, which is £-18.47k against last year. BUTTERFIELD, Edna Mary is a Secretary of the company. BUTTERFIELD, Derrick Forrest is a Director of the company. BUTTERFIELD, Edna Mary is a Director of the company. Director DROOGAN, Peter has been resigned. Director HALL, Wilfred William Stokes has been resigned. Director HARTER, Gordon has been resigned. Director OWEN, Gwynant has been resigned. Director RUMAN, Mirek Albert has been resigned. Director WILLIS, Robert Ian has been resigned. Director WOLSTENHOLME, Alison Ruth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


beneast Key Finiance

LIABILITIES £83.6k
+8%
CASH £5.66k
-77%
TOTAL ASSETS £5.7k
-77%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
DROOGAN, Peter
Resigned: 31 July 1995
Appointed Date: 01 September 1993
90 years old

Director
HALL, Wilfred William Stokes
Resigned: 10 April 2001
Appointed Date: 01 April 1993
98 years old

Director
HARTER, Gordon
Resigned: 10 April 2001
Appointed Date: 23 January 2001
81 years old

Director
OWEN, Gwynant
Resigned: 10 April 2001
Appointed Date: 01 April 1993
99 years old

Director
RUMAN, Mirek Albert
Resigned: 10 April 2001
Appointed Date: 01 May 1994
76 years old

Director
WILLIS, Robert Ian
Resigned: 10 April 2001
Appointed Date: 01 April 1993
75 years old

Director
WOLSTENHOLME, Alison Ruth
Resigned: 10 April 2001
Appointed Date: 01 April 1993
70 years old

Persons With Significant Control

The Jade International Foundation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BENEAST LIMITED Events

21 Apr 2017
Total exemption small company accounts made up to 31 July 2016
22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 101 more events
01 Jun 1987
Particulars of mortgage/charge

01 Jun 1987
Particulars of mortgage/charge

26 Feb 1987
Return made up to 31/10/86; full list of members

26 Feb 1987
Director resigned

12 Dec 1986
Full accounts made up to 31 March 1986

BENEAST LIMITED Charges

16 April 1998
Legal charge
Delivered: 22 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property being the former nwwa building at the…
4 January 1996
Legal charge
Delivered: 10 January 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of snowdon road st annes on sea…
16 May 1989
Legal charge
Delivered: 26 May 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/as 38 and…
27 May 1987
Legal charge
Delivered: 1 June 1987
Status: Satisfied on 30 June 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings:- 22 st george's rd st annes on sea…
27 May 1987
Legal charge
Delivered: 1 June 1987
Status: Satisfied on 11 July 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings at:- bay horse, lancaster…