BEARD & FITCH LIMITED
OLD HARLOW

Hellopages » Essex » Harlow » CM17 0AY

Company number 00851234
Status Active
Incorporation Date 9 June 1965
Company Type Private Limited Company
Address C/O BURY COTTAGE, 2 ST JOHNS AVENUE, OLD HARLOW, ESSEX, CM17 0AY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 46,327 . The most likely internet sites of BEARD & FITCH LIMITED are www.beardfitch.co.uk, and www.beard-fitch.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four months. The distance to to Harlow Town Rail Station is 1.8 miles; to Bishops Stortford Rail Station is 5.8 miles; to Broxbourne Rail Station is 6.8 miles; to Stansted Airport Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beard Fitch Limited is a Private Limited Company. The company registration number is 00851234. Beard Fitch Limited has been working since 09 June 1965. The present status of the company is Active. The registered address of Beard Fitch Limited is C O Bury Cottage 2 St Johns Avenue Old Harlow Essex Cm17 0ay. . ARCHER, Colin Richard is a Secretary of the company. ARCHER, Adrian Kenneth is a Director of the company. ARCHER, Colin Richard is a Director of the company. ARCHER, Glenn is a Director of the company. Secretary ARCHER, Enid Sheila has been resigned. Director ARCHER, Enid Sheila has been resigned. Director ARCHER, Kenneth Albert Leslie has been resigned. Director JACKSON, Michael has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ARCHER, Colin Richard
Appointed Date: 01 April 2006

Director

Director

Director
ARCHER, Glenn
Appointed Date: 04 January 1995
67 years old

Resigned Directors

Secretary
ARCHER, Enid Sheila
Resigned: 01 April 2006

Director
ARCHER, Enid Sheila
Resigned: 01 April 2006
Appointed Date: 04 January 1995
93 years old

Director
ARCHER, Kenneth Albert Leslie
Resigned: 04 January 1995
94 years old

Director
JACKSON, Michael
Resigned: 28 March 2011
72 years old

Persons With Significant Control

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

BEARD & FITCH LIMITED Events

24 Apr 2017
Confirmation statement made on 10 April 2017 with updates
28 Sep 2016
Total exemption full accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 46,327

12 Apr 2016
Register inspection address has been changed to Unit 1 Crammond Park Lovet Road Harlow Essex CM19 5TF
03 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 74 more events
22 Dec 1986
Director's particulars changed

09 Dec 1986
Particulars of mortgage/charge

11 Sep 1986
Particulars of mortgage/charge

02 Aug 1986
Accounts for a small company made up to 30 April 1986

09 Jun 1965
Certificate of incorporation

BEARD & FITCH LIMITED Charges

18 April 1994
Guarantee and debenture
Delivered: 27 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1994
Legal charge
Delivered: 22 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 lovet cross lovet road the pinnacles harlow essex.
27 November 1986
Mortgage
Delivered: 9 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: One cnc ti hc 3/15 lathe s/no - 30142.
27 August 1986
Mortgage
Delivered: 11 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: One module cnc gear webbing machine, serial no 21230003.
16 July 1985
Legal charge
Delivered: 29 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory premises at templefields, harlow, essex.
29 March 1982
Guarantee & debenture
Delivered: 7 April 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
13 April 1981
Debenture
Delivered: 22 April 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
28 October 1970
Legal charge
Delivered: 16 November 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory premises at temple fields harlow essex.
27 February 1969
Debenture
Delivered: 11 March 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property present and future…