BEILBY'S MANCHESTER LIMITED
LANCS

Hellopages » Lancashire » Preston » PR2 6AS

Company number 03910116
Status Active
Incorporation Date 20 January 2000
Company Type Private Limited Company
Address 17 MOOR PARK AVENUE, PRESTON, LANCS, PR2 6AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1,000 . The most likely internet sites of BEILBY'S MANCHESTER LIMITED are www.beilbysmanchester.co.uk, and www.beilby-s-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Beilby S Manchester Limited is a Private Limited Company. The company registration number is 03910116. Beilby S Manchester Limited has been working since 20 January 2000. The present status of the company is Active. The registered address of Beilby S Manchester Limited is 17 Moor Park Avenue Preston Lancs Pr2 6as. . HADFIELD, Christine is a Secretary of the company. HADFIELD, Michael is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary ECCLESTON, Elizabeth has been resigned. Secretary HADFIELD, Karen Heather has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HADFIELD, Karen Heather has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HADFIELD, Christine
Appointed Date: 09 September 2014

Director
HADFIELD, Michael
Appointed Date: 20 January 2000
56 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Secretary
ECCLESTON, Elizabeth
Resigned: 09 September 2014
Appointed Date: 25 January 2008

Secretary
HADFIELD, Karen Heather
Resigned: 25 January 2008
Appointed Date: 20 January 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Director
HADFIELD, Karen Heather
Resigned: 25 January 2008
Appointed Date: 20 January 2000
58 years old

Persons With Significant Control

Mr Michael Hadfield
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Hadfield
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEILBY'S MANCHESTER LIMITED Events

17 Feb 2017
Confirmation statement made on 20 January 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000

22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
20 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000

...
... and 56 more events
28 Jan 2000
Director resigned
28 Jan 2000
New director appointed
28 Jan 2000
New secretary appointed;new director appointed
28 Jan 2000
Registered office changed on 28/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
20 Jan 2000
Incorporation

BEILBY'S MANCHESTER LIMITED Charges

3 June 2004
Mortgage
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 34 hulton street failsworth manchester fixed charge over…
26 September 2003
Mortgage
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 43 st georges road preston PR1 6BU fixed charge over all…
7 July 2003
Mortgage
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 grove street halliwell bolton BL1 3PN fixed charge over…
27 June 2003
Legal charge
Delivered: 28 June 2003
Status: Satisfied on 11 October 2003
Persons entitled: Mortgage Guarantee Limited
Description: 43 st georges road preston.
12 June 2003
Mortgage
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 305 blackpool road fulwood preston lancashire fixed charge…
24 April 2003
Legal charge
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Mortgage Guarantee Limited
Description: All that f/h property k/a 167 skeffington road ribbleton…
13 March 2003
Legal charge
Delivered: 1 April 2003
Status: Satisfied on 5 July 2003
Persons entitled: Mortgage Guarantee Limited
Description: All that f/h property k/a 305 blackpool road fulwood t/no…
12 March 2003
Mortgage
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 27 bridge road, ashton-on-ribble, preston, lancashire fixed…
16 December 2002
Legal charge
Delivered: 19 December 2002
Status: Satisfied on 22 April 2003
Persons entitled: Mortgage Guarantee Limited
Description: F/Hold property known as 27 bridge rd,ashton preston…
1 November 2002
Mortgage
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 38 cannon hill ashton-on-ribble preston fixed charge over…
30 August 2002
Mortgage
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 118 sunnyside road droylesden…
7 August 2002
Legal charge
Delivered: 21 August 2002
Status: Satisfied on 24 July 2004
Persons entitled: Mortgage Guarantee Limited
Description: F/H property k/a 34 hulton street, failsworth, manchester…