JACOB BEATUS LIMITED
RHONDDA

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF39 9SP

Company number 00359028
Status Active
Incorporation Date 27 January 1940
Company Type Private Limited Company
Address NORTH ROAD, PORTH, RHONDDA, MID-GLAM, CF39 9SP
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 40,000 ; Full accounts made up to 30 June 2015. The most likely internet sites of JACOB BEATUS LIMITED are www.jacobbeatus.co.uk, and www.jacob-beatus.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and eight months. The distance to to Ynyswen Rail Station is 6.5 miles; to Radyr Rail Station is 9.1 miles; to Merthyr Tydfil Rail Station is 9.3 miles; to Rhymney Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jacob Beatus Limited is a Private Limited Company. The company registration number is 00359028. Jacob Beatus Limited has been working since 27 January 1940. The present status of the company is Active. The registered address of Jacob Beatus Limited is North Road Porth Rhondda Mid Glam Cf39 9sp. . LORD, Steven is a Secretary of the company. BEATUS, Claude is a Director of the company. LORD, Steven is a Director of the company. STINCHCOMBE, Clive is a Director of the company. Secretary BEATUS, Olive has been resigned. Director ALFORD, David John Stanley has been resigned. Director ASTON, David Malcolm has been resigned. Director BEATUS, Olive has been resigned. Director MORTIMER, Cyril has been resigned. Director WILLIAMS, Gareth has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
LORD, Steven
Appointed Date: 09 June 1993

Director
BEATUS, Claude

89 years old

Director
LORD, Steven
Appointed Date: 09 June 1993
66 years old

Director
STINCHCOMBE, Clive
Appointed Date: 01 October 2002
51 years old

Resigned Directors

Secretary
BEATUS, Olive
Resigned: 09 June 1993

Director
ALFORD, David John Stanley
Resigned: 06 November 1995
86 years old

Director
ASTON, David Malcolm
Resigned: 13 June 2002
Appointed Date: 31 August 2000
61 years old

Director
BEATUS, Olive
Resigned: 09 June 1993
84 years old

Director
MORTIMER, Cyril
Resigned: 09 June 1993
91 years old

Director
WILLIAMS, Gareth
Resigned: 06 October 2000
Appointed Date: 09 June 1993
78 years old

JACOB BEATUS LIMITED Events

15 Feb 2017
Full accounts made up to 30 June 2016
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 40,000

24 Nov 2015
Full accounts made up to 30 June 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 40,000

05 Nov 2014
Full accounts made up to 30 June 2014
...
... and 86 more events
11 Nov 1987
Return made up to 30/04/87; full list of members

23 Oct 1987
Director resigned;new director appointed

23 Oct 1987
Accounts for a small company made up to 31 December 1986

10 Jul 1986
Full accounts made up to 31 December 1985

10 Jul 1986
Return made up to 31/03/86; full list of members

JACOB BEATUS LIMITED Charges

30 November 2009
Debenture
Delivered: 10 December 2009
Status: Satisfied on 12 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 1977
Legal charge
Delivered: 26 April 1977
Status: Satisfied on 25 February 2009
Persons entitled: Barclays Bank PLC
Description: Factory situate at north rd, llwyncelyn, porth, mid…
23 December 1970
Legal charge
Delivered: 7 January 1971
Status: Satisfied on 25 February 2009
Persons entitled: Mayor & Alderman & Burgesses of Borough of Rhondda
Description: Approx. 11,517 sq. Yds of land with factory & other…
26 February 1969
Legal charge
Delivered: 5 March 1969
Status: Satisfied on 25 February 2009
Persons entitled: Barclays Bank LTD
Description: 550 sq. Yds. Approx or land at cymmer road, porth rhondda…
23 January 1963
Legal charge
Delivered: 12 February 1963
Status: Satisfied on 25 February 2009
Persons entitled: Barclays Bank LTD
Description: Factory buildings at cymmer rd, porth, glam.