J. BEATTIE & SON LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L20 8LH

Company number 00574668
Status Active
Incorporation Date 23 November 1956
Company Type Private Limited Company
Address C/O ADAMS & CO ACCOUNTANTS LTD 2 MILLERS BRIDGE, BOOTLE, LIVERPOOL, L20 8LH
Home Country United Kingdom
Nature of Business 25720 - Manufacture of locks and hinges, 25990 - Manufacture of other fabricated metal products n.e.c., 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1,500 . The most likely internet sites of J. BEATTIE & SON LIMITED are www.jbeattieson.co.uk, and www.j-beattie-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eleven months. J Beattie Son Limited is a Private Limited Company. The company registration number is 00574668. J Beattie Son Limited has been working since 23 November 1956. The present status of the company is Active. The registered address of J Beattie Son Limited is C O Adams Co Accountants Ltd 2 Millers Bridge Bootle Liverpool L20 8lh. . ECKERSALL, Linda is a Secretary of the company. ECKERSALL, Gary is a Director of the company. ECKERSALL, Linda is a Director of the company. Secretary BEATTIE, Ian James has been resigned. Director BEATTIE, Donald has been resigned. Director BEATTIE, Gordon James has been resigned. Director BEATTIE, Ian James has been resigned. The company operates in "Manufacture of locks and hinges".


Current Directors

Secretary
ECKERSALL, Linda
Appointed Date: 28 February 2003

Director
ECKERSALL, Gary
Appointed Date: 28 February 2003
75 years old

Director
ECKERSALL, Linda
Appointed Date: 28 February 2003
75 years old

Resigned Directors

Secretary
BEATTIE, Ian James
Resigned: 28 February 2003

Director
BEATTIE, Donald
Resigned: 28 February 2003
87 years old

Director
BEATTIE, Gordon James
Resigned: 28 February 2003
96 years old

Director
BEATTIE, Ian James
Resigned: 28 February 2003

Persons With Significant Control

Mr Gary Eckersall
Notified on: 1 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Eckersall
Notified on: 1 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J. BEATTIE & SON LIMITED Events

16 Dec 2016
Confirmation statement made on 1 December 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,500

10 Aug 2015
Total exemption small company accounts made up to 30 November 2014
11 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,500

...
... and 68 more events
12 Jul 1986
Full accounts made up to 31 March 1984

12 Jul 1986
Return made up to 18/12/85; full list of members

12 Jul 1986
Return made up to 18/12/85; full list of members

12 Jul 1986
Return made up to 31/12/84; full list of members

12 Jul 1986
Return made up to 31/12/84; full list of members