BEAUMONTS GUISELEY LTD
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 6JX
Company number 05394894
Status Active
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address HILLSIDE COURT BOWLING HILL, CHIPPING SODBURY, BRISTOL, BS37 6JX
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Appointment of Mr James Michael Pickford as a director on 1 January 2017; Termination of appointment of Paul Edward Barnes as a director on 31 December 2016. The most likely internet sites of BEAUMONTS GUISELEY LTD are www.beaumontsguiseley.co.uk, and www.beaumonts-guiseley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Bristol Parkway Rail Station is 6.2 miles; to Keynsham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaumonts Guiseley Ltd is a Private Limited Company. The company registration number is 05394894. Beaumonts Guiseley Ltd has been working since 16 March 2005. The present status of the company is Active. The registered address of Beaumonts Guiseley Ltd is Hillside Court Bowling Hill Chipping Sodbury Bristol Bs37 6jx. . HODGES, Dawn Jeanette is a Secretary of the company. CLAYDEN, Paul Francis is a Director of the company. PICKFORD, James Michael is a Director of the company. Secretary BARTON, Philip Andrew has been resigned. Secretary HARDING, John has been resigned. Secretary SEED, Craig Arthur has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ALWAY, Alexander Douglas has been resigned. Director ALWAY, Alexander Douglas has been resigned. Director BARNES, Paul Edward has been resigned. Director BARTON, Philip Andrew has been resigned. Director BLAND, Simon Christopher has been resigned. Director COSTELLO, Phillip has been resigned. Director DURANT, Neil Andrew has been resigned. Director HARDING, John Trevor has been resigned. Director SEED, Craig Arthur has been resigned. Director SILVERMAN, Damian has been resigned. Director STOTT, Anthony Grahame has been resigned. Director SYKES, Martin has been resigned. Director WINTER, Robert James has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
HODGES, Dawn Jeanette
Appointed Date: 15 December 2015

Director
CLAYDEN, Paul Francis
Appointed Date: 15 December 2015
56 years old

Director
PICKFORD, James Michael
Appointed Date: 01 January 2017
47 years old

Resigned Directors

Secretary
BARTON, Philip Andrew
Resigned: 15 December 2014
Appointed Date: 15 December 2014

Secretary
HARDING, John
Resigned: 30 November 2015
Appointed Date: 15 December 2014

Secretary
SEED, Craig Arthur
Resigned: 15 December 2014
Appointed Date: 05 April 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 16 March 2005
Appointed Date: 16 March 2005

Director
ALWAY, Alexander Douglas
Resigned: 11 April 2016
Appointed Date: 15 December 2015
65 years old

Director
ALWAY, Alexander Douglas
Resigned: 15 December 2015
Appointed Date: 15 December 2014
65 years old

Director
BARNES, Paul Edward
Resigned: 31 December 2016
Appointed Date: 15 December 2015
61 years old

Director
BARTON, Philip Andrew
Resigned: 30 November 2015
Appointed Date: 15 December 2014
63 years old

Director
BLAND, Simon Christopher
Resigned: 30 November 2015
Appointed Date: 05 April 2005
59 years old

Director
COSTELLO, Phillip
Resigned: 15 December 2014
Appointed Date: 05 April 2005
59 years old

Director
DURANT, Neil Andrew
Resigned: 15 December 2014
Appointed Date: 05 April 2005
62 years old

Director
HARDING, John Trevor
Resigned: 30 November 2015
Appointed Date: 15 December 2014
73 years old

Director
SEED, Craig Arthur
Resigned: 30 November 2015
Appointed Date: 05 April 2005
55 years old

Director
SILVERMAN, Damian
Resigned: 15 December 2014
Appointed Date: 05 April 2005
56 years old

Director
STOTT, Anthony Grahame
Resigned: 30 November 2015
Appointed Date: 15 December 2014
71 years old

Director
SYKES, Martin
Resigned: 16 May 2011
Appointed Date: 05 April 2005
66 years old

Director
WINTER, Robert James
Resigned: 15 December 2014
Appointed Date: 05 April 2005
55 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 16 March 2005
Appointed Date: 16 March 2005

Persons With Significant Control

Beaumonts Bradford Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEAUMONTS GUISELEY LTD Events

16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
14 Mar 2017
Appointment of Mr James Michael Pickford as a director on 1 January 2017
13 Jan 2017
Termination of appointment of Paul Edward Barnes as a director on 31 December 2016
08 Aug 2016
Accounts for a dormant company made up to 30 September 2015
26 Apr 2016
Auditor's resignation
...
... and 100 more events
13 Apr 2005
New secretary appointed;new director appointed
13 Apr 2005
Accounting reference date shortened from 31/03/06 to 31/12/05
16 Mar 2005
Secretary resigned
16 Mar 2005
Director resigned
16 Mar 2005
Incorporation

BEAUMONTS GUISELEY LTD Charges

15 December 2014
Charge code 0539 4894 0006
Delivered: 23 December 2014
Status: Satisfied on 21 December 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 October 2013
Charge code 0539 4894 0005
Delivered: 25 October 2013
Status: Satisfied on 7 October 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
22 October 2013
Charge code 0539 4894 0004
Delivered: 25 October 2013
Status: Satisfied on 7 October 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
17 July 2009
A security debenture
Delivered: 5 August 2009
Status: Satisfied on 25 October 2013
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…
25 February 2008
An omnibus guarantee and set-off agreement
Delivered: 6 March 2008
Status: Satisfied on 10 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
30 November 2005
Debenture
Delivered: 6 December 2005
Status: Satisfied on 10 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…