BEADMASTER LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA4 3BS

Company number 02961303
Status Active
Incorporation Date 23 August 1994
Company Type Private Limited Company
Address CRANBELLE 1B MINEHEAD ROAD, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3BS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BEADMASTER LIMITED are www.beadmaster.co.uk, and www.beadmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Beadmaster Limited is a Private Limited Company. The company registration number is 02961303. Beadmaster Limited has been working since 23 August 1994. The present status of the company is Active. The registered address of Beadmaster Limited is Cranbelle 1b Minehead Road Bishops Lydeard Taunton Somerset Ta4 3bs. The company`s financial liabilities are £66.94k. It is £-30.87k against last year. And the total assets are £15.06k, which is £7.44k against last year. DALE, Alan Francis is a Director of the company. Secretary DALE, Wendy Winifred has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


beadmaster Key Finiance

LIABILITIES £66.94k
-32%
CASH n/a
TOTAL ASSETS £15.06k
+97%
All Financial Figures

Current Directors

Director
DALE, Alan Francis
Appointed Date: 23 August 1994
81 years old

Resigned Directors

Secretary
DALE, Wendy Winifred
Resigned: 31 March 2014
Appointed Date: 23 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 1994
Appointed Date: 23 August 1994

Persons With Significant Control

Mr Alan Francis Dale
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

BEADMASTER LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 31 August 2016
18 Sep 2016
Confirmation statement made on 12 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 August 2015
08 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

08 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 40 more events
26 Jun 1996
Full accounts made up to 31 August 1995
04 Sep 1995
Return made up to 23/08/95; full list of members
04 Feb 1995
Particulars of mortgage/charge

26 Aug 1994
Secretary resigned

23 Aug 1994
Incorporation

BEADMASTER LIMITED Charges

3 February 1995
Fixed and floating charge
Delivered: 4 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…