BECKINGHAM HOMES (ENGLEFIELD GREEN ) LTD
TAUNTON

Hellopages » Somerset » Taunton Deane » TA4 3EF

Company number 06002978
Status Active
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address ADELAIDE COTTAGE, WEST BAGBOROUGH, TAUNTON, SOMERSET, ENGLAND, TA4 3EF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Registered office address changed from 35 Alexandra Road Clevedon North Somerset BS21 7QJ to Adelaide Cottage West Bagborough Taunton Somerset TA4 3EF on 19 August 2016. The most likely internet sites of BECKINGHAM HOMES (ENGLEFIELD GREEN ) LTD are www.beckinghamhomesenglefieldgreen.co.uk, and www.beckingham-homes-englefield-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Beckingham Homes Englefield Green Ltd is a Private Limited Company. The company registration number is 06002978. Beckingham Homes Englefield Green Ltd has been working since 20 November 2006. The present status of the company is Active. The registered address of Beckingham Homes Englefield Green Ltd is Adelaide Cottage West Bagborough Taunton Somerset England Ta4 3ef. . CLARKE, Alan Philip is a Director of the company. Secretary DIGGLE, John Beresford has been resigned. Secretary MACLEOD, Fraser Andrew has been resigned. Director MACLEOD, Alasdair Donal has been resigned. Director MACLEOD, Fraser Andrew has been resigned. Director MACLEOD, Stuart John has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CLARKE, Alan Philip
Appointed Date: 30 April 2010
76 years old

Resigned Directors

Secretary
DIGGLE, John Beresford
Resigned: 28 August 2008
Appointed Date: 20 November 2006

Secretary
MACLEOD, Fraser Andrew
Resigned: 25 May 2010
Appointed Date: 28 August 2008

Director
MACLEOD, Alasdair Donal
Resigned: 15 October 2010
Appointed Date: 28 November 2006
50 years old

Director
MACLEOD, Fraser Andrew
Resigned: 25 May 2010
Appointed Date: 31 August 2008
44 years old

Director
MACLEOD, Stuart John
Resigned: 01 April 2010
Appointed Date: 20 November 2006
52 years old

Persons With Significant Control

Mr Alan Philip Clarke
Notified on: 20 November 2016
76 years old
Nature of control: Has significant influence or control

BECKINGHAM HOMES (ENGLEFIELD GREEN ) LTD Events

02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
07 Sep 2016
Total exemption full accounts made up to 30 November 2015
19 Aug 2016
Registered office address changed from 35 Alexandra Road Clevedon North Somerset BS21 7QJ to Adelaide Cottage West Bagborough Taunton Somerset TA4 3EF on 19 August 2016
26 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3

24 Nov 2015
Amended total exemption full accounts made up to 30 November 2014
...
... and 33 more events
23 Apr 2008
Particulars of a mortgage or charge / charge no: 2
19 Apr 2008
Particulars of a mortgage or charge / charge no: 1
07 Dec 2006
New director appointed
07 Dec 2006
Ad 28/11/06--------- £ si 1@1=1 £ ic 1/2
20 Nov 2006
Incorporation

BECKINGHAM HOMES (ENGLEFIELD GREEN ) LTD Charges

14 February 2013
Mortgage debenture
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
14 February 2013
Legal charge
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 heath road weybridge surrey t/no SY409679 all plant and…
18 April 2008
Legal charge
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: H W Fisher Nominees Limited
Description: Armside 19 heath road weybridge surrey.
18 April 2008
Legal charge
Delivered: 19 April 2008
Status: Satisfied on 19 March 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 19 heath road weybridge surrey t/no SY409679 by way of…