A.E. BECKETT & SONS (DEVELOPMENTS) LIMITED
BIRMINGHAM


Company number 01145746
Status Active
Incorporation Date 15 November 1973
Company Type Private Limited Company
Address HEATH FARM, WYTHALL, BIRMINGHAM
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Unaudited abridged accounts made up to 31 December 2015; Director's details changed for Simon Beckett on 30 August 2016. The most likely internet sites of A.E. BECKETT & SONS (DEVELOPMENTS) LIMITED are www.aebeckettsonsdevelopments.co.uk, and www.a-e-beckett-sons-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. A E Beckett Sons Developments Limited is a Private Limited Company. The company registration number is 01145746. A E Beckett Sons Developments Limited has been working since 15 November 1973. The present status of the company is Active. The registered address of A E Beckett Sons Developments Limited is Heath Farm Wythall Birmingham. . BECKETT, Simon is a Secretary of the company. BECKETT, Alan Magrath is a Director of the company. BECKETT, Simon is a Director of the company. Secretary BECKETT, Sandra Jane has been resigned. Secretary WICKS, Christopher Lawrence has been resigned. Director BECKETT, Sandra Jane has been resigned. Director HIGNETT, Andrew Arthur Sutton has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BECKETT, Simon
Appointed Date: 29 April 2005

Director

Director
BECKETT, Simon

68 years old

Resigned Directors

Secretary
BECKETT, Sandra Jane
Resigned: 06 August 2002

Secretary
WICKS, Christopher Lawrence
Resigned: 29 April 2005
Appointed Date: 06 August 2002

Director
BECKETT, Sandra Jane
Resigned: 06 August 2002
86 years old

Director
HIGNETT, Andrew Arthur Sutton
Resigned: 30 June 1995
83 years old

Persons With Significant Control

Mr Simon Beckett
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

A.E. BECKETT & SONS (DEVELOPMENTS) LIMITED Events

28 Sep 2016
Confirmation statement made on 27 September 2016 with updates
15 Sep 2016
Unaudited abridged accounts made up to 31 December 2015
30 Aug 2016
Director's details changed for Simon Beckett on 30 August 2016
28 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000

05 Aug 2015
Accounts for a small company made up to 31 December 2014
...
... and 139 more events
11 Dec 1987
Return made up to 23/10/87; full list of members

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

17 Feb 1987
Particulars of mortgage/charge

25 Oct 1986
Accounts for a small company made up to 31 December 1985

14 Aug 1986
Return made up to 25/07/86; full list of members

A.E. BECKETT & SONS (DEVELOPMENTS) LIMITED Charges

24 November 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 27 October 2007
Persons entitled: Yorkshire Bank PLC
Description: 309 alcester road wythall bromsgrove hereford & worcs all…
24 November 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 27 October 2007
Persons entitled: Yorkshire Bank PLC
Description: Billesley farm portway wythall hereford & worcs all…
24 November 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 27 October 2007
Persons entitled: Yorkshire Bank PLC
Description: Headley farm and bay tree farm headley heath near kings…
24 November 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 27 October 2007
Persons entitled: Yorkshire Bank PLC
Description: Land on the south east side of rumbush lane earlswood…
24 November 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 27 October 2007
Persons entitled: Yorkshire Bank PLC
Description: Land on the west side of seafield lane hob hill beoley…
24 November 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 27 October 2007
Persons entitled: Yorkshire Bank PLC
Description: Barnhill farm wythall hereford & worcs fixtures & fittings…
24 November 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 27 October 2007
Persons entitled: Yorkshire Bank PLC
Description: Glenfield cottage headley heath wythall hereford & worcs…
24 November 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 27 October 2007
Persons entitled: Yorkshire Bank PLC
Description: Land on the north west side and south east side of rumbush…
24 November 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 27 October 2007
Persons entitled: Yorkshire Bank PLC
Description: Land situate at and formerly forming part of the forshaw…
24 November 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 27 October 2007
Persons entitled: Yorkshire Bank PLC
Description: Heath farm wythall hereford and worcs fixtures & fittings…
24 November 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 27 October 2007
Persons entitled: Yorkshire Bank PLC
Description: Rose cottage farm and lying to the west of the road leading…
24 November 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 27 October 2007
Persons entitled: Yorkshire Bank PLC
Description: 204 station road wythall bromsgrove hereford & worcester…
24 November 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 27 October 2007
Persons entitled: Yorkshire Bank PLC
Description: 12.77 acres of land at yew tree farm forshaw heath…
24 November 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 27 October 2007
Persons entitled: Yorkshire Bank PLC
Description: Land on the south side of tanners green lane with all…
24 November 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 27 October 2007
Persons entitled: Yorkshire Bank PLC
Description: Rumbush farm earlswood solihull west midlands all fixtures…
11 November 1995
Debenture
Delivered: 17 November 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1992
Legal charge
Delivered: 14 July 1992
Status: Satisfied on 22 August 1995
Persons entitled: J Bibby Agriculture Limited
Description: Land forming part of the forshaw park estates earleswood…
31 July 1990
Legal charge
Delivered: 17 August 1990
Status: Satisfied on 24 October 2000
Persons entitled: Barclays Bank PLC
Description: Rumbush farm earlswood W. midlands.
31 July 1990
Legal charge
Delivered: 17 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "The oaks", poolhead lane & land at forshaw heath and…
31 July 1990
Legal charge
Delivered: 16 August 1990
Status: Satisfied on 13 December 1995
Persons entitled: Barclays Bank PLC
Description: Barnhill farm, wythall, hereford & worcester.
31 July 1990
Legal charge
Delivered: 16 August 1990
Status: Satisfied on 13 December 1995
Persons entitled: Barclays Bank PLC
Description: Land situate & formerly forming part of the forshaw park…
31 July 1990
Legal charge
Delivered: 16 August 1990
Status: Satisfied on 13 December 1995
Persons entitled: Barclays Bank PLC
Description: Land on the north-west side and south east side of rumbush…
31 July 1990
Legal charge
Delivered: 16 August 1990
Status: Satisfied on 13 December 1995
Persons entitled: Barclays Bank PLC
Description: Headley farm nr. Kings norton nr city of birmingham and bay…
31 July 1990
Legal charge
Delivered: 16 August 1990
Status: Satisfied on 13 December 1995
Persons entitled: Barclays Bank PLC
Description: Land on south east side of rumbush lane earlswood, W.mids…
31 July 1990
Legal charge
Delivered: 16 August 1990
Status: Satisfied on 13 December 1995
Persons entitled: Barclays Bank PLC
Description: 309 alcester road, wythall hereford & worcester t/no. Hw…
31 July 1990
Legal charge
Delivered: 16 August 1990
Status: Satisfied on 13 December 1995
Persons entitled: Barclays Bank PLC
Description: Land at tanners green lane, wythall, hereford & worcester…
31 July 1990
Legal charge
Delivered: 16 August 1990
Status: Satisfied on 13 December 1995
Persons entitled: Barclays Bank PLC
Description: Glenfield cottage headley heath hereford & worcester.
31 July 1990
Legal charge
Delivered: 16 August 1990
Status: Satisfied on 13 December 1995
Persons entitled: Barclays Bank PLC
Description: 204 station road grimes hill hereford - worcester.
31 July 1990
Legal charge
Delivered: 16 August 1990
Status: Satisfied on 13 December 1995
Persons entitled: Barclays Bank PLC
Description: Billesley farm portway wythall, nr birmingham hereford &…
31 July 1990
Legal charge
Delivered: 16 August 1990
Status: Satisfied on 13 December 1995
Persons entitled: Barclays Bank PLC
Description: Heath farm, wythall hereford & worcester.
31 July 1990
Legal charge
Delivered: 16 August 1990
Status: Satisfied on 13 December 1995
Persons entitled: Barclays Bank PLC
Description: Rose cottage and land lying to the west of the road leading…
31 July 1990
Legal charge
Delivered: 16 August 1990
Status: Satisfied on 13 December 1995
Persons entitled: Barclays Bank PLC
Description: Land on the west side of seafield lane hobb hill beoley…
31 July 1990
Legal charge
Delivered: 16 August 1990
Status: Satisfied on 13 December 1995
Persons entitled: Barclays Bank PLC
Description: 12.77 acres of land at yew tree farm, forshaw heath…
10 February 1987
Omnibus letter of set-off
Delivered: 17 February 1987
Status: Satisfied on 19 July 1991
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing to the credit of any present or…
16 November 1983
Legal mortgage
Delivered: 18 November 1983
Status: Satisfied on 19 July 1991
Persons entitled: Lloyds Bank PLC
Description: F/H lnd 12.77 acres of land at yew tree farm forshaw heath…
16 November 1983
Legal mortgage
Delivered: 18 November 1983
Status: Satisfied on 19 July 1991
Persons entitled: Lloyds Bank PLC
Description: F/H land on the north west side and south east side of…
10 February 1983
Letter of set off
Delivered: 24 February 1983
Status: Satisfied on 19 July 1991
Persons entitled: Lloyds Bank PLC
Description: Any sum of sums for the time being standing to the credit…
6 August 1982
Legal charge
Delivered: 17 August 1982
Status: Satisfied on 19 July 1991
Persons entitled: Lloyds Bank PLC
Description: F/H 140 acres of land in the parish of studley in the…
23 February 1979
Legal charge
Delivered: 6 March 1979
Status: Satisfied on 19 July 1991
Persons entitled: Lloyds Bank PLC
Description: F/H billesby farm, portway wythall nr. Birmingham.
3 February 1976
Notice of deposit being charge without without written instrument.
Delivered: 23 February 1976
Status: Satisfied on 19 July 1991
Persons entitled: Lloyds Bank PLC
Description: Freehold land in north west side and south east side of…
18 November 1975
Mortgage
Delivered: 19 November 1975
Status: Satisfied on 13 December 1995
Persons entitled: Lloyds Bank PLC
Description: Rose cottage farm wythall worcs.
18 November 1975
Mortgage
Delivered: 19 November 1975
Status: Satisfied on 13 December 1995
Persons entitled: Lloyds Bank PLC
Description: Heath farm wythall worcs.
18 November 1975
Mortgage
Delivered: 19 November 1975
Status: Satisfied on 16 June 1992
Persons entitled: Lloyds Bank PLC
Description: The poplars forolow heath warwicks.
18 November 1975
Mortgage
Delivered: 19 November 1975
Status: Satisfied on 13 December 1995
Persons entitled: Lloyds Bank PLC
Description: Gay hill stock farm, headley farm and bay tree farm…
18 November 1975
Mortgage
Delivered: 19 November 1975
Status: Satisfied on 13 December 1995
Persons entitled: Lloyds Bank PLC
Description: Rumbush farm earlswood warwicks.