J & T BEAVEN LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 6RJ

Company number 03123816
Status Active
Incorporation Date 8 November 1995
Company Type Private Limited Company
Address 117 THE MIDLANDS, HOLT, TROWBRIDGE, WILTSHIRE, BA14 6RJ
Home Country United Kingdom
Nature of Business 46240 - Wholesale of hides, skins and leather
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period extended from 30 June 2015 to 31 December 2015. The most likely internet sites of J & T BEAVEN LIMITED are www.jtbeaven.co.uk, and www.j-t-beaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Freshford Rail Station is 4.4 miles; to Westbury (Wilts) Rail Station is 6.2 miles; to Frome Rail Station is 10.1 miles; to Warminster Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J T Beaven Limited is a Private Limited Company. The company registration number is 03123816. J T Beaven Limited has been working since 08 November 1995. The present status of the company is Active. The registered address of J T Beaven Limited is 117 The Midlands Holt Trowbridge Wiltshire Ba14 6rj. . COLLE, Guy is a Secretary of the company. COLLE, Guy is a Director of the company. Secretary HOLMES, Francis Sydney Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLE, Jean-Pierre has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of hides, skins and leather".


Current Directors

Secretary
COLLE, Guy
Appointed Date: 06 December 1995

Director
COLLE, Guy
Appointed Date: 29 November 1995
71 years old

Resigned Directors

Secretary
HOLMES, Francis Sydney Charles
Resigned: 06 December 1995
Appointed Date: 29 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 1995
Appointed Date: 08 November 1995

Director
COLLE, Jean-Pierre
Resigned: 05 January 2011
Appointed Date: 06 December 1995
100 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 November 1995
Appointed Date: 08 November 1995

Persons With Significant Control

Mr Guy Madelaine Herman Colle
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

J & T BEAVEN LIMITED Events

24 Jan 2017
Confirmation statement made on 8 November 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
14 Jan 2016
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,100,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 75 more events
15 Dec 1995
New director appointed
05 Dec 1995
Director resigned;new director appointed
05 Dec 1995
Secretary resigned;new secretary appointed
05 Dec 1995
Registered office changed on 05/12/95 from: 1 mitchell lane bristol BS1 6BU
08 Nov 1995
Incorporation

J & T BEAVEN LIMITED Charges

22 August 2014
Charge code 0312 3816 0011
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Build Consultants Limited
Description: Freehold land at the midlands holt trowbridge title number…
11 May 2012
Mortgage
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property known as land and buildings at the midlands holt…
17 June 2005
Mortgage
Delivered: 29 June 2005
Status: Satisfied on 2 June 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Land and buildings at the midlands holt wiltshire t/n…
17 June 2005
Mortgage
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as land and buildings at the…
17 June 2005
All assets debenture
Delivered: 22 June 2005
Status: Satisfied on 2 June 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 June 2005
Debenture
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2002
Debenture
Delivered: 26 September 2002
Status: Satisfied on 3 December 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1999
Chattels mortgage
Delivered: 23 September 1999
Status: Satisfied on 22 April 2010
Persons entitled: Forward Trust Group Limited and Forward Trust Limited
Description: All chattels plant machinery over one new ger electronica…
26 March 1996
Debenture
Delivered: 2 April 1996
Status: Outstanding
Persons entitled: Belcham Nv Sa Guy Colle Catme Bv
Description: Fixed and floating charges over the undertaking and all…
15 March 1996
Legal mortgage
Delivered: 16 March 1996
Status: Satisfied on 22 April 2010
Persons entitled: Midland Bank PLC
Description: F/H land and buildings situate at the midlands holt…
12 March 1996
Fixed and floating charge
Delivered: 15 March 1996
Status: Satisfied on 22 April 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…