Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BB BEESTON
Company Information for

BB BEESTON

MARTINEAU LANE, NORWICH, NR1,
Company Registration Number
00664883
Private Unlimited Company
Dissolved

Dissolved 2016-04-12

Company Overview

About Bb Beeston
BB BEESTON was founded on 1960-07-12 and had its registered office in Martineau Lane. The company was dissolved on the 2016-04-12 and is no longer trading or active.

Key Data
Company Name
BB BEESTON
 
Legal Registered Office
MARTINEAU LANE
NORWICH
 
Previous Names
BEN BURGESS (BEESTON)12/12/2014
Filing Information
Company Number 00664883
Date formed 1960-07-12
Country United Kingdom
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2016-04-12
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BB BEESTON

Current Directors
Officer Role Date Appointed
ALEX WADE
Company Secretary 2012-09-27
PETER JAMES LOCKHART
Director 2003-07-01
JOHN FERDINAND RUPP
Director 1991-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PIERCY
Company Secretary 2011-02-22 2012-09-27
RAYMOND LESLIE GARNER SUMNER
Company Secretary 1992-09-07 2011-02-21
MALCOLM HOWARD FULLER
Director 1991-06-29 2003-06-30
URBAN GEORGE CURSON
Director 1991-06-29 2003-01-31
BENJAMIN BURGESS
Director 1991-06-29 2000-11-04
MALCOLM HOWARD FULLER
Company Secretary 1991-06-29 1992-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES LOCKHART BEN BURGESS GROUNDSCARE EQUIPMENT LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
PETER JAMES LOCKHART F C WALKER LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
PETER JAMES LOCKHART BEN BURGESS GARDEN EQUIPMENT LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
PETER JAMES LOCKHART BEN BURGESS BEESTON LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
PETER JAMES LOCKHART THOMAS WILCH AND HIGH LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PETER JAMES LOCKHART BEN BURGESS ELLINGTON LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
PETER JAMES LOCKHART BEN BURGESS NORWICH LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
PETER JAMES LOCKHART BEN BURGESS COATES LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active
PETER JAMES LOCKHART ANKER OF COATES (ELLINGTON) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
PETER JAMES LOCKHART ANKER OF COATES LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
PETER JAMES LOCKHART GREENCROP PUMPS LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
PETER JAMES LOCKHART GREENCROP IRRIGATION LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
PETER JAMES LOCKHART BB RISK SERVICES LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
PETER JAMES LOCKHART BB FINANCE LIMITED Director 2005-12-06 CURRENT 2005-12-06 Active
PETER JAMES LOCKHART BEN BURGESS NEWMARKET LIMITED Director 2004-01-23 CURRENT 2003-12-10 Active
PETER JAMES LOCKHART BEN BURGESS HOLDINGS LIMITED Director 2003-12-02 CURRENT 2002-12-24 Active
PETER JAMES LOCKHART FCW ENGINEERS Director 2003-07-01 CURRENT 1964-02-03 Dissolved 2016-04-12
PETER JAMES LOCKHART BB GARDEN EQUIPMENT Director 2003-07-01 CURRENT 1962-05-16 Dissolved 2016-04-12
PETER JAMES LOCKHART BEN BURGESS & CO LIMITED Director 2001-05-18 CURRENT 2001-03-05 Active
JOHN FERDINAND RUPP BEN BURGESS GROUNDSCARE EQUIPMENT LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
JOHN FERDINAND RUPP F C WALKER LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JOHN FERDINAND RUPP BEN BURGESS GARDEN EQUIPMENT LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
JOHN FERDINAND RUPP BEN BURGESS BEESTON LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
JOHN FERDINAND RUPP BEN BURGESS AYLSHAM LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
JOHN FERDINAND RUPP THOMAS WILCH AND HIGH LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
JOHN FERDINAND RUPP BEN BURGESS ELLINGTON LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
JOHN FERDINAND RUPP BEN BURGESS NORWICH LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
JOHN FERDINAND RUPP BEN BURGESS COATES LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active
JOHN FERDINAND RUPP ANKER OF COATES (ELLINGTON) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
JOHN FERDINAND RUPP ANKER OF COATES LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
JOHN FERDINAND RUPP GREENCROP PUMPS LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
JOHN FERDINAND RUPP GREENCROP IRRIGATION LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
JOHN FERDINAND RUPP BB RISK SERVICES LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
JOHN FERDINAND RUPP BB FINANCE LIMITED Director 2005-12-06 CURRENT 2005-12-06 Active
JOHN FERDINAND RUPP BEN BURGESS NEWMARKET LIMITED Director 2004-01-23 CURRENT 2003-12-10 Active
JOHN FERDINAND RUPP BEN BURGESS HOLDINGS LIMITED Director 2003-12-02 CURRENT 2002-12-24 Active
JOHN FERDINAND RUPP BEN BURGESS & CO LIMITED Director 2002-06-10 CURRENT 2001-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-13DS01APPLICATION FOR STRIKING-OFF
2015-12-23RES06REDUCE ISSUED CAPITAL 08/12/2015
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 42500
2015-07-27AR0129/06/15 FULL LIST
2014-12-12RES15CHANGE OF NAME 11/12/2014
2014-12-12CERTNMCOMPANY NAME CHANGED BEN BURGESS (BEESTON) CERTIFICATE ISSUED ON 12/12/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 42500
2014-07-03AR0129/06/14 FULL LIST
2013-07-01AR0129/06/13 FULL LIST
2012-09-27AP03SECRETARY APPOINTED MR ALEX WADE
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY ADAM PIERCY
2012-07-18AR0129/06/12 FULL LIST
2011-07-01AR0129/06/11 FULL LIST
2011-02-24AP03SECRETARY APPOINTED ADAM PIERCY
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND SUMNER
2010-07-07AR0129/06/10 FULL LIST
2009-06-29363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-06-30363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-07-02363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-06-30363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-08-08363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-08363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-13363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-12-30288aNEW DIRECTOR APPOINTED
2003-07-04363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-07-02288bDIRECTOR RESIGNED
2003-07-02288bDIRECTOR RESIGNED
2002-10-17363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-17363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS; AMEND
2002-07-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-11363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-12363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-11-21288bDIRECTOR RESIGNED
2000-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-07363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
1999-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-13363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1998-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-03363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1997-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-10363sRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1996-07-18363sRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1995-06-21363sRETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS
1994-06-22363sRETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS
1994-06-22288DIRECTOR'S PARTICULARS CHANGED
1993-07-12363sRETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS
1993-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/93
1993-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-08SRES03EXEMPTION FROM APPOINTING AUDITORS 21/06/93
1993-02-26ELRESS252 DISP LAYING ACC 17/02/93
1993-02-26ELRESS386 DISP APP AUDS 17/02/93
1992-09-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED
1992-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-22363sRETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS
1991-08-27363(287)REGISTERED OFFICE CHANGED ON 27/08/91
1991-08-27363bRETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS
1991-01-31287REGISTERED OFFICE CHANGED ON 31/01/91 FROM: DEREHAM ROAD WORKS BEESTON KING'S LYNN NORFOLK PE32 2LE
1990-07-09363RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS
1990-01-24225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01
1989-05-23363RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS
1989-03-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-03-14363RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS
1987-03-21363ANNUAL RETURN MADE UP TO 05/04/87
1987-03-07288NEW DIRECTOR APPOINTED
1986-05-29363RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BB BEESTON or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BB BEESTON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1969-06-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1969-06-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 1966-07-21 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BB BEESTON registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BB BEESTON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BB BEESTON. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BB BEESTON are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BB BEESTON is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BB BEESTON any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BB BEESTON any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.