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

M.W. BEER & CO. LIMITED

6-7 GRANGE COURT, THE LIMES, INGATESTONE, ESSEX, CM4 0GB,
Company Registration Number
01550742
Private Limited Company
Active

Company Overview

About M.w. Beer & Co. Ltd
M.W. BEER & CO. LIMITED was founded on 1981-03-13 and has its registered office in Ingatestone. The organisation's status is listed as "Active". M.w. Beer & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M.W. BEER & CO. LIMITED
 
Legal Registered Office
6-7 GRANGE COURT
THE LIMES
INGATESTONE
ESSEX
CM4 0GB
Other companies in CM4
 
Filing Information
Company Number 01550742
Company ID Number 01550742
Date formed 1981-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
Last Datalog update: 2024-12-05 09:22:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.W. BEER & CO. LIMITED
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.
Companies with same name M.W. BEER & CO. LIMITED
The following companies were found which have the same name as M.W. BEER & CO. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.W. BEER & CO. LIMITED Singapore Active Company formed on the 2020-11-06

Company Officers of M.W. BEER & CO. LIMITED

Current Directors
Officer Role Date Appointed
CLIFFORD HOLMES
Company Secretary 2011-08-31
MARTIN BEER
Director 1999-09-01
MICHAEL WILLIAM BEER
Director 1991-07-04
IAN CAMPBELL
Director 2013-09-01
CLIFFORD HOLMES
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER FRY
Director 1999-09-01 2017-08-31
DEREK ALAN DIXON
Director 2008-09-15 2012-05-16
GRAHAME LESLIE POEL
Director 1999-09-01 2012-05-01
GRAHAME LESLIE POEL
Company Secretary 1992-08-11 2011-08-31
LINDA BEER
Director 1991-07-04 1999-09-01
KURT BUNZLI
Director 1991-07-04 1992-11-09
LINDA BEER
Company Secretary 1991-07-04 1992-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BEER M.W. BEER COMMODITIES LIMITED Director 1992-08-11 CURRENT 1991-06-25 Active - Proposal to Strike off
MICHAEL WILLIAM BEER M W BEER HOLDINGS LIMITED Director 1998-11-11 CURRENT 1998-11-10 Active
MICHAEL WILLIAM BEER M.W. BEER COMMODITIES LIMITED Director 1991-06-25 CURRENT 1991-06-25 Active - Proposal to Strike off

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
2024-11-19REGISTRATION OF A CHARGE / CHARGE CODE 015507420009
2024-09-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-03CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015507420008
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015507420007
2023-06-30CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 015507420008
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-29CH03SECRETARY'S DETAILS CHNAGED FOR CLIFFORD HOLMES on 2020-10-26
2020-10-29CH01Director's details changed for Clifford Holmes on 2020-10-26
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-03-16AP01DIRECTOR APPOINTED MR HUGH SEYMOUR WOLLEY
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM BEER
2019-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 100000
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER FRY
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 015507420007
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 015507420007
2017-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-06-26PSC02Notification of M W Beer Holdings Limited as a person with significant control on 2016-04-06
2017-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-13AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-30CH01Director's details changed for Clifford Holmes on 2016-04-22
2016-06-30CH03SECRETARY'S DETAILS CHNAGED FOR CLIFFORD HOLMES on 2016-04-22
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-29AR0125/06/15 ANNUAL RETURN FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-03AR0125/06/14 ANNUAL RETURN FULL LIST
2013-10-21AP01DIRECTOR APPOINTED IAN CAMPBELL
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15AR0125/06/13 ANNUAL RETURN FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0104/07/12 ANNUAL RETURN FULL LIST
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DIXON
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME POEL
2012-06-07AP01DIRECTOR APPOINTED CLIFFORD HOLMES
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY GRAHAME POEL
2011-09-06AP03SECRETARY APPOINTED CLIFFORD HOLMES
2011-06-29AR0125/06/11 FULL LIST
2010-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 5 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT
2010-10-26AD02SAIL ADDRESS CREATED
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0104/07/10 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BEER / 18/11/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-12-01363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-10-21288aDIRECTOR APPOINTED DEREK DIXON
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-22363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-30363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-09-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-11363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2001-09-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-24363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2000-07-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-07363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
1999-09-14288aNEW DIRECTOR APPOINTED
1999-09-14363sRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1999-09-14288bDIRECTOR RESIGNED
1999-09-14288aNEW DIRECTOR APPOINTED
1999-09-14288aNEW DIRECTOR APPOINTED
1999-09-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/99
1999-08-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-08-28363sRETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS
1998-07-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-21363sRETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS
1997-05-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-06-24363sRETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS
1996-06-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-21363aRETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS
1996-03-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to M.W. BEER & CO. LIMITED 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 M.W. BEER & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-26 Outstanding SANTANDER UK PLC
DEBENTURE 1996-03-08 Satisfied MIDLAND BANK PLC
DEBENTURE 1995-12-07 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED
DEBENTURE 1992-02-03 Satisfied STANDARD CHARTERED BANK
FLOATING CHARGE 1989-11-26 Satisfied DRESDNER BANK A.G.
FIXED AND FLOATING CHARGE 1987-05-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-08-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.W. BEER & CO. LIMITED

Intangible Assets
Patents
We have not found any records of M.W. BEER & CO. LIMITED registering or being granted any patents
Domain Names

M.W. BEER & CO. LIMITED owns 1 domain names.

mwbeer.co.uk  

Trademarks
We have not found any records of M.W. BEER & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.W. BEER & CO. LIMITED. 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 (46900 - Non-specialised wholesale trade) as M.W. BEER & CO. LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where M.W. BEER & CO. LIMITED 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 M.W. BEER & CO. LIMITED 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 M.W. BEER & CO. LIMITED 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.