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

BUSINESS ENTERPRISE SUPPORT LIMITED

SILVERDALE LIBRARY HIGH STREET, SILVERDALE, NEWCASTLE, STAFFORDSHIRE, ST5 6LY,
Company Registration Number
03476735
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Business Enterprise Support Ltd
BUSINESS ENTERPRISE SUPPORT LIMITED was founded on 1997-12-05 and has its registered office in Newcastle. The organisation's status is listed as "Active". Business Enterprise Support Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUSINESS ENTERPRISE SUPPORT LIMITED
 
Legal Registered Office
SILVERDALE LIBRARY HIGH STREET
SILVERDALE
NEWCASTLE
STAFFORDSHIRE
ST5 6LY
Other companies in DE14
 
Filing Information
Company Number 03476735
Company ID Number 03476735
Date formed 1997-12-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB558781392  
Last Datalog update: 2024-01-09 13:40:25
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.
Companies with same name BUSINESS ENTERPRISE SUPPORT LIMITED
The following companies were found which have the same name as BUSINESS ENTERPRISE SUPPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSINESS ENTERPRISE SUPPORT & TUITION LTD MOORFIELD COTHERSTONE BARNARD CASTLE DL12 9PJ Active Company formed on the 2003-04-25

Company Officers of BUSINESS ENTERPRISE SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
GEMMA LUCY BEE
Director 2010-05-28
ROBERT GEORGE HIVES
Director 1998-04-01
KEITH JONES
Director 1998-04-01
JUDITH HILARY KIRKLAND
Director 1998-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY HOOPER
Director 2012-05-15 2017-10-11
IAN MICHAEL CARLIER
Director 2006-05-15 2013-08-02
BARRY JAMES CHALLENDER
Company Secretary 1998-04-15 2008-07-23
BARRY JAMES CHALLENDER
Director 1998-04-01 2008-07-23
PETER ANTHONY ST JOHN HARRIS
Director 1998-01-27 2006-09-30
VICTOR LESLIE WILEMAN
Director 2001-07-25 2005-04-15
GILLIAN ANNE TAYLOR
Director 1999-09-15 2005-01-18
KENNETH CLAYTON
Director 2001-07-25 2003-02-14
GEORGE MATTHEW BEACOCK
Director 1998-04-01 2001-10-31
DEREK RADNOR
Director 1998-04-01 2001-10-31
STEPHEN CHARLES SMITH
Director 1998-06-17 2000-04-12
JOHN STEWART DAIN
Director 1998-04-01 1999-09-15
DONALD ROY MOSELEY
Director 1998-04-01 1999-01-27
KENNETH JOHN MORRIS
Director 1998-01-27 1998-09-16
PETER ANTHONY ST JOHN HARRIS
Company Secretary 1998-01-27 1998-04-15
STEPHEN JOHN SCOTT
Nominated Secretary 1997-12-05 1997-12-05
JACQUELINE SCOTT
Nominated Director 1997-12-05 1997-12-05
STEPHEN JOHN SCOTT
Director 1997-12-05 1997-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GEORGE HIVES JABON SERVICES LIMITED Director 2015-07-07 CURRENT 2009-08-17 Active
ROBERT GEORGE HIVES QBB LIMITED Director 2015-04-01 CURRENT 2007-06-18 Active
KEITH JONES CONWAY JONES CONSULTING LIMITED Director 2006-05-30 CURRENT 2006-05-30 Dissolved 2017-11-07
JUDITH HILARY KIRKLAND STOKE SPECIAL SCHOOLS' LEARNING TRUST Director 2015-07-01 CURRENT 2015-06-01 Active - Proposal to Strike off
JUDITH HILARY KIRKLAND WOMEN'S DEVELOPMENT NETWORK Director 2012-04-14 CURRENT 2012-04-14 Dissolved 2014-11-04
JUDITH HILARY KIRKLAND CENTRAL ENTERPRISE SOLUTIONS LIMITED Director 2000-11-02 CURRENT 2000-11-02 Dissolved 2014-12-23

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
2023-12-14CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-19DIRECTOR APPOINTED MR ADAM BAKER
2023-04-18DIRECTOR APPOINTED MR KEN HARRISON
2023-04-18DIRECTOR APPOINTED MRS SANDRA LAWTON
2023-03-23Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-23Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-23Memorandum articles filed
2023-03-23Memorandum articles filed
2023-03-23Statement of company's objects
2023-03-23Statement of company's objects
2023-03-07APPOINTMENT TERMINATED, DIRECTOR GEMMA LUCY BEE
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-16CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-10-02AP01DIRECTOR APPOINTED MR KARL ANTHONY HAMMOND
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-05-02AP01DIRECTOR APPOINTED MR BEN DYER
2019-05-01CH01Director's details changed for Mrs Judith Hilary Kirkland on 2019-05-01
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY HOOPER
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM Gretton House Waterside Court, Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WQ
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2015-12-18AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM The Well House High Street Burton-on-Trent Staffordshire DE14 1JE
2014-12-10AR0105/12/14 ANNUAL RETURN FULL LIST
2014-07-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16AR0105/12/13 ANNUAL RETURN FULL LIST
2013-08-06CH01Director's details changed for Mrs Gemma Lucy Walford on 2013-07-27
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARLIER
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0105/12/12 ANNUAL RETURN FULL LIST
2012-05-16AP01DIRECTOR APPOINTED MR DAVID ANTHONY HOOPER
2011-12-06AR0105/12/11 ANNUAL RETURN FULL LIST
2011-11-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-06AR0105/12/10 ANNUAL RETURN FULL LIST
2010-05-28AP01DIRECTOR APPOINTED MRS GEMMA LUCY WALFORD
2009-12-21AR0105/12/09 ANNUAL RETURN FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONES / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE HIVES / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CARLIER / 30/10/2009
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM THE WELL HOUSE HIGH STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1JE UNITED KINGDOM
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM WETMORE ROAD BURTON UPON TRENT STAFFORDSHIRE DE14 1SN
2009-11-16AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-29363aANNUAL RETURN MADE UP TO 05/12/08
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY BARRY CHALLENDER
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR BARRY CHALLENDER
2008-07-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-18363aANNUAL RETURN MADE UP TO 05/12/07
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-07363sANNUAL RETURN MADE UP TO 05/12/06
2006-11-09288bDIRECTOR RESIGNED
2006-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-24ELRESS386 DISP APP AUDS 07/08/06
2006-08-24RES13DIRECTORS 4 TO 8 07/08/06
2006-05-24288aNEW DIRECTOR APPOINTED
2006-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/06
2006-02-03363sANNUAL RETURN MADE UP TO 05/12/05
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-01AUDAUDITOR'S RESIGNATION
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05288bDIRECTOR RESIGNED
2005-02-10288bDIRECTOR RESIGNED
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-16363sANNUAL RETURN MADE UP TO 05/12/04
2004-01-31363sANNUAL RETURN MADE UP TO 05/12/03
2003-11-20287REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 12 IMEX BUSINESS PARK SHOBNALL ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AU
2003-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-10288bDIRECTOR RESIGNED
2002-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-17363sANNUAL RETURN MADE UP TO 05/12/02
2002-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-03288cDIRECTOR'S PARTICULARS CHANGED
2001-12-11363(288)DIRECTOR RESIGNED
2001-12-11363sANNUAL RETURN MADE UP TO 05/12/01
2001-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-31288aNEW DIRECTOR APPOINTED
2001-07-31288aNEW DIRECTOR APPOINTED
2000-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-13363sANNUAL RETURN MADE UP TO 05/12/00
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-26288bDIRECTOR RESIGNED
1999-12-10363sANNUAL RETURN MADE UP TO 05/12/99
1999-10-19288aNEW DIRECTOR APPOINTED
1999-09-28288bDIRECTOR RESIGNED
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUSINESS ENTERPRISE SUPPORT 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 BUSINESS ENTERPRISE SUPPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-28 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BUSINESS ENTERPRISE SUPPORT LIMITED

Intangible Assets
Patents
We have not found any records of BUSINESS ENTERPRISE SUPPORT LIMITED registering or being granted any patents
Domain Names

BUSINESS ENTERPRISE SUPPORT LIMITED owns 1 domain names.

enterpriseplanets.co.uk  

Trademarks
We have not found any records of BUSINESS ENTERPRISE SUPPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUSINESS ENTERPRISE SUPPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lichfield District Council 2015-02-09 GBP £2,500
Lichfield District Council 2014-10-15 GBP £2,500 Grants & Contributions
Lichfield District Council 2014-07-08 GBP £2,500 Grants & Contributions
Lichfield District Council 2014-05-28 GBP £2,500 Grants & Contributions
Lichfield District Council 2014-01-28 GBP £2,500 Grants & Contributions
Lichfield District Council 2013-10-07 GBP £2,500 Grants & Contributions
Lichfield District Council 2013-10-07 GBP £2,500 Grants & Contributions
Lichfield District Council 2013-10-07 GBP £2,500 Grants & Contributions
Lichfield District Council 2013-07-09 GBP £2,500 Grants & Contributions
Lichfield District Council 2013-04-17 GBP £2,500 Grants & Contributions
Lichfield District Council 2013-01-07 GBP £2,500 Grants & Contributions
Lichfield District Council 2012-09-24 GBP £2,500 Grants & Contributions
Lichfield District Council 2012-06-26 GBP £2,500 Grants & Contributions
Shropshire Council 2012-04-30 GBP £750 Supplies And Services-Miscellaneous Expenses
Lichfield District Council 2012-04-23 GBP £2,500 Grants & Contributions
Shropshire Council 2012-03-23 GBP £1,350 Supplies And Servicesauthoritymiscellaneous Expenses
Shropshire Council 2011-05-03 GBP £1,000 Supplies And Services-Miscellaneous Expenses
Coventry City Council 2010-11-24 GBP £1,500 Course Fees (General)
Shropshire Council 2010-11-10 GBP £1,000 Supplies And Services -Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS ENTERPRISE SUPPORT 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 BUSINESS ENTERPRISE SUPPORT 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 BUSINESS ENTERPRISE SUPPORT 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.