Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEEZER (NO.1) LIMITED
Company Information for

BEEZER (NO.1) LIMITED

NEWBURY, BERKSHIRE, RG14,
Company Registration Number
04822517
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Beezer (no.1) Ltd
BEEZER (NO.1) LIMITED was founded on 2003-07-06 and had its registered office in Newbury. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
BEEZER (NO.1) LIMITED
 
Legal Registered Office
NEWBURY
BERKSHIRE
 
Previous Names
SHOO 30 LIMITED18/09/2003
Filing Information
Company Number 04822517
Date formed 2003-07-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-17
Type of accounts TOTAL EXEMPTION SMALL
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 BEEZER (NO.1) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS MEGAN
Director 2003-09-17
MALCOLM VINCENT MORRIS
Director 2003-09-17
KEITH DESMOND WOODS
Director 2003-09-17
HELEN MARJORIE ELIZABETH WRIGHT
Director 2003-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANN HAYES
Company Secretary 2008-06-16 2016-04-15
PETER GRIFFITHS GUBB
Director 2003-09-17 2013-08-31
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2003-07-06 2008-06-16
SHOOSMITHS NOMINEES LIMITED
Nominated Director 2003-07-06 2003-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS MEGAN SONOMA HOTELS LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2016-02-09
MICHAEL FRANCIS MEGAN NAILSEA (KIRKCUDBRIGHT) LIMITED Director 2008-08-15 CURRENT 2004-09-06 Dissolved 2013-09-18
MICHAEL FRANCIS MEGAN HIGHMORE HOMES NORTH LIMITED Director 2008-08-15 CURRENT 1989-03-16 Dissolved 2013-09-18
MICHAEL FRANCIS MEGAN PLENDACRE HIGHMORE ONE LIMITED Director 2008-08-15 CURRENT 2005-10-21 Dissolved 2013-09-18
MICHAEL FRANCIS MEGAN HIGHMORE RESIDENTIAL LIMITED Director 2008-08-15 CURRENT 2000-04-13 Dissolved 2015-03-11
MICHAEL FRANCIS MEGAN HIGHMORE HOMES (THAMESMEAD) LIMITED Director 2008-08-15 CURRENT 2003-02-14 Dissolved 2016-12-27
MICHAEL FRANCIS MEGAN KINGS SQUARE AVENUE LIMITED Director 2008-08-15 CURRENT 2004-07-26 Dissolved 2017-06-13
MICHAEL FRANCIS MEGAN HIGHMORE HOMES (UK) LIMITED Director 2008-08-05 CURRENT 2003-10-06 Dissolved 2013-12-20
MICHAEL FRANCIS MEGAN HIGHMORE HOMES LIMITED Director 2007-09-07 CURRENT 2001-01-22 Dissolved 2013-09-18
MALCOLM VINCENT MORRIS GREENHAM COMMON TRADING LIMITED Director 2016-07-22 CURRENT 2016-07-22 Liquidation
MALCOLM VINCENT MORRIS THE GOOD EXCHANGE LIMITED Director 2016-03-08 CURRENT 2015-09-03 Liquidation
MALCOLM VINCENT MORRIS PRIORY ISLAND LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
MALCOLM VINCENT MORRIS CAYUGA ESTATES LIMITED Director 2015-03-30 CURRENT 1999-02-25 Dissolved 2018-04-25
MALCOLM VINCENT MORRIS KV HOTELS LIMITED Director 2005-08-01 CURRENT 2005-07-28 Active
MALCOLM VINCENT MORRIS GREENHAM BUSINESS PARK LIMITED Director 2003-03-30 CURRENT 2002-07-26 Active
MALCOLM VINCENT MORRIS SCINTILLATE LIMITED Director 1998-08-14 CURRENT 1998-08-14 Liquidation
MALCOLM VINCENT MORRIS FOLEY LODGE LIMITED Director 1997-10-01 CURRENT 1975-09-19 Active
MALCOLM VINCENT MORRIS KNIGHTS VALLEY HOTELS LIMITED Director 1997-10-01 CURRENT 1983-07-27 Active
MALCOLM VINCENT MORRIS GREENHAM TRUST LTD Director 1997-03-20 CURRENT 1997-03-20 Active
MALCOLM VINCENT MORRIS HIGHCROSS GROUP LIMITED Director 1994-10-31 CURRENT 1994-10-18 Active
MALCOLM VINCENT MORRIS NEXUS STRUCTURED FINANCE LIMITED Director 1994-01-24 CURRENT 1993-12-09 Dissolved 2014-04-27
MALCOLM VINCENT MORRIS DONNINGTON VALLEY GROUP LIMITED Director 1992-01-18 CURRENT 1990-01-18 Active
MALCOLM VINCENT MORRIS DEANWOOD PARK LIMITED Director 1992-01-08 CURRENT 1990-01-08 Active
MALCOLM VINCENT MORRIS BARNS HOTEL BEDFORD LIMITED Director 1992-01-08 CURRENT 1990-01-08 Active
MALCOLM VINCENT MORRIS WEST MILLS GROUP LIMITED Director 1991-09-28 CURRENT 1989-09-28 Dissolved 2013-11-29
MALCOLM VINCENT MORRIS THE VINEYARD AT STOCKCROSS LIMITED Director 1991-08-29 CURRENT 1988-03-21 Active
MALCOLM VINCENT MORRIS KNIGHTS VALLEY LIMITED Director 1991-03-23 CURRENT 1983-06-15 Active
KEITH DESMOND WOODS SONOMA HOTELS LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2016-02-09
KEITH DESMOND WOODS ABBEYFIELD NEWBURY SOCIETY LIMITED(THE) Director 2008-09-10 CURRENT 1961-06-16 Active
KEITH DESMOND WOODS HIGHMORE HOMES LIMITED Director 2007-09-07 CURRENT 2001-01-22 Dissolved 2013-09-18
HELEN MARJORIE ELIZABETH WRIGHT WANTAGE SILVER BAND Director 2016-04-29 CURRENT 2008-02-12 Active
HELEN MARJORIE ELIZABETH WRIGHT PANGBOURNE COLLEGE LIMITED Director 2014-07-09 CURRENT 1931-11-04 Active
HELEN MARJORIE ELIZABETH WRIGHT SONOMA HOTELS LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2016-02-09

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
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-20DS01APPLICATION FOR STRIKING-OFF
2016-10-11GAZ1FIRST GAZETTE
2016-04-18TM02APPOINTMENT TERMINATED, SECRETARY SALLY HAYES
2015-10-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0114/07/15 FULL LIST
2014-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0114/07/14 FULL LIST
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUBB
2013-07-30AR0114/07/13 FULL LIST
2012-12-21AA31/12/11 TOTAL EXEMPTION FULL
2012-07-16AR0114/07/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARJORIE ELIZABETH WRIGHT / 16/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DESMOND WOODS / 16/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM VINCENT MORRIS / 16/07/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS MEGAN / 14/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRIFFITHS GUBB / 14/02/2012
2012-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN HAYES / 14/02/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DESMOND WOODS / 28/11/2011
2011-08-25AA31/12/10 TOTAL EXEMPTION FULL
2011-07-15AR0114/07/11 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION FULL
2010-07-30AR0114/07/10 FULL LIST
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SALLY ANN MACLEAN / 06/02/2010
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DESMOND WOODS / 01/10/2009
2009-10-01AA31/12/08 TOTAL EXEMPTION FULL
2009-07-14363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-03-03RES13COMPANY BUSINESS 03/02/2009
2008-10-08288cSECRETARY'S CHANGE OF PARTICULARS / SALLY MACLEAN / 26/09/2008
2008-10-08AA31/12/07 TOTAL EXEMPTION FULL
2008-07-16363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-16288cSECRETARY'S CHANGE OF PARTICULARS / SALLY MACLEAN / 15/07/2008
2008-07-16288cSECRETARY'S CHANGE OF PARTICULARS / SALLY MACLEAN / 15/07/2008
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY SHOOSMITHS SECRETARIES LIMITED
2008-06-18288aSECRETARY APPOINTED SALLY MACLEAN
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-13363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-01-28287REGISTERED OFFICE CHANGED ON 28/01/05 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH
2004-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-06363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-12-0988(2)RAD 17/09/03--------- £ SI 9900@.01=99 £ IC 1/100
2003-10-16122S-DIV 17/09/03
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288bDIRECTOR RESIGNED
2003-09-26225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-09-24122S-DIV 17/09/03
2003-09-2388(2)RAD 17/09/03--------- £ SI 99900@.01=999 £ IC 1/1000
2003-09-18CERTNMCOMPANY NAME CHANGED SHOO 30 LIMITED CERTIFICATE ISSUED ON 18/09/03
2003-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BEEZER (NO.1) 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 BEEZER (NO.1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEEZER (NO.1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of BEEZER (NO.1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEEZER (NO.1) LIMITED
Trademarks
We have not found any records of BEEZER (NO.1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEEZER (NO.1) 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 (68100 - Buying and selling of own real estate) as BEEZER (NO.1) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BEEZER (NO.1) 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 BEEZER (NO.1) 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 BEEZER (NO.1) 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.