Billericay
Essex
CM12 9EZ
Secretary Name | Clifford Holmes |
---|---|
Status | Current |
Appointed | 31 August 2011(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 6-7 Grange Court The Limes Ingatestone Essex CM4 0GB |
Director Name | Mr Martin Beer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Battlefield Road St. Albans Hertfordshire AL1 4DB |
Director Name | Michael William Beer |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(1 day after company formation) |
Appointment Duration | 21 years, 2 months (resigned 22 January 2020) |
Role | Commodity Dealer |
Correspondence Address | 87 Mountnessing Road Billericay Essex CM12 9EZ |
Secretary Name | Grahame Leslie Poel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Birch Lane Stock Ingatestone Essex CM4 9NA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ubeer.org |
---|
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
51k at £1 | Michael William Beer 51.00% Ordinary |
---|---|
49k at £1 | Linda Beer 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £79,150,482 |
Gross Profit | £1,134,563 |
Net Worth | £6,870,466 |
Cash | £3,136,440 |
Current Liabilities | £6,874,675 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
26 June 2017 | Delivered on: 3 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
30 July 1999 | Delivered on: 6 August 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 September 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
---|---|
14 August 2023 | Notification of Mrs Linda Beer, Mr Clifford Holmes and Mr Daniel Martine as Trustees of the Michael William Beer Will Trust as a person with significant control on 12 May 2023 (2 pages) |
8 August 2023 | Cessation of Michael William Beer as a person with significant control on 12 May 2023 (1 page) |
10 July 2023 | Satisfaction of charge 036648670002 in full (1 page) |
30 June 2023 | Confirmation statement made on 25 June 2023 with updates (4 pages) |
27 September 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
14 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
20 December 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
20 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
11 December 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
29 October 2020 | Secretary's details changed for Clifford Holmes on 26 October 2020 (1 page) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
24 March 2020 | Appointment of Mr Martin Beer as a director on 12 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Michael William Beer as a director on 22 January 2020 (1 page) |
28 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
3 July 2017 | Registration of charge 036648670002, created on 26 June 2017 (28 pages) |
3 July 2017 | Registration of charge 036648670002, created on 26 June 2017 (28 pages) |
28 June 2017 | Satisfaction of charge 1 in full (2 pages) |
28 June 2017 | Satisfaction of charge 1 in full (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Linda Beer as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Linda Beer as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Michael William Beer as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Michael William Beer as a person with significant control on 6 April 2016 (2 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
3 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
30 June 2016 | Secretary's details changed for Clifford Holmes on 22 April 2016 (1 page) |
30 June 2016 | Secretary's details changed for Clifford Holmes on 22 April 2016 (1 page) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
8 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
21 December 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
30 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Appointment of Clifford Holmes as a secretary (2 pages) |
6 September 2011 | Appointment of Clifford Holmes as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Grahame Poel as a secretary (1 page) |
6 September 2011 | Termination of appointment of Grahame Poel as a secretary (1 page) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
6 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
22 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
22 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 December 2006 | Return made up to 10/11/06; full list of members (3 pages) |
22 December 2006 | Return made up to 10/11/06; full list of members (3 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
21 December 2005 | Return made up to 10/11/05; full list of members (2 pages) |
21 December 2005 | Return made up to 10/11/05; full list of members (2 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
9 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
9 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
8 September 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
8 September 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
28 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
29 September 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
29 September 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
4 November 2002 | Return made up to 10/11/02; full list of members
|
4 November 2002 | Return made up to 10/11/02; full list of members
|
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
8 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
8 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
14 September 2001 | Group of companies' accounts made up to 31 December 2000 (15 pages) |
14 September 2001 | Group of companies' accounts made up to 31 December 2000 (15 pages) |
2 January 2001 | Return made up to 10/11/00; full list of members (6 pages) |
2 January 2001 | Return made up to 10/11/00; full list of members (6 pages) |
8 September 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
8 September 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
24 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
24 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
22 November 1999 | Return made up to 10/11/99; full list of members
|
22 November 1999 | Return made up to 10/11/99; full list of members
|
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Ad 02/06/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
5 July 1999 | £ nc 1000/100000 01/06/99 (1 page) |
5 July 1999 | Resolutions
|
5 July 1999 | £ nc 1000/100000 01/06/99 (1 page) |
5 July 1999 | Resolutions
|
5 July 1999 | Ad 02/06/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (2 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 November 1998 | Incorporation (13 pages) |
10 November 1998 | Incorporation (13 pages) |