Company NameM W Beer Holdings Limited
DirectorsLinda Beer and Martin Beer
Company StatusActive
Company Number03664867
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Linda Beer
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1998(1 day after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address87 Mountnessing Road
Billericay
Essex
CM12 9EZ
Secretary NameClifford Holmes
StatusCurrent
Appointed31 August 2011(12 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address6-7 Grange Court
The Limes
Ingatestone
Essex
CM4 0GB
Director NameMr Martin Beer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Battlefield Road
St. Albans
Hertfordshire
AL1 4DB
Director NameMichael William Beer
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(1 day after company formation)
Appointment Duration21 years, 2 months (resigned 22 January 2020)
RoleCommodity Dealer
Correspondence Address87 Mountnessing Road
Billericay
Essex
CM12 9EZ
Secretary NameGrahame Leslie Poel
NationalityBritish
StatusResigned
Appointed11 November 1998(1 day after company formation)
Appointment Duration12 years, 9 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Birch Lane
Stock
Ingatestone
Essex
CM4 9NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ubeer.org

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

51k at £1Michael William Beer
51.00%
Ordinary
49k at £1Linda Beer
49.00%
Ordinary

Financials

Year2014
Turnover£79,150,482
Gross Profit£1,134,563
Net Worth£6,870,466
Cash£3,136,440
Current Liabilities£6,874,675

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

26 June 2017Delivered on: 3 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
30 July 1999Delivered 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

Filing History

26 September 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
14 August 2023Notification 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 2023Cessation of Michael William Beer as a person with significant control on 12 May 2023 (1 page)
10 July 2023Satisfaction of charge 036648670002 in full (1 page)
30 June 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
27 September 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
14 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
20 December 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
20 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
11 December 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
29 October 2020Secretary's details changed for Clifford Holmes on 26 October 2020 (1 page)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
24 March 2020Appointment of Mr Martin Beer as a director on 12 March 2020 (2 pages)
16 March 2020Termination of appointment of Michael William Beer as a director on 22 January 2020 (1 page)
28 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
26 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
3 July 2017Registration of charge 036648670002, created on 26 June 2017 (28 pages)
3 July 2017Registration of charge 036648670002, created on 26 June 2017 (28 pages)
28 June 2017Satisfaction of charge 1 in full (2 pages)
28 June 2017Satisfaction of charge 1 in full (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Notification of Linda Beer as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Linda Beer as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Michael William Beer as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Michael William Beer as a person with significant control on 6 April 2016 (2 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
3 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100,000
(6 pages)
3 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100,000
(6 pages)
30 June 2016Secretary's details changed for Clifford Holmes on 22 April 2016 (1 page)
30 June 2016Secretary's details changed for Clifford Holmes on 22 April 2016 (1 page)
14 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(5 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(5 pages)
8 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
8 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100,000
(5 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100,000
(5 pages)
18 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
18 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
17 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
17 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
21 December 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
21 December 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
30 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
6 September 2011Appointment of Clifford Holmes as a secretary (2 pages)
6 September 2011Appointment of Clifford Holmes as a secretary (2 pages)
6 September 2011Termination of appointment of Grahame Poel as a secretary (1 page)
6 September 2011Termination of appointment of Grahame Poel as a secretary (1 page)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
20 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
20 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
6 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
17 November 2009Full accounts made up to 31 December 2008 (11 pages)
17 November 2009Full accounts made up to 31 December 2008 (11 pages)
4 December 2008Return made up to 10/11/08; full list of members (4 pages)
4 December 2008Return made up to 10/11/08; full list of members (4 pages)
5 August 2008Full accounts made up to 31 December 2007 (10 pages)
5 August 2008Full accounts made up to 31 December 2007 (10 pages)
22 November 2007Return made up to 10/11/07; full list of members (3 pages)
22 November 2007Return made up to 10/11/07; full list of members (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
22 December 2006Return made up to 10/11/06; full list of members (3 pages)
22 December 2006Return made up to 10/11/06; full list of members (3 pages)
21 September 2006Full accounts made up to 31 December 2005 (9 pages)
21 September 2006Full accounts made up to 31 December 2005 (9 pages)
21 December 2005Return made up to 10/11/05; full list of members (2 pages)
21 December 2005Return made up to 10/11/05; full list of members (2 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
9 November 2004Return made up to 10/11/04; full list of members (7 pages)
9 November 2004Return made up to 10/11/04; full list of members (7 pages)
8 September 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
8 September 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
28 November 2003Return made up to 10/11/03; full list of members (7 pages)
28 November 2003Return made up to 10/11/03; full list of members (7 pages)
29 September 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
29 September 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
4 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
15 October 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
8 November 2001Return made up to 10/11/01; full list of members (6 pages)
8 November 2001Return made up to 10/11/01; full list of members (6 pages)
14 September 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
14 September 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
2 January 2001Return made up to 10/11/00; full list of members (6 pages)
2 January 2001Return made up to 10/11/00; full list of members (6 pages)
8 September 2000Full group accounts made up to 31 December 1999 (13 pages)
8 September 2000Full group accounts made up to 31 December 1999 (13 pages)
24 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
24 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
22 November 1999Return made up to 10/11/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
(6 pages)
22 November 1999Return made up to 10/11/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
(6 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
5 July 1999Ad 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 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 July 1999£ nc 1000/100000 01/06/99 (1 page)
5 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 July 1999Ad 02/06/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (2 pages)
16 November 1998Registered office changed on 16/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 November 1998Registered office changed on 16/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 November 1998Incorporation (13 pages)
10 November 1998Incorporation (13 pages)