Company NameJohn Beard & Son Ltd
Company StatusDissolved
Company Number04232902
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 28 June 2022)
RoleGrp
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Stewart Hunter
StatusClosed
Appointed26 March 2018(16 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 28 June 2022)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameJohn William Beard
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 October 2001)
RoleInsurance Broker
Correspondence AddressHook Cottage Hook Park Road
Warsash
Hampshire
SO31 9HE
Director NameMr Julian John Beard
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(1 week after company formation)
Appointment Duration12 years, 8 months (resigned 01 March 2014)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address10 Haven Crescent
Hill Head
Fareham
Hampshire
PO14 3JX
Secretary NameTerri Christine Beard
NationalityBritish
StatusResigned
Appointed19 June 2001(1 week after company formation)
Appointment Duration12 years, 8 months (resigned 01 March 2014)
RoleSecretary
Correspondence AddressChancery Cottage
New Road
Dartmouth
South Devon
TQ6 0NR
Director NameLucy Elizabeth Beard
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(4 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 December 2005)
RoleCompany Director
Correspondence Address11 Summerfields
Locks Heath
Southampton
Hampshire
SO31 6NN
Director NameMrs Terri Christine Beard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 March 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address44 Botley Road
Park Gate
Southampton
SO31 1BB
Director NameMrs Diane Patricia Lowe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address44 Botley Road
Park Gate
Southampton
SO31 1BB
Director NameMr Roy Blackburn
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 February 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMendip Court Bath Road
Wells
Somerset
BA5 3DG
Director NameMr Ian Frank Gosden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameElizabeth Claire Blaymires
StatusResigned
Appointed01 March 2014(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 23 March 2018)
RoleCompany Director
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitejohnbeard.co.uk
Telephone01489 572121
Telephone regionBishops Waltham

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1Higos Holdings LTD
42.29%
Ordinary A
76 at £1Higos Holdings LTD
37.81%
Ordinary B
5 at £1Higos Holdings LTD
2.49%
Ordinary D
5 at £1Higos Holdings LTD
2.49%
Ordinary E
30 at £1Higos Holdings LTD
14.93%
Ordinary C

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

7 February 2011Delivered on: 10 February 2011
Satisfied on: 3 March 2014
Persons entitled: Macquarie Bank Limited

Classification: Security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 September 2005Delivered on: 5 October 2005
Satisfied on: 29 December 2010
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022Confirmation statement made on 12 June 2022 with updates (6 pages)
12 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
12 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
12 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
12 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
14 October 2021Statement of capital on 14 October 2021
  • GBP 201
  • ANNOTATION Clarification This document is a second filing of a SH19 originally registered on 24/08/2021.
(3 pages)
12 October 2021Voluntary strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
27 August 2021Application to strike the company off the register (1 page)
24 August 2021Solvency Statement dated 16/08/21 (1 page)
24 August 2021Statement by Directors (1 page)
24 August 2021Statement of capital on 24 August 2021
  • GBP 251,546
  • ANNOTATION Clarification a second filed SH19 was registered on 14/10/2021.
(4 pages)
24 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 August 2021Statement of capital following an allotment of shares on 5 August 2021
  • GBP 251,747
(4 pages)
17 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
23 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
12 June 2019Register inspection address has been changed from 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB England to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (3 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (3 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
25 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
27 March 2018Appointment of Mr Andrew Stewart Hunter as a secretary on 26 March 2018 (2 pages)
23 March 2018Termination of appointment of Ian Frank Gosden as a director on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Elizabeth Claire Blaymires as a secretary on 23 March 2018 (1 page)
14 August 2017Director's details changed for Mr Ian Frank Gosden on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Ian Frank Gosden on 14 August 2017 (2 pages)
25 July 2017Notification of Higos Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Higos Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
17 July 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 March 2017Director's details changed for Mr Michael Andrew Bruce on 2 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Michael Andrew Bruce on 2 March 2017 (2 pages)
2 March 2017Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
2 March 2017Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
2 March 2017Register inspection address has been changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
2 March 2017Register inspection address has been changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
2 March 2017Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 (2 pages)
1 March 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
1 March 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
1 March 2017Registered office address changed from 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 March 2017 (1 page)
22 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
22 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
1 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 201
(7 pages)
1 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 201
(7 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
25 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 201
(6 pages)
25 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 201
(6 pages)
5 September 2014Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page)
7 August 2014Termination of appointment of Roy Blackburn as a director on 28 February 2014 (1 page)
7 August 2014Termination of appointment of Roy Blackburn as a director on 28 February 2014 (1 page)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 201
(6 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 201
(6 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Termination of appointment of Terri Beard as a secretary (1 page)
3 March 2014Appointment of Ian Frank Gosden as a director (2 pages)
3 March 2014Termination of appointment of Terri Beard as a director (1 page)
3 March 2014Registered office address changed from 44 Botley Road Park Gate Southampton SO31 1BB on 3 March 2014 (1 page)
3 March 2014Appointment of Elizabeth Claire Blaymires as a secretary (2 pages)
3 March 2014Satisfaction of charge 2 in full (1 page)
3 March 2014Termination of appointment of Terri Beard as a director (1 page)
3 March 2014Registered office address changed from 44 Botley Road Park Gate Southampton SO31 1BB on 3 March 2014 (1 page)
3 March 2014Appointment of Elizabeth Claire Blaymires as a secretary (2 pages)
3 March 2014Satisfaction of charge 2 in full (1 page)
3 March 2014Registered office address changed from 44 Botley Road Park Gate Southampton SO31 1BB on 3 March 2014 (1 page)
3 March 2014Appointment of Ian Frank Gosden as a director (2 pages)
3 March 2014Termination of appointment of Julian Beard as a director (1 page)
3 March 2014Termination of appointment of Julian Beard as a director (1 page)
3 March 2014Termination of appointment of Terri Beard as a secretary (1 page)
1 August 2013Termination of appointment of Diane Lowe as a director (1 page)
1 August 2013Termination of appointment of Diane Lowe as a director (1 page)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 February 2013Change of share class name or designation (2 pages)
11 February 2013Change of share class name or designation (2 pages)
11 February 2013Memorandum and Articles of Association (40 pages)
11 February 2013Change of share class name or designation (2 pages)
11 February 2013Memorandum and Articles of Association (40 pages)
11 February 2013Change of share class name or designation (2 pages)
5 December 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
5 December 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
13 April 2012Director's details changed for Julian John Beard on 10 February 2012 (3 pages)
13 April 2012Director's details changed for Julian John Beard on 10 February 2012 (3 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
15 June 2011Appointment of Mrs Terri Christine Beard as a director (2 pages)
15 June 2011Appointment of Mrs Diane Patricia Lowe as a director (2 pages)
15 June 2011Appointment of Mrs Diane Patricia Lowe as a director (2 pages)
15 June 2011Appointment of Mr Roy Blackburn as a director (2 pages)
15 June 2011Appointment of Mr Roy Blackburn as a director (2 pages)
15 June 2011Appointment of Mrs Terri Christine Beard as a director (2 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 July 2009Return made up to 12/06/09; full list of members (4 pages)
3 July 2009Return made up to 12/06/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 August 2008Statement of rights variation attached to shares (1 page)
27 August 2008Statement of rights variation attached to shares (1 page)
4 July 2008Return made up to 12/06/08; full list of members (4 pages)
4 July 2008Return made up to 12/06/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 July 2007Return made up to 12/06/07; full list of members (3 pages)
4 July 2007Return made up to 12/06/07; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 June 2006Return made up to 12/06/06; full list of members (3 pages)
21 June 2006Return made up to 12/06/06; full list of members (3 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 October 2005Particulars of mortgage/charge (9 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Particulars of mortgage/charge (9 pages)
29 June 2005Return made up to 12/06/05; full list of members (3 pages)
29 June 2005Return made up to 12/06/05; full list of members (3 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2002Ad 20/08/01--------- £ si 101@1 (2 pages)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 July 2002Nc inc already adjusted 20/08/01 (1 page)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 July 2002Ad 20/08/01--------- £ si 101@1 (2 pages)
1 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2002Nc inc already adjusted 20/08/01 (1 page)
26 April 2002Ad 13/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2002Ad 13/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
27 March 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
12 June 2001Incorporation (11 pages)
12 June 2001Incorporation (11 pages)