Company NameE.F.Beddard & Co.Limited
DirectorsMia Romelia Hindle and Steven Mark Hindle
Company StatusActive
Company Number00299546
CategoryPrivate Limited Company
Incorporation Date10 April 1935(89 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Mia Romelia Hindle
Date of BirthJune 1941 (Born 82 years ago)
NationalityDutch
StatusCurrent
Appointed27 April 1994(59 years, 1 month after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Gayton Road
Heswall
Wirral
Merseyside
CH60 8QF
Wales
Director NameMr Steven Mark Hindle
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(60 years, 7 months after company formation)
Appointment Duration28 years, 6 months
RoleSystems Analysis
Country of ResidenceUnited Kingdom
Correspondence AddressDaymer 19 Gayton Road
Lower Heswall
Wirral
CH60 8QF
Wales
Secretary NameMrs Mia Romelia Hindle
StatusCurrent
Appointed05 April 2013(78 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address'Applecross' 27 Gayton Road
Heswall
Wirral
Merseyside
CH60 8QF
Wales
Director NameMuriel Constance Hindle
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(56 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 1994)
RoleHousewife
Correspondence Address6 Dale Court
Heswall
Wirral
Merseyside
L60 7SH
Director NameMr David Brian Hindle
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(56 years, 1 month after company formation)
Appointment Duration29 years, 8 months (resigned 15 January 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressApplecross Gayton Road
Heswall
Wirral
Merseyside
CH60 8QF
Wales
Secretary NameMuriel Constance Hindle
NationalityBritish
StatusResigned
Appointed03 May 1991(56 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 1993)
RoleCompany Director
Correspondence Address6 Dale Court
Heswall
Wirral
Merseyside
L60 7SH
Secretary NameMia Romelia Hindle
NationalityBritish
StatusResigned
Appointed09 February 1993(57 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressApplecross
27 Gayton Road
Heswall
Wirral
L60 8QF
Secretary NameJane Wendy Litster Hindle
NationalityBritish
StatusResigned
Appointed01 November 1999(64 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 April 2013)
RoleCompany Director
Correspondence AddressDaymer
19 Gayton Road
Lower Heswall
Wirral
CH60 8QF
Wales

Contact

Telephone0151 6256166
Telephone regionLiverpool

Location

Registered AddressDaymer 19 Gayton Road
Heswall
Wirral
Merseyside
CH60 8QF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

7.5k at £1Mia Romelia Hindle
5.00%
Ordinary
47.5k at £1David Brian Hindle
31.67%
Ordinary
47.5k at £1Mia Louise Dehe
31.67%
Ordinary
47.5k at £1Mr Steven Mark Hindle
31.67%
Ordinary
1 at £1David Brian Hindle
0.00%
Ordinary C
1 at £1Mia Louise Dehe
0.00%
Ordinary B
1 at £1Mia Romelia Hindle
0.00%
Ordinary A
1 at £1Mr Steven Mark Hindle
0.00%
Ordinary D

Financials

Year2014
Net Worth£576,933
Cash£150,847
Current Liabilities£106,466

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

19 June 1985Delivered on: 25 June 1985
Satisfied on: 23 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dee court, dee lane west kirby wirrad merseyside.
Fully Satisfied
18 April 1984Delivered on: 25 April 1984
Satisfied on: 23 May 1996
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts non and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
18 April 1963Delivered on: 24 April 1963
Satisfied on: 23 May 1996
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 18 grange road west kirley undertaking and all property including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

30 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
2 February 2022Change of details for Mr Steven Mark Hindle as a person with significant control on 2 February 2022 (2 pages)
24 January 2022Cessation of David Brian Hindle as a person with significant control on 15 January 2021 (1 page)
24 January 2022Notification of Mia Romelia Hindle as a person with significant control on 24 January 2022 (2 pages)
24 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 March 2021Termination of appointment of David Brian Hindle as a director on 15 January 2021 (1 page)
27 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
2 July 2017Registered office address changed from 18 Grange Road West Kirby Wirral Merseyside CH48 4HG to PO Box CH60 8QF Daymer 19 Gayton Road Heswall Wirral Merseyside CH60 8QF on 2 July 2017 (1 page)
2 July 2017Registered office address changed from 18 Grange Road West Kirby Wirral Merseyside CH48 4HG to PO Box CH60 8QF Daymer 19 Gayton Road Heswall Wirral Merseyside CH60 8QF on 2 July 2017 (1 page)
15 May 2017Confirmation statement made on 3 May 2017 with updates (8 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (8 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 150,004
(8 pages)
8 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 150,004
(8 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 150,004
(8 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 150,004
(8 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 150,004
(8 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 150,004
(8 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 150,004
(8 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 150,004
(8 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
10 May 2013Termination of appointment of Jane Hindle as a secretary (1 page)
10 May 2013Appointment of Mrs Mia Romelia Hindle as a secretary (2 pages)
10 May 2013Appointment of Mrs Mia Romelia Hindle as a secretary (2 pages)
10 May 2013Termination of appointment of Jane Hindle as a secretary (1 page)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 May 2010Director's details changed for Steven Mark Hindle on 3 May 2010 (2 pages)
17 May 2010Director's details changed for Steven Mark Hindle on 3 May 2010 (2 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
17 May 2010Director's details changed for Mia Romelia Hindle on 3 May 2010 (2 pages)
17 May 2010Director's details changed for Steven Mark Hindle on 3 May 2010 (2 pages)
17 May 2010Director's details changed for David Brian Hindle on 3 May 2010 (2 pages)
17 May 2010Director's details changed for David Brian Hindle on 3 May 2010 (2 pages)
17 May 2010Director's details changed for Mia Romelia Hindle on 3 May 2010 (2 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
17 May 2010Director's details changed for David Brian Hindle on 3 May 2010 (2 pages)
17 May 2010Director's details changed for Mia Romelia Hindle on 3 May 2010 (2 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 May 2009Return made up to 03/05/09; full list of members (6 pages)
18 May 2009Return made up to 03/05/09; full list of members (6 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 June 2008Return made up to 03/05/08; full list of members (6 pages)
2 June 2008Return made up to 03/05/08; full list of members (6 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 May 2007Return made up to 03/05/07; full list of members (4 pages)
14 May 2007Return made up to 03/05/07; full list of members (4 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 May 2006Return made up to 03/05/06; full list of members (4 pages)
10 May 2006Location of register of members (1 page)
10 May 2006Location of register of members (1 page)
10 May 2006Return made up to 03/05/06; full list of members (4 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 September 2005Secretary's particulars changed (1 page)
26 September 2005Secretary's particulars changed (1 page)
2 July 2005Director's particulars changed (1 page)
2 July 2005Director's particulars changed (1 page)
19 May 2005Return made up to 03/05/05; full list of members (9 pages)
19 May 2005Return made up to 03/05/05; full list of members (9 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 May 2004Return made up to 03/05/04; full list of members (9 pages)
25 May 2004Return made up to 03/05/04; full list of members (9 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 May 2003Return made up to 03/05/03; full list of members (9 pages)
24 May 2003Return made up to 03/05/03; full list of members (9 pages)
10 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 May 2002Return made up to 03/05/02; full list of members (9 pages)
24 May 2002Return made up to 03/05/02; full list of members (9 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 May 2001Return made up to 03/05/01; full list of members (9 pages)
11 May 2001Return made up to 03/05/01; full list of members (9 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 June 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/00
(8 pages)
1 June 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/00
(8 pages)
24 May 2000Ad 12/04/00--------- £ si 1@1=1 £ ic 150000/150001 (2 pages)
24 May 2000Ad 12/04/00--------- £ si 1@1=1 £ ic 150000/150001 (2 pages)
24 May 2000Ad 12/04/00--------- £ si 3@1=3 £ ic 150001/150004 (2 pages)
24 May 2000Ad 12/04/00--------- £ si 3@1=3 £ ic 150001/150004 (2 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 March 2000Memorandum and Articles of Association (16 pages)
10 March 2000Memorandum and Articles of Association (16 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 2000Memorandum and Articles of Association (17 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 2000£ nc 150000/154000 29/12/99 (1 page)
14 February 2000Memorandum and Articles of Association (17 pages)
14 February 2000£ nc 150000/154000 29/12/99 (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
7 June 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 May 1998Return made up to 03/05/98; full list of members (6 pages)
21 May 1998Return made up to 03/05/98; full list of members (6 pages)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
29 May 1997Return made up to 03/05/97; full list of members
  • 363(287) ‐ Registered office changed on 29/05/97
(6 pages)
29 May 1997Return made up to 03/05/97; full list of members
  • 363(287) ‐ Registered office changed on 29/05/97
(6 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 May 1996Return made up to 03/05/96; full list of members (6 pages)
26 May 1996Return made up to 03/05/96; full list of members (6 pages)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 May 1995Return made up to 03/05/95; full list of members (6 pages)
23 May 1995Return made up to 03/05/95; full list of members (6 pages)