Company NameBeaumanor Engineering Limited
DirectorsBryce Rowan Brooks and Russell Cash
Company StatusActive - Proposal to Strike off
Company Number01180154
CategoryPrivate Limited Company
Incorporation Date8 August 1974(49 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Bryce Rowan Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(43 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameMr Russell Cash
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(44 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Secretary NameMr Russell Cash
StatusCurrent
Appointed19 December 2018(44 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameAppasuamy Bava Krishnan
Date of BirthMay 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed13 June 1991(16 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 January 1995)
RoleCompany Director
Correspondence Address67 Maplewell Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RG
Secretary NameAudrey Bowers
NationalityBritish
StatusResigned
Appointed13 June 1991(16 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Perry Close
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8SB
Director NameHandel Thomas Robert Leonard
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(20 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 1995)
RoleCompany Director
Correspondence Address91 Stevenage Road
Hitchin
Hertfordshire
SG4 9DN
Director NameDerrick Hewitt
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(20 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 October 1995)
RoleChartered Engineer
Correspondence Address20 Mayfield Drive
Loughborough
Leicestershire
LE11 2EB
Director NameMr Sambasiva Gounder Thirumalai
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(20 years, 11 months after company formation)
Appointment Duration22 years, 8 months (resigned 20 March 2018)
RoleBusiness/Engineer
Country of ResidenceEngland
Correspondence Address53 Wenlock Way
Thurmaston
Leicester
LE4 9HU
Director NameMr Chander Mohan Khera
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(21 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 22 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address33 Lyme Park
West Bridgford
Nottingham
Nottinghamshire
NG2 7TR
Secretary NameUma Thirumalai
NationalityBritish
StatusResigned
Appointed01 September 1997(23 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 09 January 2012)
RoleCo Secretary
Correspondence Address3/365 1st Main Road South Kapaleeswar Nagar
Neelankarai
Chennai
Tamil Nadu
600041
Director NameMr Paul Douglas McGreevy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2016(42 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wenlock Way
Thurmaston
Leicester
LE4 9HU
Director NameMr Sean Mark Fennon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(43 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlowtech Pimbo Road
Skelmersdale
WN8 9RB

Contact

Websitebeaumanor.com
Email address[email protected]
Telephone0116 2764728
Telephone regionLeicester

Location

Registered AddressBollin House
Riverside Business Park
Wilmslow
SK9 1DP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

102 at £1Balu LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,270,924
Cash£43,243
Current Liabilities£2,859,808

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Next Accounts Due22 September 2020 (overdue)
Accounts CategorySmall
Accounts Year End28 June

Returns

Latest Return2 December 2020 (3 years, 4 months ago)
Next Return Due16 December 2021 (overdue)

Charges

17 November 2005Delivered on: 24 November 2005
Satisfied on: 18 January 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
7 November 2003Delivered on: 14 November 2003
Satisfied on: 18 January 2007
Persons entitled: National Westminster 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: 45A highmeres road leicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 April 2002Delivered on: 15 April 2002
Satisfied on: 18 January 2007
Persons entitled: National Westminster 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: 47 highmeres road leicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 April 2002Delivered on: 15 April 2002
Satisfied on: 18 January 2007
Persons entitled: National Westminster 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: 22 highmeres road leicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 July 1989Delivered on: 27 July 1989
Satisfied on: 8 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 cartwright street loughborough leicestershire title no lt 181270 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 October 1986Delivered on: 17 October 1986
Satisfied on: 8 February 2008
Persons entitled: Commercial Financial Services Limited

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 property the west-side of cartwright street, loughborough leicestershire with all buildings and fixtures. Title no lt 175517.
Fully Satisfied
7 October 1982Delivered on: 22 October 1982
Satisfied on: 18 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 47, highmeres road, leicester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 June 1982Delivered on: 25 June 1982
Satisfied on: 18 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 May 2015Delivered on: 22 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment.
Outstanding
11 February 2015Delivered on: 11 February 2015
Persons entitled: Hsbc Invoice Finance(UK) LTD

Classification: A registered charge
Outstanding
9 January 2015Delivered on: 9 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
9 January 2015Delivered on: 9 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 November 2013Delivered on: 5 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 January 2008Delivered on: 8 January 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

6 November 2017Accounts for a small company made up to 31 January 2017 (13 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 February 2017Registered office address changed from 19 New Star Road Leicester LE4 9JD to 53 Wenlock Way Thurmaston Leicester LE4 9HU on 1 February 2017 (1 page)
30 November 2016Appointment of Mr Paul Douglas Mcgreevy as a director on 20 November 2016 (2 pages)
27 October 2016Full accounts made up to 31 January 2016 (13 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 102
(3 pages)
27 May 2016Satisfaction of charge 10 in full (2 pages)
27 May 2016Satisfaction of charge 011801540011 in full (1 page)
1 December 2015Director's details changed for Mr Sambasiva Gounder Thirumalai on 1 April 2014 (2 pages)
12 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 102
(3 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 102
(3 pages)
22 May 2015Registration of charge 011801540015, created on 22 May 2015 (13 pages)
21 May 2015Termination of appointment of Chander Mohan Khera as a director on 22 December 2014 (1 page)
16 March 2015Auditor's resignation (1 page)
11 February 2015Registration of charge 011801540014, created on 11 February 2015 (24 pages)
9 January 2015Registration of charge 011801540013, created on 9 January 2015 (13 pages)
9 January 2015Registration of charge 011801540012, created on 9 January 2015 (23 pages)
9 January 2015Registration of charge 011801540013, created on 9 January 2015 (13 pages)
9 January 2015Registration of charge 011801540012, created on 9 January 2015 (23 pages)
11 November 2014Auditor's resignation (1 page)
10 November 2014 (7 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 102
(4 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 102
(4 pages)
5 December 2013Registration of charge 011801540011, created on 29 November 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
11 January 2012Termination of appointment of Uma Thirumalai as a secretary on 9 January 2012 (1 page)
11 January 2012Termination of appointment of Uma Thirumalai as a secretary on 9 January 2012 (1 page)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
21 April 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
30 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 July 2010Secretary's details changed for Uma Thirumalai on 31 May 2009 (2 pages)
29 July 2010Director's details changed for Sambasiva Gounder Thirumalai on 31 May 2009 (2 pages)
23 July 2010Registered office address changed from 47 Highmeres Road Thurmaston Boulevard Leicester Leicestershire LE4 7LZ on 23 July 2010 (1 page)
24 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 July 2009Return made up to 01/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 September 2008Return made up to 01/06/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Particulars of mortgage/charge (7 pages)
23 July 2007Return made up to 01/06/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2006Director's particulars changed (1 page)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
24 November 2005Particulars of mortgage/charge (6 pages)
15 June 2005Return made up to 01/06/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (9 pages)
18 June 2004 (8 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 August 2003Return made up to 01/06/03; full list of members (7 pages)
4 June 2003 (10 pages)
24 June 2002Return made up to 01/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Particulars of mortgage/charge (3 pages)
15 April 2002Particulars of mortgage/charge (3 pages)
29 October 2001 (8 pages)
1 June 2001 (6 pages)
31 May 2001Return made up to 01/06/01; full list of members (6 pages)
8 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000 (7 pages)
8 June 1999Return made up to 01/06/99; full list of members (6 pages)
15 December 1998 (6 pages)
4 August 1998Return made up to 12/06/98; full list of members (6 pages)
24 February 1998 (6 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
16 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1997 (7 pages)
8 July 1996Return made up to 12/06/96; change of members (6 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1996Memorandum and Articles of Association (7 pages)
26 October 1995 (8 pages)
18 October 1995Director resigned (1 page)
11 October 1995Director resigned (1 page)
22 September 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995Accounting reference date shortened from 31/08 to 31/07 (1 page)
2 August 1995New director appointed (2 pages)
2 August 1995Registered office changed on 02/08/95 from: 20 new walk leicester LE1 6TX (1 page)
2 June 1995 (9 pages)
8 August 1974Incorporation (14 pages)
8 August 1974Certificate of incorporation (1 page)