Wilmslow
SK9 1DP
Director Name | Mr Russell Cash |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
Secretary Name | Mr Russell Cash |
---|---|
Status | Current |
Appointed | 19 December 2018(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
Director Name | Appasuamy Bava Krishnan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 June 1991(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | 67 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8RG |
Secretary Name | Audrey Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Perry Close Woodhouse Eaves Loughborough Leicestershire LE12 8SB |
Director Name | Handel Thomas Robert Leonard |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(20 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | 91 Stevenage Road Hitchin Hertfordshire SG4 9DN |
Director Name | Derrick Hewitt |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(20 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 October 1995) |
Role | Chartered Engineer |
Correspondence Address | 20 Mayfield Drive Loughborough Leicestershire LE11 2EB |
Director Name | Mr Sambasiva Gounder Thirumalai |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(20 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 20 March 2018) |
Role | Business/Engineer |
Country of Residence | England |
Correspondence Address | 53 Wenlock Way Thurmaston Leicester LE4 9HU |
Director Name | Mr Chander Mohan Khera |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(21 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 22 December 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 33 Lyme Park West Bridgford Nottingham Nottinghamshire NG2 7TR |
Secretary Name | Uma Thirumalai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(23 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 09 January 2012) |
Role | Co Secretary |
Correspondence Address | 3/365 1st Main Road South Kapaleeswar Nagar Neelankarai Chennai Tamil Nadu 600041 |
Director Name | Mr Paul Douglas McGreevy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2016(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Wenlock Way Thurmaston Leicester LE4 9HU |
Director Name | Mr Sean Mark Fennon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(43 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flowtech Pimbo Road Skelmersdale WN8 9RB |
Website | beaumanor.com |
---|---|
Email address | [email protected] |
Telephone | 0116 2764728 |
Telephone region | Leicester |
Registered Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
102 at £1 | Balu LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,270,924 |
Cash | £43,243 |
Current Liabilities | £2,859,808 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 22 September 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 June |
Latest Return | 2 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 16 December 2021 (overdue) |
17 November 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 2015 | Delivered on: 22 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment. Outstanding |
11 February 2015 | Delivered on: 11 February 2015 Persons entitled: Hsbc Invoice Finance(UK) LTD Classification: A registered charge Outstanding |
9 January 2015 | Delivered on: 9 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
9 January 2015 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 |
6 November 2017 | Accounts for a small company made up to 31 January 2017 (13 pages) |
---|---|
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 February 2017 | Registered 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 2016 | Appointment of Mr Paul Douglas Mcgreevy as a director on 20 November 2016 (2 pages) |
27 October 2016 | Full accounts made up to 31 January 2016 (13 pages) |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 May 2016 | Satisfaction of charge 10 in full (2 pages) |
27 May 2016 | Satisfaction of charge 011801540011 in full (1 page) |
1 December 2015 | Director's details changed for Mr Sambasiva Gounder Thirumalai on 1 April 2014 (2 pages) |
12 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
22 May 2015 | Registration of charge 011801540015, created on 22 May 2015 (13 pages) |
21 May 2015 | Termination of appointment of Chander Mohan Khera as a director on 22 December 2014 (1 page) |
16 March 2015 | Auditor's resignation (1 page) |
11 February 2015 | Registration of charge 011801540014, created on 11 February 2015 (24 pages) |
9 January 2015 | Registration of charge 011801540013, created on 9 January 2015 (13 pages) |
9 January 2015 | Registration of charge 011801540012, created on 9 January 2015 (23 pages) |
9 January 2015 | Registration of charge 011801540013, created on 9 January 2015 (13 pages) |
9 January 2015 | Registration of charge 011801540012, created on 9 January 2015 (23 pages) |
11 November 2014 | Auditor's resignation (1 page) |
10 November 2014 | (7 pages) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
5 December 2013 | Registration of charge 011801540011, created on 29 November 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Resolutions
|
11 January 2012 | Termination of appointment of Uma Thirumalai as a secretary on 9 January 2012 (1 page) |
11 January 2012 | Termination of appointment of Uma Thirumalai as a secretary on 9 January 2012 (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
30 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Secretary's details changed for Uma Thirumalai on 31 May 2009 (2 pages) |
29 July 2010 | Director's details changed for Sambasiva Gounder Thirumalai on 31 May 2009 (2 pages) |
23 July 2010 | Registered office address changed from 47 Highmeres Road Thurmaston Boulevard Leicester Leicestershire LE4 7LZ on 23 July 2010 (1 page) |
24 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 September 2008 | Return made up to 01/06/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Particulars of mortgage/charge (7 pages) |
23 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2006 | Return made up to 01/06/06; full list of members
|
10 July 2006 | Director's particulars changed (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
24 November 2005 | Particulars of mortgage/charge (6 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (9 pages) |
18 June 2004 | (8 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Return made up to 01/06/03; full list of members (7 pages) |
4 June 2003 | (10 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members
|
15 April 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | (8 pages) |
1 June 2001 | (6 pages) |
31 May 2001 | Return made up to 01/06/01; full list of members (6 pages) |
8 June 2000 | Return made up to 01/06/00; full list of members
|
28 March 2000 | (7 pages) |
8 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
15 December 1998 | (6 pages) |
4 August 1998 | Return made up to 12/06/98; full list of members (6 pages) |
24 February 1998 | (6 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
16 July 1997 | Return made up to 12/06/97; full list of members
|
26 February 1997 | (7 pages) |
8 July 1996 | Return made up to 12/06/96; change of members (6 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Memorandum and Articles of Association (7 pages) |
26 October 1995 | (8 pages) |
18 October 1995 | Director resigned (1 page) |
11 October 1995 | Director resigned (1 page) |
22 September 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | Accounting reference date shortened from 31/08 to 31/07 (1 page) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: 20 new walk leicester LE1 6TX (1 page) |
2 June 1995 | (9 pages) |
8 August 1974 | Incorporation (14 pages) |
8 August 1974 | Certificate of incorporation (1 page) |