Company NameBeans Accountants Ltd
DirectorMichael Braun
Company StatusActive
Company Number07057479
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 5 months ago)
Previous NameTaxmatters Accountants Warrington Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Braun
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed16 April 2014(4 years, 5 months after company formation)
Appointment Duration10 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit F22 Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr David James Rodick
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address259 Edleston Road
Crewe
CW2 7EA

Contact

Websitewww.taxmattersaccountants.co.uk

Location

Registered AddressUnit F22
Greenalls Avenue
Warrington
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2013
Net Worth-£33,461
Current Liabilities£25,402

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

2 August 2017Delivered on: 3 August 2017
Persons entitled: Security Trustee Services Limited as Security Agent

Classification: A registered charge
Outstanding
18 February 2010Delivered on: 24 February 2010
Satisfied on: 24 April 2014
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

11 August 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
5 August 2020Registered office address changed from 727 Knutsford Road Warrington WA4 1JY England to Unit F22 Greenalls Avenue Warrington Cheshire WA4 6HL on 5 August 2020 (1 page)
21 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
15 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
16 July 2018Notification of Wendy Jackson as a person with significant control on 31 May 2017 (2 pages)
16 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
11 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
11 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 August 2017Registration of charge 070574790002, created on 2 August 2017 (31 pages)
3 August 2017Registration of charge 070574790002, created on 2 August 2017 (31 pages)
13 July 2017Cessation of David Rodick as a person with significant control on 1 May 2017 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
13 July 2017Cessation of David Rodick as a person with significant control on 1 May 2017 (1 page)
13 July 2017Cessation of David Rodick as a person with significant control on 13 July 2017 (1 page)
2 May 2017Termination of appointment of David James Rodick as a director on 1 May 2017 (1 page)
2 May 2017Termination of appointment of David James Rodick as a director on 1 May 2017 (1 page)
26 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
(3 pages)
26 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
(3 pages)
25 April 2017Registered office address changed from 727 Knutsford Road Latchford Warrington Cheshire WA4 1JY England to 727 Knutsford Road Warrington WA4 1JY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 259 Edleston Road Crewe CW2 7EA to 727 Knutsford Road Latchford Warrington Cheshire WA4 1JY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 259 Edleston Road Crewe CW2 7EA to 727 Knutsford Road Latchford Warrington Cheshire WA4 1JY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 727 Knutsford Road Latchford Warrington Cheshire WA4 1JY England to 727 Knutsford Road Warrington WA4 1JY on 25 April 2017 (1 page)
24 April 2017Director's details changed for Mr David James Rodick on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr David James Rodick on 24 April 2017 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
11 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(5 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(5 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 10
(5 pages)
30 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 10
(5 pages)
24 April 2014Appointment of Mr Michael Braun as a director (2 pages)
24 April 2014Satisfaction of charge 1 in full (1 page)
24 April 2014Appointment of Mr Michael Braun as a director (2 pages)
24 April 2014Satisfaction of charge 1 in full (1 page)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10
(4 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10
(4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
10 November 2011Current accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
10 November 2011Current accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2009Incorporation (22 pages)
26 October 2009Incorporation (22 pages)