Company NameBeardmore Travel Services Ltd
DirectorsSimon Franklin Cordial and Diana Cordial
Company StatusActive
Company Number08218848
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Simon Franklin Cordial
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address91 Hospital Street
Nantwich
CW5 5RU
Secretary NameMr Simon Franklin Cordial
StatusCurrent
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address91 Hospital Street
Nantwich
CW5 5RU
Director NameMrs Diana Cordial
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySouth African
StatusCurrent
Appointed02 January 2013(3 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCarer
Country of ResidenceEngland
Correspondence Address91 Hospital Street
Nantwich
CW5 5RU

Contact

Websitebeardmoretravelcare.co.uk
Email address[email protected]
Telephone01948 830130
Telephone regionWhitchurch

Location

Registered Address91 Hospital Street
Nantwich
CW5 5RU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Diana Cordial
50.00%
Ordinary
1 at £1Simon Franklin Cordial
50.00%
Ordinary

Financials

Year2014
Net Worth-£129,283
Cash£41
Current Liabilities£16,558

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 day from now)

Filing History

16 April 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
23 January 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
30 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
1 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
12 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
2 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
20 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
24 September 2018Registered office address changed from C/O Abacus Accountants 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 91 Hospital Street Nantwich CW5 5RU on 24 September 2018 (1 page)
24 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
17 April 2014Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ England on 17 April 2014 (1 page)
17 April 2014Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ England on 17 April 2014 (1 page)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 September 2013Registered office address changed from Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL on 18 September 2013 (1 page)
18 September 2013Secretary's details changed for Mr Simon Franklin Cordial on 6 April 2013 (1 page)
18 September 2013Director's details changed for Mr Simon Franklin Cordial on 6 April 2013 (2 pages)
18 September 2013Registered office address changed from Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL on 18 September 2013 (1 page)
18 September 2013Director's details changed for Mr Simon Franklin Cordial on 6 April 2013 (2 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Secretary's details changed for Mr Simon Franklin Cordial on 6 April 2013 (1 page)
18 September 2013Secretary's details changed for Mr Simon Franklin Cordial on 6 April 2013 (1 page)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
29 January 2013Appointment of Mrs Diana Cordial as a director (2 pages)
29 January 2013Appointment of Mrs Diana Cordial as a director (2 pages)
7 December 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 December 2012 (2 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)