Beers Claybourne Ltd.

General information

Name:

Beers Claybourne Limited.

Office Address:

9-11 High Beech Road IG10 4BN Loughton

Number: 02845305

Incorporation date: 1993-08-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Beers Claybourne Ltd. has been prospering in the United Kingdom for at least thirty one years. Started with Companies House Reg No. 02845305 in 1993, the company is based at 9-11 High Beech Road, Loughton IG10 4BN. In the past, Beers Claybourne Ltd. changed it’s name three times. Up to 24th November 2000 this firm used the name Beers Baker. Later on this firm adapted the name Beers Baker (holdings) which was used up till 24th November 2000 when the currently used name was agreed on. The firm's SIC and NACE codes are 70229 and has the NACE code: Management consultancy activities other than financial management. 2022-03-31 is the last time when the accounts were filed.

According to the data we have, this particular limited company was created in August 1993 and has been supervised by eight directors, and out this collection of individuals three (Alec B., Bethany B. and Edward B.) are still functioning.

  • Previous company's names
  • Beers Claybourne Ltd. 2000-11-24
  • Beers Baker Limited 2000-06-28
  • Beers Baker (holdings) Limited 1994-06-06
  • Craftsmen Windows Limited 1993-08-17

Financial data based on annual reports

Company staff

Alec B.

Role: Director

Appointed: 17 May 2022

Latest update: 18 January 2024

Bethany B.

Role: Director

Appointed: 17 May 2022

Latest update: 18 January 2024

Edward B.

Role: Director

Appointed: 17 May 2022

Latest update: 18 January 2024

People with significant control

Executives who have control over the firm are as follows: David B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Bronwen B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Bronwen B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 21 November 2014
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 2 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts 13 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Accounting period ending changed to Friday 25th February 2022 (was Thursday 31st March 2022). (AA01)
filed on: 21st, November 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Caxton House Old Station Road

Post code:

IG10 4PE

City / Town:

Loughton

HQ address,
2014

Address:

Caxton House Old Station Road

Post code:

IG10 4PE

City / Town:

Loughton

HQ address,
2015

Address:

Lord Associates Caxton House Old Station Road

Post code:

IG10 4PE

City / Town:

Loughton

HQ address,
2016

Address:

Lord Associates, Caxton House Old Station Road,

Post code:

IG10 4PE

City / Town:

Loughton

Accountant/Auditor,
2016

Name:

Acuity Professional Ltd

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

City / Town:

London

Accountant/Auditor,
2015

Name:

Fpss Limited

Address:

5th Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2014 - 2013

Name:

Lord Associates Limited

Address:

Caxton House Old Station Road

Post code:

IG10 4PE

City / Town:

Loughton

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 70100 : Activities of head offices
30
Company Age

Similar companies nearby

Closest companies