ARTHUR BEALE LIMITED

Register to unlock more data on OkredoRegister

ARTHUR BEALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00367143

Incorporation date

15/05/1941

Size

Total Exemption Full

Contacts

Registered address

Registered address

Severalles Farm, Ilmer, Princes Risborough HP27 9QZCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1986)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon15/11/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-09-25 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Cessation of Aob Advisory Services Ltd as a person with significant control on 2022-12-30
dot icon29/08/2023
Notification of Amargetti Ab as a person with significant control on 2023-01-01
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/10/2022
Confirmation statement made on 2022-09-25 with updates
dot icon20/05/2022
Registered office address changed from 321 Rope Street South Dock London SE16 7TY England to Severalles Farm Ilmer Princes Risborough HP27 9QZ on 2022-05-20
dot icon31/03/2022
Termination of appointment of Alasdair Martin Flint as a director on 2022-03-31
dot icon15/02/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon28/04/2021
Memorandum and Articles of Association
dot icon28/04/2021
Resolutions
dot icon21/04/2021
Notification of Aob Advisory Services Ltd as a person with significant control on 2021-03-09
dot icon30/03/2021
Cessation of Aob Advisory Services Ltd as a person with significant control on 2021-03-30
dot icon30/03/2021
Cessation of Alasdair Martin Flint as a person with significant control on 2021-03-30
dot icon30/03/2021
Notification of James Patrick Alexander Keef as a person with significant control on 2021-03-30
dot icon30/03/2021
Notification of Aob Advisory Services Ltd as a person with significant control on 2021-03-30
dot icon30/03/2021
Notification of Hugh William Medley Taylor as a person with significant control on 2021-03-30
dot icon19/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/03/2021
Registered office address changed from 321 321 Rope Street London Greater London SE16 7TY United Kingdom to 321 Rope Street South Dock London SE16 7TY on 2021-03-09
dot icon09/03/2021
Appointment of Mr Hugh William Medley Taylor as a director on 2021-03-09
dot icon09/03/2021
Appointment of Mr James Patrick Alexander Keef as a director on 2021-03-09
dot icon09/03/2021
Registered office address changed from 194 Shaftsbury Avenue London WC2H 8JP to 321 321 Rope Street London Greater London SE16 7TY on 2021-03-09
dot icon15/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon10/07/2020
Registration of charge 003671430001, created on 2020-07-02
dot icon12/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/10/2018
Termination of appointment of Gerard William Joseph Jeatt as a director on 2018-10-08
dot icon26/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon23/08/2018
Appointment of Mr Gerard William Joseph Jeatt as a director on 2018-08-20
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon25/10/2017
Change of details for Mr Alasdair Martin Flint as a person with significant control on 2016-10-01
dot icon25/10/2017
Termination of appointment of Gerard William Joseph Jeatt as a director on 2017-03-31
dot icon25/10/2017
Cessation of Gerard William Joseph Jeatt as a person with significant control on 2016-10-01
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon05/03/2016
Termination of appointment of Cecil Coleman as a secretary on 2016-01-30
dot icon18/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon25/03/2015
Current accounting period extended from 2014-10-31 to 2015-04-30
dot icon16/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/04/2014
Appointment of Cecil Coleman as a secretary
dot icon15/04/2014
Termination of appointment of Johanna Mchugh as a secretary
dot icon15/04/2014
Termination of appointment of Cecil Coleman as a director
dot icon14/04/2014
Appointment of Alasdair Flint as a director
dot icon14/04/2014
Appointment of Gerard William Joseph Jeatt as a director
dot icon09/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/11/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/10/2011
Annual return made up to 2011-09-25
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/10/2010
Annual return made up to 2010-09-25
dot icon09/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon23/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/10/2008
Return made up to 25/07/08; no change of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/08/2007
Return made up to 25/07/07; no change of members
dot icon04/08/2006
Return made up to 25/07/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon12/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/08/2005
Return made up to 25/07/05; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon04/08/2004
Return made up to 25/07/04; full list of members
dot icon20/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon13/08/2003
Return made up to 25/07/03; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/08/2002
Return made up to 25/07/02; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon06/08/2001
Return made up to 25/07/01; full list of members
dot icon09/08/2000
Full accounts made up to 1999-10-31
dot icon28/07/2000
Return made up to 25/07/00; full list of members
dot icon23/08/1999
Full accounts made up to 1998-10-31
dot icon02/08/1999
Return made up to 25/07/99; no change of members
dot icon19/08/1998
Full accounts made up to 1997-10-31
dot icon30/07/1998
Return made up to 25/07/98; no change of members
dot icon22/08/1997
Full accounts made up to 1996-10-31
dot icon30/07/1997
Return made up to 25/07/97; full list of members
dot icon28/07/1996
Return made up to 25/07/96; no change of members
dot icon01/06/1996
Full accounts made up to 1995-10-31
dot icon31/07/1995
Return made up to 25/07/95; no change of members
dot icon13/07/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Registered office changed on 09/12/94 from: wickfield house 18-22 disney place london SE1 1HS
dot icon07/08/1994
Director resigned
dot icon18/07/1994
Return made up to 25/07/94; full list of members
dot icon06/07/1994
Secretary resigned;new secretary appointed
dot icon16/05/1994
Accounts for a small company made up to 1993-10-31
dot icon05/08/1993
Accounts for a small company made up to 1992-10-31
dot icon29/07/1993
Return made up to 25/07/93; no change of members
dot icon31/07/1992
Return made up to 25/07/92; no change of members
dot icon05/06/1992
Accounts for a small company made up to 1991-10-31
dot icon08/11/1991
Return made up to 25/07/91; full list of members
dot icon24/10/1991
Registered office changed on 24/10/91 from: 30B wimpole street london W1M 7AE
dot icon18/10/1991
Accounts for a small company made up to 1990-10-31
dot icon14/08/1990
Return made up to 25/07/90; full list of members
dot icon16/07/1990
Accounts for a small company made up to 1989-10-31
dot icon04/09/1989
Accounts for a small company made up to 1988-10-31
dot icon04/09/1989
Return made up to 21/07/89; full list of members
dot icon06/01/1989
Return made up to 12/12/88; full list of members
dot icon08/12/1988
Accounts for a small company made up to 1987-10-31
dot icon26/01/1988
Return made up to 13/10/87; full list of members
dot icon05/11/1987
£ ic 1550/1500 £ sr 50@1=50
dot icon05/11/1987
£ ic 3250/1550 £ sr 1700@1=1700
dot icon27/10/1987
Director resigned
dot icon23/10/1987
Accounts for a small company made up to 1986-10-31
dot icon31/03/1987
Director resigned
dot icon21/10/1986
Return made up to 06/08/86; full list of members
dot icon21/10/1986
Registered office changed on 21/10/86 from: 24 portland place, london W1
dot icon06/09/1986
Full accounts made up to 1985-10-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
147.77K
-
0.00
4.65K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Hugh William Medley
Director
09/03/2021 - Present
13
Keef, James Patrick Alexander
Director
09/03/2021 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARTHUR BEALE LIMITED

ARTHUR BEALE LIMITED is an(a) Active company incorporated on 15/05/1941 with the registered office located at Severalles Farm, Ilmer, Princes Risborough HP27 9QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR BEALE LIMITED?

toggle

ARTHUR BEALE LIMITED is currently Active. It was registered on 15/05/1941 .

Where is ARTHUR BEALE LIMITED located?

toggle

ARTHUR BEALE LIMITED is registered at Severalles Farm, Ilmer, Princes Risborough HP27 9QZ.

What does ARTHUR BEALE LIMITED do?

toggle

ARTHUR BEALE LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for ARTHUR BEALE LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.