BEERS CLAYBOURNE LTD.

Register to unlock more data on OkredoRegister

BEERS CLAYBOURNE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02845305

Incorporation date

17/08/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

9-11 High Beech Road, Loughton IG10 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1993)
dot icon21/01/2026
Unaudited abridged accounts made up to 2025-03-30
dot icon28/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-03-30
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon30/06/2024
Unaudited abridged accounts made up to 2023-03-30
dot icon29/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon20/11/2023
Director's details changed for Mr Alec Banner-Eve on 2023-11-17
dot icon20/11/2023
Termination of appointment of Jade Alexandra De Vere-Drummond as a director on 2023-11-17
dot icon21/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon13/02/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon21/11/2022
Previous accounting period extended from 2022-02-25 to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon18/05/2022
Appointment of Mr Alec Banner-Eve as a director on 2022-05-17
dot icon17/05/2022
Appointment of Mr Edward Banner-Eve as a director on 2022-05-17
dot icon17/05/2022
Appointment of Miss Bethany Rose Banner-Eve as a director on 2022-05-17
dot icon21/04/2022
Unaudited abridged accounts made up to 2021-02-25
dot icon25/02/2022
Current accounting period shortened from 2021-02-26 to 2021-02-25
dot icon25/11/2021
Previous accounting period shortened from 2021-02-27 to 2021-02-26
dot icon18/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-02-27
dot icon04/03/2021
Appointment of Miss Jade Alexandra De Vere-Drummond as a director on 2021-03-02
dot icon02/03/2021
Current accounting period shortened from 2020-02-28 to 2020-02-27
dot icon13/10/2020
Termination of appointment of Andrew France Hinde as a director on 2020-10-12
dot icon27/08/2020
Director's details changed for Mr Adam France Hinde on 2020-08-20
dot icon26/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon20/08/2020
Appointment of Mr Adam France Hinde as a director on 2020-08-19
dot icon20/08/2020
Termination of appointment of Bronwen Banner-Eve as a director on 2020-08-19
dot icon28/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon27/11/2019
Termination of appointment of David Joel Banner-Eve as a director on 2019-11-26
dot icon27/11/2019
Termination of appointment of David Joel Banner-Eve as a secretary on 2019-11-26
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon13/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon30/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon08/03/2018
Registered office address changed from Lord Associates Caxton House Old Station Road Loughton Essex IG10 4PE to 9-11 High Beech Road Loughton IG10 4BN on 2018-03-08
dot icon14/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/09/2017
Confirmation statement made on 2017-08-17 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon25/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon16/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon22/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/11/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/10/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon30/03/2011
Annual return made up to 2010-08-17 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon27/10/2009
Annual return made up to 2009-08-17 with full list of shareholders
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon12/09/2008
Return made up to 17/08/08; full list of members
dot icon28/02/2008
Total exemption full accounts made up to 2007-02-28
dot icon14/09/2007
Return made up to 17/08/07; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon18/09/2006
Secretary's particulars changed;director's particulars changed
dot icon15/09/2006
Secretary's particulars changed;director's particulars changed
dot icon06/09/2006
Return made up to 17/08/06; full list of members
dot icon06/09/2006
Secretary's particulars changed;director's particulars changed
dot icon06/09/2006
Director's particulars changed
dot icon22/03/2006
Return made up to 17/08/04; full list of members; amend
dot icon03/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon12/01/2006
Particulars of contract relating to shares
dot icon12/01/2006
Ad 29/02/04--------- £ si 2238750@1
dot icon14/12/2005
Return made up to 17/08/05; full list of members
dot icon14/12/2005
Location of register of members
dot icon02/08/2005
Nc inc already adjusted 29/02/04
dot icon02/08/2005
Resolutions
dot icon12/07/2005
Registered office changed on 12/07/05 from: 364-368 cranbrook road gants hill ilford essex IG2 6HY
dot icon01/07/2005
Total exemption full accounts made up to 2004-02-29
dot icon28/04/2005
Return made up to 17/08/04; full list of members
dot icon26/04/2005
Secretary resigned
dot icon26/04/2005
New secretary appointed
dot icon02/02/2005
Accounting reference date shortened from 29/03/04 to 29/02/04
dot icon22/12/2004
Registered office changed on 22/12/04 from: prestons raphael house 226 high st north london E6 2JA
dot icon03/08/2004
Accounting reference date extended from 30/09/03 to 29/03/04
dot icon06/05/2004
New director appointed
dot icon09/09/2003
Return made up to 17/08/03; full list of members
dot icon04/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon10/09/2002
Return made up to 17/08/02; full list of members
dot icon04/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon07/09/2001
Return made up to 17/08/01; full list of members
dot icon28/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon23/11/2000
Certificate of change of name
dot icon12/10/2000
Return made up to 17/08/00; full list of members
dot icon21/09/2000
Accounting reference date shortened from 31/07/01 to 30/09/00
dot icon04/08/2000
Full accounts made up to 1999-07-31
dot icon27/06/2000
Certificate of change of name
dot icon22/12/1999
Return made up to 17/08/99; no change of members
dot icon20/12/1999
Full accounts made up to 1998-07-31
dot icon26/04/1999
Registered office changed on 26/04/99 from: johnston house 8 johnston road woodford green essex IG8 0XA
dot icon25/08/1998
Return made up to 17/08/98; no change of members
dot icon02/12/1997
Full accounts made up to 1997-07-31
dot icon02/12/1997
Full accounts made up to 1996-07-31
dot icon29/08/1997
Return made up to 17/08/97; full list of members
dot icon25/09/1996
Return made up to 17/08/96; no change of members
dot icon05/01/1996
Secretary resigned
dot icon28/12/1995
Full accounts made up to 1995-02-28
dot icon16/11/1995
New secretary appointed
dot icon16/11/1995
Accounting reference date extended from 28/02 to 31/07
dot icon13/09/1995
Return made up to 17/08/95; no change of members
dot icon28/01/1995
Return made up to 17/08/94; full list of members
dot icon22/12/1994
Full accounts made up to 1994-02-28
dot icon28/10/1994
Registered office changed on 28/10/94 from: suffolk house 46 lea road waltham abbey essex EN9 1AT
dot icon03/06/1994
Certificate of change of name
dot icon03/06/1994
Ad 25/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon03/06/1994
Registered office changed on 03/06/94 from: 9/10 choles yard north weald epping essex CM16
dot icon22/04/1994
Director resigned;new director appointed
dot icon22/04/1994
Accounting reference date notified as 28/02
dot icon22/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon10/09/1993
Secretary resigned;new secretary appointed
dot icon10/09/1993
Director resigned;new director appointed
dot icon10/09/1993
Registered office changed on 10/09/93 from: aci house torrington park north finchley london N12 9SZ
dot icon17/08/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,822.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
202.86K
-
0.00
1.82K
-
2022
0
155.76K
-
0.00
1.82K
-
2022
0
155.76K
-
0.00
1.82K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

155.76K £Descended-23.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.82K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banner-Eve, Alec
Director
17/05/2022 - Present
5
Conway, Robert
Nominee Secretary
17/08/1993 - 17/08/1993
401
Mrs Bronwen Banner-Eve
Director
05/04/1994 - 19/08/2020
2
Cowan, Graham Michael
Nominee Director
17/08/1993 - 17/08/1993
7050
De Vere-Drummond, Jade Alexandra
Director
02/03/2021 - 17/11/2023
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEERS CLAYBOURNE LTD.

BEERS CLAYBOURNE LTD. is an(a) Active company incorporated on 17/08/1993 with the registered office located at 9-11 High Beech Road, Loughton IG10 4BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEERS CLAYBOURNE LTD.?

toggle

BEERS CLAYBOURNE LTD. is currently Active. It was registered on 17/08/1993 .

Where is BEERS CLAYBOURNE LTD. located?

toggle

BEERS CLAYBOURNE LTD. is registered at 9-11 High Beech Road, Loughton IG10 4BN.

What does BEERS CLAYBOURNE LTD. do?

toggle

BEERS CLAYBOURNE LTD. operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEERS CLAYBOURNE LTD.?

toggle

The latest filing was on 21/01/2026: Unaudited abridged accounts made up to 2025-03-30.