DAVID J. BEARD LIMITED

Register to unlock more data on OkredoRegister

DAVID J. BEARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03281011

Incorporation date

20/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1996)
dot icon13/03/2026
Registered office address changed from Firbeck, 73, Grove Road Ilkley West Yorkshire LS29 9QE to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2026-03-13
dot icon12/03/2026
Resolutions
dot icon12/03/2026
Declaration of solvency
dot icon12/03/2026
Appointment of a voluntary liquidator
dot icon11/02/2026
Satisfaction of charge 1 in full
dot icon11/02/2026
Satisfaction of charge 2 in full
dot icon11/02/2026
Satisfaction of charge 3 in full
dot icon11/02/2026
Satisfaction of charge 4 in full
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon25/09/2025
Previous accounting period extended from 2024-12-30 to 2025-06-29
dot icon25/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-30
dot icon29/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon05/09/2023
Micro company accounts made up to 2022-12-30
dot icon23/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-30
dot icon01/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-30
dot icon11/12/2020
Confirmation statement made on 2020-11-20 with updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-30
dot icon29/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-30
dot icon05/12/2018
Confirmation statement made on 2018-11-20 with updates
dot icon30/07/2018
Micro company accounts made up to 2017-12-30
dot icon24/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-30
dot icon25/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-30
dot icon07/12/2015
Total exemption small company accounts made up to 2014-12-30
dot icon24/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon30/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon24/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon24/11/2014
Director's details changed for Carolyn Irene Beard on 2014-10-29
dot icon24/11/2014
Director's details changed for David Julian Beard on 2014-10-29
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon26/11/2009
Director's details changed for Carolyn Irene Beard on 2009-11-20
dot icon26/11/2009
Director's details changed for David Julian Beard on 2009-11-20
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/11/2008
Return made up to 20/11/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/11/2007
Registered office changed on 30/11/07 from: c/o haywood & co 18 stalker walk sheffield S11 8NF
dot icon22/11/2007
Return made up to 20/11/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/11/2006
Return made up to 20/11/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/11/2005
Return made up to 20/11/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/12/2004
Return made up to 20/11/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon12/12/2003
Return made up to 20/11/03; full list of members
dot icon01/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon09/03/2003
Return made up to 20/11/02; full list of members
dot icon19/02/2003
Particulars of mortgage/charge
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon28/11/2001
Return made up to 20/11/01; full list of members
dot icon13/11/2001
Total exemption small company accounts made up to 2000-10-31
dot icon28/11/2000
Return made up to 20/11/00; full list of members
dot icon23/11/2000
Accounts for a small company made up to 1999-10-31
dot icon09/12/1999
Accounts for a small company made up to 1998-10-31
dot icon09/12/1999
Return made up to 20/11/99; full list of members
dot icon09/03/1999
Return made up to 20/11/98; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-10-31
dot icon15/09/1998
Accounting reference date shortened from 30/11/97 to 31/10/97
dot icon08/04/1998
Particulars of mortgage/charge
dot icon31/12/1997
Return made up to 20/11/97; full list of members
dot icon15/10/1997
Particulars of mortgage/charge
dot icon24/04/1997
Particulars of mortgage/charge
dot icon03/12/1996
New director appointed
dot icon03/12/1996
New secretary appointed;new director appointed
dot icon03/12/1996
Director resigned
dot icon03/12/1996
Secretary resigned
dot icon20/11/1996
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

£0.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2023
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.16K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
20/11/1996 - 20/11/1996
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/11/1996 - 20/11/1996
38039
Beard, Carolyn Irene
Secretary
20/11/1996 - Present
-
Beard, David Julian
Director
20/11/1996 - Present
-
Beard, Carolyn Irene
Director
20/11/1996 - Present
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID J. BEARD LIMITED

DAVID J. BEARD LIMITED is an(a) Liquidation company incorporated on 20/11/1996 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 3 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 DAVID J. BEARD LIMITED?

toggle

DAVID J. BEARD LIMITED is currently Liquidation. It was registered on 20/11/1996 .

Where is DAVID J. BEARD LIMITED located?

toggle

DAVID J. BEARD LIMITED is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does DAVID J. BEARD LIMITED do?

toggle

DAVID J. BEARD LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DAVID J. BEARD LIMITED?

toggle

The latest filing was on 13/03/2026: Registered office address changed from Firbeck, 73, Grove Road Ilkley West Yorkshire LS29 9QE to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2026-03-13.