E.W. BEARD (LAND) LIMITED

Register to unlock more data on OkredoRegister

E.W. BEARD (LAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00440915

Incorporation date

18/08/1947

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Wichelstok Close, Swindon SN1 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon09/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Appointment of Mr Jeremy Isambard Beard as a director on 2025-08-28
dot icon02/09/2025
Appointment of Dr Timothy Edward Beard as a director on 2025-08-28
dot icon02/09/2025
Appointment of Mr Richard James Beard as a director on 2025-08-28
dot icon02/09/2025
Termination of appointment of Felicity Anne Beard as a director on 2025-08-28
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon06/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Registered office address changed from No 5 the Mews Cricklade Street Cirencester Gloucestershire GL7 1HY to 2 Wichelstok Close Swindon SN1 4ES on 2021-03-30
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Termination of appointment of Christine Mccafferty as a director
dot icon23/04/2013
Termination of appointment of Christine Mc Cafferty as a secretary
dot icon09/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon03/10/2011
Appointment of Christine Ann Mc Cafferty as a secretary
dot icon03/10/2011
Termination of appointment of Colin Beard as a director
dot icon03/10/2011
Termination of appointment of Colin Beard as a secretary
dot icon28/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon12/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon08/10/2009
Register inspection address has been changed
dot icon07/10/2009
Director's details changed for Colin Anthony Beard on 2009-10-05
dot icon07/10/2009
Director's details changed for Mrs Felicity Anne Beard on 2009-10-05
dot icon07/10/2009
Director's details changed for Christine Ann Mccafferty on 2009-10-05
dot icon13/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/10/2008
Return made up to 01/10/08; full list of members
dot icon24/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/10/2007
Return made up to 01/10/07; full list of members
dot icon18/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/10/2006
Return made up to 01/10/06; full list of members
dot icon28/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/05/2006
Director resigned
dot icon26/01/2006
New director appointed
dot icon06/10/2005
Return made up to 01/10/05; full list of members
dot icon06/10/2005
Location of register of members
dot icon06/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/10/2004
Return made up to 01/10/04; full list of members
dot icon20/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/10/2003
Return made up to 01/10/03; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/09/2003
Director's particulars changed
dot icon12/09/2003
Secretary's particulars changed;director's particulars changed
dot icon09/10/2002
Return made up to 01/10/02; full list of members
dot icon08/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/10/2001
Certificate of change of name
dot icon09/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/10/2001
Return made up to 01/10/01; full list of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon09/10/2000
Return made up to 01/10/00; full list of members
dot icon13/09/2000
Director's particulars changed
dot icon22/11/1999
Auditor's resignation
dot icon20/10/1999
Accounting reference date shortened from 26/02/00 to 31/12/99
dot icon15/10/1999
Full accounts made up to 1999-02-26
dot icon15/10/1999
Return made up to 01/10/99; full list of members
dot icon20/08/1999
Accounting reference date extended from 31/12/98 to 26/02/99
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon15/03/1999
Registered office changed on 15/03/99 from: faraday road dorcan swindon wiltshire SN3 5EZ
dot icon15/03/1999
Director resigned
dot icon15/03/1999
Director resigned
dot icon24/02/1999
Certificate of change of name
dot icon29/10/1998
Registered office changed on 29/10/98 from: 155 victoria road swindon wilts SN1 3DA
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon29/09/1998
Return made up to 01/10/98; no change of members
dot icon21/10/1997
New director appointed
dot icon21/10/1997
Return made up to 01/10/97; full list of members
dot icon13/10/1997
Full accounts made up to 1996-12-31
dot icon29/11/1996
Full accounts made up to 1995-12-31
dot icon10/10/1996
Return made up to 01/10/96; no change of members
dot icon30/01/1996
Director resigned
dot icon17/10/1995
Return made up to 01/10/95; no change of members
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon18/10/1994
Return made up to 01/10/94; full list of members
dot icon25/10/1993
Full accounts made up to 1992-12-31
dot icon25/10/1993
Return made up to 01/10/93; no change of members
dot icon16/11/1992
Full accounts made up to 1991-12-31
dot icon06/11/1992
Return made up to 01/10/92; no change of members
dot icon06/11/1991
Return made up to 01/10/91; full list of members
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon19/10/1990
Full accounts made up to 1989-12-31
dot icon11/10/1990
Return made up to 01/10/90; no change of members
dot icon07/11/1989
Full accounts made up to 1989-01-01
dot icon07/11/1989
Return made up to 30/10/89; no change of members
dot icon03/01/1989
Return made up to 14/11/88; full list of members
dot icon02/12/1988
Full accounts made up to 1988-01-03
dot icon01/12/1987
Full accounts made up to 1987-01-04
dot icon20/11/1987
Return made up to 05/11/87; no change of members
dot icon13/02/1987
Annual return made up to 16/11/86
dot icon11/11/1986
Full accounts made up to 1986-01-05
dot icon29/10/1986
Director resigned
dot icon21/05/1986
Director resigned
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
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beard, Jeremy Isambard
Director
28/08/2025 - Present
4
Beard, Felicity Anne
Director
26/03/1999 - 28/08/2025
3
Beard, Timothy Edward, Dr
Director
28/08/2025 - Present
4
Beard, Richard James
Director
28/08/2025 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.W. BEARD (LAND) LIMITED

E.W. BEARD (LAND) LIMITED is an(a) Active company incorporated on 18/08/1947 with the registered office located at 2 Wichelstok Close, Swindon SN1 4ES. 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 E.W. BEARD (LAND) LIMITED?

toggle

E.W. BEARD (LAND) LIMITED is currently Active. It was registered on 18/08/1947 .

Where is E.W. BEARD (LAND) LIMITED located?

toggle

E.W. BEARD (LAND) LIMITED is registered at 2 Wichelstok Close, Swindon SN1 4ES.

What does E.W. BEARD (LAND) LIMITED do?

toggle

E.W. BEARD (LAND) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for E.W. BEARD (LAND) LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-01 with no updates.