Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.F.BEARD LIMITED
Company Information for

R.F.BEARD LIMITED

SANDRINGHAM HOUSE, 70 THE PROMENADE, CHELTENHAM, GL50 1NA,
Company Registration Number
00166827
Private Limited Company
Active

Company Overview

About R.f.beard Ltd
R.F.BEARD LIMITED was founded on 1920-04-26 and has its registered office in Cheltenham. The organisation's status is listed as "Active". R.f.beard Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R.F.BEARD LIMITED
 
Legal Registered Office
SANDRINGHAM HOUSE
70 THE PROMENADE
CHELTENHAM
GL50 1NA
Other companies in GL50
 
Filing Information
Company Number 00166827
Company ID Number 00166827
Date formed 1920-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:20:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.F.BEARD LIMITED

Current Directors
Officer Role Date Appointed
ANGELA ROSE
Company Secretary 2001-05-09
ANGELA ROSE
Director 1991-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN SMITH
Director 1991-12-05 2015-02-11
COLIN PETER SCAMP
Company Secretary 1991-10-17 2001-05-09
ANGELA ROSE
Company Secretary 1991-07-25 1991-10-17
PEGGY WAITE
Director 1991-07-25 1991-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA ROSE WAITE & SON (JEWELLERS) LIMITED Company Secretary 1991-07-25 CURRENT 1935-06-03 Active
ANGELA ROSE WAITE & SON (JEWELLERS) LIMITED Director 2017-03-14 CURRENT 1935-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0831/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-08AA31/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2022-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-05-20AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-03-13AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-09-23PSC02Notification of Waite & Son (Jewellers) Limited as a person with significant control on 2018-07-26
2019-09-23PSC07CESSATION OF ANGELA ROSE AS A PERSON OF SIGNIFICANT CONTROL
2019-05-15AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02AP01DIRECTOR APPOINTED MR ALEXANDER RICHARD THOMAS ROSE
2018-10-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 6500
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2015-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 6500
2015-07-29AR0125/07/15 ANNUAL RETURN FULL LIST
2015-07-15CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA ROSE on 2015-07-15
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM Sandringham House 70 the Promenade Cheltenham GL50 1LY
2015-07-15CH01Director's details changed for Angela Rose on 2015-07-15
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2014-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 6500
2014-08-06AR0125/07/14 ANNUAL RETURN FULL LIST
2013-07-31AR0125/07/13 ANNUAL RETURN FULL LIST
2013-07-10AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0125/07/12 ANNUAL RETURN FULL LIST
2012-06-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SMITH / 26/09/2011
2011-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA ROSE / 26/09/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ROSE / 26/09/2011
2011-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA ROSE / 26/09/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ROSE / 26/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ROSE / 19/09/2011
2011-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA ROSE / 19/09/2011
2011-08-08AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-03AR0125/07/11 FULL LIST
2010-08-16AR0125/07/10 FULL LIST
2010-07-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-28AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-11-20AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-07363aRETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-19363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-17363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-09-07190LOCATION OF DEBENTURE REGISTER
2004-09-07353LOCATION OF REGISTER OF MEMBERS
2004-09-07363aRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-09-09363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-09-19363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-08-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-08-21363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-05-16288aNEW SECRETARY APPOINTED
2001-05-16288bSECRETARY RESIGNED
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-08-29363aRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-09-14363aRETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS
1998-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-08-11363sRETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS
1997-08-01363(288)SECRETARY'S PARTICULARS CHANGED
1997-08-01363sRETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS
1997-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-07-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-07-30363sRETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS
1996-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-08-08363sRETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS
1995-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-08-08363sRETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS
1994-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1993-08-05363sRETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS
1993-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-05-04ELRESS252 DISP LAYING ACC 26/03/93
1993-05-04ELRESS386 DISP APP AUDS 26/03/93
1987-07-08Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to R.F.BEARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.F.BEARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1988-03-04 Satisfied INVESTORS IN INDUSTRY PLC.
LEGAL MORTGAGE 1987-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1945-08-14 Satisfied THE CHELTENHAM & GLOUCESTER BUILDING SOCIETY
LEGAL CHARGE 1943-09-08 Satisfied THE CHELTENHAM & GLOUCESTER BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.F.BEARD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 6,500
Cash Bank In Hand 2012-02-01 £ 616
Current Assets 2012-02-01 £ 158,918
Debtors 2012-02-01 £ 158,302

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R.F.BEARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.F.BEARD LIMITED
Trademarks
We have not found any records of R.F.BEARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.F.BEARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as R.F.BEARD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where R.F.BEARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.F.BEARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.F.BEARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode GL50 1NA