Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEESLEY'S OUTFITTERS LIMITED
Company Information for

BEESLEY'S OUTFITTERS LIMITED

14 ST. LEONARDS ROAD, WINDSOR, BERKSHIRE, SL4 3BW,
Company Registration Number
01081654
Private Limited Company
Active

Company Overview

About Beesley's Outfitters Ltd
BEESLEY'S OUTFITTERS LIMITED was founded on 1972-11-14 and has its registered office in Windsor. The organisation's status is listed as "Active". Beesley's Outfitters 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
BEESLEY'S OUTFITTERS LIMITED
 
Legal Registered Office
14 ST. LEONARDS ROAD
WINDSOR
BERKSHIRE
SL4 3BW
Other companies in SL4
 
Filing Information
Company Number 01081654
Company ID Number 01081654
Date formed 1972-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:00:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEESLEY'S OUTFITTERS LIMITED
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 BEESLEY'S OUTFITTERS LIMITED

Current Directors
Officer Role Date Appointed
JANE LOUISE WALKER
Company Secretary 2008-05-28
JOHN HOMER BEESLEY
Director 1991-11-15
MICHAEL FREDERICK COTTRELL
Director 1991-11-15
JANE LOUISE WALKER
Director 2016-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN BIRD
Director 1991-11-15 2008-07-07
JAY SEBASTIAN BRUCE LINTURN
Director 1995-04-06 2008-07-07
ALEXANDER REDMONDS
Director 2007-02-01 2008-07-07
JOHN HOMER BEESLEY
Company Secretary 1991-11-15 2008-05-28
STEPHEN ROY WELCH
Director 1997-04-06 1999-04-19
KEITH ALEXANDER FORD
Director 1994-04-06 1996-02-21
MICHAEL MASON CHELL
Director 1991-11-15 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE LOUISE WALKER MICHAEL CHELL LIMITED Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
JOHN HOMER BEESLEY BEESLEY'S OUTFITTERS HOLDINGS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2015-08-04
MICHAEL FREDERICK COTTRELL BEESLEY'S OUTFITTERS HOLDINGS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2015-08-04

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
2024-04-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Creation of new share class 31/03/2024</ul>
2024-04-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Creation of new share class 31/03/2024<li>Resolution passed adopt articles</ul>
2024-04-07Memorandum articles filed
2024-04-07Change of share class name or designation
2024-04-05Change of details for Mrs Janet Elizabeth Cottrell as a person with significant control on 2024-04-04
2024-02-0831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-02-2331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13Director's details changed for Mrs Jane Louise Walker on 2022-10-13
2022-10-13CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-13CH01Director's details changed for Mrs Jane Louise Walker on 2022-10-13
2022-02-1431/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29PSC04Change of details for Mr John Homer Beesley as a person with significant control on 2021-11-29
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ELIZABETH COTTRELL
2020-11-05AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2019-11-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREDERICK COTTRELL
2018-11-07AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-10-09AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-04AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-23LATEST SOC23/10/16 STATEMENT OF CAPITAL;GBP 613140
2016-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-06-27AP01DIRECTOR APPOINTED MRS JANE LOUISE WALKER
2015-10-31LATEST SOC31/10/15 STATEMENT OF CAPITAL;GBP 613140
2015-10-31AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 613140
2014-10-14AR0112/10/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/14 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 613140
2013-10-28AR0112/10/13 ANNUAL RETURN FULL LIST
2013-10-18AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-11-07AR0112/10/12 ANNUAL RETURN FULL LIST
2012-09-07AUDAUDITOR'S RESIGNATION
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/12 FROM 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-10-18AR0112/10/11 ANNUAL RETURN FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK COTTRELL / 12/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOMER BEESLEY / 12/10/2011
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/11 FROM 3Rd Floor 29 Ludgate Hill London EC4M 7JE
2011-04-19MEM/ARTSARTICLES OF ASSOCIATION
2011-04-19CC04Statement of company's objects
2011-04-19RES13NO OJECTS OR RESTRICTIONS TO FILE CC04 FORM 13/04/2011
2011-04-19RES01ADOPT ARTICLES 13/04/2011
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-28AR0112/10/10 FULL LIST
2009-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-11-13AR0112/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOMER BEESLEY / 02/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK COTTRELL / 02/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOMER BEESLEY / 02/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / JANE WALKER / 02/11/2009
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-10-21363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR JAY LINTURN
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER REDMONDS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BIRD
2008-06-20288bAPPOINTMENT TERMINATED SECRETARY JOHN BEESLEY
2008-06-20288aSECRETARY APPOINTED JANE LOUISE WALKER
2008-05-29225CURREXT FROM 31/01/2008 TO 31/05/2008
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-01363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: WINTERS 29 LUDGATE HILL LONDON EC4M 7JE
2007-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-02-19288aNEW DIRECTOR APPOINTED
2006-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-10-31363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-10-31190LOCATION OF DEBENTURE REGISTER
2005-10-31363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-10-30363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-10-24363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2002-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-11-05363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-08-16287REGISTERED OFFICE CHANGED ON 16/08/02 FROM: C/O LOMAX CHANT 6 BROAD STREET PLACE LONDON EC2M 7ND
2002-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-12-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-12-1888(2)RAD 28/09/01--------- £ SI 101140@1
2001-10-29363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-27363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-26363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-05-05288bDIRECTOR RESIGNED
1998-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-29363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1997-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-30363sRETURN MADE UP TO 12/10/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to BEESLEY'S OUTFITTERS 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 BEESLEY'S OUTFITTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BEESLEY'S OUTFITTERS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 BEESLEY'S OUTFITTERS LIMITED

Intangible Assets
Patents
We have not found any records of BEESLEY'S OUTFITTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEESLEY'S OUTFITTERS LIMITED
Trademarks
We have not found any records of BEESLEY'S OUTFITTERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
COUNTERPART RENT DEPOSIT DEED KEY LOCATIONS LTD. 2005-08-30 Outstanding

We have found 1 mortgage charges which are owed to BEESLEY'S OUTFITTERS LIMITED

Income
Government Income
We have not found government income sources for BEESLEY'S OUTFITTERS 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 BEESLEY'S OUTFITTERS 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 BEESLEY'S OUTFITTERS 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 BEESLEY'S OUTFITTERS 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 BEESLEY'S OUTFITTERS 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.