Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEGBIES TRAYNOR GROUP PLC
Company Information for

BEGBIES TRAYNOR GROUP PLC

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
05120043
Public Limited Company
Active

Company Overview

About Begbies Traynor Group Plc
BEGBIES TRAYNOR GROUP PLC was founded on 2004-05-05 and has its registered office in . The organisation's status is listed as "Active". Begbies Traynor Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BEGBIES TRAYNOR GROUP PLC
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in M3
 
Filing Information
Company Number 05120043
Company ID Number 05120043
Date formed 2004-05-05
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/10/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts GROUP
Last Datalog update: 2023-11-06 15:33:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEGBIES TRAYNOR GROUP PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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 BEGBIES TRAYNOR GROUP PLC

Current Directors
Officer Role Date Appointed
JOHN ASHTON HUMPHREY
Company Secretary 2009-07-08
MARK ROBERT FRY
Director 2011-07-07
JOHN MICHAEL MAY
Director 2007-10-12
RANDOLF GRAHAM MCINNES
Director 2004-09-24
MARK STUPPLES
Director 2017-07-11
EDWARD NICHOLAS TAYLOR
Director 2010-12-21
RICHARD WILLIAM TRAYNOR
Director 2004-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY DEMAINE HILL
Director 2006-09-25 2012-07-05
JOHN ANTHONY GITTINS
Director 2007-10-12 2010-08-20
ANDREW DAVID DICK
Director 2004-05-05 2009-10-02
JOHN ANTHONY GITTINS
Company Secretary 2008-01-17 2009-07-08
CHRISTOPHER MARK BRANDWOOD
Company Secretary 2004-09-24 2008-01-17
PAUL ALAN RHODES
Director 2005-09-01 2006-09-25
PHILIP HOLDEN
Director 2004-09-24 2005-09-01
HL SECRETARIES LIMITED
Company Secretary 2004-05-05 2004-09-24
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-05-05 2004-05-05
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-05-05 2004-05-05
SECRETARIAL APPOINTMENTS LIMITED
Nominated Director 2004-05-05 2004-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR LIMITED Company Secretary 2009-07-08 CURRENT 1995-03-13 Active
JOHN ASHTON HUMPHREY DAVID HORNER & CO LIMITED Company Secretary 2008-09-24 CURRENT 2002-07-26 Dissolved 2018-01-16
JOHN ASHTON HUMPHREY MARPLACE (NUMBER 620) LIMITED Company Secretary 2008-07-01 CURRENT 2004-03-10 Dissolved 2016-08-16
JOHN ASHTON HUMPHREY BEGBIES ACCOUNTANTS LIMITED Company Secretary 2008-07-01 CURRENT 1997-05-30 Dissolved 2016-08-16
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR (CENTRAL) LIMITED Company Secretary 2008-07-01 CURRENT 2002-05-23 Dissolved 2016-08-30
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR (EAST) LIMITED Company Secretary 2008-07-01 CURRENT 2001-11-30 Dissolved 2016-08-30
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR (NORTH) LIMITED Company Secretary 2008-07-01 CURRENT 2002-05-23 Dissolved 2016-08-30
JOHN ASHTON HUMPHREY MARPLACE (NUMBER 625) Company Secretary 2008-07-01 CURRENT 2004-03-25 Dissolved 2016-08-30
JOHN ASHTON HUMPHREY W3 HOME LOANS LIMITED Company Secretary 2008-07-01 CURRENT 2005-02-11 Dissolved 2017-07-04
JOHN ASHTON HUMPHREY BTG CORPORATE SOLUTIONS LIMITED Company Secretary 2008-07-01 CURRENT 2004-03-09 Active
JOHN ASHTON HUMPHREY BTG ADVISORY (INVESTIGATIONS) LIMITED Company Secretary 2008-07-01 CURRENT 1994-03-21 Active - Proposal to Strike off
JOHN ASHTON HUMPHREY INSOLVENCY ADVICE LIMITED Company Secretary 2008-07-01 CURRENT 2000-01-21 Active
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR INTERNATIONAL LIMITED Company Secretary 2008-07-01 CURRENT 2006-04-27 Active
JOHN ASHTON HUMPHREY BTG CONSULTING LIMITED Company Secretary 2008-07-01 CURRENT 1996-08-23 Active
MARK ROBERT FRY SKI CHALETS MORZINE LIMITED Director 2005-11-29 CURRENT 2005-11-29 Active
MARK ROBERT FRY WILLIAM NELSON LIMITED Director 1999-09-28 CURRENT 1999-09-28 Active
MARK ROBERT FRY TAYLOR GOTHAM & FRY LIMITED Director 1991-08-22 CURRENT 1991-08-22 Dissolved 2017-06-27
JOHN MICHAEL MAY HILLHOUSE NEXUS LIMITED Director 1999-02-24 CURRENT 1998-05-14 Active - Proposal to Strike off
RANDOLF GRAHAM MCINNES ALAN DICK ENGINEERING LIMITED Director 2001-05-22 CURRENT 1973-01-16 Active
RANDOLF GRAHAM MCINNES NEWTON TECHNOLOGY GROUP PLC Director 1997-03-26 CURRENT 1959-02-06 Active
MARK STUPPLES JONES LANG LASALLE PENSION TRUSTEES LIMITED Director 2017-04-01 CURRENT 1980-08-13 Active
MARK STUPPLES JMARK CONSULTANTS LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
MARK STUPPLES W.A. ELLIS SERVICES LIMITED Director 2014-10-01 CURRENT 1986-10-08 Dissolved 2017-01-17
MARK STUPPLES OASIS PROPERTY SOUTH WEST LIMITED Director 2014-04-08 CURRENT 2014-02-20 Active
MARK STUPPLES EDWARD RUSHTON SON & KENYON (U.K.) LIMITED Director 2010-12-31 CURRENT 1993-05-19 Dissolved 2014-07-08
MARK STUPPLES JJ NEWCO ("D") LIMITED Director 2010-04-30 CURRENT 2002-02-21 Dissolved 2014-05-20
MARK STUPPLES LOCHINDAAL VENTURES LIMITED Director 2008-05-14 CURRENT 2002-10-25 Active
MARK STUPPLES BERGAMOT VENTURES LIMITED Director 2008-05-09 CURRENT 2002-11-08 Active
MARK STUPPLES LESLIE FURNESS & CO. LIMITED Director 2007-12-31 CURRENT 1970-01-19 Dissolved 2015-02-24
MARK STUPPLES KING STURGE MANAGEMENT LTD Director 2000-09-28 CURRENT 1986-03-19 Dissolved 2014-02-11
MARK STUPPLES JONES LANG LASALLE MACHINERY & BUSINESS ASSETS LIMITED Director 2000-01-24 CURRENT 1994-09-07 Dissolved 2014-10-07
EDWARD NICHOLAS TAYLOR BEGBIES TRAYNOR LIMITED Director 2018-04-30 CURRENT 1995-03-13 Active
EDWARD NICHOLAS TAYLOR JSDNSW LIMITED Director 2018-03-05 CURRENT 2005-03-22 Active - Proposal to Strike off
EDWARD NICHOLAS TAYLOR EDDISONS COMMERCIAL (HOLDINGS) LIMITED Director 2014-12-11 CURRENT 2008-03-08 Active
RICHARD WILLIAM TRAYNOR RED FLAG ALERT TECHNOLOGY GROUP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
RICHARD WILLIAM TRAYNOR REPARO FT LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD WILLIAM TRAYNOR EDDISONS COMMERCIAL (HOLDINGS) LIMITED Director 2016-06-23 CURRENT 2008-03-08 Active
RICHARD WILLIAM TRAYNOR DTSJ DEVELOPMENTS LTD Director 2015-03-26 CURRENT 2015-02-09 Active
RICHARD WILLIAM TRAYNOR EDDISONS INSURANCE SERVICES LIMITED Director 2014-12-17 CURRENT 2010-06-22 Active
RICHARD WILLIAM TRAYNOR HORIZON CAPITAL MANAGEMENT LIMITED Director 2014-10-20 CURRENT 2014-09-25 Active
RICHARD WILLIAM TRAYNOR REPARO FINANCE LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
RICHARD WILLIAM TRAYNOR REPARO FAST TRACK FINANCE GROUP LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
RICHARD WILLIAM TRAYNOR FAST TRACK BUSINESS FINANCE LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
RICHARD WILLIAM TRAYNOR CYBERED LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
RICHARD WILLIAM TRAYNOR TRI-LINE CAPITAL LIMITED Director 2013-10-30 CURRENT 2013-10-17 Dissolved 2017-06-17
RICHARD WILLIAM TRAYNOR SPECIALIST PROFESSIONAL SERVICES LIMITED Director 2012-03-16 CURRENT 2007-09-25 Active
RICHARD WILLIAM TRAYNOR DAVID HORNER & CO LIMITED Director 2010-12-14 CURRENT 2002-07-26 Dissolved 2018-01-16
RICHARD WILLIAM TRAYNOR HAMILTONS INSOLVENCY PRACTITIONERS LIMITED Director 2010-11-03 CURRENT 1999-01-28 Dissolved 2018-01-16
RICHARD WILLIAM TRAYNOR BEGBIES ACCOUNTANTS LIMITED Director 2006-04-28 CURRENT 1997-05-30 Dissolved 2016-08-16
RICHARD WILLIAM TRAYNOR W3 HOME LOANS LIMITED Director 2006-04-28 CURRENT 2005-02-11 Dissolved 2017-07-04
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR INTERNATIONAL LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
RICHARD WILLIAM TRAYNOR BTG CONSULTING LIMITED Director 2005-05-06 CURRENT 1996-08-23 Active
RICHARD WILLIAM TRAYNOR BTG CORPORATE SOLUTIONS LIMITED Director 2004-04-28 CURRENT 2004-03-09 Active
RICHARD WILLIAM TRAYNOR MARPLACE (NUMBER 620) LIMITED Director 2004-03-26 CURRENT 2004-03-10 Dissolved 2016-08-16
RICHARD WILLIAM TRAYNOR MARPLACE (NUMBER 625) Director 2004-03-25 CURRENT 2004-03-25 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR (NORTH) LIMITED Director 2002-10-01 CURRENT 2002-05-23 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR (CENTRAL) LIMITED Director 2002-07-17 CURRENT 2002-05-23 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR (EAST) LIMITED Director 2002-05-31 CURRENT 2001-11-30 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR INSOLVENCY ADVICE LIMITED Director 2000-07-17 CURRENT 2000-01-21 Active
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR LIMITED Director 1995-03-13 CURRENT 1995-03-13 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
2023-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-10-09Resolutions passed:<ul><li>Resolution on securities</ul>
2023-10-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-05-15CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES
2023-02-01DIRECTOR APPOINTED MRS MANDY DONALD
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-09-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-06-15SH0104/05/22 STATEMENT OF CAPITAL GBP 7672370
2022-02-0725/01/22 STATEMENT OF CAPITAL GBP 7661724
2022-02-07SH0125/01/22 STATEMENT OF CAPITAL GBP 7661724
2021-10-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-10-01RES10Resolutions passed:
  • Resolution of allotment of securities
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-09-24SH0103/09/21 STATEMENT OF CAPITAL GBP 7608845.7
2021-08-20SH0123/07/21 STATEMENT OF CAPITAL GBP 7602634.25
2021-08-02SH0123/07/21 STATEMENT OF CAPITAL GBP 15150289
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-05-20SH0107/05/21 STATEMENT OF CAPITAL GBP 7590027.6
2021-05-14SH0107/05/21 STATEMENT OF CAPITAL GBP 15137682.3
2021-05-11SH0130/04/21 STATEMENT OF CAPITAL GBP 7547654.7
2021-03-31SH0112/03/21 STATEMENT OF CAPITAL GBP 7521894.30
2021-03-04CH01Director's details changed for Mr Mark Robert Fry on 2020-12-08
2020-10-27SH19Statement of capital on 2020-10-27 GBP 6,394,092.75
2020-10-27CERT19Certificate of capital share preiumm reduction issued
2020-10-27OC138Reduction of iss capital and minute (oc)
2020-10-07RES13Resolutions passed:
  • Share premium account reduced by cancelling sum of £20,000,000 19/09/2019
2020-09-30SH0114/09/20 STATEMENT OF CAPITAL GBP 6394092.72
2020-09-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-09-25RES10Resolutions passed:
  • Resolution of allotment of securities
2020-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-06-18SH0117/06/20 STATEMENT OF CAPITAL GBP 6393338.85
2020-05-13SH0112/12/19 STATEMENT OF CAPITAL GBP 6385084.2
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2019-12-13AP01DIRECTOR APPOINTED MR PETER WALLQVIST
2019-12-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600127368Y2019 ASIN: GB00B0305S97
2019-11-12SH0125/10/19 STATEMENT OF CAPITAL GBP 6381546.8
2019-10-21SH0107/10/19 STATEMENT OF CAPITAL GBP 6308543.35
2019-10-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-08-12SH0122/05/19 STATEMENT OF CAPITAL GBP 5725702.05
2019-07-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600123027Y2019 ASIN: GB00B0305S97
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM TRAYNOR
2018-12-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600117130Y2018 ASIN: GB00B0305S97
2018-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-10-05RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600112579Y2018 ASIN: GB00B0305S97
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 5506338.75
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-05-18PSC07CESSATION OF RICHARD WILLIAM TRAYNOR AS A PERSON OF SIGNIFICANT CONTROL
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 5503835
2018-03-26SH07Cancellation of shares by a PLC. Statement of capital on 2018-03-13. Capital GBP5,503,835
2018-03-26SH03Purchase of own shares
2017-12-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600106341Y2017 ASIN: GB00B0305S97
2017-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-09-29MEM/ARTSARTICLES OF ASSOCIATION
2017-09-29RES01ADOPT ARTICLES 29/09/17
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM TRAYNOR
2017-07-14AP01DIRECTOR APPOINTED MR MARK STUPPLES
2017-07-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600102282Y2017 ASIN: GB00B0305S97
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 5638957.94
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-10-03RES12VARYING SHARE RIGHTS AND NAMES
2016-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-03RES12VARYING SHARE RIGHTS AND NAMES
2016-10-03RES12VARYING SHARE RIGHTS AND NAMES
2016-07-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600092397Y2016 ASIN: GB00B0305S97
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 5610275.09
2016-05-25AR0105/05/16 ANNUAL RETURN FULL LIST
2016-02-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600085840Y2015 ASIN: GB00B0305S97
2015-12-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600085840Y2015 ASIN: GB00B0305S97
2015-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-07-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600081813Y2015 ASIN: GB00B0305S97
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 5535207.34
2015-05-13AR0105/05/15 ANNUAL RETURN FULL LIST
2014-12-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600075804Y2014 ASIN: GB00B0305S97
2014-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-10-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600071658Y2014 ASIN: GB00B0305S97
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 4874887
2014-05-20AR0105/05/14 NO MEMBER LIST
2013-12-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600065731Y2013 ASIN: GB00B0305S97
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-11SH0101/10/13 STATEMENT OF CAPITAL GBP 4722100.00
2013-07-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600061639Y2013 ASIN: GB00B0305S97
2013-05-30AR0105/05/13 NO MEMBER LIST
2013-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ASHTON HUMPHREY / 30/05/2013
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM TRAYNOR / 11/03/2013
2012-12-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600056048Y2012 ASIN: GB00B0305S97
2012-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HILL
2012-05-24AR0105/05/12 NO MEMBER LIST
2012-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-05-24AD02SAIL ADDRESS CREATED
2011-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-06RES13ALLOTMENT UP TO £450000 ORD SHARES 3P 28/09/2011
2011-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-06RES13RELEVANT SECURITIES 28/09/2011
2011-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-07-22AP01DIRECTOR APPOINTED MARK ROBERT FRY
2011-06-28CH03CHANGE PERSON AS SECRETARY
2011-05-27AR0105/05/11 BULK LIST
2011-01-13AP01DIRECTOR APPOINTED EDWARD NICHOLAS TAYLOR
2010-11-19SH1919/11/10 STATEMENT OF CAPITAL GBP 4533454.06
2010-11-19CERT19REDUCTION OF SHARE PREMIUM
2010-11-19OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-11-19RES13REDUCE SHARE PREM 30/09/2010
2010-10-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-20RES01ADOPT ARTICLES 30/09/2010
2010-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GITTINS
2010-06-14AR0105/05/10 BULK LIST
2010-05-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDOLF GRAHAM MCINNES / 09/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MAY / 09/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DEMAINE HILL / 09/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GITTINS / 09/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM TRAYNOR / 09/12/2009
2009-10-31RES01ADOPT ARTICLES
2009-10-31MEM/ARTSARTICLES OF ASSOCIATION
2009-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-10-08RES12VARYING SHARE RIGHTS AND NAMES
2009-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-08CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK
2009-07-10288aSECRETARY APPOINTED JOHN ASHTON HUMPHREY
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY JOHN GITTINS
2009-06-04363aRETURN MADE UP TO 05/05/09; BULK LIST AVAILABLE SEPARATELY
2008-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-01MEM/ARTSARTICLES OF ASSOCIATION
2008-10-01RES01ALTER MEM AND ARTS 26/09/2008
2008-10-01RES01ALTER MEM AND ARTS 26/09/2008
2008-10-01RES04NC INC ALREADY ADJUSTED 26/09/2008
2008-10-01123GBP NC 5000000/7500000 26/09/08
2008-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-11363sRETURN MADE UP TO 05/05/08; BULK LIST AVAILABLE SEPARATELY
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, GREATER MANCHESTER M2 2EE
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-23288bSECRETARY RESIGNED
2008-01-15AUDAUDITOR'S RESIGNATION
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BEGBIES TRAYNOR GROUP PLC 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 BEGBIES TRAYNOR GROUP PLC
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 BEGBIES TRAYNOR GROUP PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 BEGBIES TRAYNOR GROUP PLC

Intangible Assets
Patents
We have not found any records of BEGBIES TRAYNOR GROUP PLC registering or being granted any patents
Domain Names

BEGBIES TRAYNOR GROUP PLC owns 82 domain names.Showing the first 50 domains

lowcostfactoring.co.uk   factoringdeals.co.uk   factoringexperts.co.uk   factoringhelp.co.uk   expertfactoring.co.uk   bankrupt-assets.co.uk   bankrupt-sales.co.uk   bankruptcy-sales.co.uk   companyrefinancing.co.uk   distressed-commercialproperty.co.uk   distressed-properties.co.uk   distressed-realestate.co.uk   lpa-disposals.co.uk   lpa-receiverships.co.uk   new-disclosure-opportunity.co.uk   new-discloure-opportunity.co.uk   newdiscloureopportunity.co.uk   admin-sales.co.uk   begbies-bn.co.uk   begbies-traynor-group.co.uk   begbies-traynor-uk.co.uk   begbies-traynor.co.uk   begbies-traynorgroup.co.uk   begbies-traynoruk.co.uk   begbiesgn.co.uk   begbiestraynor-offshore.co.uk   begbiestraynor.co.uk   begbiestraynorgroup.co.uk   begbiestraynoroffshore.co.uk   begbiestraynoruk.co.uk   insolvency-disposals.co.uk   ip-disposals.co.uk   insolvent-assets.co.uk   liquidation-property.co.uk   restructurecompanydebt.co.uk   reparo-capital.co.uk   reducebusinessdebt.co.uk   redflag-documents.co.uk   redflagalertdocuments.co.uk   redflagdocuments.co.uk   redflagimages.co.uk   assets-for-sale.co.uk   btg-corporaterecovery.co.uk   property-disposals.co.uk   property-liquidations.co.uk   property-receiverships.co.uk   btg-am.co.uk   btg-assets.co.uk   btg-bn.co.uk   btg-commercialfinance.co.uk  

Trademarks
We have not found any records of BEGBIES TRAYNOR GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEGBIES TRAYNOR GROUP PLC. 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 (70100 - Activities of head offices) as BEGBIES TRAYNOR GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Transport for London Financial and insurance services 2012/11/20

The Framework will cover Financial Services work which is covered by Part A of the Procurement regulations including:

Outgoings
Business Rates/Property Tax
No properties were found where BEGBIES TRAYNOR GROUP PLC 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 BEGBIES TRAYNOR GROUP PLC 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 BEGBIES TRAYNOR GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name BEG
Listed Since 01-Oct-04
Market Sector Support Services
Market Sub Sector Business Support Services
Market Capitalisation £39.8703M
Shares Issues 91,132,140.00
Share Type ORD GBP0.05
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.