RICHARD BEADLE LIVESTOCK LIMITED

Address:
Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk, CB8 9DD

RICHARD BEADLE LIVESTOCK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02407145. The registration start date is July 24, 1989. The current status is Active.

Company Overview

Company Number 02407145
Company Name RICHARD BEADLE LIVESTOCK LIMITED
Registered Address Cheveley Park Stud
Duchess Drive
Newmarket
Suffolk
CB8 9DD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-07-24
Account Category DORMANT
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-07-05
Returns Last Update 2016-06-07
Confirmation Statement Due Date 2021-06-21
Confirmation Statement Last Update 2020-06-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address CHEVELEY PARK STUD
DUCHESS DRIVE
Post Town NEWMARKET
County SUFFOLK
Post Code CB8 9DD

Companies with the same location

Entity Name Office Address
ARROWSMITH INSURANCE SERVICES LIMITED Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk, CB8 9DD
CHEVELEY PARK FARMS LIMITED Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk, CB8 9DD
CHEVELEY FARMS (NO.2) LIMITED Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk, CB8 9DD
THOMPSON ACQUISITIONS (LONDON) LIMITED Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk, CB8 9DD
HASSE ESTATE FARMING COMPANY LIMITED Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk, CB8 9DD
PLATINUM SYNDICATE LIMITED Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk, CB8 9DD
USBORNE TRADING LIMITED Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk, CB8 9DD
TOP LINE FERTILISER LIMITED Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk, CB8 9DD
UREAKA FERTILISERS (UK) LIMITED Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk, CB8 9DD
CANYON TRADING (UK) LIMITED Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk, CB8 9DD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DANT, Christopher James Secretary (Active) Cheveley Park Stud, Cheveley Park Stud, Cheveley, Newmarket, Suffolk, CB8 9DD /
20 May 1998
/
COPUS, Roy Bernard Director (Active) Chadlington House, Chapel Road, Chadlington, Oxfordshire, OX7 3LZ July 1959 /
20 May 1998
British /
England
Chartered Accountant
AIKEN, William John Secretary (Resigned) 55 Lynch Hill Park, Whitchurch, Hampshire, RG28 7NF /
4 August 1994
British /
Chartered Accountant
HARRISON, Peter Harold Secretary (Resigned) Fairacre 8 New Road, Hedon, Hull, North Humberside, HU12 8EN /
1 June 1994
/
KIRBY, Michael Andrew Secretary (Resigned) 33 Benningholme Lane, Skirlaugh, Hull, East Yorkshire, HU11 5EA /
/
ADAMS, Michael James Director (Resigned) Enmill Cottage, Pitt, Winchester, Hampshire, SO22 5QR April 1951 /
21 July 1994
British /
England
Grain Merchants
AIKEN, William John Director (Resigned) 55 Lynch Hill Park, Whitchurch, Hampshire, RG28 7NF June 1959 /
4 August 1994
British /
United Kingdom
Chartered Accountant
BEADLE, Richard Director (Resigned) Sproatley Grange, Sproatley, Hull, East Yorkshire, HU11 4PT December 1960 /
British /
United Kingdom
Director
BROWN, Michael Edward Director (Resigned) Goulceby Lodge, Goulceby, Louth, Lincolnshire, LN11 9TZ April 1943 /
British /
Director
FRAME, David William Director (Resigned) Green Glades Frensham Vale, Lower Bourne, Farnham, Surrey, GU10 July 1934 /
11 April 1994
British /
Chief Exec
HANDSCOMB, Peter Ewart Director (Resigned) Temple Cottage 10 Moor Park Lane, Farnham, Surrey, GU10 1QS August 1967 /
18 April 1997
British /
United Kingdom
Chartered Accountant
HARRISON, Peter Harold Director (Resigned) Fairacre 8 New Road, Hedon, Hull, North Humberside, HU12 8EN March 1934 /
British /
Accountant
KING, Terence Frederick Director (Resigned) Sunflower Cottage The Quarry, Tisbury, Salisbury, Wiltshire, SP3 6HR July 1947 /
21 July 1994
British /
Financial Director
KIRBY, Michael Andrew Director (Resigned) 33 Benningholme Lane, Skirlaugh, Hull, East Yorkshire, HU11 5EA March 1947 /
British /
Accountant

Competitor

Search similar business entities

Post Town NEWMARKET
Post Code CB8 9DD
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on RICHARD BEADLE LIVESTOCK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches