You are here: bizstats.co.uk > a-z index > E list > EW list

Ew Beard (holdings) Limited


Founded in 1998, Ew Beard (holdings), classified under reg no. 03680604 is an active company. Currently registered at Faraday Road SN3 5JY, the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1999/02/24 Ew Beard (holdings) Limited is no longer carrying the name Velocity 230.

Currently there are 4 directors in the the firm, namely Alison C., Fraser J. and Neil S. and others. In addition one secretary - David S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ew Beard (holdings) Limited Address / Contact

Office Address Faraday Road
Office Address2 Swindon
Town
Post code SN3 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03680604
Date of Incorporation Tue, 8th Dec 1998
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Alison C.

Position: Director

Appointed: 01 January 2024

Fraser J.

Position: Director

Appointed: 07 April 2022

David S.

Position: Secretary

Appointed: 22 December 2016

Neil S.

Position: Director

Appointed: 03 January 2012

Mark B.

Position: Director

Appointed: 19 February 1999

Andrew J.

Position: Director

Appointed: 21 March 2019

Resigned: 31 December 2020

Michael M.

Position: Secretary

Appointed: 31 March 2015

Resigned: 22 December 2016

Michael M.

Position: Director

Appointed: 02 March 2015

Resigned: 21 March 2017

James M.

Position: Director

Appointed: 02 January 2007

Resigned: 31 December 2023

Clive B.

Position: Secretary

Appointed: 07 April 2004

Resigned: 31 March 2015

David W.

Position: Director

Appointed: 07 March 2000

Resigned: 31 December 2006

Martin H.

Position: Secretary

Appointed: 01 December 1999

Resigned: 07 April 2004

Edward B.

Position: Director

Appointed: 19 February 1999

Resigned: 25 September 2020

Edward B.

Position: Secretary

Appointed: 19 February 1999

Resigned: 19 February 1999

Colin B.

Position: Director

Appointed: 19 February 1999

Resigned: 31 December 1999

Velocity Company (holdings) Limited

Position: Corporate Nominee Director

Appointed: 08 December 1998

Resigned: 19 February 1999

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 December 1998

Resigned: 19 February 1999

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Mark B. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Ea Beard Discretionary Settlement that put Swindon, Sn3 5Jy, United Kingdom as the address. This PSC has a legal form of "a discretionary trust", owns 25-50% shares. This PSC owns 25-50% shares.

Mark B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ea Beard Discretionary Settlement

C/O Ew Beard Limited Faraday Road, Swindon, Sn3 5jy, United Kingdom

Legal authority Laws Of England And Wales
Legal form Discretionary Trust
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Velocity 230 February 24, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 31st, March 2023
Free Download (38 pages)

Company search

Advertisements