active Qynn Score: 28
Formed in 2009, BEESWAX DYSON FARMING LIMITED has 6 directors and 1 shareholders. The longest serving directors have been in place for 9 years, however the shortest director appointment lasted for 3 months.
The registered office of the company is currently based at The Estate Office, Cyclone Way, Nocton, Lincoln, England, LN4 2GR.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
The Estate Office Cyclone Way Nocton Lincoln LN4 2GR
08/03/2018
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4
5
2
2
2
0
5
1
0
3
0
1
2
0
5
1
Accounts
Full accounts made up to 31/12/2019
08/12/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 22/07/2020 with updates
07/08/2020
22/07/2020
Capital
Statement of capital following an allotment of shares on 10/07/2020
15/07/2020
10/07/2020
Capital
Statement of capital following an allotment of shares on 19/05/2020
15/06/2020
19/05/2020
Capital
Statement of capital following an allotment of shares on 24/03/2020
11/05/2020
24/03/2020
Capital
Statement of capital following an allotment of shares on 30/01/2020
11/05/2020
30/01/2020
Officers
Termination of appointment of Ben Wiseman as a director on 31/03/2020
31/03/2020
31/03/2020
Officers
Appointment of Susan Maria O’Neill as a director on 20/03/2020
27/03/2020
20/03/2020
Accounts
Full accounts made up to 31/12/2018
30/09/2019
31/12/2018
Officers
Termination of appointment of Caroline Jane Tucker as a director on 02/08/2019
13/08/2019
02/08/2019
Confirmation Statement
Confirmation statement made on 22/07/2019 with updates
31/07/2019
22/07/2019
Capital
Statement of capital following an allotment of shares on 21/06/2019
01/07/2019
21/06/2019
Persons with Significant Control
Cessation of Weybourne Group Limited as a person with significant control on 09/05/2019
01/07/2019
09/05/2019
Persons with Significant Control
Notification of James Dyson as a person with significant control on 09/05/2019
01/07/2019
09/05/2019
Officers
Termination of appointment of James Dyson as a director on 08/05/2019
09/05/2019
08/05/2019
Officers
Appointment of Mr Ben Wiseman as a director on 21/11/2018
26/11/2018
21/11/2018
Capital
Statement of capital following an allotment of shares on 30/08/2018
02/10/2018
30/08/2018
Accounts
Full accounts made up to 31/12/2017
21/09/2018
31/12/2017
Persons with Significant Control
Cessation of Beeswax Farming Limited as a person with significant control on 14/10/2016
02/08/2018
14/10/2016
Confirmation Statement
Confirmation statement made on 22/07/2018 with updates
02/08/2018
22/07/2018
Capital
Statement of capital following an allotment of shares on 10/07/2018
01/08/2018
10/07/2018
Capital
Statement of capital following an allotment of shares on 06/06/2018
01/08/2018
06/06/2018
Capital
Statement of capital following an allotment of shares on 19/04/2018
01/08/2018
19/04/2018
Capital
Second filing of a statement of capital following an allotment of shares on 12/12/2017
16/05/2018
12/12/2017
Capital
Second filing of a statement of capital following an allotment of shares on 27/11/2017
16/05/2018
27/11/2017
Address
Register inspection address has been changed to Winckworth Sherwood Llp, Minerva House 5 Montague Close London SE1 9BB
18/04/2018
n/a
Capital
Statement of capital following an allotment of shares on 01/02/2018
16/04/2018
01/02/2018
Address
Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB to The Estate Office Cyclone Way Nocton Lincoln LN4 2GR on 08/03/2018
08/03/2018
08/03/2018
Capital
Second filing of a statement of capital following an allotment of shares on 12/12/2017
29/01/2018
12/12/2017
Capital
Second filing of a statement of capital following an allotment of shares on 27/11/2017
29/01/2018
27/11/2017
Capital
Statement of capital following an allotment of shares on 12/12/2017
10/01/2018
12/12/2017
Capital
Statement of capital following an allotment of shares on 27/11/2017
10/01/2018
27/11/2017
Capital
Statement of capital following an allotment of shares on 15/12/2015
13/11/2017
15/12/2015
Capital
Statement of capital following an allotment of shares on 10/09/2015
13/11/2017
10/09/2015
Capital
Statement of capital following an allotment of shares on 14/05/2015
13/11/2017
14/05/2015
Capital
Statement of capital following an allotment of shares on 04/12/2014
13/11/2017
04/12/2014
Persons with Significant Control
Notification of Beeswax Farming Limited as a person with significant control on 06/04/2016
10/11/2017
06/04/2016
Confirmation Statement
Confirmation statement made on 22/07/2016 with updates
10/11/2017
22/07/2016
Officers
Appointment of Miss Caroline Jane Tucker as a director on 08/09/2017
27/10/2017
08/09/2017
Accounts
Full accounts made up to 31/12/2016
06/10/2017
31/12/2016
Persons with Significant Control
Cessation of Beeswax Farming Limited as a person with significant control on 14/10/2016
04/08/2017
14/10/2016
Capital
Statement of capital following an allotment of shares on 13/07/2017
04/08/2017
13/07/2017
Persons with Significant Control
Notification of Weybourne Group Limited as a person with significant control on 14/10/2016
04/08/2017
14/10/2016
Confirmation Statement
Confirmation statement made on 22/07/2017 with updates
04/08/2017
22/07/2017
Officers
Termination of appointment of Martyn Douglas Smith as a director on 28/03/2017
30/03/2017
28/03/2017
Officers
Appointment of Mr Martyn Douglas Smith as a director on 10/01/2017
13/01/2017
10/01/2017
Officers
Termination of appointment of Martyn Douglas Smith as a director on 10/01/2017
12/01/2017
10/01/2017
Officers
Appointment of Sir James Dyson as a director on 21/10/2016
08/11/2016
21/10/2016
Officers
Appointment of Mr Philip Graham Wynn as a director on 21/10/2016
08/11/2016
21/10/2016
Officers
Appointment of Mr Edward David Fursdon as a director on 21/10/2016
08/11/2016
21/10/2016
Capital
Statement of capital following an allotment of shares on 21/10/2016
02/11/2016
21/10/2016
Accounts
Full accounts made up to 31/12/2015
22/09/2016
31/12/2015
Mortgage
Satisfaction of charge 069700380004 in full
02/09/2016
n/a
Mortgage
Satisfaction of charge 069700380005 in full
02/09/2016
n/a
Mortgage
Satisfaction of charge 069700380003 in full
02/09/2016
n/a
Change of Name
Certificate of change of name
12/08/2016
n/a
Mortgage
Registration of charge 069700380006, created on 11/05/2016
12/05/2016
11/05/2016
Mortgage
Registration of charge 069700380007, created on 11/05/2016
12/05/2016
11/05/2016
Officers
Directors details changed for Mr James Jeffrey Corfield Bucknall on 02/11/2015
02/11/2015
02/11/2015
Accounts
Accounts for a small company made up to 31/12/2014
02/10/2015
31/12/2014
Annual Return
Annual return made up to 22/07/2015 with full list of shareholders
25/09/2015
22/07/2015
Officers
Appointment of Mr Richard John Williamson as a director on 24/11/2014
26/11/2014
24/11/2014
Accounts
Accounts for a small company made up to 31/12/2013
07/10/2014
31/12/2013
Annual Return
Annual return made up to 22/07/2014 with full list of shareholders
19/08/2014
22/07/2014
Officers
Appointment of Mr James Jeffrey Corfield Bucknall as a director
04/07/2014
n/a
Officers
Termination of appointment of James Dyson as a director
08/04/2014
n/a
Mortgage
Registration of charge 069700380005
28/02/2014
n/a
Address
Registered office address changed from C/O Boodle Hatfield Llp 89 New Bond Street London W1S 1DA United Kingdom on 16/01/2014
16/01/2014
16/01/2014
Mortgage
Registration of charge 069700380004
24/12/2013
n/a
Mortgage
Registration of charge 069700380003
20/12/2013
n/a
Capital
Statement of capital following an allotment of shares on 12/12/2013
17/12/2013
12/12/2013
Accounts
Accounts for a small company made up to 31/12/2012
26/09/2013
31/12/2012
Annual Return
Annual return made up to 22/07/2013 with full list of shareholders
20/08/2013
22/07/2013
Address
Register inspection address has been changed from C/O Dodd & Co Fifteen, Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW United Kingdom
19/08/2013
n/a
Capital
Statement of capital following an allotment of shares on 25/07/2013
05/08/2013
25/07/2013
Officers
Appointment of Mr Martyn Douglas Smith as a director
12/03/2013
n/a
Officers
Termination of appointment of Ian Hubbard as a director
11/03/2013
n/a
Capital
Statement of capital following an allotment of shares on 08/11/2012
21/11/2012
08/11/2012
Capital
Change of share class name or designation
14/11/2012
n/a
Capital
Particulars of variation of rights attached to shares
14/11/2012
n/a
Accounts
Change of accounting reference date
07/11/2012
n/a
Annual Return
Annual return made up to 22/07/2012 with full list of shareholders
17/08/2012
22/07/2012
Address
Register(s) moved to registered office address
17/08/2012
n/a
Officers
Appointment of Mr. Nicholas Hugh Worboys as a director
20/07/2012
n/a
Officers
Termination of appointment of Peter Willes as a director
20/07/2012
n/a
Officers
Termination of appointment of David Barnes as a director
20/07/2012
n/a
Officers
Appointment of Mr Ian William Hubbard as a director
20/07/2012
n/a
Officers
Appointment of Sir James Dyson as a director
20/07/2012
n/a
Address
Registered office address changed from , Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW, United Kingdom on 18/07/2012
18/07/2012
18/07/2012
Auditors
Resignation of an auditor
16/07/2012
n/a
Change of Name
Certificate of change of name
10/07/2012
n/a
Change of Name
Change of name notice
10/07/2012
n/a
Accounts
Accounts for a small company made up to 30/09/2011
18/06/2012
30/09/2011
Annual Return
Annual return made up to 22/07/2011 with full list of shareholders
22/07/2011
22/07/2011
Accounts
Accounts for a small company made up to 30/09/2010
26/04/2011
30/09/2010
Accounts
Previous accounting period extended from 31/07/2010 to 30/09/2010
02/03/2011
30/09/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
53
Director
20/03/2020
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
09/12/2009
n/a
Debenture
Clydesdale Bank PLC
fully-satisfied
11/12/2009
n/a
Legal mortgage
Clydesdale Bank PLC
fully-satisfied
13/12/2013
n/a
A registered charge
Bacton Finance Limited
fully-satisfied
23/12/2013
n/a
A registered charge
Bacton Finance Limited
fully-satisfied
21/02/2014
n/a
A registered charge
Bacton Finance Limited
outstanding
11/05/2016
n/a
A registered charge
National Westminster Bank PLC
outstanding
11/05/2016
n/a
A registered charge
National Westminster Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
28/06/2012
8 Yrs 6 Mths
n/a
October 1972
06/03/2014
6 Yrs 10 Mths
n/a
November 1958
24/11/2014
6 Yrs 1 Mth
n/a
September 1965
21/10/2016
4 Yrs 2 Mths
n/a
December 1952
21/10/2016
4 Yrs 2 Mths
n/a
February 1950
20/03/2020
9 Mths
n/a
September 1967
Director
21/11/2018
1 Yr 4 Mths
31/03/2020
Director
08/09/2017
1 Yr 10 Mths
02/08/2019
Director
21/10/2016
2 Yrs 6 Mths
08/05/2019
Director
10/01/2017
2 Mths
28/03/2017
Director
20/02/2013
3 Yrs 10 Mths
10/01/2017
Director
28/06/2012
1 Yr 8 Mths
06/03/2014
Director
28/06/2012
7 Mths
20/02/2013
Director
22/07/2009
2 Yrs 11 Mths
28/06/2012
Director
22/07/2009
2 Yrs 11 Mths
28/06/2012
Individual Person
n/a
09/05/2019
Ownership of shares – More than 50% but less than 75%
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Corporate Entity
09/05/2019
14/10/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Corporate Entity
14/10/2016
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Corporate Entity
14/10/2016
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors