Company NameBEDE Employee Benefit No.2 Limited
DirectorsNorman Edwin Price and Brian Keith Tanner
Company StatusActive
Company Number04062161
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 7 months ago)
Previous NameSandco 677 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Norman Edwin Price
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow End
3 Halfshire Lane Blakedown
Kidderminster
Worcestershire
DY10 3LB
Secretary NameDr Norman Edwin Price
NationalityBritish
StatusCurrent
Appointed14 September 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow End
3 Halfshire Lane Blakedown
Kidderminster
Worcestershire
DY10 3LB
Director NameProf Brian Keith Tanner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2000(3 weeks after company formation)
Appointment Duration23 years, 6 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressHawkrigg
89 Gilesgate
Durham
DH1 1HY
Director NameDr Neil Loxley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(2 weeks, 1 day after company formation)
Appointment Duration6 days (resigned 20 September 2000)
RoleManaging Director
Correspondence Address9 Whitesmocks Avenue
Durham
DH1 4HP
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressHawkrigg
89 Gilesgate
Durham
DH1 1HY
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brian Tanner
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Filing History

20 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
15 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
26 April 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
26 April 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
31 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(5 pages)
31 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(5 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(5 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(5 pages)
1 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
1 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
31 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(5 pages)
31 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(5 pages)
14 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
14 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
29 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
15 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
13 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Professor Brian Keith Tanner on 19 August 2010 (2 pages)
13 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Professor Brian Keith Tanner on 19 August 2010 (2 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
15 September 2009Return made up to 19/08/09; full list of members (3 pages)
15 September 2009Return made up to 19/08/09; full list of members (3 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 May 2009Return made up to 19/08/08; full list of members (3 pages)
27 May 2009Return made up to 19/08/08; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from belmont business park durham county durham DH1 1TW (1 page)
27 April 2009Registered office changed on 27/04/2009 from belmont business park durham county durham DH1 1TW (1 page)
11 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
10 September 2007Return made up to 19/08/07; no change of members (7 pages)
10 September 2007Return made up to 19/08/07; no change of members (7 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 September 2006Return made up to 19/08/06; full list of members (7 pages)
8 September 2006Return made up to 19/08/06; full list of members (7 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 August 2005Return made up to 19/08/05; full list of members (7 pages)
30 August 2005Return made up to 19/08/05; full list of members (7 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
25 August 2004Return made up to 19/08/04; full list of members (7 pages)
25 August 2004Return made up to 19/08/04; full list of members (7 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 September 2003Return made up to 30/08/03; full list of members (7 pages)
16 September 2003Return made up to 30/08/03; full list of members (7 pages)
5 September 2002Return made up to 30/08/02; full list of members (7 pages)
5 September 2002Return made up to 30/08/02; full list of members (7 pages)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
19 December 2001Registered office changed on 19/12/01 from: bowburn south industrial estate, bowburn durham county durham DH6 5AD (1 page)
19 December 2001Registered office changed on 19/12/01 from: bowburn south industrial estate, bowburn durham county durham DH6 5AD (1 page)
9 October 2001Return made up to 30/08/01; full list of members (6 pages)
9 October 2001Return made up to 30/08/01; full list of members (6 pages)
9 October 2000Company name changed sandco 677 LIMITED\certificate issued on 10/10/00 (2 pages)
9 October 2000Company name changed sandco 677 LIMITED\certificate issued on 10/10/00 (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Secretary resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
21 September 2000Registered office changed on 21/09/00 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New secretary appointed;new director appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
21 September 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
21 September 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
21 September 2000New secretary appointed;new director appointed (2 pages)
21 September 2000New director appointed (2 pages)
30 August 2000Incorporation (19 pages)
30 August 2000Incorporation (19 pages)