Background WavePink WaveYellow Wave

BEF(NE) 2 LTD. (03383475)

BEF(NE) 2 LTD. (03383475) is an active UK company. incorporated on 9 June 1997. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BEF(NE) 2 LTD. has been registered for 28 years. Current directors include JACKSON, Simon Mark, Mr., WAUD, Stephen Arthur, Mr..

Company Number
03383475
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 1997
Age
28 years
Address
City Hub 9 - 11 Peckover Street, Bradford, BD1 5BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, Simon Mark, Mr., WAUD, Stephen Arthur, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEF(NE) 2 LTD.

BEF(NE) 2 LTD. is an active company incorporated on 9 June 1997 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BEF(NE) 2 LTD. was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03383475

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 9 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

GOOLE DEVELOPMENT TRUST
From: 9 June 1997To: 4 October 2024
Contact
Address

City Hub 9 - 11 Peckover Street Little Germany Bradford, BD1 5BD,

Previous Addresses

Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH England
From: 13 June 2017To: 8 July 2020
57 Carlisle Street Goole East Riding of Yorkshire DN14 5DS
From: 13 November 2012To: 13 June 2017
17-23 Gladstone Terrace Goole E R of Yorkshire DN14 5AQ
From: 9 June 1997To: 13 November 2012
Timeline

43 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Apr 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Aug 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jun 13
Loan Secured
Mar 14
Loan Secured
Oct 14
Director Left
Jan 15
Director Left
Feb 15
Loan Secured
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Apr 15
Director Left
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Dec 16
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Feb 22
Director Joined
Sept 22
Director Left
Apr 23
Loan Secured
Apr 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Feb 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JACKSON, Simon Mark, Mr.

Active
9 - 11 Peckover Street, BradfordBD1 5BD
Born May 1966
Director
Appointed 12 Sept 2022

WAUD, Stephen Arthur, Mr.

Active
9 - 11 Peckover Street, BradfordBD1 5BD
Born July 1968
Director
Appointed 26 Jun 2015

HAGUE, David Henry

Resigned
17 Newlyn Place, SheffieldS8 8ST
Secretary
Appointed 29 Aug 1997
Resigned 06 May 1998

HOULT, Helen Ruth

Resigned
9 Cavill Drive, GooleDN14 7SP
Secretary
Appointed 09 Jun 1997
Resigned 29 Aug 1997

O'NEIL, Patricia

Resigned
70 Westfield Avenue, GooleDN14 6ND
Secretary
Appointed 15 Oct 1999
Resigned 26 Jun 2015

ROSE, David

Resigned
2 Frederick Street, GooleDN14 5JP
Secretary
Appointed 28 Mar 2003
Resigned 19 Oct 2004

SNOOK, Julie Alexandra

Resigned
Vicar Lane, BradfordBD1 5AH
Secretary
Appointed 26 Jun 2017
Resigned 29 Oct 2019

TAYLOR, Rosalind

Resigned
70 Hailgate, GooleDN14 7ST
Secretary
Appointed 27 May 1998
Resigned 23 Mar 1999

WATSON, Robert John Frank

Resigned
49 Wellington Street, YorkYO10 5BD
Secretary
Appointed 02 Oct 1998
Resigned 15 Oct 1999

ARCHER, Sylvia Margaret

Resigned
11 Hunters Close, GrimsbyDN37 9NG
Born February 1949
Director
Appointed 03 Sept 1999
Resigned 04 May 2000

ARMITAGE, Michael

Resigned
62 Newclose Lane, GooleDN14 6LR
Born May 1938
Director
Appointed 16 Oct 2000
Resigned 26 Jun 2015

BAYRAM, Charles Frederick, Councillor

Resigned
Walnut Grove, BroughHU15 2NU
Born September 1948
Director
Appointed 15 Dec 1999
Resigned 18 Oct 2000

BEAUMONT, Nicola

Resigned
9 - 11 Peckover Street, BradfordBD1 5BD
Born October 1967
Director
Appointed 11 Jun 2020
Resigned 07 Feb 2022

BURGESS, Carolyn Mary

Resigned
South View, GooleDN14 8HZ
Born October 1963
Director
Appointed 16 Sept 2005
Resigned 03 Jan 2007

BURGESS, John

Resigned
11 Parkland Walk, DoncasterDN9 3PS
Born March 1954
Director
Appointed 06 Sept 2000
Resigned 31 Mar 2001

BUTTERWORTH, Stephen

Resigned
19 Bretton Avenue, GooleDN14 5XU
Born September 1946
Director
Appointed 30 May 2008
Resigned 19 Mar 2015

CALDICOTT, David John

Resigned
Kingsmede, DoncasterDN8 4SN
Born June 1961
Director
Appointed 01 May 2008
Resigned 26 Jun 2015

CALVERT, Geraldine Ann

Resigned
11 Oaklands, BroughHU15 2XA
Born April 1955
Director
Appointed 18 Oct 2000
Resigned 12 Mar 2003

CARTER, Walter Jonathan

Resigned
Woodgate Cottage, HullHU10 7TA
Born February 1951
Director
Appointed 03 Sept 1999
Resigned 29 May 2015

CONE, Tom

Resigned
32 Hull Road, GooleDN14 7AT
Born July 1965
Director
Appointed 03 Sept 1999
Resigned 20 Jun 2001

CRERAR, Graham

Resigned
27 Wistowgate, CawoodYO8 3SH
Born May 1961
Director
Appointed 24 Jan 2006
Resigned 18 Sept 2009

FISHER, Terence John

Resigned
17 Charter Avenue, GooleDN14 8RH
Born January 1953
Director
Appointed 24 Oct 2001
Resigned 26 Jun 2015

FLETCHER, Kevin

Resigned
Savant House, DoncasterDN7 5BX
Born August 1966
Director
Appointed 22 Feb 2002
Resigned 25 Jan 2008

FLOWITT, David Robert

Resigned
Greengate, DoncasterDN9 1EZ
Born June 1974
Director
Appointed 25 Jan 2013
Resigned 25 Jan 2015

HORN, Clinton Barry

Resigned
14 Park Road, GooleDN14 8LQ
Born January 1961
Director
Appointed 03 Sept 1999
Resigned 06 Sept 2000

HOWARD, Stacey Ann

Resigned
Carlisle Street, GooleDN14 5DS
Born July 1963
Director
Appointed 26 Jun 2015
Resigned 26 May 2017

HUNT, Clare Fiona

Resigned
Park Road, GooleDN14 8LQ
Born October 1961
Director
Appointed 14 Dec 2012
Resigned 22 Mar 2013

KITCHEN, Jean Valerie

Resigned
49 Woodfield Road, GooleDN14 6RT
Born September 1942
Director
Appointed 22 Feb 2002
Resigned 26 Mar 2010

KITCHEN, Jean Valerie

Resigned
49 Woodfield Road, GooleDN14 6RT
Born September 1942
Director
Appointed 17 Jul 1998
Resigned 03 Sept 1999

LYNCH, Malcolm John

Resigned
Cookridge Street, LeedsLS2 3AG
Born April 1955
Director
Appointed 26 Jun 2017
Resigned 28 Apr 2023

MANT, John Bertram

Resigned
18 Newclose Lane, GooleDN14 6LT
Born December 1931
Director
Appointed 29 Aug 1997
Resigned 11 May 1998

MARSHALL, Derek

Resigned
1 School Drive Messingham, ScunthorpeDN17 3TP
Born August 1944
Director
Appointed 09 Jun 1997
Resigned 12 Apr 2000

NEEDHAM, Sandra

Resigned
Vicar Lane, BradfordBD1 5AH
Born March 1955
Director
Appointed 26 Jun 2017
Resigned 11 Jun 2020

NEWMAN, Mark

Resigned
39 Salisbury Avenue, GooleDN14 5JW
Born April 1962
Director
Appointed 24 Jan 2006
Resigned 24 Jan 2012

NEWMAN, Mark

Resigned
54 Western Road, GooleDN14 6QL
Born April 1962
Director
Appointed 03 Sept 1999
Resigned 01 Apr 2003

Persons with significant control

1

9-11 Peckover Street, BradfordBD1 5BD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Memorandum Articles
6 October 2024
MAMA
Resolution
6 October 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Memorandum Articles
12 March 2024
MAMA
Resolution
12 March 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
7 March 2024
CC04CC04
Statement Of Companys Objects
7 March 2024
CC04CC04
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Auditors Resignation Company
5 May 2016
AUDAUD
Accounts With Accounts Type Small
18 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Statement Of Companys Objects
3 July 2015
CC04CC04
Resolution
3 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
28 August 2008
363sAnnual Return (shuttle)
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
288cChange of Particulars
Legacy
5 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
287Change of Registered Office
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
20 November 1997
225Change of Accounting Reference Date
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Incorporation Company
9 June 1997
NEWINCIncorporation