Check the

BUSINESS ENTERPRISE SUPPORT LIMITED

Company
BUSINESS ENTERPRISE SUPPORT LIMITED (03476735)

BUSINESS ENTERPRISE SUPPORT

Phone: 07814 237 211
A⁺ rating

ABOUT BUSINESS ENTERPRISE SUPPORT LIMITED

In 2010 part of the farm became a Care Farm, and in 2015 the Community Interest Company known as Upper Moreton Rural Activities was created.

The Building Better Opportunities Stafford and South Staffordshire project is jointly funded by the Big Lottery and the European Social Fund. It aims to help those with multiple disadvantages through a tailored programme that will increase skills, confidence and experience to increase their chances of finding and securing employment.

More than 700 individuals will be helped during the three years that the project will run.

Business Enterprise Support Ltd (BES)

Local NHS Providers: Wiseability Stafford

KEY FINANCES

Year
2017
Assets
£197.76k ▼ £-255.22k (-56.34 %)
Cash
£0k ▼ £-342.66k (-100.00 %)
Liabilities
£153.95k ▼ £-178.35k (-53.67 %)
Net Worth
£43.8k ▼ £-76.87k (-63.70 %)

REGISTRATION INFO

Company name
BUSINESS ENTERPRISE SUPPORT LIMITED
Company number
03476735
Status
Active
Categroy
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Date of Incorporation
05 Dec 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.uppermoretonfarm.co.uk
Phones
07814 237 211
Registered Address
SILVERDALE LIBRARY HIGH STREET,
SILVERDALE,
NEWCASTLE,
STAFFORDSHIRE,
ENGLAND,
ST5 6LY

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

01 Feb 2017
Registered office address changed from Gretton House Waterside Court, Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WQ to Silverdale Library High Street Silverdale Newcastle Staffordshire ST5 6LY on 1 February 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 5 December 2016 with updates

CHARGES

25 July 2005
Status
Outstanding
Delivered
28 July 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BUSINESS ENTERPRISE SUPPORT LIMITED DIRECTORS

Gemma Lucy Bee

  Acting
Appointed
28 May 2010
Occupation
Operations Director
Role
Director
Age
49
Nationality
British
Address
Silverdale Library, High Street, Silverdale, Newcastle, Staffordshire, England, ST5 6LY
Country Of Residence
United Kingdom
Name
BEE, Gemma Lucy

Robert George Hives

  Acting
Appointed
01 April 1998
Occupation
Chartered Accountant
Role
Director
Age
72
Nationality
English
Address
Brownsbarn, Cubley, Ashbourne, Derbyshire, DE6 2EY
Country Of Residence
United Kingdom
Name
HIVES, Robert George

David Anthony Hooper

  Acting
Appointed
15 May 2012
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
47 Montgomery Road, Earl Shilton, Leicester, United Kingdom, LE9 7AT
Country Of Residence
United Kingdom
Name
HOOPER, David Anthony

Keith Jones

  Acting
Appointed
01 April 1998
Occupation
Local Government Officer
Role
Director
Age
70
Nationality
British
Address
Bryden, Back Lane Hadley End, Yoxall, Staffordshire, DE13 8PF
Country Of Residence
United Kingdom
Name
JONES, Keith

Judith Hilary Kirkland

  Acting
Appointed
01 April 1998
Occupation
Commercial Director
Role
Director
Age
66
Nationality
British
Address
394 Uttoxeter Road, Blythe Bridge, Stoke On Trent, Staffordshire, ST11 9ND
Country Of Residence
England
Name
KIRKLAND, Judith Hilary

Barry James Challender

  Resigned
Appointed
15 April 1998
Resigned
23 July 2008
Role
Secretary
Address
97 Scalpcliffe Road, Burton On Trent, Staffordshire, DE15 9AB
Name
CHALLENDER, Barry James

Stephen John Scott

  Resigned
Appointed
05 December 1997
Resigned
05 December 1997
Role
Nominee Secretary
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Stephen John

Peter Anthony St John Harris

  Resigned
Appointed
27 January 1998
Resigned
15 April 1998
Role
Secretary
Address
22 Brookside, Winshill, Burton On Trent, Staffordshire, DE15 0AQ
Name
ST JOHN HARRIS, Peter Anthony

George Matthew Beacock

  Resigned
Appointed
01 April 1998
Resigned
31 October 2001
Occupation
Retired
Role
Director
Age
92
Nationality
British
Address
Axholme 2a East Avenue, Mickleover, Derby, Derbyshire, DE3 5FR
Name
BEACOCK, George Matthew

Ian Michael Carlier

  Resigned
Appointed
15 May 2006
Resigned
02 August 2013
Occupation
Business Development Director
Role
Director
Age
62
Nationality
British
Address
4 Blacksmiths Lane, Egginton, Derby, United Kingdom, DE65 6HF
Country Of Residence
United Kingdom
Name
CARLIER, Ian Michael

Barry James Challender

  Resigned
Appointed
01 April 1998
Resigned
23 July 2008
Occupation
Solicitor
Role
Director
Age
75
Nationality
British
Address
97 Scalpcliffe Road, Burton On Trent, Staffordshire, DE15 9AB
Name
CHALLENDER, Barry James

Kenneth Clayton

  Resigned
Appointed
25 July 2001
Resigned
14 February 2003
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Church Gate House 33 Ashby Road, Tamworth, Staffordshire, B79 8AU
Country Of Residence
United Kingdom
Name
CLAYTON, Kenneth

John Stewart Dain

  Resigned
Appointed
01 April 1998
Resigned
15 September 1999
Occupation
Nhs Trust Non Exec Dir
Role
Director
Age
87
Nationality
British
Address
32 Captains Lane, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8EZ
Country Of Residence
England
Name
DAIN, John Stewart

Kenneth John Morris

  Resigned
Appointed
27 January 1998
Resigned
16 September 1998
Occupation
Company Director
Role
Director
Age
91
Nationality
British
Address
70 Redhill Lane, Tutbury, Burton On Trent, Staffordshire, DE13 9JW
Name
MORRIS, Kenneth John

Donald Roy Moseley

  Resigned
Appointed
01 April 1998
Resigned
27 January 1999
Occupation
Area Bank Manager
Role
Director
Age
76
Nationality
British
Address
1 Palm Close, Littleover, Derby, DE23 7SB
Name
MOSELEY, Donald Roy

Derek Radnor

  Resigned
Appointed
01 April 1998
Resigned
31 October 2001
Occupation
Retired
Role
Director
Age
95
Nationality
British
Address
14 Holland Park, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8DU
Name
RADNOR, Derek

Jacqueline Scott

  Resigned
Appointed
05 December 1997
Resigned
05 December 1997
Role
Nominee Director
Age
74
Nationality
British
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Jacqueline

Stephen John Scott

  Resigned
Appointed
05 December 1997
Resigned
05 December 1997
Occupation
Formation Agent
Role
Director
Age
75
Nationality
British
Address
52 Mucklow Hill, Halesowen, West Midlands, B62 8BL
Country Of Residence
United Kingdom
Name
SCOTT, Stephen John

Stephen Charles Smith

  Resigned
Appointed
17 June 1998
Resigned
12 April 2000
Occupation
Local Government Officer
Role
Director
Age
65
Nationality
British
Address
59 Clarence Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4AR
Name
SMITH, Stephen Charles

Peter Anthony St John Harris

  Resigned
Appointed
27 January 1998
Resigned
30 September 2006
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
22 Brookside, Winshill, Burton On Trent, Staffordshire, DE15 0AQ
Name
ST JOHN HARRIS, Peter Anthony

Gillian Anne Taylor

  Resigned
Appointed
15 September 1999
Resigned
18 January 2005
Occupation
Local Goverment Officer
Role
Director
Age
69
Nationality
British
Address
11 Newbury Close, Wildwood, Stafford, Staffordshire, ST17 4TU
Name
TAYLOR, Gillian Anne

Victor Leslie Wileman

  Resigned
Appointed
25 July 2001
Resigned
15 April 2005
Occupation
Business Services Director
Role
Director
Age
78
Nationality
British
Address
113 Clays Lane, Branston, Burton On Trent, Staffordshire, DE14 3HT
Name
WILEMAN, Victor Leslie

REVIEWS


Check The Company
Excellent according to the company’s financial health.