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
-
Check the company
-
UK
-
Newcastle-under-Lyme
- 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 - 28 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
- 50
- 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
- 54
- 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
- 71
- 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
- 67
- 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
- 93
- 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
- 63
- 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
- 76
- 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
- 78
- 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
- 88
- 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
- 77
- 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
- 96
- 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
- 84
- 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
- 70
- 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
- 79
- 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.