BEAKBANE LIMITED
Overview
| Company Name | BEAKBANE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00534430 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEAKBANE LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is BEAKBANE LIMITED located?
| Registered Office Address | Units 18-21 Brittania Business Park, Stourport Road DY11 7PZ Kidderminster England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BEAKBANE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for BEAKBANE LIMITED?
| Last Confirmation Statement Made Up To | Sep 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 19, 2025 |
| Overdue | No |
What are the latest filings for BEAKBANE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a medium company made up to Apr 30, 2025 | 31 pages | AA | ||||||
Confirmation statement made on Sep 19, 2025 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from Stourport Road Kidderminster Worcestershire DY11 7QT to Units 18-21 Brittania Business Park, Stourport Road Kidderminster DY11 7PZ on Sep 01, 2025 | 1 pages | AD01 | ||||||
Registration of charge 005344300005, created on May 24, 2025 | 35 pages | MR01 | ||||||
Accounts for a medium company made up to Apr 30, 2024 | 35 pages | AA | ||||||
Confirmation statement made on Sep 19, 2024 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 005344300002 in full | 1 pages | MR04 | ||||||
Full accounts made up to Apr 30, 2023 | 31 pages | AA | ||||||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Apr 30, 2022 | 30 pages | AA | ||||||
Confirmation statement made on Sep 19, 2022 with updates | 4 pages | CS01 | ||||||
Amended full accounts made up to Apr 30, 2021 | 28 pages | AAMD | ||||||
Termination of appointment of Gordon Andrew Clark as a director on Dec 09, 2021 | 1 pages | TM01 | ||||||
Full accounts made up to Apr 30, 2021 | 27 pages | AA | ||||||
Cessation of Peter Rangel Matthews as a person with significant control on Oct 05, 2021 | 1 pages | PSC07 | ||||||
Cessation of Henry Beakbane as a person with significant control on Oct 05, 2021 | 1 pages | PSC07 | ||||||
Cessation of Sam Norman Passey as a person with significant control on Oct 05, 2021 | 1 pages | PSC07 | ||||||
Notification of Southwill Holdings Limited as a person with significant control on Oct 05, 2021 | 2 pages | PSC02 | ||||||
Termination of appointment of Peter Rangel Matthews as a director on Oct 05, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 19, 2021 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Sep 19, 2020 | 3 pages | RP04CS01 | ||||||
Registration of charge 005344300004, created on May 14, 2021 | 56 pages | MR01 | ||||||
Cessation of Carl Anthony Wheeler as a person with significant control on Oct 12, 2020 | 1 pages | PSC07 | ||||||
Confirmation statement made on Sep 19, 2020 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Apr 30, 2020 | 28 pages | AA | ||||||
Who are the officers of BEAKBANE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Theresa Wendy | Secretary | Stourport Road DY11 7PZ Kidderminster Units 18-21 Brittania Business Park, England | 243094340001 | |||||||
| SOUTHWELL, Michael John | Director | Stourport Road DY11 7PZ Kidderminster Units 18-21 Brittania Business Park, England | England | British | 159565630002 | |||||
| WILLIAMS, Theresa Wendy | Director | Stourport Road DY11 7PZ Kidderminster Units 18-21 Brittania Business Park, England | England | British | 138115080002 | |||||
| DEAKIN, Dawn Elizabeth | Secretary | Stourport Road Kidderminster DY11 7QT Worcestershire | 159565450001 | |||||||
| JARMY, Alan Frederick | Secretary | 4 Orchard Place Mappleborough Green B80 7BP Studley Warwickshire | British | 15862330001 | ||||||
| PRICE, Sandra Frances | Secretary | 93 Southgate Road Great Barr B44 9AP Birmingham | British | 36237070001 | ||||||
| REEVES, Barry John | Secretary | Stourport Road Kidderminster DY11 7QT Worcestershire | British | 44324220001 | ||||||
| BEAKBANE, Renault | Director | Jacobs Ladder Low Habberley DY11 5RF Kidderminster Worcestershire | British | 15862350001 | ||||||
| BEAKBANE, Thomas | Director | Stourport Road Kidderminster DY11 7QT Worcestershire | Canada | British | 48859070001 | |||||
| CLARK, Gordon Andrew | Director | Stourport Road Kidderminster DY11 7QT Worcestershire | England | British | 6804590005 | |||||
| COOPER, Roger | Director | Blakehill Long Common WV5 7AX Claverley Shropshire | British | 86438330001 | ||||||
| HENDERSON, Peter John Thomas | Director | Stourport Road Kidderminster DY11 7QT Worcestershire | England | British | 146053970001 | |||||
| JARMY, Alan Frederick | Director | 4 Orchard Place Mappleborough Green B80 7BP Studley Warwickshire | British | 15862330001 | ||||||
| MATTHEWS, Peter Rangel | Director | Stourport Road Kidderminster DY11 7QT Worcestershire | England | British | 215235520001 | |||||
| PENNY, Nigel Albert | Director | 4 Broad Lane SO41 3QP Lymington Hampshire | British | 37044380002 | ||||||
| PRITCHARD, John Nicholas Dearn | Director | Hunters Lodge New Wood Lane Blakedown DY10 3LD Kidderminster Worcestershire | British | 36078450001 | ||||||
| REEVES, Barry John | Director | Stourport Road Kidderminster DY11 7QT Worcestershire | United Kingdom | British | 44324220001 | |||||
| THURSFIELD, David | Director | Lightwoods Hill B67 5EA Smethwick 16 West Midlands | United Kingdom | British | 137338820001 | |||||
| WALKER, Tom Clifford | Director | Hepburn House Frankleigh BA15 2PF Bradford On Avon Wiltshire | British | 34992860002 | ||||||
| WILLIAMS, Clifford Geoffrey | Director | 2 Pinetree Road DY12 2JD Bewdley Worcestershire | British | 15862340001 | ||||||
| WORTHING, Kenneth David | Director | Stourport Road Kidderminster DY11 7QT Worcestershire | United Kingdom | British | 74851180001 |
Who are the persons with significant control of BEAKBANE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Southwill Holdings Limited | Oct 05, 2021 | Road DY11 7QT Kidderminster Stourport West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Sam Norman Passey | Jan 15, 2019 | Stourport Road Kidderminster DY11 7QT Worcestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Carl Anthony Wheeler | Jan 15, 2019 | Stourport Road Kidderminster DY11 7QT Worcestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Lee Parsons | Mar 07, 2018 | Stourport Road Kidderminster DY11 7QT Worcestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Mark Pritchard | Aug 09, 2017 | Stourport Road Kidderminster DY11 7QT Worcestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Henry Beakbane | Sep 19, 2016 | Stourport Road Kidderminster DY11 7QT Worcestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Rangel Matthews | Sep 19, 2016 | Stourport Road Kidderminster DY11 7QT Worcestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher John Devonport | Sep 19, 2016 | Stourport Road Kidderminster DY11 7QT Worcestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Dawn Elizabeth Deakin | Sep 19, 2016 | Stourport Road Kidderminster DY11 7QT Worcestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Nicholas Dearn Pritchard | Sep 19, 2016 | Stourport Road Kidderminster DY11 7QT Worcestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0