BEJAM GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBEJAM GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00917174
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEJAM GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BEJAM GROUP LIMITED located?

    Registered Office Address
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BEJAM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEJAM GROUP PLCOct 05, 1967Oct 05, 1967

    What are the latest accounts for BEJAM GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 29, 2024

    What is the status of the latest confirmation statement for BEJAM GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2025
    Next Confirmation Statement DueJun 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2024
    OverdueNo

    What are the latest filings for BEJAM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 29, 2024

    22 pagesAA

    Confirmation statement made on May 24, 2024 with updates

    4 pagesCS01

    Change of details for Iceland Midco Limited as a person with significant control on Nov 13, 2023

    2 pagesPSC05

    Full accounts made up to Mar 24, 2023

    22 pagesAA

    Registration of charge 009171740017, created on Aug 09, 2023

    30 pagesMR01

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 009171740012

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 009171740013

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 009171740014

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 009171740015

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 009171740016

    1 pagesMR05

    Full accounts made up to Mar 25, 2022

    22 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 26, 2021

    22 pagesAA

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Registration of charge 009171740016, created on Feb 22, 2021

    30 pagesMR01

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 27, 2020

    22 pagesAA

    Registration of charge 009171740015, created on May 27, 2020

    28 pagesMR01

    Full accounts made up to Mar 29, 2019

    21 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2018

    21 pagesAA

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

    Registration of charge 009171740014, created on Oct 31, 2017

    30 pagesMR01

    Registration of charge 009171740013, created on Sep 14, 2017

    29 pagesMR01

    Who are the officers of BEJAM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUGHAN, Duncan Andrew
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Secretary
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    193425290001
    DHALIWAL, Tarsem Singh
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    United KingdomBritishDirector151680990001
    VAUGHAN, Duncan Andrew
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    United KingdomBritishCompany Secretary & Legal Director132416950002
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Secretary
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    British10711650001
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Secretary
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    British10711650001
    BURRELL, Jayne Katherine
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Secretary
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    159099440001
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Secretary
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    BritishCompany Director135246350001
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Director
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    WalesBritishCompany Secretary10711650001
    BURRELL, Jayne Katherine
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    EnglandBritishCompany Secretary167879930001
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritishCompany Director135246350001
    FORD, Russell Mark
    The Cottage Yew Tree Barns
    Springe Lane Baddiley
    CW5 8ND Nantwich
    Cheshire
    Director
    The Cottage Yew Tree Barns
    Springe Lane Baddiley
    CW5 8ND Nantwich
    Cheshire
    BritishDirector108597900001
    HARALDSSON, Palmi
    Solvallargata 4
    FOREIGN 101 Reykjavik
    Iceland
    Director
    Solvallargata 4
    FOREIGN 101 Reykjavik
    Iceland
    IcelandIcelandicCompany Director98086060001
    HINCHCLIFFE, Peter Stuart
    Hatton House
    Hatton Heath
    CH3 9AP Chester
    Cheshire
    Director
    Hatton House
    Hatton Heath
    CH3 9AP Chester
    Cheshire
    BritishCompany Director40177010001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    BritishCompany Director49295070002
    KIRK, Richard Stanley
    Faddiley Hall
    Faddiley
    CW5 8JW Nantwich
    Cheshire
    Director
    Faddiley Hall
    Faddiley
    CW5 8JW Nantwich
    Cheshire
    BritishCompany Director54276260001
    LEIGH, James Bernard
    22 Curzon Park North
    CH4 8AR Chester
    Cheshire
    Director
    22 Curzon Park North
    CH4 8AR Chester
    Cheshire
    BritishCompany Director76713530001
    MCGREGOR, Keith
    1 The Lodge
    10 Coley Avenue
    RG1 6LQ Reading
    Berkshire
    Director
    1 The Lodge
    10 Coley Avenue
    RG1 6LQ Reading
    Berkshire
    BritishFinancial Treasurer81212510001
    PRITCHARD, Andrew Simon
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    United KingdomBritishDirector42467790003
    PRITCHARD, Andrew Simon
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    Director
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    United KingdomBritishDirector42467790003
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandicCompany Director114179720001
    WALKER, Malcolm Conrad, Sir
    Broxton Old Hall
    Broxton
    CH5 9EF Chester
    Cheshire
    Director
    Broxton Old Hall
    Broxton
    CH5 9EF Chester
    Cheshire
    United KingdomBritish,Company Director161541770001
    YATES, Timothy Charles
    The Old Pump House
    Station Road, Desford
    LE9 9FP Leicester
    Leicestershire
    Director
    The Old Pump House
    Station Road, Desford
    LE9 9FP Leicester
    Leicestershire
    BritishDirector34910760002

    Who are the persons with significant control of BEJAM GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wd Ff Midco Limited
    Deeside Industrial Park
    Deeside
    CH5 2NW Flintshire
    Second Avenue
    United Kingdom
    Apr 06, 2016
    Deeside Industrial Park
    Deeside
    CH5 2NW Flintshire
    Second Avenue
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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