BEAD & SHOTBLASTING LIMITED

Register to unlock more data on OkredoRegister

BEAD & SHOTBLASTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03091849

Incorporation date

16/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mile Cross Works, Gibbet Street, Halifax Mile Cross Works, Gibbet Street, Halifax, West Yorkshire HX1 4JQCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1995)
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon13/08/2024
Director's details changed for Mr David Martin Bywater on 2024-08-13
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/10/2022
Current accounting period shortened from 2022-12-31 to 2022-10-31
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/10/2021
Registered office address changed from Horley Green House Horley Green Road Halifax HX3 6AS England to Mile Cross Works, Gibbet Street, Halifax Mile Cross Works Gibbet Street Halifax West Yorkshire HX1 4JQ on 2021-10-14
dot icon03/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon05/07/2021
Memorandum and Articles of Association
dot icon05/07/2021
Resolutions
dot icon28/05/2021
Termination of appointment of Marilyn Gale Rushworth as a director on 2021-05-28
dot icon28/05/2021
Appointment of Mr David Wadsworth as a director on 2021-05-28
dot icon28/05/2021
Notification of Specialised Coatings Holdings Limited as a person with significant control on 2021-05-28
dot icon28/05/2021
Cessation of John Nigel Rushworth as a person with significant control on 2021-05-28
dot icon28/05/2021
Termination of appointment of John Nigel Rushworth as a director on 2021-05-28
dot icon28/05/2021
Termination of appointment of Marilyn Gale Rushworth as a secretary on 2021-05-28
dot icon28/05/2021
Cessation of Marilyn Gale Rushworth as a person with significant control on 2021-05-28
dot icon28/05/2021
Appointment of Mr David Martin Bywater as a director on 2021-05-28
dot icon26/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon16/08/2018
Change of details for Mrs Marilyn Gale Rushworth as a person with significant control on 2018-08-01
dot icon16/08/2018
Change of details for Mr John Nigel Rushworth as a person with significant control on 2018-08-01
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon01/08/2017
Notification of Marilyn Gale Rushworth as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of John Nigel Rushworth as a person with significant control on 2016-04-06
dot icon14/07/2017
Cessation of Horley Green Chartered Accountants Ltd as a person with significant control on 2017-07-14
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon18/08/2016
Registered office address changed from Unit 2 Lee Bridge Industrial Estate Halifax HX3 5AT to Horley Green House Horley Green Road Halifax HX3 6AS on 2016-08-18
dot icon01/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Satisfaction of charge 1 in full
dot icon26/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon08/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr John Nigel Rushworth on 2010-08-16
dot icon08/09/2010
Director's details changed for Mrs Marilyn Gale Rushworth on 2010-08-16
dot icon08/09/2010
Secretary's details changed for Mrs Marilyn Gale Rushworth on 2010-08-16
dot icon07/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2009
Return made up to 16/08/09; full list of members
dot icon13/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/09/2008
Return made up to 16/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/08/2007
Return made up to 16/08/07; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/08/2006
Return made up to 16/08/06; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/08/2005
Return made up to 16/08/05; full list of members
dot icon29/09/2004
Return made up to 16/08/04; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/10/2003
Return made up to 16/08/03; full list of members
dot icon25/09/2002
Return made up to 16/08/02; full list of members
dot icon20/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/09/2001
Return made up to 16/08/01; full list of members
dot icon06/10/2000
Accounts for a small company made up to 1999-12-31
dot icon05/09/2000
Return made up to 16/08/00; full list of members
dot icon22/09/1999
Return made up to 16/08/99; full list of members
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon25/09/1998
Return made up to 16/08/98; no change of members
dot icon22/09/1998
Accounts for a small company made up to 1997-12-31
dot icon03/10/1997
Return made up to 16/08/97; no change of members
dot icon20/05/1997
Accounts for a small company made up to 1996-12-31
dot icon12/11/1996
Particulars of mortgage/charge
dot icon27/09/1996
Return made up to 16/08/96; full list of members
dot icon03/01/1996
Accounting reference date notified as 31/12
dot icon03/01/1996
Ad 17/08/95--------- £ si 999@1=999 £ ic 1/1000
dot icon23/08/1995
New secretary appointed;director resigned;new director appointed
dot icon23/08/1995
Secretary resigned;new director appointed
dot icon23/08/1995
Registered office changed on 23/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon16/08/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
90.17K
-
0.00
31.04K
-
2022
7
103.73K
-
0.00
31.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadsworth, David
Director
28/05/2021 - Present
16
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
16/08/1995 - 17/08/1995
4516
Rushworth, Marilyn Gale
Director
17/08/1995 - 28/05/2021
-
Bywater, David Martin
Director
28/05/2021 - Present
15
Rushworth, Marilyn Gale
Secretary
17/08/1995 - 28/05/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAD & SHOTBLASTING LIMITED

BEAD & SHOTBLASTING LIMITED is an(a) Active company incorporated on 16/08/1995 with the registered office located at Mile Cross Works, Gibbet Street, Halifax Mile Cross Works, Gibbet Street, Halifax, West Yorkshire HX1 4JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAD & SHOTBLASTING LIMITED?

toggle

BEAD & SHOTBLASTING LIMITED is currently Active. It was registered on 16/08/1995 .

Where is BEAD & SHOTBLASTING LIMITED located?

toggle

BEAD & SHOTBLASTING LIMITED is registered at Mile Cross Works, Gibbet Street, Halifax Mile Cross Works, Gibbet Street, Halifax, West Yorkshire HX1 4JQ.

What does BEAD & SHOTBLASTING LIMITED do?

toggle

BEAD & SHOTBLASTING LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for BEAD & SHOTBLASTING LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-16 with updates.