BEADLES GROUP LIMITED

Register to unlock more data on OkredoRegister

BEADLES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02089909

Incorporation date

15/01/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

First Point St. Leonards Road, Allington, Maidstone, Kent ME16 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1987)
dot icon13/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon13/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon01/04/2026
Termination of appointment of Mark Leeder as a director on 2026-03-31
dot icon16/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon24/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/09/2025
Termination of appointment of Philip Southwick as a director on 2025-09-04
dot icon16/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon04/11/2024
Termination of appointment of Daryl Kenningham as a director on 2024-11-01
dot icon04/11/2024
Appointment of Mr Mark Douglas Raban as a director on 2024-10-01
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/11/2023
Appointment of Mr Philip Southwick as a director on 2023-11-21
dot icon22/11/2023
Appointment of Mr Mark Leeder as a director on 2023-11-21
dot icon14/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon31/03/2023
Termination of appointment of Mark Bridgland as a director on 2023-03-27
dot icon04/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/09/2022
Appointment of Mr Daryl Kenningham as a director on 2022-09-01
dot icon05/09/2022
Appointment of Mr Mark Bridgland as a director on 2022-09-01
dot icon05/09/2022
Termination of appointment of Earl Julius Hesterberg as a director on 2022-09-01
dot icon05/09/2022
Termination of appointment of Roberto Rodrigues Ferreira as a director on 2022-09-01
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon10/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/01/2021
Change of details for Group 1 Automotive Uk Limited as a person with significant control on 2020-12-31
dot icon23/10/2020
Appointment of Mr Roberto Rodrigues Ferreira as a director on 2020-10-09
dot icon23/10/2020
Termination of appointment of John Rickel as a director on 2020-09-13
dot icon23/10/2020
Director's details changed for Mr Daniel James Mchenry on 2020-09-13
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/12/2019
Registered office address changed from Chandlers Bmw Victoria Road Portslade Brighton Sussex BN41 1YH England to First Point St. Leonards Road Allington Maidstone Kent ME16 0LS on 2019-12-31
dot icon21/11/2019
Termination of appointment of Darren Guiver as a director on 2019-11-19
dot icon08/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon23/01/2019
Compulsory strike-off action has been discontinued
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon16/01/2019
Confirmation statement made on 2018-11-01 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon02/10/2017
Registration of charge 020899090010, created on 2017-09-29
dot icon02/10/2017
Registration of charge 020899090011, created on 2017-09-29
dot icon02/10/2017
Registration of charge 020899090008, created on 2017-09-29
dot icon02/10/2017
Registration of charge 020899090009, created on 2017-09-29
dot icon27/09/2017
Appointment of Mr Darren Guiver as a director on 2017-09-26
dot icon21/09/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon01/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon04/07/2017
Notification of Group 1 Automotive Uk Limited as a person with significant control on 2017-07-01
dot icon04/07/2017
Cessation of Peter Robin Liddle as a person with significant control on 2017-07-01
dot icon04/07/2017
Cessation of Paul Timothy John Boast as a person with significant control on 2017-07-01
dot icon03/07/2017
Termination of appointment of Timothy William Leonard Humphries as a director on 2017-07-01
dot icon03/07/2017
Appointment of Darryl Burman as a director on 2017-07-01
dot icon03/07/2017
Appointment of John Rickel as a director on 2017-07-01
dot icon03/07/2017
Appointment of Earl Julius Hesterberg as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Timothy Oliver Liddle as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Peter Robin Liddle as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Jean Liddle as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Alex David Liddle as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Richard Charles Johnson as a director on 2017-07-01
dot icon03/07/2017
Appointment of Darryl Burman as a secretary on 2017-07-01
dot icon03/07/2017
Termination of appointment of Paul Timothy John Boast as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Helen Ruth Boast as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Daniel Mark Boast as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Catherine Boast as a director on 2017-07-01
dot icon03/07/2017
Registered office address changed from 370 Princes Road Dartford Kent DA1 1LN to Chandlers Bmw Victoria Road Portslade Brighton Sussex BN41 1YH on 2017-07-03
dot icon03/07/2017
Termination of appointment of Timothy William Leonard Humphries as a secretary on 2017-07-01
dot icon03/07/2017
Appointment of Mr Daniel James Mchenry as a director on 2017-07-01
dot icon29/06/2017
Satisfaction of charge 2 in full
dot icon29/06/2017
Satisfaction of charge 3 in full
dot icon29/06/2017
Satisfaction of charge 4 in full
dot icon29/06/2017
Satisfaction of charge 5 in full
dot icon29/06/2017
Satisfaction of charge 6 in full
dot icon29/06/2017
Satisfaction of charge 7 in full
dot icon29/06/2017
Satisfaction of charge 1 in full
dot icon14/11/2016
Appointment of Mr Timothy Oliver Liddle as a director on 2016-11-01
dot icon14/11/2016
Appointment of Mr Alexander David Liddle as a director on 2016-11-01
dot icon14/11/2016
Appointment of Miss Helen Ruth Boast as a director on 2016-11-01
dot icon14/11/2016
Appointment of Mr Daniel Mark Boast as a director on 2016-11-01
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon26/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon02/06/2016
Statement of capital following an allotment of shares on 2016-04-25
dot icon02/06/2016
Resolutions
dot icon28/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-11-13
dot icon06/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon22/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon27/08/2015
Statement of capital following an allotment of shares on 2015-08-05
dot icon19/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon15/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon19/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon07/10/2013
Appointment of Mrs Jean Liddle as a director
dot icon07/10/2013
Appointment of Mrs Catherine Boast as a director
dot icon16/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon15/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon21/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/05/2012
Change of share class name or designation
dot icon25/05/2012
Particulars of variation of rights attached to shares
dot icon25/05/2012
Resolutions
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-05-22
dot icon28/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon12/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon09/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon02/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon22/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon19/10/2009
Director's details changed for Richard Charles Johnson on 2009-10-13
dot icon13/10/2009
Director's details changed for Peter Robin Liddle on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Timothy William Leonard Humphries on 2009-10-13
dot icon13/10/2009
Secretary's details changed for Timothy William Leonard Humphries on 2009-10-13
dot icon13/10/2009
Director's details changed for Paul Timothy John Boast on 2009-10-13
dot icon19/11/2008
Return made up to 01/11/08; full list of members
dot icon13/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon11/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon30/11/2007
Return made up to 01/11/07; full list of members
dot icon27/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon17/11/2006
Return made up to 01/11/06; full list of members
dot icon14/02/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon05/12/2005
Return made up to 01/11/05; full list of members
dot icon13/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/12/2004
Particulars of mortgage/charge
dot icon18/11/2004
Return made up to 01/11/04; full list of members
dot icon19/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/08/2004
Amended group of companies' accounts made up to 2002-12-31
dot icon28/05/2004
Secretary's particulars changed;director's particulars changed
dot icon19/11/2003
Return made up to 01/11/03; full list of members
dot icon24/10/2003
Ad 17/09/03--------- £ si 1667@1=1667 £ ic 87500/89167
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon16/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/06/2003
Return made up to 05/06/03; full list of members
dot icon23/11/2002
Particulars of mortgage/charge
dot icon19/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon05/07/2002
Return made up to 16/06/02; full list of members
dot icon01/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 16/06/01; full list of members
dot icon05/04/2001
Particulars of mortgage/charge
dot icon05/01/2001
Registered office changed on 05/01/01 from: 143/149,main road sidcup kent DA14 6PB
dot icon05/01/2001
New secretary appointed;new director appointed
dot icon05/01/2001
Secretary resigned
dot icon01/08/2000
Full group accounts made up to 1999-12-31
dot icon23/06/2000
Return made up to 16/06/00; full list of members
dot icon05/07/1999
Return made up to 26/06/99; full list of members
dot icon17/06/1999
Full group accounts made up to 1998-12-31
dot icon11/08/1998
Full accounts made up to 1997-12-31
dot icon22/06/1998
Return made up to 26/06/98; full list of members
dot icon01/10/1997
Full group accounts made up to 1996-12-31
dot icon24/06/1997
Return made up to 26/06/97; no change of members
dot icon01/10/1996
Full group accounts made up to 1995-12-31
dot icon17/06/1996
Return made up to 26/06/96; no change of members
dot icon18/07/1995
Full accounts made up to 1994-12-31
dot icon19/06/1995
Return made up to 26/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Full group accounts made up to 1993-12-31
dot icon01/07/1994
Resolutions
dot icon01/07/1994
Resolutions
dot icon01/07/1994
Nc dec already adjusted 16/06/94
dot icon29/06/1994
Miscellaneous
dot icon20/06/1994
Return made up to 26/06/94; no change of members
dot icon10/05/1994
Registered office changed on 10/05/94 from: 36-42 spital street dartford kent DA1 2DN
dot icon24/02/1994
Particulars of mortgage/charge
dot icon27/07/1993
Full group accounts made up to 1992-12-31
dot icon24/06/1993
Return made up to 26/06/93; no change of members
dot icon18/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon18/05/1993
Return made up to 26/06/92; full list of members
dot icon14/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon27/08/1992
Full group accounts made up to 1991-12-31
dot icon10/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/03/1992
New director appointed
dot icon19/12/1991
Particulars of mortgage/charge
dot icon19/12/1991
Particulars of mortgage/charge
dot icon06/08/1991
Full group accounts made up to 1990-12-31
dot icon11/07/1991
Return made up to 26/06/91; full list of members
dot icon13/02/1991
Conve 31/12/90
dot icon13/02/1991
Nc inc already adjusted 31/12/90
dot icon13/02/1991
Resolutions
dot icon27/09/1990
Return made up to 26/06/90; full list of members
dot icon24/09/1990
Full accounts made up to 1989-12-31
dot icon20/01/1990
Director resigned
dot icon21/08/1989
Full group accounts made up to 1988-12-31
dot icon24/07/1989
Return made up to 07/07/89; full list of members
dot icon04/08/1988
Full group accounts made up to 1987-12-31
dot icon13/07/1988
Return made up to 09/06/88; full list of members
dot icon29/04/1987
New director appointed
dot icon10/04/1987
Particulars of mortgage/charge
dot icon06/04/1987
Accounting reference date notified as 31/12
dot icon06/04/1987
Accounting reference date notified as 31/12
dot icon09/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1987
Registered office changed on 09/03/87 from: 143-149 main road sidcup icent DA14 6PB
dot icon26/02/1987
Certificate of change of name
dot icon14/02/1987
Registered office changed on 14/02/87 from: 124-128 city road london EC1V 2NJ
dot icon15/01/1987
Incorporation
dot icon15/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridgland, Mark
Director
01/09/2022 - 27/03/2023
25
Guiver, Darren
Director
26/09/2017 - 19/11/2019
43
Leeder, Mark
Director
21/11/2023 - 31/03/2026
36
Raban, Mark Douglas
Director
01/10/2024 - Present
199
Humphries, Timothy William Leonard
Director
04/12/2000 - 01/07/2017
22

Persons with Significant Control

2
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 BEADLES GROUP LIMITED

BEADLES GROUP LIMITED is an(a) Active company incorporated on 15/01/1987 with the registered office located at First Point St. Leonards Road, Allington, Maidstone, Kent ME16 0LS. There are currently 4 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 BEADLES GROUP LIMITED?

toggle

BEADLES GROUP LIMITED is currently Active. It was registered on 15/01/1987 .

Where is BEADLES GROUP LIMITED located?

toggle

BEADLES GROUP LIMITED is registered at First Point St. Leonards Road, Allington, Maidstone, Kent ME16 0LS.

What does BEADLES GROUP LIMITED do?

toggle

BEADLES GROUP LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BEADLES GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/25.