BEADLES MAIDSTONE LIMITED

Register to unlock more data on OkredoRegister

BEADLES MAIDSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03887209

Incorporation date

26/11/1999

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 26/11/1999)
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 icon14/01/2025
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 icon10/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/08/2024
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 Mark Leeder as a director on 2023-11-21
dot icon22/11/2023
Appointment of Mr Philip Southwick as a director on 2023-11-21
dot icon14/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/10/2023
Notice of agreement to exemption from audit of accounts 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 icon06/09/2022
Appointment of Mr Daryl Kenningham as a director on 2022-09-01
dot icon06/09/2022
Appointment of Mr Mark Bridgland as a director on 2022-09-01
dot icon06/09/2022
Termination of appointment of Earl Julius Hesterberg as a director on 2022-09-01
dot icon06/09/2022
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/01/2021
Notification of Group 1 Automotive Uk Limited as a person with significant control on 2020-12-31
dot icon04/01/2021
Cessation of Beadles Group Ltd 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
Director's details changed for Mr Daniel James Mchenry on 2020-09-13
dot icon23/10/2020
Termination of appointment of John Rickel as a director 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 icon11/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon17/09/2019
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 icon18/01/2019
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 no updates
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
Accounts for a small company made up to 2017-03-31
dot icon04/07/2017
Appointment of Darryl Burman as a secretary on 2017-07-01
dot icon04/07/2017
Appointment of Earl Julius Hesterberg as a director on 2017-07-01
dot icon04/07/2017
Appointment of John Rickel as a director on 2017-07-01
dot icon04/07/2017
Appointment of Darryl Burman as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Steven Edward Philpott 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 Richard Charles Johnson as a director 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
Termination of appointment of Paul Timothy John Boast as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Timothy William Leonard Humphries as a secretary 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
Appointment of Mr Daniel James Mchenry as a director on 2017-07-01
dot icon29/06/2017
Satisfaction of charge 2 in full
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon26/10/2016
Full accounts made up to 2016-03-31
dot icon06/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon22/10/2015
Accounts for a small company made up to 2015-03-31
dot icon12/10/2015
Appointment of Mr Steven Edward Philpott as a director on 2015-10-01
dot icon12/10/2015
Termination of appointment of Colin Robert Jackson as a director on 2015-10-01
dot icon19/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2014-03-31
dot icon15/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon16/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon16/11/2012
Appointment of Mr Colin Robert Jackson as a director
dot icon21/08/2012
Full accounts made up to 2012-03-31
dot icon04/04/2012
Termination of appointment of David Willoughby as a director
dot icon28/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon12/09/2011
Full 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
Full accounts made up to 2010-03-31
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/01/2010
Full 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 icon14/10/2009
Director's details changed for Mr David Clifford Willoughby on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr Peter Robin Liddle on 2009-10-14
dot icon14/10/2009
Director's details changed for Richard Charles Johnson on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr Timothy William Leonard Humphries on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr Paul Timothy John Boast on 2009-10-14
dot icon14/10/2009
Secretary's details changed for Mr Timothy William Leonard Humphries on 2009-10-14
dot icon19/11/2008
Return made up to 01/11/08; full list of members
dot icon13/10/2008
Full accounts made up to 2008-03-31
dot icon11/12/2007
Full accounts made up to 2007-03-31
dot icon03/12/2007
Return made up to 01/11/07; full list of members
dot icon27/11/2006
Full 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
Full accounts made up to 2004-12-31
dot icon21/01/2005
New director appointed
dot icon18/11/2004
Return made up to 01/11/04; full list of members
dot icon18/08/2004
Full accounts made up to 2003-12-31
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 icon15/08/2003
Full accounts made up to 2002-12-31
dot icon29/11/2002
Return made up to 22/11/02; full list of members
dot icon06/09/2002
Full accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 26/11/01; full list of members
dot icon30/08/2001
Full accounts made up to 2000-12-31
dot icon05/01/2001
Registered office changed on 05/01/01 from: wood close quarry wood aylesford kent ME20 7TQ
dot icon05/01/2001
New secretary appointed;new director appointed
dot icon05/01/2001
Secretary resigned
dot icon04/12/2000
Return made up to 26/11/00; full list of members
dot icon12/09/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon23/02/2000
Particulars of mortgage/charge
dot icon17/12/1999
Registered office changed on 17/12/99 from: 22 melton street london NW1 2BW
dot icon15/12/1999
Director resigned
dot icon15/12/1999
Secretary resigned
dot icon09/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
New director appointed
dot icon26/11/1999
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

25
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
CARGIL MANAGEMENT SERVICES LIMITED
Nominee Secretary
26/11/1999 - 30/11/1999
314
Liddle, Peter Robin
Director
30/11/1999 - 01/07/2017
9

Persons with Significant Control

0

No PSC data available.

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 MAIDSTONE LIMITED

BEADLES MAIDSTONE LIMITED is an(a) Active company incorporated on 26/11/1999 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 MAIDSTONE LIMITED?

toggle

BEADLES MAIDSTONE LIMITED is currently Active. It was registered on 26/11/1999 .

Where is BEADLES MAIDSTONE LIMITED located?

toggle

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

What does BEADLES MAIDSTONE LIMITED do?

toggle

BEADLES MAIDSTONE 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 MAIDSTONE 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.