BEAKBANE LIMITED

Register to unlock more data on OkredoRegister

BEAKBANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00534430

Incorporation date

14/06/1954

Size

Medium

Contacts

Registered address

Registered address

Units 18-21 Brittania Business Park, Stourport Road, Kidderminster DY11 7PZCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1986)
dot icon04/02/2026
Accounts for a medium company made up to 2025-04-30
dot icon01/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon01/09/2025
Registered office address changed from Stourport Road Kidderminster Worcestershire DY11 7QT to Units 18-21 Brittania Business Park, Stourport Road Kidderminster DY11 7PZ on 2025-09-01
dot icon27/05/2025
Registration of charge 005344300005, created on 2025-05-24
dot icon28/01/2025
Accounts for a medium company made up to 2024-04-30
dot icon20/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon09/07/2024
Satisfaction of charge 005344300002 in full
dot icon22/01/2024
Full accounts made up to 2023-04-30
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon30/01/2023
Full accounts made up to 2022-04-30
dot icon03/10/2022
Confirmation statement made on 2022-09-19 with updates
dot icon25/03/2022
Amended full accounts made up to 2021-04-30
dot icon17/12/2021
Termination of appointment of Gordon Andrew Clark as a director on 2021-12-09
dot icon01/12/2021
Full accounts made up to 2021-04-30
dot icon18/10/2021
Cessation of Peter Rangel Matthews as a person with significant control on 2021-10-05
dot icon18/10/2021
Cessation of Henry Beakbane as a person with significant control on 2021-10-05
dot icon18/10/2021
Cessation of Sam Norman Passey as a person with significant control on 2021-10-05
dot icon18/10/2021
Notification of Southwill Holdings Limited as a person with significant control on 2021-10-05
dot icon18/10/2021
Termination of appointment of Peter Rangel Matthews as a director on 2021-10-05
dot icon28/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon01/06/2021
Second filing of Confirmation Statement dated 2020-09-19
dot icon18/05/2021
Registration of charge 005344300004, created on 2021-05-14
dot icon20/10/2020
Cessation of Carl Anthony Wheeler as a person with significant control on 2020-10-12
dot icon20/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon03/09/2020
Full accounts made up to 2020-04-30
dot icon05/08/2020
Cessation of Steven Mark Pritchard as a person with significant control on 2020-02-11
dot icon05/08/2020
Appointment of Mr Peter Rangel Matthews as a director on 2020-07-23
dot icon05/08/2020
Termination of appointment of Peter John Thomas Henderson as a director on 2020-07-23
dot icon13/11/2019
Satisfaction of charge 005344300003 in full
dot icon02/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon23/09/2019
Cessation of Lee Parsons as a person with significant control on 2019-03-12
dot icon02/08/2019
Full accounts made up to 2019-04-30
dot icon18/02/2019
Notification of Carl Anthony Wheeler as a person with significant control on 2019-01-15
dot icon18/02/2019
Notification of Sam Norman Passey as a person with significant control on 2019-01-15
dot icon18/02/2019
Cessation of Christopher John Devonport as a person with significant control on 2019-01-15
dot icon28/11/2018
Appointment of Mrs Theresa Wendy Williams as a director on 2018-11-15
dot icon02/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon25/07/2018
Full accounts made up to 2018-04-30
dot icon27/03/2018
Notification of Lee Parsons as a person with significant control on 2018-03-07
dot icon12/02/2018
Appointment of Mrs Theresa Wendy Williams as a secretary on 2018-02-01
dot icon12/02/2018
Termination of appointment of Dawn Elizabeth Deakin as a secretary on 2018-01-31
dot icon12/02/2018
Cessation of Dawn Elizabeth Deakin as a person with significant control on 2018-01-31
dot icon26/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon22/09/2017
Notification of Steven Mark Pritchard as a person with significant control on 2017-08-09
dot icon22/09/2017
Cessation of John Nicholas Dearn Pritchard as a person with significant control on 2017-08-09
dot icon05/09/2017
Full accounts made up to 2017-04-30
dot icon16/02/2017
Director's details changed for Mr Gordon Andrew Clark on 2017-02-16
dot icon21/11/2016
Full accounts made up to 2016-04-30
dot icon01/11/2016
Termination of appointment of Kenneth David Worthing as a director on 2016-10-21
dot icon29/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon17/05/2016
Registration of charge 005344300003, created on 2016-05-13
dot icon05/05/2016
Auditor's resignation
dot icon04/05/2016
Auditor's resignation
dot icon14/03/2016
Appointment of Mr Gordon Andrew Clark as a director on 2016-03-01
dot icon23/10/2015
Termination of appointment of Thomas Beakbane as a director on 2015-10-22
dot icon15/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon23/09/2015
Full accounts made up to 2015-04-30
dot icon27/08/2015
Memorandum and Articles of Association
dot icon27/08/2015
Resolutions
dot icon02/02/2015
Full accounts made up to 2014-04-30
dot icon30/10/2014
Memorandum and Articles of Association
dot icon30/10/2014
Resolutions
dot icon17/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon24/01/2014
Director's details changed for Mr Michael John Southwell on 2014-01-22
dot icon13/01/2014
Accounts made up to 2013-04-30
dot icon07/12/2013
Registration of charge 005344300002
dot icon16/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon07/11/2012
Accounts made up to 2012-04-30
dot icon15/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon17/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon04/10/2011
Accounts made up to 2011-04-30
dot icon21/04/2011
Appointment of Mr Michael John Southwell as a director
dot icon21/04/2011
Termination of appointment of Barry Reeves as a director
dot icon21/04/2011
Appointment of Mrs Dawn Elizabeth Deakin as a secretary
dot icon21/04/2011
Termination of appointment of Barry Reeves as a secretary
dot icon06/12/2010
Accounts made up to 2010-04-30
dot icon28/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon28/09/2010
Director's details changed for Barry John Reeves on 2010-09-19
dot icon28/09/2010
Director's details changed for Thomas Beakbane on 2010-09-19
dot icon28/09/2010
Director's details changed for Mr Kenneth David Worthing on 2010-09-19
dot icon28/09/2010
Director's details changed for Mr Peter John Thomas Henderson on 2010-09-19
dot icon28/09/2010
Secretary's details changed for Barry John Reeves on 2010-09-19
dot icon28/10/2009
Accounts made up to 2009-04-30
dot icon15/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon15/10/2009
Director's details changed for Barry John Reeves on 2006-10-01
dot icon23/01/2009
Director appointed peter john thomas henderson
dot icon14/10/2008
Return made up to 19/09/08; full list of members
dot icon26/09/2008
Accounts for a medium company made up to 2008-04-30
dot icon17/10/2007
Return made up to 19/09/07; full list of members
dot icon15/10/2007
Accounts for a medium company made up to 2007-04-30
dot icon23/11/2006
Director resigned
dot icon11/11/2006
Accounts for a medium company made up to 2006-04-30
dot icon10/10/2006
Director resigned
dot icon29/09/2006
Return made up to 19/09/06; full list of members
dot icon10/01/2006
New director appointed
dot icon11/10/2005
Return made up to 19/09/05; full list of members
dot icon06/09/2005
Accounts for a medium company made up to 2005-04-30
dot icon08/11/2004
Accounts for a medium company made up to 2004-04-30
dot icon25/10/2004
Return made up to 19/09/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon12/11/2003
Accounts for a medium company made up to 2003-04-30
dot icon01/10/2003
Return made up to 19/09/03; full list of members
dot icon20/02/2003
Director resigned
dot icon22/12/2002
New director appointed
dot icon30/09/2002
Return made up to 19/09/02; full list of members
dot icon06/09/2002
Accounts for a medium company made up to 2002-04-30
dot icon29/06/2002
Director resigned
dot icon22/11/2001
Memorandum and Articles of Association
dot icon22/11/2001
Resolutions
dot icon26/09/2001
Accounts for a medium company made up to 2001-04-30
dot icon21/09/2001
Return made up to 19/09/01; full list of members
dot icon21/09/2000
Return made up to 19/09/00; full list of members
dot icon04/09/2000
Accounts for a medium company made up to 2000-04-30
dot icon05/04/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon20/10/1999
Resolutions
dot icon12/10/1999
Accounts for a medium company made up to 1999-04-30
dot icon12/10/1999
Return made up to 19/09/99; full list of members
dot icon10/09/1999
Director resigned
dot icon08/03/1999
New director appointed
dot icon23/10/1998
Accounts for a medium company made up to 1998-04-30
dot icon12/10/1998
Return made up to 19/09/98; full list of members
dot icon02/10/1997
Accounts for a medium company made up to 1997-04-30
dot icon02/10/1997
Return made up to 19/09/97; full list of members
dot icon15/05/1997
Director resigned
dot icon23/09/1996
Return made up to 19/09/96; full list of members
dot icon04/09/1996
Accounts for a medium company made up to 1996-04-30
dot icon01/08/1996
New director appointed
dot icon14/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon26/09/1995
Accounts made up to 1995-04-30
dot icon26/09/1995
Return made up to 19/09/95; change of members
dot icon18/08/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 19/09/94; change of members
dot icon28/09/1994
Accounts made up to 1994-04-30
dot icon28/04/1994
Resolutions
dot icon06/04/1994
Auditor's resignation
dot icon21/09/1993
Accounts made up to 1993-04-30
dot icon21/09/1993
Secretary resigned;new secretary appointed
dot icon21/09/1993
Return made up to 19/09/93; full list of members
dot icon23/10/1992
Amended full accounts made up to 1992-04-30
dot icon22/09/1992
Accounts made up to 1992-04-30
dot icon22/09/1992
Return made up to 19/09/92; change of members
dot icon01/05/1992
Declaration of satisfaction of mortgage/charge
dot icon18/09/1991
Accounts made up to 1991-04-30
dot icon18/09/1991
Return made up to 19/09/91; full list of members
dot icon26/09/1990
Accounts made up to 1990-04-30
dot icon26/09/1990
Return made up to 19/09/90; full list of members
dot icon11/05/1990
Director resigned
dot icon07/11/1989
Accounts made up to 1989-04-30
dot icon07/11/1989
Return made up to 01/11/89; full list of members
dot icon10/11/1988
Accounts for a medium company made up to 1988-04-30
dot icon10/11/1988
Return made up to 27/10/88; full list of members
dot icon06/05/1988
Director resigned
dot icon06/05/1988
Secretary resigned;new secretary appointed
dot icon12/01/1988
New director appointed
dot icon08/12/1987
Accounts for a medium company made up to 1987-04-30
dot icon08/12/1987
Return made up to 11/11/87; full list of members
dot icon23/12/1986
Return made up to 12/11/86; full list of members
dot icon13/11/1986
Accounts for a medium company made up to 1986-04-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

111
2023
change arrow icon0 % *

* during past year

Cash in Bank

£457,158.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
111
2.61M
-
9.35M
457.16K
-
2023
111
2.61M
-
9.35M
457.16K
-

Employees

2023

Employees

111 Ascended- *

Net Assets(GBP)

2.61M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

9.35M £Ascended- *

Cash in Bank(GBP)

457.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Theresa Wendy
Director
15/11/2018 - Present
10
Williams, Theresa Wendy
Secretary
01/02/2018 - Present
-
Southwell, Michael John
Director
19/04/2011 - Present
5

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

85
THE GREEN HOUSE SUSSEX LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02648918

Reg. date:

25/09/1991

Turnover:

-

No. of employees:

105
CHEANEY SHOES LIMITED69 Rushton Road, Desborough, Northamptonshire NN14 2RR
Active

Category:

Manufacture of footwear

Comp. code:

06905848

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

141
FOSTERS BAKERY (STAINCROSS) LIMITEDFosters Bakery, Towngate, Mapplewell, Barnsley, South Yorkshire S75 6AS
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

00637941

Reg. date:

25/09/1959

Turnover:

-

No. of employees:

147
SANDMASTER (UK) HOLDINGS LIMITEDAirfield Industrial Estate, Hixon, Staffordshire ST18 0PF
Active

Category:

Production of abrasive products

Comp. code:

06404070

Reg. date:

19/10/2007

Turnover:

-

No. of employees:

104
STECHFORD MOULDINGS LIMITED1, Station Road, Stechford, Birmingham, West Midlands B33 9AX
Active

Category:

Manufacture of other plastic products

Comp. code:

01720624

Reg. date:

05/05/1983

Turnover:

-

No. of employees:

108

Description

copy info iconCopy

About BEAKBANE LIMITED

BEAKBANE LIMITED is an(a) Active company incorporated on 14/06/1954 with the registered office located at Units 18-21 Brittania Business Park, Stourport Road, Kidderminster DY11 7PZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 111 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAKBANE LIMITED?

toggle

BEAKBANE LIMITED is currently Active. It was registered on 14/06/1954 .

Where is BEAKBANE LIMITED located?

toggle

BEAKBANE LIMITED is registered at Units 18-21 Brittania Business Park, Stourport Road, Kidderminster DY11 7PZ.

What does BEAKBANE LIMITED do?

toggle

BEAKBANE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BEAKBANE LIMITED have?

toggle

BEAKBANE LIMITED had 111 employees in 2023.

What is the latest filing for BEAKBANE LIMITED?

toggle

The latest filing was on 04/02/2026: Accounts for a medium company made up to 2025-04-30.