BEAMER LIMITED

Register to unlock more data on OkredoRegister

BEAMER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03650427

Incorporation date

15/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chadwell Southampton Road, Whiteparish, Salisbury SP5 2QWCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1998)
dot icon21/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon08/03/2024
Change of details for Mrs Sarah Jane Goddard as a person with significant control on 2024-03-08
dot icon17/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon19/10/2009
Director's details changed for Christopher Daniel John Goddard on 2009-10-19
dot icon19/10/2009
Director's details changed for Sarah Jane Goddard on 2009-10-19
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/10/2008
Return made up to 15/10/08; full list of members
dot icon24/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon23/10/2007
Return made up to 15/10/07; full list of members
dot icon25/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon19/10/2006
Return made up to 15/10/06; full list of members
dot icon12/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon02/11/2005
Return made up to 15/10/05; full list of members
dot icon02/11/2005
Secretary's particulars changed;director's particulars changed
dot icon22/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon04/11/2004
Return made up to 15/10/04; full list of members
dot icon25/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon25/10/2003
Return made up to 15/10/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon16/11/2002
Return made up to 15/10/02; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon20/11/2001
Ad 04/05/01--------- £ si 23506@1
dot icon09/11/2001
Return made up to 15/10/01; full list of members
dot icon09/11/2001
Conve 04/05/01
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon09/10/2000
Return made up to 15/10/00; full list of members
dot icon29/08/2000
Accounts for a small company made up to 1999-10-31
dot icon23/02/2000
Particulars of mortgage/charge
dot icon29/11/1999
Return made up to 15/10/99; full list of members
dot icon21/11/1999
Ad 30/09/99--------- £ si 333@1=333 £ ic 1000/1333
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Resolutions
dot icon21/11/1999
£ nc 1000/2000 30/09/99
dot icon29/10/1999
Ad 16/09/99--------- £ si 998@1=998 £ ic 2/1000
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Secretary resigned
dot icon27/10/1998
Registered office changed on 27/10/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New secretary appointed;new director appointed
dot icon15/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-72.15 % *

* during past year

Cash in Bank

£38,662.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/10/2026
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
7
601.64K
-
0.00
138.80K
-
2022
7
568.09K
-
0.00
38.66K
-
2022
7
568.09K
-
0.00
38.66K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

568.09K £Descended-5.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.66K £Descended-72.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
14/10/1998 - 22/10/1998
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
14/10/1998 - 22/10/1998
9606
Mr Christopher Daniel John Goddard
Director
23/10/1998 - Present
-
Mrs Sarah Jane Goddard
Director
23/10/1998 - Present
-
Goddard, Sarah Jane
Secretary
23/10/1998 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BEAMER LIMITED

BEAMER LIMITED is an(a) Active company incorporated on 15/10/1998 with the registered office located at Chadwell Southampton Road, Whiteparish, Salisbury SP5 2QW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAMER LIMITED?

toggle

BEAMER LIMITED is currently Active. It was registered on 15/10/1998 .

Where is BEAMER LIMITED located?

toggle

BEAMER LIMITED is registered at Chadwell Southampton Road, Whiteparish, Salisbury SP5 2QW.

What does BEAMER LIMITED do?

toggle

BEAMER LIMITED operates in the Manufacture of bicycles and invalid carriages (30.92 - SIC 2007) sector.

How many employees does BEAMER LIMITED have?

toggle

BEAMER LIMITED had 7 employees in 2022.

What is the latest filing for BEAMER LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-15 with updates.