BEAMGLOW LIMITED

Register to unlock more data on OkredoRegister

BEAMGLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00889202

Incorporation date

06/10/1966

Size

Full

Contacts

Registered address

Registered address

Somersham Road, St Ives, Huntingdon, Cambridgeshire PE27 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1966)
dot icon02/02/2026
Full accounts made up to 2025-04-30
dot icon13/10/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon18/02/2025
Appointment of Mr Stephen Jeffs as a director on 2025-02-07
dot icon18/02/2025
Appointment of Mr Paul Martin Mallinson as a director on 2025-02-07
dot icon18/02/2025
Appointment of Mr Huw Roberts as a director on 2025-02-07
dot icon18/02/2025
Termination of appointment of Moira Griffin as a director on 2025-02-07
dot icon18/02/2025
Termination of appointment of James Alexander Griffin as a director on 2025-02-07
dot icon21/01/2025
Termination of appointment of Huw Roberts as a director on 2025-01-10
dot icon05/11/2024
Full accounts made up to 2024-04-30
dot icon29/10/2024
Statement of capital on 2008-04-05
dot icon29/10/2024
Statement of capital on 2007-07-07
dot icon29/10/2024
Statement of capital on 2006-03-31
dot icon29/10/2024
Statement of capital on 2005-05-08
dot icon29/10/2024
Statement of capital on 2002-06-24
dot icon30/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon21/06/2024
Satisfaction of charge 008892020020 in full
dot icon21/06/2024
Satisfaction of charge 008892020021 in full
dot icon21/06/2024
Notification of Kirsten Louise Jeffs as a person with significant control on 2024-05-14
dot icon21/06/2024
Cessation of Moira Griffin as a person with significant control on 2024-05-14
dot icon05/06/2024
Appointment of Mrs Kirsten Jeffs as a director on 2024-05-23
dot icon05/06/2024
Termination of appointment of Kirsten Jeffs as a director on 2024-05-23
dot icon31/05/2024
Appointment of Kirsten Louise Jeffs as a director on 2024-05-14
dot icon02/01/2024
Full accounts made up to 2023-04-30
dot icon04/10/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon05/01/2023
Full accounts made up to 2022-04-30
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon10/01/2022
Full accounts made up to 2021-04-30
dot icon29/11/2021
Director's details changed for Mr Huw Roberts on 2021-11-17
dot icon29/11/2021
Director's details changed for Mrs Moira Griffin on 2021-11-29
dot icon29/11/2021
Director's details changed for Mr Adrian Philip Brown on 2021-11-29
dot icon29/11/2021
Secretary's details changed for Mr Adrian Philip Brown on 2021-11-29
dot icon29/11/2021
Director's details changed for Mr Wayne Bellchamber on 2021-11-29
dot icon04/05/2021
Termination of appointment of Brian Griffin as a director on 2021-04-30
dot icon04/05/2021
Appointment of Mr James Alexander Griffin as a director on 2021-05-01
dot icon11/02/2021
Full accounts made up to 2020-04-30
dot icon26/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/09/2020
Registration of charge 008892020023, created on 2020-09-24
dot icon20/07/2020
Registration of charge 008892020022, created on 2020-07-15
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon01/10/2019
Full accounts made up to 2019-04-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon22/11/2018
Full accounts made up to 2018-04-30
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/12/2017
Full accounts made up to 2017-04-30
dot icon29/08/2017
Registration of charge 008892020021, created on 2017-08-25
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/10/2016
Satisfaction of charge 18 in full
dot icon08/09/2016
Registration of charge 008892020020, created on 2016-09-08
dot icon02/09/2016
Registration of charge 008892020019, created on 2016-08-26
dot icon23/08/2016
Satisfaction of charge 1 in full
dot icon23/08/2016
Satisfaction of charge 4 in full
dot icon23/08/2016
Satisfaction of charge 5 in full
dot icon23/08/2016
Satisfaction of charge 3 in full
dot icon25/07/2016
Termination of appointment of Sheila Arkley as a director on 2016-06-24
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/10/2015
Termination of appointment of Fiona Mary Chandler as a director on 2015-09-30
dot icon31/01/2015
Full accounts made up to 2014-04-30
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/01/2015
Director's details changed for Mrs Sheila Arkley on 2014-01-02
dot icon08/01/2015
Director's details changed for Mr Huw Roberts on 2014-01-02
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-04-30
dot icon29/05/2013
Appointment of Fiona Mary Chandler as a director
dot icon12/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/01/2013
Full accounts made up to 2012-04-30
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/12/2011
Full accounts made up to 2011-04-30
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 18
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon12/01/2011
Full accounts made up to 2010-04-30
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/01/2010
Full accounts made up to 2009-04-30
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Huw Roberts on 2010-01-07
dot icon07/01/2010
Director's details changed for Moira Griffin on 2010-01-07
dot icon07/01/2010
Director's details changed for Brian Griffin on 2010-01-07
dot icon07/01/2010
Director's details changed for Wayne Bellchamber on 2010-01-07
dot icon07/01/2010
Director's details changed for Adrian Philip Brown on 2010-01-07
dot icon07/01/2010
Director's details changed for Sheila Arkley on 2010-01-07
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon19/12/2008
Accounts for a medium company made up to 2008-04-30
dot icon04/09/2008
Appointment terminated director colin west
dot icon08/01/2008
Accounts for a medium company made up to 2007-04-30
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon04/01/2008
Director resigned
dot icon07/02/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2007
Full accounts made up to 2006-04-30
dot icon04/11/2006
Particulars of mortgage/charge
dot icon30/01/2006
Accounts for a medium company made up to 2005-04-30
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon25/02/2005
Accounts for a medium company made up to 2004-04-30
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon28/04/2004
Particulars of mortgage/charge
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon02/02/2004
£ ic 130501/122601 12/01/04 £ sr 7900@1=7900
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon17/12/2003
Accounts for a medium company made up to 2003-04-30
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon23/01/2003
Ad 03/07/02--------- £ si 1@1=1 £ ic 138201/138202
dot icon13/12/2002
Accounts for a medium company made up to 2002-04-30
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Ad 03/07/02--------- £ si 1@1=1 £ ic 138200/138201
dot icon31/12/2001
Return made up to 31/12/01; full list of members
dot icon27/09/2001
Accounts for a medium company made up to 2001-04-30
dot icon31/05/2001
Declaration of satisfaction of mortgage/charge
dot icon08/05/2001
£ ic 145700/138200 01/05/01 £ sr 7500@1=7500
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/12/2000
Return made up to 31/12/00; full list of members
dot icon06/12/2000
New director appointed
dot icon23/10/2000
£ ic 152900/145700 17/10/00 £ sr 7200@1=7200
dot icon11/09/2000
Accounts for a medium company made up to 2000-04-30
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon03/08/2000
£ ic 160000/152900 31/07/00 £ sr 7100@1=7100
dot icon13/07/2000
Particulars of mortgage/charge
dot icon28/02/2000
New director appointed
dot icon28/02/2000
Secretary resigned
dot icon28/02/2000
New secretary appointed
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon16/09/1999
Full accounts made up to 1999-04-30
dot icon08/04/1999
Particulars of mortgage/charge
dot icon27/03/1999
Declaration of satisfaction of mortgage/charge
dot icon20/03/1999
Declaration of satisfaction of mortgage/charge
dot icon09/02/1999
Return made up to 31/12/98; full list of members; amend
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon01/10/1998
Full accounts made up to 1998-04-30
dot icon02/05/1998
Particulars of mortgage/charge
dot icon06/01/1998
Return made up to 31/12/97; full list of members
dot icon09/09/1997
Full accounts made up to 1997-04-30
dot icon10/05/1997
Particulars of mortgage/charge
dot icon16/01/1997
Full accounts made up to 1996-04-30
dot icon21/12/1996
Return made up to 31/12/96; no change of members
dot icon18/01/1996
Full accounts made up to 1995-04-30
dot icon20/12/1995
Return made up to 31/12/95; no change of members
dot icon21/10/1995
Declaration of satisfaction of mortgage/charge
dot icon24/08/1995
Director resigned
dot icon18/05/1995
Particulars of mortgage/charge
dot icon10/05/1995
Director resigned
dot icon11/01/1995
New director appointed
dot icon03/01/1995
Return made up to 31/12/94; 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 icon28/11/1994
Director resigned
dot icon03/09/1994
Full accounts made up to 1994-04-30
dot icon13/04/1994
Director resigned
dot icon19/02/1994
Return made up to 31/12/93; no change of members
dot icon07/02/1994
Full accounts made up to 1993-04-30
dot icon01/02/1994
Particulars of mortgage/charge
dot icon27/01/1993
Full accounts made up to 1992-04-30
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon22/11/1991
Full accounts made up to 1991-04-30
dot icon22/11/1991
New director appointed
dot icon20/08/1991
Full accounts made up to 1990-04-30
dot icon09/05/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon24/01/1991
Full accounts made up to 1990-03-31
dot icon24/01/1991
Return made up to 31/12/90; no change of members
dot icon03/01/1991
Resolutions
dot icon21/11/1990
Declaration of satisfaction of mortgage/charge
dot icon02/05/1990
Declaration of satisfaction of mortgage/charge
dot icon26/04/1990
Particulars of mortgage/charge
dot icon26/04/1990
Particulars of mortgage/charge
dot icon12/09/1989
New director appointed
dot icon12/09/1989
Full accounts made up to 1989-03-31
dot icon12/09/1989
Return made up to 08/08/89; full list of members
dot icon10/04/1989
Full accounts made up to 1988-03-31
dot icon16/02/1989
Return made up to 13/12/88; full list of members
dot icon11/11/1988
Particulars of mortgage/charge
dot icon01/02/1988
Full accounts made up to 1987-03-31
dot icon01/02/1988
Return made up to 03/11/87; full list of members
dot icon27/05/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Full accounts made up to 1986-03-31
dot icon05/12/1986
Return made up to 19/11/86; full list of members
dot icon02/09/1986
Particulars of mortgage/charge
dot icon06/10/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mallinson, Paul Martin
Director
07/02/2025 - Present
3
Jeffs, Stephen
Director
07/02/2025 - Present
3
Chandler, Fiona Mary
Director
01/02/2013 - 30/09/2015
1
Jeffs, Kirsten Louise
Director
14/05/2024 - Present
-
Jeffs, Kirsten
Director
23/05/2024 - 23/05/2024
-

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 BEAMGLOW LIMITED

BEAMGLOW LIMITED is an(a) Active company incorporated on 06/10/1966 with the registered office located at Somersham Road, St Ives, Huntingdon, Cambridgeshire PE27 3LP. There are currently 6 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 BEAMGLOW LIMITED?

toggle

BEAMGLOW LIMITED is currently Active. It was registered on 06/10/1966 .

Where is BEAMGLOW LIMITED located?

toggle

BEAMGLOW LIMITED is registered at Somersham Road, St Ives, Huntingdon, Cambridgeshire PE27 3LP.

What does BEAMGLOW LIMITED do?

toggle

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

What is the latest filing for BEAMGLOW LIMITED?

toggle

The latest filing was on 02/02/2026: Full accounts made up to 2025-04-30.