BEAMLAND LIMITED

Register to unlock more data on OkredoRegister

BEAMLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01545458

Incorporation date

13/02/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Worth Corner, Turners Hill Road, Pound Hill, Crawley West Sussex RH10 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1981)
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon20/10/2022
Micro company accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon14/09/2021
Director's details changed for Sian Eleanor Pringle on 2021-09-13
dot icon14/09/2021
Director's details changed for Miss Lindsay Pringle on 2021-09-13
dot icon13/09/2021
Cessation of Hugh Charles Denny Pringle, Executor of the Estate of Mrs Sandra Pringle as a person with significant control on 2021-01-06
dot icon13/09/2021
Confirmation statement made on 2021-08-28 with updates
dot icon13/09/2021
Change of details for Mr Hugh Charles Denny Pringle as a person with significant control on 2021-01-06
dot icon18/06/2021
Micro company accounts made up to 2021-03-31
dot icon16/06/2021
Satisfaction of charge 14 in full
dot icon11/11/2020
Micro company accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-08-28 with updates
dot icon09/10/2020
Termination of appointment of Sandra Pringle as a director on 2020-06-10
dot icon09/10/2020
Notification of Hugh Charles Denny Pringle, Executor of the Estate of Mrs Sandra Pringle as a person with significant control on 2020-06-10
dot icon09/10/2020
Cessation of Sandra Pringle as a person with significant control on 2020-06-10
dot icon10/06/2020
Appointment of Miss Lindsay Pringle as a director on 2020-06-10
dot icon09/01/2020
Termination of appointment of Sandra Pringle as a secretary on 2020-01-09
dot icon20/12/2019
Change of share class name or designation
dot icon20/12/2019
Resolutions
dot icon12/11/2019
Appointment of Sian Eleanor Pringle as a director on 2019-10-31
dot icon20/09/2019
Micro company accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-08-28 with updates
dot icon09/09/2019
Change of details for Mrs Sandra Pringle as a person with significant control on 2019-05-14
dot icon09/09/2019
Change of details for Mr Hugh Charles Denny Pringle as a person with significant control on 2019-05-14
dot icon04/04/2019
Registration of charge 015454580015, created on 2019-04-03
dot icon12/10/2018
Micro company accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon17/11/2016
Micro company accounts made up to 2016-03-31
dot icon09/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon30/06/2016
Satisfaction of charge 12 in full
dot icon05/05/2016
Satisfaction of charge 9 in full
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon19/08/2014
Secretary's details changed for Sandra Pringle on 2011-06-15
dot icon19/08/2014
Director's details changed for Sandra Pringle on 2011-06-15
dot icon19/08/2014
Director's details changed for Hugh Charles Denny Pringle on 2011-06-15
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/09/2009
Return made up to 28/08/09; full list of members
dot icon05/03/2009
Amended accounts made up to 2008-03-31
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2008
Return made up to 28/08/08; full list of members
dot icon01/10/2008
Director and secretary's change of particulars / sandra pringle / 28/08/2008
dot icon01/10/2008
Director's change of particulars / hugh pringle / 28/08/2008
dot icon12/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 14
dot icon21/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2007
Return made up to 28/08/07; full list of members
dot icon11/01/2007
Particulars of mortgage/charge
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/09/2006
Return made up to 28/08/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/09/2005
Return made up to 28/08/05; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/09/2004
Return made up to 28/08/04; full list of members
dot icon21/10/2003
Particulars of mortgage/charge
dot icon14/09/2003
Return made up to 28/08/03; full list of members
dot icon14/09/2003
Secretary's particulars changed;director's particulars changed
dot icon14/09/2003
Director's particulars changed
dot icon30/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
Secretary resigned
dot icon09/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/09/2002
Return made up to 28/08/02; full list of members
dot icon21/05/2002
Amended accounts made up to 2001-03-31
dot icon05/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/10/2001
Return made up to 28/08/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/10/2000
Return made up to 28/08/00; no change of members
dot icon24/03/2000
Particulars of mortgage/charge
dot icon23/11/1999
Particulars of mortgage/charge
dot icon19/11/1999
Return made up to 28/08/99; no change of members
dot icon21/09/1999
Accounts for a small company made up to 1999-03-31
dot icon28/08/1999
Particulars of mortgage/charge
dot icon12/11/1998
Return made up to 28/08/98; full list of members
dot icon02/09/1998
Accounts for a small company made up to 1998-03-31
dot icon28/11/1997
Accounts for a small company made up to 1997-03-31
dot icon26/09/1997
Return made up to 28/08/97; no change of members
dot icon17/10/1996
Return made up to 28/08/96; full list of members
dot icon17/10/1996
Location of debenture register address changed
dot icon22/08/1996
Accounts for a small company made up to 1996-03-31
dot icon13/08/1996
Director resigned
dot icon13/08/1996
Director resigned
dot icon13/08/1996
Secretary resigned
dot icon13/08/1996
New secretary appointed
dot icon13/08/1996
New director appointed
dot icon12/05/1996
Director resigned
dot icon16/10/1995
Accounts for a small company made up to 1995-03-31
dot icon14/09/1995
Return made up to 28/08/95; no change of members
dot icon08/11/1994
Accounts for a small company made up to 1994-03-31
dot icon26/09/1994
Return made up to 28/08/94; no change of members
dot icon13/11/1993
Accounts for a small company made up to 1993-03-31
dot icon16/09/1993
Return made up to 28/08/93; full list of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon25/11/1992
Return made up to 28/08/92; no change of members; amend
dot icon29/10/1992
Auditor's resignation
dot icon23/10/1992
Return made up to 28/08/92; no change of members
dot icon19/05/1992
Director resigned
dot icon20/11/1991
Return made up to 28/08/91; no change of members
dot icon29/08/1991
Registered office changed on 29/08/91 from: 7 cantelupe mews, cantelupe road, east grinstead, west sussex RH19 3BG
dot icon17/07/1991
Secretary resigned;director resigned
dot icon17/07/1991
New secretary appointed
dot icon13/06/1991
Full accounts made up to 1991-03-31
dot icon21/09/1990
Particulars of mortgage/charge
dot icon13/09/1990
Return made up to 28/08/90; full list of members
dot icon07/09/1990
Declaration of satisfaction of mortgage/charge
dot icon19/06/1990
Particulars of mortgage/charge
dot icon29/05/1990
Full accounts made up to 1990-03-31
dot icon06/11/1989
Resolutions
dot icon13/10/1989
Return made up to 15/08/89; full list of members
dot icon05/10/1989
Full accounts made up to 1989-03-31
dot icon26/05/1989
Director resigned
dot icon21/04/1989
Return made up to 13/09/88; full list of members
dot icon12/04/1989
Particulars of mortgage/charge
dot icon03/04/1989
Secretary resigned;new secretary appointed
dot icon03/04/1989
Registered office changed on 03/04/89 from: clareville house, 26-27 oxendon street, london, SW1Y 4EL
dot icon06/01/1989
Declaration of satisfaction of mortgage/charge
dot icon12/09/1988
Wd 22/08/88 ad 14/06/88--------- £ si 2500@1=2500 £ ic 45000/47500
dot icon12/09/1988
Resolutions
dot icon12/09/1988
£ nc 50000/52500
dot icon16/08/1988
Full accounts made up to 1988-03-31
dot icon15/08/1988
Declaration of satisfaction of mortgage/charge
dot icon15/08/1988
Declaration of satisfaction of mortgage/charge
dot icon15/08/1988
Declaration of satisfaction of mortgage/charge
dot icon06/07/1988
Declaration of satisfaction of mortgage/charge
dot icon06/07/1988
Declaration of mortgage charge released/ceased
dot icon11/05/1988
Wd 07/04/88 ad 26/01/88--------- £ si 17000@1=17000 £ ic 28000/45000
dot icon07/04/1988
Particulars of mortgage/charge
dot icon07/04/1988
Particulars of mortgage/charge
dot icon31/03/1988
Particulars of mortgage/charge
dot icon01/02/1988
Wd 11/01/88 ad 16/12/87--------- £ si 1500@1=1500 £ ic 31500/33000
dot icon12/01/1988
Wd 14/12/87 ad 06/11/87--------- £ si 5000@1=5000 £ ic 26500/31500
dot icon11/01/1988
Full accounts made up to 1987-03-31
dot icon11/01/1988
Accounts for a small company made up to 1986-03-31
dot icon23/12/1987
Return made up to 26/11/87; full list of members
dot icon02/10/1987
New director appointed
dot icon06/08/1987
Particulars of mortgage/charge
dot icon05/05/1987
Return made up to 31/12/86; full list of members
dot icon12/03/1987
Particulars of mortgage/charge
dot icon28/08/1986
Registered office changed on 28/08/86 from: dorland house, 18-20 regent street, london, SW1
dot icon03/05/1986
New director appointed
dot icon13/02/1981
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.00M
-
0.00
-
-
2022
12
1.05M
-
0.00
-
-
2022
12
1.05M
-
0.00
-
-

Employees

2022

Employees

12 Ascended9 % *

Net Assets(GBP)

1.05M £Ascended4.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pringle, Sian Eleanor
Director
31/10/2019 - Present
-
Pringle, Lindsay
Director
10/06/2020 - 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

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 BEAMLAND LIMITED

BEAMLAND LIMITED is an(a) Active company incorporated on 13/02/1981 with the registered office located at Worth Corner, Turners Hill Road, Pound Hill, Crawley West Sussex RH10 7SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAMLAND LIMITED?

toggle

BEAMLAND LIMITED is currently Active. It was registered on 13/02/1981 .

Where is BEAMLAND LIMITED located?

toggle

BEAMLAND LIMITED is registered at Worth Corner, Turners Hill Road, Pound Hill, Crawley West Sussex RH10 7SL.

What does BEAMLAND LIMITED do?

toggle

BEAMLAND LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BEAMLAND LIMITED have?

toggle

BEAMLAND LIMITED had 12 employees in 2022.

What is the latest filing for BEAMLAND LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-03-31.