BEAMS LIMITED

Register to unlock more data on OkredoRegister

BEAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02792915

Incorporation date

23/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Castle, Hertford, Hertfordshire SG14 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1993)
dot icon23/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon01/12/2025
Director's details changed for Mr Edward Austin James on 2025-12-01
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/06/2025
Notification of Hertfordshire Building Preservation Trust Limited as a person with significant control on 2016-04-06
dot icon26/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon22/11/2024
Appointment of Mr Edward Austin James as a director on 2024-11-19
dot icon08/11/2024
Termination of appointment of Robert Andrew Jameson as a secretary on 2024-11-07
dot icon08/11/2024
Termination of appointment of Richard Haughton Threlfall as a director on 2024-11-07
dot icon08/11/2024
Appointment of Miss Anne Patricia Haworth as a secretary on 2024-11-07
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon13/02/2024
Secretary's details changed for Mr Robert Andrew Jameson on 2024-01-01
dot icon09/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/09/2021
Appointment of Ms Emma Lauze as a director on 2021-08-10
dot icon15/09/2021
Termination of appointment of Valerie Alison Scott as a director on 2021-08-10
dot icon26/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon25/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon02/09/2020
Termination of appointment of Duncan Valentine Brand as a director on 2019-07-30
dot icon02/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon23/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon20/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon10/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon31/12/2016
Appointment of Dr Valerie Alison Scott as a director on 2016-12-13
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon18/11/2014
Termination of appointment of John William Martin as a director on 2014-11-13
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Appointment of Mr Richard Haughton Threlfall as a director
dot icon18/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon22/02/2013
Termination of appointment of Christian Brady as a director
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon08/02/2011
Termination of appointment of David Craig as a director
dot icon06/10/2010
Accounts for a small company made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon12/03/2010
Director's details changed for Christian Brady on 2009-10-01
dot icon12/03/2010
Director's details changed for Mr David Russell Craig on 2009-10-01
dot icon08/10/2009
Accounts for a small company made up to 2009-03-31
dot icon12/03/2009
Return made up to 23/02/09; full list of members
dot icon17/10/2008
Accounts for a small company made up to 2008-03-31
dot icon08/04/2008
Return made up to 23/02/08; full list of members
dot icon20/11/2007
New director appointed
dot icon13/11/2007
Accounts for a small company made up to 2007-03-31
dot icon15/03/2007
Return made up to 23/02/07; full list of members
dot icon30/10/2006
Accounts for a small company made up to 2006-03-31
dot icon24/02/2006
Return made up to 23/02/06; full list of members
dot icon17/02/2006
Secretary's particulars changed
dot icon17/02/2006
Director's particulars changed
dot icon14/11/2005
Accounts for a small company made up to 2005-03-31
dot icon21/04/2005
Director resigned
dot icon21/04/2005
New director appointed
dot icon15/03/2005
Return made up to 23/02/05; full list of members
dot icon15/03/2005
Director resigned
dot icon26/10/2004
Accounts for a small company made up to 2004-03-31
dot icon28/04/2004
Return made up to 23/02/04; full list of members
dot icon17/02/2004
Auditor's resignation
dot icon26/11/2003
Full accounts made up to 2003-03-31
dot icon18/03/2003
Return made up to 23/02/03; full list of members
dot icon28/02/2003
Full accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 23/02/02; full list of members
dot icon25/10/2001
Full accounts made up to 2001-03-31
dot icon12/03/2001
Ad 14/11/00--------- £ si 9900@1
dot icon02/03/2001
Return made up to 23/02/01; full list of members
dot icon02/03/2001
Memorandum and Articles of Association
dot icon02/03/2001
Resolutions
dot icon02/03/2001
Resolutions
dot icon02/03/2001
£ nc 100/10000 14/11/00
dot icon30/11/2000
Full accounts made up to 2000-03-31
dot icon04/04/2000
Return made up to 23/02/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon25/03/1999
Return made up to 23/02/99; no change of members
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon19/10/1998
Director resigned
dot icon10/06/1998
New director appointed
dot icon06/03/1998
Return made up to 23/02/98; full list of members
dot icon24/11/1997
Full accounts made up to 1997-03-31
dot icon22/06/1997
Registered office changed on 22/06/97 from: 72-74 fore street hertford herts SG14 1BY
dot icon03/03/1997
Return made up to 23/02/97; no change of members
dot icon09/10/1996
Full accounts made up to 1996-03-31
dot icon15/07/1996
New director appointed
dot icon21/06/1996
New director appointed
dot icon19/03/1996
Return made up to 23/02/96; full list of members
dot icon28/09/1995
Full accounts made up to 1995-03-31
dot icon20/06/1995
Director resigned
dot icon22/03/1995
Return made up to 23/02/95; no change of members
dot icon01/11/1994
Full accounts made up to 1994-03-31
dot icon05/05/1994
New director appointed
dot icon05/05/1994
New director appointed
dot icon05/05/1994
New director appointed
dot icon08/03/1994
Return made up to 23/02/94; full list of members
dot icon16/12/1993
Ad 28/10/93--------- £ si 98@1=98 £ ic 2/100
dot icon08/09/1993
Accounting reference date extended from 31/03 to 31/03
dot icon01/03/1993
Secretary resigned
dot icon23/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon+136.71 % *

* during past year

Cash in Bank

£26,209.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
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
4
7.26K
-
0.00
8.25K
-
2022
3
11.53K
-
0.00
11.07K
-
2023
4
13.70K
-
0.00
26.21K
-
2023
4
13.70K
-
0.00
26.21K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

13.70K £Ascended18.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.21K £Ascended136.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/02/1993 - 22/02/1993
99600
Mckenna, John William Bernard
Director
09/01/1994 - 06/02/1996
2
Scott, Valerie Alison, Dr
Director
12/12/2016 - 09/08/2021
2
Threlfall, Richard Haughton
Director
19/02/2013 - 07/11/2024
2
Haworth, Anne Patricia
Secretary
07/11/2024 - Present
-

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 BEAMS LIMITED

BEAMS LIMITED is an(a) Active company incorporated on 23/02/1993 with the registered office located at The Castle, Hertford, Hertfordshire SG14 1HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAMS LIMITED?

toggle

BEAMS LIMITED is currently Active. It was registered on 23/02/1993 .

Where is BEAMS LIMITED located?

toggle

BEAMS LIMITED is registered at The Castle, Hertford, Hertfordshire SG14 1HR.

What does BEAMS LIMITED do?

toggle

BEAMS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BEAMS LIMITED have?

toggle

BEAMS LIMITED had 4 employees in 2023.

What is the latest filing for BEAMS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-22 with no updates.