BEARDMORE CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

BEARDMORE CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05821837

Incorporation date

18/05/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

3a Provincial Works, The Avenue, Harrogate, North Yorkshire HG1 4QECopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2006)
dot icon11/12/2025
Change of details for Mr Andrew Beardmore as a person with significant control on 2025-12-11
dot icon11/12/2025
Director's details changed for Mr Andrew Beardmore on 2025-12-11
dot icon11/12/2025
Director's details changed for Mr Andrew Spurr on 2025-12-01
dot icon05/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon08/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon27/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon06/03/2023
Cessation of Justin Churchill as a person with significant control on 2023-01-03
dot icon06/03/2023
Appointment of Mr Andrew Spurr as a director on 2023-03-06
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon26/04/2022
Termination of appointment of Justin Churchill as a director on 2022-03-31
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon05/11/2019
Change of details for Mr Andrew Beardmore as a person with significant control on 2019-11-01
dot icon05/11/2019
Director's details changed for Mr Andrew Beardmore on 2019-11-01
dot icon18/09/2019
Director's details changed for Mr Justin Churchill on 2019-09-11
dot icon18/09/2019
Change of details for Mr Justin Churchill as a person with significant control on 2019-09-11
dot icon12/07/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon01/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon30/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon03/04/2018
Registered office address changed from 1 Foundry Yard New Row Boroughbridge York YO51 9AX to 3a Provincial Works the Avenue Harrogate North Yorkshire HG1 4QE on 2018-04-03
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/07/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon24/04/2017
Current accounting period shortened from 2016-09-30 to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon10/02/2016
Appointment of Mr Justin Churchill as a director on 2016-02-01
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon23/05/2014
Director's details changed for Mr Andrew Beardmore on 2014-05-01
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon03/06/2013
Termination of appointment of Brett Franklin as a director
dot icon14/05/2013
Certificate of change of name
dot icon14/05/2013
Change of name notice
dot icon23/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon23/05/2012
Director's details changed for Mr Brett Lindsey Frankline on 2012-05-18
dot icon13/03/2012
Termination of appointment of Adam Liefting as a secretary
dot icon01/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/02/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon07/02/2012
Appointment of Mr Adam Liefting as a secretary
dot icon06/01/2012
Appointment of Mr Brett Lindsey Frankline as a director
dot icon05/12/2011
Previous accounting period extended from 2011-05-31 to 2011-09-30
dot icon29/11/2011
Termination of appointment of Katie Beardmore as a secretary
dot icon24/11/2011
Certificate of change of name
dot icon24/11/2011
Change of name notice
dot icon06/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon09/06/2010
Director's details changed for Andrew Beardmore on 2010-05-18
dot icon03/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/06/2009
Return made up to 18/05/09; full list of members
dot icon05/04/2009
Registered office changed on 05/04/2009 from 34 high st, boroughbridge york north yorkshire YO51 9AW
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/05/2008
Return made up to 18/05/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/05/2007
Return made up to 18/05/07; full list of members
dot icon21/05/2007
Director's particulars changed
dot icon21/05/2007
Secretary's particulars changed
dot icon11/07/2006
New secretary appointed
dot icon11/07/2006
New director appointed
dot icon19/05/2006
Secretary resigned
dot icon19/05/2006
Director resigned
dot icon18/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon+20.15 % *

* during past year

Cash in Bank

£15,739.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
9.15K
-
0.00
12.68K
-
2022
4
25.35K
-
0.00
13.10K
-
2023
2
2.97K
-
0.00
15.74K
-
2023
2
2.97K
-
0.00
15.74K
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

2.97K £Descended-88.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.74K £Ascended20.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew Spurr
Director
06/03/2023 - Present
4
Mr Andrew Beardmore
Director
18/05/2006 - Present
-
Mr Justin Churchill
Director
01/02/2016 - 31/03/2022
1
FORM 10 SECRETARIES FD LTD
Nominee Secretary
18/05/2006 - 19/05/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
18/05/2006 - 19/05/2006
41295

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEARDMORE CONSTRUCTION LTD

BEARDMORE CONSTRUCTION LTD is an(a) Active company incorporated on 18/05/2006 with the registered office located at 3a Provincial Works, The Avenue, Harrogate, North Yorkshire HG1 4QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEARDMORE CONSTRUCTION LTD?

toggle

BEARDMORE CONSTRUCTION LTD is currently Active. It was registered on 18/05/2006 .

Where is BEARDMORE CONSTRUCTION LTD located?

toggle

BEARDMORE CONSTRUCTION LTD is registered at 3a Provincial Works, The Avenue, Harrogate, North Yorkshire HG1 4QE.

What does BEARDMORE CONSTRUCTION LTD do?

toggle

BEARDMORE CONSTRUCTION LTD operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does BEARDMORE CONSTRUCTION LTD have?

toggle

BEARDMORE CONSTRUCTION LTD had 2 employees in 2023.

What is the latest filing for BEARDMORE CONSTRUCTION LTD?

toggle

The latest filing was on 11/12/2025: Change of details for Mr Andrew Beardmore as a person with significant control on 2025-12-11.