BEARDWELL CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BEARDWELL CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02043581

Incorporation date

05/08/1986

Size

Medium

Contacts

Registered address

Registered address

Beacon House, Threshelfords Business Park Inworth Road, Feering, Colchester CO5 9SECopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon16/03/2026
Director's details changed for Duncan Robert Clark on 2026-03-01
dot icon16/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon21/11/2025
Director's details changed for Duncan Robert Clark on 2025-11-21
dot icon01/10/2025
Accounts for a medium company made up to 2025-03-31
dot icon28/10/2024
Full accounts made up to 2024-03-31
dot icon11/10/2024
Director's details changed for Mr James Stephen Beardwell on 2024-10-11
dot icon17/09/2024
Director's details changed for Mr Alexander Charles Larn on 2024-09-16
dot icon15/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon23/09/2023
Full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon10/11/2022
Appointment of Mr James Stephen Beardwell as a director on 2022-11-09
dot icon14/09/2022
Full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon24/11/2021
Full accounts made up to 2021-03-31
dot icon24/08/2021
Director's details changed for Mr Alexander Charles Larn on 2021-08-24
dot icon24/08/2021
Director's details changed for Duncan Robert Clark on 2021-08-24
dot icon24/08/2021
Director's details changed for Mr Paul Anthony Beardwell on 2021-08-24
dot icon24/08/2021
Secretary's details changed for Suzanne Carol Beardwell on 2021-08-24
dot icon10/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon10/03/2021
Director's details changed for Mr Alexander Charles Larn on 2021-03-10
dot icon10/03/2021
Director's details changed for Duncan Robert Clark on 2021-03-10
dot icon10/03/2021
Director's details changed for Mr Paul Anthony Beardwell on 2021-03-10
dot icon10/03/2021
Secretary's details changed for Suzanne Carol Beardwell on 2021-03-10
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon23/10/2020
Registered office address changed from 49 Southend Road Grays Essex RM17 5NJ to Beacon House, Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 2020-10-23
dot icon11/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon08/11/2018
Full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon18/10/2017
Full accounts made up to 2017-03-31
dot icon15/03/2017
Statement of capital following an allotment of shares on 2017-01-11
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon01/03/2017
Resolutions
dot icon08/02/2017
Termination of appointment of Stuart Murray Gordon Rust as a director on 2017-01-14
dot icon03/09/2016
Satisfaction of charge 020435810002 in full
dot icon03/09/2016
Satisfaction of charge 020435810001 in full
dot icon22/08/2016
Accounts for a medium company made up to 2016-03-31
dot icon18/05/2016
Cancellation of shares. Statement of capital on 2016-05-03
dot icon18/05/2016
Purchase of own shares.
dot icon03/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon19/10/2015
Accounts for a medium company made up to 2015-03-31
dot icon04/07/2015
Registration of charge 020435810002, created on 2015-06-23
dot icon23/06/2015
Registration of charge 020435810001, created on 2015-06-11
dot icon13/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon07/01/2015
Accounts for a small company made up to 2014-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/11/2013
Accounts for a small company made up to 2013-03-31
dot icon29/04/2013
Registered office address changed from Perry House the Square Wrotham Sevenoaks Kent TN15 7AA on 2013-04-29
dot icon07/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/11/2012
Accounts for a small company made up to 2012-03-31
dot icon19/11/2012
Appointment of Duncan Robert Clark as a director
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/09/2011
Accounts for a small company made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/12/2010
Accounts for a small company made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/10/2009
Director's details changed for Stuart Murray Gordon Rust on 2009-10-22
dot icon22/10/2009
Director's details changed for Alex Larn on 2009-10-22
dot icon22/10/2009
Director's details changed for Paul Anthony Beardwell on 2009-10-22
dot icon22/10/2009
Secretary's details changed for Suzanne Carol Beardwell on 2009-10-22
dot icon12/10/2009
Full accounts made up to 2009-03-31
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon27/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/08/2008
Director appointed stuart murray gordon rust
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon17/01/2008
Director's particulars changed
dot icon26/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/05/2006
Director resigned
dot icon04/05/2006
Director's particulars changed
dot icon04/05/2006
Secretary's particulars changed
dot icon29/03/2006
Accounting reference date shortened from 05/04/06 to 31/03/06
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon09/09/2005
Total exemption full accounts made up to 2005-04-05
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon10/09/2004
Total exemption full accounts made up to 2004-04-05
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon23/12/2003
Full accounts made up to 2003-04-05
dot icon07/02/2003
Return made up to 31/12/02; full list of members
dot icon07/02/2003
Director's particulars changed
dot icon07/02/2003
New director appointed
dot icon09/10/2002
Full accounts made up to 2002-04-05
dot icon23/01/2002
Full accounts made up to 2001-04-05
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon20/12/2000
Full accounts made up to 2000-04-05
dot icon22/11/2000
Accounting reference date extended from 31/03/01 to 05/04/01
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon23/11/1999
Full accounts made up to 1999-04-05
dot icon15/05/1999
Resolutions
dot icon15/05/1999
Ad 04/05/99--------- £ si 1@1=1 £ ic 2/3
dot icon01/02/1999
Return made up to 31/12/98; full list of members
dot icon11/01/1999
Full accounts made up to 1998-04-05
dot icon03/03/1998
Return made up to 31/12/97; no change of members
dot icon30/01/1998
Full accounts made up to 1997-04-05
dot icon10/10/1997
New director appointed
dot icon04/02/1997
Secretary resigned
dot icon04/02/1997
New secretary appointed
dot icon30/01/1997
Full accounts made up to 1996-04-05
dot icon27/01/1997
Return made up to 31/12/96; no change of members
dot icon18/02/1996
Full accounts made up to 1995-04-05
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon29/01/1995
Full accounts made up to 1994-04-05
dot icon29/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/02/1994
Return made up to 31/12/93; no change of members
dot icon01/12/1993
Accounts for a small company made up to 1993-04-05
dot icon16/02/1993
Full accounts made up to 1992-04-05
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon18/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon08/07/1992
Full accounts made up to 1991-04-05
dot icon29/04/1992
Return made up to 31/12/91; no change of members
dot icon30/01/1991
Return made up to 31/12/90; no change of members
dot icon05/12/1990
Registered office changed on 05/12/90 from: 40 orsett road grays essex RM17 5EB
dot icon24/09/1990
Full accounts made up to 1989-04-05
dot icon24/09/1990
Full accounts made up to 1990-04-05
dot icon01/05/1990
Return made up to 31/12/89; full list of members
dot icon12/09/1989
Return made up to 31/12/88; full list of members
dot icon06/09/1989
Registered office changed on 06/09/89 from: 5 knightsbridge walk billericaay essex
dot icon04/09/1989
Full accounts made up to 1988-04-05
dot icon09/08/1989
Addendum to annual accounts
dot icon26/06/1989
Dissolution discontinued
dot icon19/07/1988
Return made up to 31/12/87; full list of members
dot icon18/11/1987
Certificate of change of name
dot icon18/11/1987
Certificate of change of name
dot icon29/10/1987
Registered office changed on 29/10/87 from: 3 rushley close brookmans avenue grays essex RM16 2BJ
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Registered office changed on 15/09/86 from: 70/74 city road london EC1Y 2DQ
dot icon15/09/1986
Secretary resigned;new secretary appointed
dot icon05/08/1986
Certificate of Incorporation
dot icon05/08/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Medium
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Nigel Raymond
Director
28/09/1997 - 04/05/2006
4
Larn, Alexander Charles
Director
13/01/2003 - Present
6
Mr James Stephen Beardwell
Director
09/11/2022 - Present
4
Clark, Duncan Robert
Director
29/10/2012 - Present
5
Rust, Stuart Murray Gordon
Director
06/07/2008 - 13/01/2017
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BEARDWELL CONSTRUCTION LIMITED

BEARDWELL CONSTRUCTION LIMITED is an(a) Active company incorporated on 05/08/1986 with the registered office located at Beacon House, Threshelfords Business Park Inworth Road, Feering, Colchester CO5 9SE. There are currently 4 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 BEARDWELL CONSTRUCTION LIMITED?

toggle

BEARDWELL CONSTRUCTION LIMITED is currently Active. It was registered on 05/08/1986 .

Where is BEARDWELL CONSTRUCTION LIMITED located?

toggle

BEARDWELL CONSTRUCTION LIMITED is registered at Beacon House, Threshelfords Business Park Inworth Road, Feering, Colchester CO5 9SE.

What does BEARDWELL CONSTRUCTION LIMITED do?

toggle

BEARDWELL CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BEARDWELL CONSTRUCTION LIMITED?

toggle

The latest filing was on 16/03/2026: Director's details changed for Duncan Robert Clark on 2026-03-01.