BEATSON FANS & MOTORS LIMITED

Register to unlock more data on OkredoRegister

BEATSON FANS & MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00720861

Incorporation date

09/04/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Newhall Road, Sheffield, S9 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1962)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon02/09/2022
Secretary's details changed
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon21/08/2020
Change of details for Thomas Andrew Beatson as a person with significant control on 2020-08-17
dot icon21/08/2020
Director's details changed for Thomas Andrew Beatson on 2020-08-17
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon19/03/2019
Registration of charge 007208610004, created on 2019-03-18
dot icon23/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Director's details changed for Thomas Andrew Beatson on 2015-04-30
dot icon11/05/2015
Director's details changed for Thomas Andrew Beatson on 2015-05-11
dot icon11/05/2015
Director's details changed for Mrs Margaret Dorothy Beatson on 2015-05-11
dot icon11/05/2015
Secretary's details changed for Sarah Jane Beatson on 2015-05-11
dot icon11/05/2015
Director's details changed for Mr Ian Michael Beatson on 2015-05-11
dot icon01/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2013
Memorandum and Articles of Association
dot icon28/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Resolutions
dot icon24/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon19/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Termination of appointment of Margaret Beatson as a secretary
dot icon20/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon20/08/2010
Register(s) moved to registered inspection location
dot icon20/08/2010
Register inspection address has been changed
dot icon20/08/2010
Director's details changed for Thomas Andrew Beatson on 2009-10-01
dot icon20/08/2010
Director's details changed for Mr Ian Michael Beatson on 2009-10-01
dot icon20/08/2010
Director's details changed for Mrs Margaret Dorothy Beatson on 2009-10-01
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Appointment of Sarah Jane Beatson as a secretary
dot icon26/08/2009
Return made up to 17/08/09; full list of members
dot icon15/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/09/2008
Return made up to 17/08/08; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/09/2007
Return made up to 17/08/07; no change of members
dot icon19/07/2007
New director appointed
dot icon11/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/09/2006
Return made up to 17/08/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/09/2005
Return made up to 17/08/05; full list of members
dot icon19/08/2005
Registered office changed on 19/08/05 from: 16 newhall road sheffield south yorkshire S9 2QL
dot icon18/08/2005
Registered office changed on 18/08/05 from: 21 mowbray st sheffield S3 8EN
dot icon08/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/09/2004
Return made up to 17/08/04; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/08/2003
Return made up to 17/08/03; full list of members
dot icon13/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/09/2002
Return made up to 17/08/02; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/09/2001
Return made up to 17/08/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 2000-03-31
dot icon12/09/2000
Return made up to 17/08/00; full list of members
dot icon30/12/1999
Certificate of change of name
dot icon24/09/1999
Return made up to 17/08/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1999-03-31
dot icon16/11/1998
Accounts for a small company made up to 1998-03-31
dot icon11/09/1998
Return made up to 17/08/98; full list of members
dot icon04/08/1998
Declaration of satisfaction of mortgage/charge
dot icon20/06/1998
Particulars of mortgage/charge
dot icon26/09/1997
Accounts for a small company made up to 1997-03-31
dot icon09/09/1997
Return made up to 17/08/97; full list of members
dot icon05/02/1997
Return made up to 17/08/96; full list of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon06/09/1995
Return made up to 17/08/95; full list of members
dot icon03/08/1995
Accounts for a small company made up to 1995-03-31
dot icon23/09/1994
Return made up to 17/08/94; full list of members
dot icon18/08/1994
Accounts for a small company made up to 1994-03-31
dot icon20/04/1994
Declaration of satisfaction of mortgage/charge
dot icon26/10/1993
Particulars of mortgage/charge
dot icon08/09/1993
Return made up to 17/08/93; no change of members
dot icon13/07/1993
Full accounts made up to 1993-03-31
dot icon18/09/1992
Return made up to 17/08/92; no change of members
dot icon20/07/1992
Full accounts made up to 1992-03-31
dot icon10/09/1991
Return made up to 31/07/91; full list of members
dot icon10/07/1991
Full accounts made up to 1991-03-31
dot icon07/02/1991
Particulars of mortgage/charge
dot icon03/01/1991
Return made up to 31/10/90; full list of members
dot icon03/07/1990
Full accounts made up to 1990-03-31
dot icon19/10/1989
Director resigned
dot icon26/09/1989
Return made up to 17/08/89; full list of members
dot icon25/08/1989
Full accounts made up to 1989-03-31
dot icon14/02/1989
Accounts for a small company made up to 1988-03-31
dot icon14/02/1989
Return made up to 23/09/88; full list of members
dot icon31/08/1988
Secretary resigned;new secretary appointed
dot icon13/10/1987
Return made up to 21/09/87; full list of members
dot icon01/10/1987
Accounts for a small company made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Accounts for a small company made up to 1986-03-31
dot icon29/10/1986
Return made up to 17/10/86; full list of members
dot icon09/04/1962
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon-50.40 % *

* during past year

Cash in Bank

£25,851.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/08/2026
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
8
152.40K
-
0.00
82.93K
-
2022
7
155.86K
-
0.00
52.12K
-
2023
6
161.14K
-
0.00
25.85K
-
2023
6
161.14K
-
0.00
25.85K
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

161.14K £Ascended3.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.85K £Descended-50.40 % *

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
Beatson, Thomas Andrew
Director
19/06/2007 - Present
1
Beatson, Sarah Jane
Secretary
17/03/2010 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEATSON FANS & MOTORS LIMITED

BEATSON FANS & MOTORS LIMITED is an(a) Active company incorporated on 09/04/1962 with the registered office located at 16 Newhall Road, Sheffield, S9 2QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BEATSON FANS & MOTORS LIMITED?

toggle

BEATSON FANS & MOTORS LIMITED is currently Active. It was registered on 09/04/1962 .

Where is BEATSON FANS & MOTORS LIMITED located?

toggle

BEATSON FANS & MOTORS LIMITED is registered at 16 Newhall Road, Sheffield, S9 2QL.

What does BEATSON FANS & MOTORS LIMITED do?

toggle

BEATSON FANS & MOTORS LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does BEATSON FANS & MOTORS LIMITED have?

toggle

BEATSON FANS & MOTORS LIMITED had 6 employees in 2023.

What is the latest filing for BEATSON FANS & MOTORS LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.