BRITISH SEALED BEAMS LIMITED

Register to unlock more data on OkredoRegister

BRITISH SEALED BEAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00628256

Incorporation date

14/05/1959

Size

Dormant

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1959)
dot icon16/04/2026
Return of final meeting in a members' voluntary winding up
dot icon22/05/2025
Liquidators' statement of receipts and payments to 2025-04-02
dot icon22/04/2024
Declaration of solvency
dot icon22/04/2024
Resolutions
dot icon22/04/2024
Appointment of a voluntary liquidator
dot icon22/04/2024
Registered office address changed from 4 Pancras Square London N1C 4AG United Kingdom to 11th Floor One Temple Row Birmingham B2 5LG on 2024-04-22
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon18/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon21/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon01/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon24/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon26/09/2018
Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
dot icon23/08/2018
Director's details changed for Mr Boyd Johnston Muir on 2018-07-23
dot icon23/08/2018
Secretary's details changed for Mrs Abolanle Abioye on 2018-07-23
dot icon23/07/2018
Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 2018-07-23
dot icon23/07/2018
Change of details for Emi Group Limited as a person with significant control on 2018-07-23
dot icon26/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/04/2016
Appointment of Mr Mark Andrew Webberley as a director on 2016-03-31
dot icon07/04/2016
Termination of appointment of Craig George Donaldson as a director on 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon12/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/01/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon19/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon20/02/2013
Director's details changed for Mr Boyd Johnston Muir on 2013-02-08
dot icon08/02/2013
Registered office address changed from 27 Wrights Lane London W8 5SW on 2013-02-08
dot icon27/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon27/12/2012
Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
dot icon27/12/2012
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon27/12/2012
Appointment of Mrs Abolanle Abioye as a secretary
dot icon12/10/2012
Appointment of Mr Boyd Johnston Muir as a director
dot icon12/10/2012
Termination of appointment of Shane Naughton as a director
dot icon07/10/2012
Termination of appointment of Shane Naughton as a director
dot icon24/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon27/02/2012
Register(s) moved to registered inspection location
dot icon21/02/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon21/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon19/09/2011
Memorandum and Articles of Association
dot icon19/09/2011
Resolutions
dot icon30/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon10/06/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon10/06/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon01/03/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon04/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon12/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon21/04/2010
Termination of appointment of Stephen Cottis as a director
dot icon21/04/2010
Appointment of Mr Shane Paul Naughton as a director
dot icon16/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/10/2009
Director's details changed for Stephen Martin Cottis on 2009-10-01
dot icon14/10/2009
Register inspection address has been changed
dot icon30/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon18/05/2009
Location of register of members
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon31/12/2008
Return made up to 19/12/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon02/01/2008
Return made up to 19/12/07; full list of members
dot icon20/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon08/01/2007
Return made up to 19/12/06; full list of members
dot icon02/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon09/01/2006
Return made up to 19/12/05; full list of members
dot icon25/07/2005
Total exemption full accounts made up to 2004-11-30
dot icon24/05/2005
New director appointed
dot icon24/05/2005
Director resigned
dot icon29/12/2004
Return made up to 19/12/04; full list of members
dot icon13/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon31/12/2003
Return made up to 19/12/03; full list of members
dot icon12/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon04/06/2003
Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY
dot icon16/01/2003
Director resigned
dot icon16/01/2003
New director appointed
dot icon09/01/2003
Return made up to 19/12/02; full list of members
dot icon15/08/2002
Director resigned
dot icon15/08/2002
New director appointed
dot icon06/03/2002
Total exemption full accounts made up to 2001-11-30
dot icon24/12/2001
Return made up to 19/12/01; full list of members
dot icon11/12/2001
New director appointed
dot icon11/12/2001
Director resigned
dot icon05/06/2001
Accounts for a dormant company made up to 2000-11-30
dot icon16/01/2001
Return made up to 19/12/00; full list of members
dot icon18/01/2000
Return made up to 19/12/99; full list of members
dot icon14/01/2000
Accounts for a dormant company made up to 1999-11-30
dot icon05/01/1999
Return made up to 19/12/98; full list of members
dot icon30/12/1998
Accounts for a dormant company made up to 1998-11-30
dot icon04/09/1998
Director's particulars changed
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon30/12/1997
Return made up to 19/12/97; full list of members
dot icon17/12/1997
Accounts for a dormant company made up to 1997-11-30
dot icon13/05/1997
Resolutions
dot icon13/05/1997
Resolutions
dot icon16/01/1997
Accounts for a dormant company made up to 1996-11-30
dot icon03/01/1997
Return made up to 19/12/96; full list of members
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New secretary appointed
dot icon27/08/1996
Secretary resigned
dot icon27/08/1996
Director resigned
dot icon28/05/1996
Location of register of directors' interests
dot icon28/05/1996
Location of register of members
dot icon18/01/1996
Return made up to 19/12/95; no change of members
dot icon18/01/1996
Location of register of members address changed
dot icon05/01/1996
Memorandum and Articles of Association
dot icon05/01/1996
Resolutions
dot icon05/01/1996
Accounts for a dormant company made up to 1995-11-30
dot icon21/11/1995
Director resigned
dot icon07/01/1995
Accounts for a dormant company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 19/12/94; full list of members
dot icon14/01/1994
Accounts for a dormant company made up to 1993-11-30
dot icon07/01/1994
Return made up to 19/12/93; full list of members
dot icon15/10/1993
Location of register of members
dot icon15/10/1993
Location of register of directors' interests
dot icon11/08/1993
Director resigned;new director appointed
dot icon11/08/1993
Secretary resigned;new secretary appointed
dot icon19/01/1993
Return made up to 19/12/92; full list of members
dot icon10/12/1992
Accounts for a dormant company made up to 1992-11-30
dot icon21/01/1992
Accounts for a dormant company made up to 1991-11-30
dot icon20/01/1992
Return made up to 19/12/91; full list of members
dot icon21/06/1991
New director appointed
dot icon14/06/1991
Director resigned
dot icon14/06/1991
New director appointed
dot icon14/06/1991
Secretary resigned
dot icon14/06/1991
New secretary appointed
dot icon14/06/1991
Director resigned
dot icon24/04/1991
Registered office changed on 24/04/91 from: elstree way borehamwood herts WD6 1HZ
dot icon08/01/1991
Accounts for a dormant company made up to 1990-11-30
dot icon08/01/1991
Return made up to 19/12/90; full list of members
dot icon07/12/1990
Registered office changed on 07/12/90 from: melton rd leicester LE4 7PD
dot icon09/11/1990
Director resigned;new director appointed
dot icon09/11/1990
Location of register of directors' interests
dot icon09/11/1990
Location of register of members
dot icon09/11/1990
Accounts for a dormant company made up to 1989-11-30
dot icon09/11/1990
Return made up to 02/11/90; full list of members
dot icon09/02/1989
Accounts for a dormant company made up to 1988-11-30
dot icon09/02/1989
Return made up to 24/01/89; full list of members
dot icon11/07/1988
Location of debenture register
dot icon11/07/1988
Location of register of members
dot icon11/07/1988
Location of register of directors' interests
dot icon28/03/1988
Accounts made up to 1987-11-30
dot icon28/03/1988
Return made up to 14/03/88; full list of members
dot icon23/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1987
Accounts for a dormant company made up to 1986-11-30
dot icon24/03/1987
Return made up to 17/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/05/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
31/12/2010 - 26/11/2012
875
MAWLAW SECRETARIES LIMITED
Corporate Secretary
19/08/1996 - 31/12/2010
1060
Smith, George Marsden
Director
30/06/1993 - 19/08/1996
16
Muir, Boyd Johnston
Director
28/09/2012 - Present
177
Holden, Christopher Charles
Director
21/11/2002 - 30/03/2005
10

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH SEALED BEAMS LIMITED

BRITISH SEALED BEAMS LIMITED is an(a) Liquidation company incorporated on 14/05/1959 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. There are currently 3 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 BRITISH SEALED BEAMS LIMITED?

toggle

BRITISH SEALED BEAMS LIMITED is currently Liquidation. It was registered on 14/05/1959 .

Where is BRITISH SEALED BEAMS LIMITED located?

toggle

BRITISH SEALED BEAMS LIMITED is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does BRITISH SEALED BEAMS LIMITED do?

toggle

BRITISH SEALED BEAMS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRITISH SEALED BEAMS LIMITED?

toggle

The latest filing was on 16/04/2026: Return of final meeting in a members' voluntary winding up.