C. BEAMISH LIMITED

Register to unlock more data on OkredoRegister

C. BEAMISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00603841

Incorporation date

01/05/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trinity House, School Hill, Lewes BN7 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon20/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon12/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon12/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon12/08/2024
Cessation of Patricia Francis Beamish as a person with significant control on 2024-04-28
dot icon12/08/2024
Notification of Anne Frances Robertson as a person with significant control on 2024-04-28
dot icon12/08/2024
Notification of Victoria Elizabeth Wells as a person with significant control on 2024-04-28
dot icon08/08/2023
Satisfaction of charge 2 in full
dot icon08/08/2023
Satisfaction of charge 1 in full
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon03/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon27/07/2023
Registered office address changed from Badgers Lodge the Street Thakeham Pulborough West Sussex RH20 3EP to Trinity House School Hill Lewes BN7 2NN on 2023-07-27
dot icon13/07/2023
Memorandum and Articles of Association
dot icon13/07/2023
Resolutions
dot icon05/07/2023
Termination of appointment of Victoria Elizabeth Wells as a director on 2023-02-12
dot icon05/07/2023
Appointment of Mrs Victoria Elizabeth Wells as a director on 2023-07-04
dot icon04/07/2023
Termination of appointment of Anne Frances Robertson as a director on 2023-02-12
dot icon04/07/2023
Appointment of Mrs Anne Frances Robertson as a director on 2023-07-04
dot icon17/03/2023
Termination of appointment of Patricia Francis Beamish as a secretary on 2023-02-11
dot icon17/03/2023
Termination of appointment of Patricia Francis Beamish as a director on 2023-02-11
dot icon17/03/2023
Appointment of Mrs Anne Frances Robertson as a director on 2023-02-12
dot icon17/03/2023
Appointment of Mrs Victoria Elizabeth Wells as a director on 2023-02-12
dot icon25/01/2023
Micro company accounts made up to 2022-04-30
dot icon29/12/2022
Confirmation statement made on 2022-12-26 with no updates
dot icon16/03/2022
Micro company accounts made up to 2021-04-30
dot icon04/01/2022
Confirmation statement made on 2021-12-26 with no updates
dot icon24/01/2021
Micro company accounts made up to 2020-04-30
dot icon24/01/2021
Confirmation statement made on 2020-12-26 with no updates
dot icon30/09/2020
Termination of appointment of Anne Frances Robertson as a director on 2020-09-30
dot icon21/01/2020
Micro company accounts made up to 2019-04-30
dot icon26/12/2019
Confirmation statement made on 2019-12-26 with updates
dot icon26/12/2019
Notice of removal of a director
dot icon26/12/2019
Appointment of Mrs Anne Frances Robertson as a director on 2019-12-26
dot icon31/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon25/09/2018
Micro company accounts made up to 2018-04-30
dot icon27/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-04-30
dot icon23/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon25/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon25/01/2016
Register inspection address has been changed from C/O Washington & Co. Suite 5a Brooklands House 22 Marlborough Road Lancing West Sussex BN15 8AF to C/O Washington Accountancy Ltd 4 Greenacres Ring Angmering Littlehampton West Sussex BN16 4BU
dot icon31/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/03/2015
Secretary's details changed for Patricia Francis Beamish on 2015-02-18
dot icon12/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon12/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/02/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon15/02/2013
Termination of appointment of Charles Beamish as a director
dot icon27/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon08/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon01/02/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon01/02/2010
Register inspection address has been changed
dot icon01/02/2010
Director's details changed for Patricia Francis Beamish on 2009-12-12
dot icon01/02/2010
Director's details changed for Charles Wynter Beamish on 2009-12-12
dot icon16/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon05/02/2009
Return made up to 12/12/08; full list of members
dot icon06/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon09/01/2008
Return made up to 12/12/07; full list of members
dot icon04/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon29/12/2006
Return made up to 12/12/06; full list of members
dot icon28/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon06/01/2006
Return made up to 12/12/05; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon27/01/2005
Return made up to 12/12/04; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon22/12/2003
Return made up to 12/12/03; full list of members
dot icon08/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon20/12/2002
Return made up to 12/12/02; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon20/12/2001
Return made up to 12/12/01; full list of members
dot icon26/11/2001
Total exemption full accounts made up to 2001-04-30
dot icon20/06/2001
Registered office changed on 20/06/01 from: the paddock poynings road, fulking henfield west sussex BN5 9NB
dot icon08/03/2001
Registered office changed on 08/03/01 from: 3 church street shoreham by sea w sussex BN43 5DQ
dot icon03/01/2001
Return made up to 12/12/00; full list of members
dot icon11/12/2000
Full accounts made up to 2000-04-30
dot icon21/12/1999
Return made up to 12/12/99; full list of members
dot icon26/10/1999
Full accounts made up to 1999-04-30
dot icon29/12/1998
Return made up to 12/12/98; no change of members
dot icon02/10/1998
Full accounts made up to 1998-04-30
dot icon29/12/1997
Return made up to 12/12/97; full list of members
dot icon06/10/1997
Full accounts made up to 1997-04-30
dot icon27/01/1997
Registered office changed on 27/01/97 from: grove house elm grove lane steyning west sussex BN4 3RA
dot icon17/12/1996
Ad 01/12/96--------- £ si 1697@1
dot icon12/12/1996
Return made up to 12/12/96; no change of members
dot icon10/11/1996
Full accounts made up to 1996-04-30
dot icon01/12/1995
Return made up to 12/12/95; no change of members
dot icon11/10/1995
Full accounts made up to 1995-04-30
dot icon01/12/1994
Return made up to 12/12/94; full list of members
dot icon27/10/1994
Accounts for a small company made up to 1994-04-30
dot icon11/12/1993
Return made up to 12/12/93; no change of members
dot icon20/10/1993
Full accounts made up to 1993-04-30
dot icon14/06/1993
Auditor's resignation
dot icon04/02/1993
Accounts for a small company made up to 1992-04-30
dot icon02/12/1992
Return made up to 12/12/92; full list of members
dot icon04/01/1992
Return made up to 12/12/91; no change of members
dot icon04/09/1991
Accounts for a small company made up to 1991-04-30
dot icon22/01/1991
Accounts for a small company made up to 1990-04-30
dot icon22/01/1991
Return made up to 12/12/90; no change of members
dot icon12/01/1990
Accounts for a small company made up to 1989-04-30
dot icon12/01/1990
Return made up to 12/12/89; full list of members
dot icon25/11/1988
Full accounts made up to 1988-04-30
dot icon25/11/1988
Return made up to 27/10/88; full list of members
dot icon31/10/1987
Full accounts made up to 1987-04-30
dot icon31/10/1987
Return made up to 23/10/87; full list of members
dot icon05/10/1987
Registered office changed on 05/10/87 from: 68 high street steyning sussex
dot icon24/09/1986
Accounts for a small company made up to 1986-04-30
dot icon24/09/1986
Return made up to 18/09/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
157.07K
-
0.00
-
-
2023
2
538.88K
-
0.00
107.72K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Anne Frances Robertson
Director
26/12/2019 - 30/09/2020
-
Mrs Anne Frances Robertson
Director
04/07/2023 - Present
-
Mrs Anne Frances Robertson
Director
12/02/2023 - 12/02/2023
-
Mrs Victoria Elizabeth Wells
Director
04/07/2023 - Present
-
Mrs Victoria Elizabeth Wells
Director
12/02/2023 - 12/02/2023
-

Persons with Significant Control

4
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 C. BEAMISH LIMITED

C. BEAMISH LIMITED is an(a) Active company incorporated on 01/05/1958 with the registered office located at Trinity House, School Hill, Lewes BN7 2NN. There are currently 2 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 C. BEAMISH LIMITED?

toggle

C. BEAMISH LIMITED is currently Active. It was registered on 01/05/1958 .

Where is C. BEAMISH LIMITED located?

toggle

C. BEAMISH LIMITED is registered at Trinity House, School Hill, Lewes BN7 2NN.

What does C. BEAMISH LIMITED do?

toggle

C. BEAMISH LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C. BEAMISH LIMITED?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-04-30.