CLAIMBEAT LIMITED

Register to unlock more data on OkredoRegister

CLAIMBEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02964478

Incorporation date

02/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Ashurst Drive, Cheadle, Cheshire SK3 0SDCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1994)
dot icon19/03/2026
Cessation of Natalie Rebecca Magee as a person with significant control on 2026-01-13
dot icon19/03/2026
Notification of The Production Consortium Ltd as a person with significant control on 2026-01-13
dot icon19/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon16/03/2026
Termination of appointment of Claudine Oldfield as a secretary on 2026-01-19
dot icon16/03/2026
Termination of appointment of Alexander Oldfield as a director on 2026-01-19
dot icon16/03/2026
Cessation of Alexander Oldfield as a person with significant control on 2026-01-19
dot icon16/03/2026
Appointment of Ms Natalie Rebecca Magee as a director on 2026-01-13
dot icon16/03/2026
Notification of Natalie Rebecca Magee as a person with significant control on 2026-01-13
dot icon14/01/2026
Registration of charge 029644780008, created on 2026-01-13
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/04/2024
Satisfaction of charge 029644780005 in full
dot icon25/04/2024
All of the property or undertaking has been released from charge 029644780005
dot icon21/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Registration of charge 029644780007, created on 2023-02-09
dot icon08/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon25/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon25/02/2021
Change of details for Alexander Oldfield as a person with significant control on 2021-02-18
dot icon25/02/2021
Cessation of Claudine Oldfield as a person with significant control on 2021-02-18
dot icon19/02/2021
Satisfaction of charge 2 in full
dot icon19/02/2021
Satisfaction of charge 029644780004 in full
dot icon16/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/06/2020
Registration of charge 029644780006, created on 2020-06-16
dot icon12/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/02/2020
Notification of Alexander Oldfield as a person with significant control on 2020-02-17
dot icon18/02/2020
Notification of Claudine Oldfield as a person with significant control on 2020-02-17
dot icon18/02/2020
Cessation of Patricia Oldfield as a person with significant control on 2020-02-17
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon18/02/2020
Termination of appointment of Keith Oldfield as a director on 2020-02-17
dot icon18/02/2020
Termination of appointment of Patricia Oldfield as a director on 2020-02-17
dot icon18/02/2020
Cessation of Keith Oldfield as a person with significant control on 2020-02-17
dot icon03/02/2020
Change of details for Mrs Patricia Oldfield as a person with significant control on 2020-02-03
dot icon03/02/2020
Change of details for Mr Keith Oldfield as a person with significant control on 2020-02-03
dot icon21/01/2020
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Unit 2 Ashurst Drive Cheadle Cheshire SK3 0SD on 2020-01-21
dot icon24/10/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon18/10/2017
Notification of Keith Oldfield as a person with significant control on 2016-04-06
dot icon18/10/2017
Notification of Patricia Oldfield as a person with significant control on 2016-04-06
dot icon18/10/2017
Withdrawal of a person with significant control statement on 2017-10-18
dot icon11/11/2016
Satisfaction of charge 029644780003 in full
dot icon14/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/10/2015
Satisfaction of charge 1 in full
dot icon22/10/2015
Registration of charge 029644780005, created on 2015-10-21
dot icon16/10/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Registration of charge 029644780004, created on 2014-11-28
dot icon07/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Registration of charge 029644780003
dot icon09/10/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon13/09/2010
Director's details changed for Alexander Oldfield on 2010-09-02
dot icon13/09/2010
Director's details changed for Patricia Oldfield on 2010-09-02
dot icon13/09/2010
Director's details changed for Keith Oldfield on 2010-09-02
dot icon17/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/10/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/10/2008
Secretary appointed claudine oldfield
dot icon20/10/2008
Appointment terminate, secretary patricia oldfield logged form
dot icon15/10/2008
Return made up to 02/09/08; full list of members
dot icon15/10/2008
Appointment terminated secretary patricia oldfield
dot icon12/08/2008
Director's change of particulars / alexander oldfield / 23/07/2008
dot icon16/10/2007
Return made up to 02/09/07; full list of members
dot icon18/08/2007
Particulars of mortgage/charge
dot icon16/08/2007
Particulars of mortgage/charge
dot icon15/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/10/2006
Return made up to 02/09/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/09/2005
Return made up to 02/09/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/11/2004
£ ic 50000/40000 19/10/04 £ sr 10000@1=10000
dot icon02/11/2004
Director resigned
dot icon06/09/2004
Return made up to 02/09/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/09/2003
Return made up to 02/09/03; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/11/2002
Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE
dot icon18/09/2002
Return made up to 02/09/02; full list of members
dot icon18/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon18/09/2001
Return made up to 02/09/01; full list of members
dot icon19/09/2000
Return made up to 02/09/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-12-31
dot icon02/09/1999
Return made up to 02/09/99; full list of members
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon16/04/1999
Accounts for a small company made up to 1998-12-31
dot icon09/09/1998
Return made up to 02/09/98; no change of members
dot icon01/04/1998
Accounts for a small company made up to 1997-12-31
dot icon24/09/1997
Return made up to 02/09/97; full list of members
dot icon26/03/1997
Accounts for a small company made up to 1996-12-31
dot icon08/10/1996
Return made up to 02/09/96; full list of members
dot icon23/05/1996
Accounts for a small company made up to 1995-12-31
dot icon13/03/1996
Ad 29/12/95--------- £ si 24999@1=24999 £ ic 25001/50000
dot icon13/03/1996
Ad 29/12/95--------- £ si 24999@1=24999 £ ic 2/25001
dot icon13/03/1996
£ nc 1000/100000 28/12/95
dot icon05/12/1995
Return made up to 02/09/95; full list of members
dot icon14/11/1995
Accounting reference date shortened from 30/09 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/09/1994
Director resigned;new director appointed
dot icon28/09/1994
Registered office changed on 28/09/94 from: 1 mitchell lane bristol BS1 6BU
dot icon02/09/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

16
2023
change arrow icon+62.39 % *

* during past year

Cash in Bank

£352,576.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
140.42K
-
0.00
286.29K
-
2022
14
271.76K
-
0.00
217.12K
-
2023
16
251.11K
-
0.00
352.58K
-
2023
16
251.11K
-
0.00
352.58K
-

Employees

2023

Employees

16 Ascended14 % *

Net Assets(GBP)

251.11K £Descended-7.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

352.58K £Ascended62.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oldfield, Patricia
Director
08/09/1994 - 17/02/2020
2
Oldfield, Keith
Director
08/09/1994 - 17/02/2020
2
Oldfield, Alexander
Director
11/05/1999 - 19/01/2026
-
Magee, Natalie
Director
13/01/2026 - Present
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/09/1994 - 08/09/1994
99600

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLAIMBEAT LIMITED

CLAIMBEAT LIMITED is an(a) Active company incorporated on 02/09/1994 with the registered office located at Unit 2 Ashurst Drive, Cheadle, Cheshire SK3 0SD. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIMBEAT LIMITED?

toggle

CLAIMBEAT LIMITED is currently Active. It was registered on 02/09/1994 .

Where is CLAIMBEAT LIMITED located?

toggle

CLAIMBEAT LIMITED is registered at Unit 2 Ashurst Drive, Cheadle, Cheshire SK3 0SD.

What does CLAIMBEAT LIMITED do?

toggle

CLAIMBEAT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLAIMBEAT LIMITED have?

toggle

CLAIMBEAT LIMITED had 16 employees in 2023.

What is the latest filing for CLAIMBEAT LIMITED?

toggle

The latest filing was on 19/03/2026: Cessation of Natalie Rebecca Magee as a person with significant control on 2026-01-13.