About

Registered Number: 02127821
Date of Incorporation: 05/05/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Curo House, Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL,

 

Beadlight Ltd was registered on 05 May 1987 and are based in Bromsgrove, Worcestershire, it's status in the Companies House registry is set to "Active". The companies directors are Bowles, Julia Rae, Bowles, Charles Edward Peter, Bowles, Peter Robert, Carr, Michael David, Dixon, Michael, Hipkins, Ian Chisolm, Wisby, Joan Theresa, Wisby, Patrick James, Telectra Controls Limited. We don't know the number of employees at Beadlight Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLES, Charles Edward Peter 28 March 2013 - 1
BOWLES, Peter Robert 28 March 2013 - 1
CARR, Michael David N/A 01 January 2003 1
DIXON, Michael N/A 18 June 1992 1
HIPKINS, Ian Chisolm N/A 04 December 2002 1
WISBY, Joan Theresa 18 June 1992 28 March 2013 1
WISBY, Patrick James 18 June 1992 28 March 2013 1
TELECTRA CONTROLS LIMITED 18 June 1992 28 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BOWLES, Julia Rae 28 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 23 July 2019
SH01 - Return of Allotment of shares 05 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 03 August 2017
PSC07 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 05 October 2015
AD01 - Change of registered office address 05 October 2015
AR01 - Annual Return 12 August 2015
AA01 - Change of accounting reference date 25 November 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 25 July 2014
AA01 - Change of accounting reference date 05 November 2013
AR01 - Annual Return 04 October 2013
MR01 - N/A 17 September 2013
AD01 - Change of registered office address 11 September 2013
TM02 - Termination of appointment of secretary 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
AP03 - Appointment of secretary 29 April 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 29 April 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 24 July 2010
AR01 - Annual Return 01 June 2010
CH02 - Change of particulars for corporate director 01 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 30 April 2009
363s - Annual Return 17 March 2009
AA - Annual Accounts 11 June 2008
363s - Annual Return 07 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 10 December 2007
395 - Particulars of a mortgage or charge 03 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
123 - Notice of increase in nominal capital 08 August 2007
AA - Annual Accounts 12 July 2007
RESOLUTIONS - N/A 23 August 2006
123 - Notice of increase in nominal capital 23 August 2006
363s - Annual Return 14 June 2006
CERTNM - Change of name certificate 08 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
AA - Annual Accounts 16 October 2003
AA - Annual Accounts 29 July 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
123 - Notice of increase in nominal capital 18 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
363s - Annual Return 10 July 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 01 March 1999
288c - Notice of change of directors or secretaries or in their particulars 25 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 23 February 1998
288b - Notice of resignation of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
RESOLUTIONS - N/A 07 August 1997
RESOLUTIONS - N/A 07 August 1997
RESOLUTIONS - N/A 07 August 1997
RESOLUTIONS - N/A 07 August 1997
RESOLUTIONS - N/A 07 August 1997
CERTNM - Change of name certificate 07 August 1997
RESOLUTIONS - N/A 06 August 1997
RESOLUTIONS - N/A 06 August 1997
RESOLUTIONS - N/A 06 August 1997
123 - Notice of increase in nominal capital 06 August 1997
363s - Annual Return 05 August 1997
AA - Annual Accounts 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288c - Notice of change of directors or secretaries or in their particulars 03 August 1997
395 - Particulars of a mortgage or charge 02 August 1997
363s - Annual Return 21 June 1996
AA - Annual Accounts 09 May 1996
287 - Change in situation or address of Registered Office 20 December 1995
363s - Annual Return 18 October 1995
AA - Annual Accounts 18 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 23 May 1994
288 - N/A 06 May 1994
288 - N/A 27 April 1994
363s - Annual Return 09 July 1993
AA - Annual Accounts 25 April 1993
AA - Annual Accounts 25 April 1993
287 - Change in situation or address of Registered Office 14 February 1993
288 - N/A 22 January 1993
363s - Annual Return 15 October 1992
288 - N/A 29 September 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
RESOLUTIONS - N/A 13 July 1992
288 - N/A 13 July 1992
288 - N/A 26 June 1992
RESOLUTIONS - N/A 16 June 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 June 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 June 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1992
123 - Notice of increase in nominal capital 16 June 1992
363a - Annual Return 28 June 1991
AA - Annual Accounts 13 May 1991
363a - Annual Return 13 December 1990
AA - Annual Accounts 28 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
395 - Particulars of a mortgage or charge 17 January 1989
PUC 2 - N/A 08 September 1988
RESOLUTIONS - N/A 06 September 1988
RESOLUTIONS - N/A 06 September 1988
RESOLUTIONS - N/A 06 September 1988
123 - Notice of increase in nominal capital 06 September 1988
CERTNM - Change of name certificate 23 August 1988
CERTNM - Change of name certificate 23 August 1988
288 - N/A 27 May 1988
RESOLUTIONS - N/A 28 July 1987
288 - N/A 30 June 1987
CERTNM - Change of name certificate 22 June 1987
CERTNM - Change of name certificate 22 June 1987
287 - Change in situation or address of Registered Office 29 May 1987
288 - N/A 29 May 1987
CERTINC - N/A 05 May 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2013 Outstanding

N/A

Fixed and floating charge 23 November 2007 Outstanding

N/A

Debenture 31 October 2007 Outstanding

N/A

Debenture 30 July 1997 Fully Satisfied

N/A

Debenture 05 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.