About

Registered Number: 00534430
Date of Incorporation: 14/06/1954 (69 years and 10 months ago)
Company Status: Active
Registered Address: Stourport Road, Kidderminster, Worcestershire, DY11 7QT

 

Having been setup in 1954, Beakbane Ltd have registered office in Worcestershire, it's status is listed as "Active". 101-250 people work at the business. Williams, Theresa Wendy, Clark, Gordon Andrew, Matthews, Peter Rangel, Southwell, Michael John, Williams, Theresa Wendy, Deakin, Dawn Elizabeth, Price, Sandra Frances, Beakbane, Renault, Beakbane, Thomas, Cooper, Roger, Henderson, Peter John Thomas, Jarmy, Alan Frederick, Reeves, Barry John, Williams, Clifford Geoffrey are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Gordon Andrew 01 March 2016 - 1
MATTHEWS, Peter Rangel 23 July 2020 - 1
SOUTHWELL, Michael John 19 April 2011 - 1
WILLIAMS, Theresa Wendy 15 November 2018 - 1
BEAKBANE, Renault N/A 01 September 1999 1
BEAKBANE, Thomas 06 June 1996 22 October 2015 1
COOPER, Roger 01 October 2002 30 September 2005 1
HENDERSON, Peter John Thomas 06 November 2008 23 July 2020 1
JARMY, Alan Frederick N/A 30 September 2006 1
REEVES, Barry John 01 January 1996 19 April 2011 1
WILLIAMS, Clifford Geoffrey N/A 30 April 1997 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Theresa Wendy 01 February 2018 - 1
DEAKIN, Dawn Elizabeth 19 April 2011 31 January 2018 1
PRICE, Sandra Frances 30 August 1993 28 July 1995 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
PSC07 - N/A 05 August 2020
AP01 - Appointment of director 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
MR04 - N/A 13 November 2019
CS01 - N/A 02 October 2019
PSC07 - N/A 23 September 2019
AA - Annual Accounts 02 August 2019
PSC01 - N/A 18 February 2019
PSC01 - N/A 18 February 2019
PSC07 - N/A 18 February 2019
AP01 - Appointment of director 28 November 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 25 July 2018
PSC01 - N/A 27 March 2018
AP03 - Appointment of secretary 12 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
PSC07 - N/A 12 February 2018
CS01 - N/A 26 September 2017
PSC01 - N/A 22 September 2017
PSC07 - N/A 22 September 2017
AA - Annual Accounts 05 September 2017
CH01 - Change of particulars for director 16 February 2017
AA - Annual Accounts 21 November 2016
TM01 - Termination of appointment of director 01 November 2016
CS01 - N/A 29 September 2016
MR01 - N/A 17 May 2016
AUD - Auditor's letter of resignation 05 May 2016
AUD - Auditor's letter of resignation 04 May 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 23 October 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 23 September 2015
RESOLUTIONS - N/A 27 August 2015
MA - Memorandum and Articles 27 August 2015
AA - Annual Accounts 02 February 2015
RESOLUTIONS - N/A 30 October 2014
MA - Memorandum and Articles 30 October 2014
AR01 - Annual Return 17 October 2014
CH01 - Change of particulars for director 24 January 2014
AA - Annual Accounts 13 January 2014
MR01 - N/A 07 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 15 October 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AP03 - Appointment of secretary 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 26 September 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
AA - Annual Accounts 11 November 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363s - Annual Return 29 September 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 06 September 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 25 October 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 01 October 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 06 September 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
RESOLUTIONS - N/A 22 November 2001
MEM/ARTS - N/A 22 November 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 21 September 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 04 September 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
RESOLUTIONS - N/A 20 October 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 12 October 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 12 October 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 02 October 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 04 September 1996
288 - N/A 01 August 1996
288 - N/A 14 March 1996
288 - N/A 11 March 1996
288 - N/A 29 February 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 26 September 1995
288 - N/A 18 August 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 28 September 1994
RESOLUTIONS - N/A 28 April 1994
AUD - Auditor's letter of resignation 06 April 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 21 September 1993
288 - N/A 21 September 1993
AAMD - Amended Accounts 23 October 1992
AA - Annual Accounts 22 September 1992
363s - Annual Return 22 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1992
AA - Annual Accounts 18 September 1991
363b - Annual Return 18 September 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
288 - N/A 11 May 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
288 - N/A 06 May 1988
288 - N/A 06 May 1988
288 - N/A 12 January 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 08 December 1987
363 - Annual Return 23 December 1986
AA - Annual Accounts 13 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2016 Fully Satisfied

N/A

A registered charge 06 December 2013 Outstanding

N/A

Charge 01 December 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.