About

Registered Number: 00889202
Date of Incorporation: 06/10/1966 (57 years and 6 months ago)
Company Status: Active
Registered Address: Somersham Road, St Ives, Huntingdon, Cambridgeshire, PE27 3LP

 

Beamglow Ltd was founded on 06 October 1966 with its registered office in Cambridgeshire, it's status is listed as "Active". There are 8 directors listed for Beamglow Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLCHAMBER, Wayne 01 May 2003 - 1
BROWN, Adrian Philip 01 May 2003 - 1
GRIFFIN, Moira N/A - 1
ROBERTS, Huw 01 February 2000 - 1
ARKLEY, Alan N/A 28 June 2006 1
ARKLEY, Sheila N/A 24 June 2016 1
STOCKTON, Kenneth N/A 30 April 1995 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Brian N/A 01 February 2000 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 20 December 2017
MR01 - N/A 29 August 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 11 January 2017
MR04 - N/A 13 October 2016
MR01 - N/A 08 September 2016
MR01 - N/A 02 September 2016
MR04 - N/A 23 August 2016
MR04 - N/A 23 August 2016
MR04 - N/A 23 August 2016
MR04 - N/A 23 August 2016
TM01 - Termination of appointment of director 25 July 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 04 January 2016
TM01 - Termination of appointment of director 28 October 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 29 May 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 16 December 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
363a - Annual Return 05 January 2009
AA - Annual Accounts 19 December 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
363s - Annual Return 07 February 2007
AA - Annual Accounts 16 January 2007
395 - Particulars of a mortgage or charge 04 November 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 25 February 2005
363s - Annual Return 06 January 2005
395 - Particulars of a mortgage or charge 28 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 February 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 17 December 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 03 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
AA - Annual Accounts 13 December 2002
RESOLUTIONS - N/A 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 27 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2001
363s - Annual Return 28 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 2000
AA - Annual Accounts 11 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 August 2000
395 - Particulars of a mortgage or charge 13 July 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 16 September 1999
395 - Particulars of a mortgage or charge 08 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1999
363a - Annual Return 09 February 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 01 October 1998
395 - Particulars of a mortgage or charge 02 May 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 09 September 1997
395 - Particulars of a mortgage or charge 10 May 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 21 December 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 20 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1995
288 - N/A 24 August 1995
395 - Particulars of a mortgage or charge 18 May 1995
288 - N/A 10 May 1995
288 - N/A 11 January 1995
363s - Annual Return 03 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 28 November 1994
AA - Annual Accounts 03 September 1994
288 - N/A 13 April 1994
363s - Annual Return 19 February 1994
AA - Annual Accounts 07 February 1994
395 - Particulars of a mortgage or charge 01 February 1994
AA - Annual Accounts 27 January 1993
363s - Annual Return 11 January 1993
363a - Annual Return 13 January 1992
AA - Annual Accounts 22 November 1991
288 - N/A 22 November 1991
AA - Annual Accounts 20 August 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 09 May 1991
AA - Annual Accounts 24 January 1991
363a - Annual Return 24 January 1991
RESOLUTIONS - N/A 03 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1990
395 - Particulars of a mortgage or charge 26 April 1990
395 - Particulars of a mortgage or charge 26 April 1990
288 - N/A 12 September 1989
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
AA - Annual Accounts 10 April 1989
363 - Annual Return 16 February 1989
395 - Particulars of a mortgage or charge 11 November 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
395 - Particulars of a mortgage or charge 27 May 1987
AA - Annual Accounts 05 December 1986
363 - Annual Return 05 December 1986
395 - Particulars of a mortgage or charge 02 September 1986
NEWINC - New incorporation documents 06 October 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2017 Outstanding

N/A

A registered charge 08 September 2016 Outstanding

N/A

A registered charge 26 August 2016 Outstanding

N/A

Legal mortgage 28 October 2011 Fully Satisfied

N/A

Legal charge 26 October 2006 Fully Satisfied

N/A

Charge 16 April 2004 Fully Satisfied

N/A

Charge 01 July 2000 Fully Satisfied

N/A

Charge 01 April 1999 Fully Satisfied

N/A

Charge 30 April 1998 Fully Satisfied

N/A

Charge 30 April 1997 Fully Satisfied

N/A

Charge 17 May 1995 Fully Satisfied

N/A

Charge 28 January 1994 Fully Satisfied

N/A

Debenture 10 April 1990 Fully Satisfied

N/A

Legal mortgage 10 April 1990 Fully Satisfied

N/A

Legal charge 01 November 1988 Fully Satisfied

N/A

Debenture 19 May 1987 Fully Satisfied

N/A

Legal charge 26 August 1986 Fully Satisfied

N/A

Legal charge 03 January 1986 Fully Satisfied

N/A

Single debenture 18 December 1984 Fully Satisfied

N/A

Legal charge 12 September 1984 Fully Satisfied

N/A

Mortgage 20 May 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.