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.
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 |
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 |
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 |