About

Registered Number: 05821837
Date of Incorporation: 18/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 3a Provincial Works, The Avenue, Harrogate, North Yorkshire, HG1 4QE,

 

Having been setup in 2006, Beardmore Construction Ltd are based in Harrogate, North Yorkshire, it's status at Companies House is "Active". The current directors of this organisation are listed as Beardmore, Andrew, Churchill, Justin, Beardmore, Katie, Liefting, Adam, Franklin, Brett Lindsey at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDMORE, Andrew 18 May 2006 - 1
CHURCHILL, Justin 01 February 2016 - 1
FRANKLIN, Brett Lindsey 01 January 2012 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BEARDMORE, Katie 18 May 2006 29 November 2011 1
LIEFTING, Adam 01 February 2012 29 February 2012 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
PSC04 - N/A 05 November 2019
CH01 - Change of particulars for director 05 November 2019
CH01 - Change of particulars for director 18 September 2019
PSC04 - N/A 18 September 2019
SH01 - Return of Allotment of shares 12 July 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 12 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 04 June 2018
AD01 - Change of registered office address 03 April 2018
AA - Annual Accounts 17 November 2017
AA - Annual Accounts 23 July 2017
CS01 - N/A 22 May 2017
AA01 - Change of accounting reference date 24 April 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 31 May 2016
SH01 - Return of Allotment of shares 22 February 2016
AP01 - Appointment of director 10 February 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
CERTNM - Change of name certificate 14 May 2013
CONNOT - N/A 14 May 2013
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
TM02 - Termination of appointment of secretary 13 March 2012
AA - Annual Accounts 01 March 2012
SH01 - Return of Allotment of shares 07 February 2012
AP03 - Appointment of secretary 07 February 2012
AP01 - Appointment of director 06 January 2012
AA01 - Change of accounting reference date 05 December 2011
TM02 - Termination of appointment of secretary 29 November 2011
CERTNM - Change of name certificate 24 November 2011
CONNOT - N/A 24 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 02 June 2009
287 - Change in situation or address of Registered Office 05 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
NEWINC - New incorporation documents 18 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.