Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH SEALED BEAMS LIMITED
Company Information for

BRITISH SEALED BEAMS LIMITED

11TH FLOOR, ONE TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
00628256
Private Limited Company
Liquidation

Company Overview

About British Sealed Beams Ltd
BRITISH SEALED BEAMS LIMITED was founded on 1959-05-14 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". British Sealed Beams Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRITISH SEALED BEAMS LIMITED
 
Legal Registered Office
11TH FLOOR
ONE TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in W14
 
Filing Information
Company Number 00628256
Company ID Number 00628256
Date formed 1959-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:37:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH SEALED BEAMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH SEALED BEAMS LIMITED

Current Directors
Officer Role Date Appointed
ABOLANLE ABIOYE
Company Secretary 2012-11-26
BOYD JOHNSTON MUIR
Director 2012-09-28
MARK ANDREW WEBBERLEY
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG GEORGE DONALDSON
Director 2005-05-04 2016-03-31
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-12-31 2012-11-26
SHANE PAUL NAUGHTON
Director 2010-04-20 2012-09-28
MAWLAW SECRETARIES LIMITED
Company Secretary 1996-08-19 2010-12-31
STEPHEN MARTIN COTTIS
Director 1998-05-29 2010-04-15
CHRISTOPHER CHARLES HOLDEN
Director 2002-11-21 2005-03-30
JACQUELINE LONG
Director 2002-07-31 2002-11-21
NORMAN CHARLES PORTER
Director 2001-11-13 2002-07-31
GEORGE WILLIAM ERIC DAVID EARLE
Director 1991-12-19 2001-09-21
GEOFFREY GITTER
Director 1996-08-19 1998-05-29
MELANIE RACHEL COX
Company Secretary 1993-06-30 1996-08-19
GEORGE MARSDEN SMITH
Director 1993-06-30 1996-08-19
DAVID RICHARD SHACKLEY
Director 1991-12-19 1995-09-30
DAVID MICHAEL STRINGER
Company Secretary 1991-12-19 1993-06-30
DAVID MICHAEL STRINGER
Director 1991-12-19 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BOYD JOHNSTON MUIR CROMWELL PUBLISHING LTD Director 2014-04-07 CURRENT 1991-12-10 Dissolved 2016-03-29
BOYD JOHNSTON MUIR MERCURY STUDIOS FACTUAL LIMITED Director 2014-04-07 CURRENT 1992-08-06 Active
BOYD JOHNSTON MUIR MERCURY STUDIOS HOLDINGS LIMITED Director 2014-04-07 CURRENT 2002-01-15 Active
BOYD JOHNSTON MUIR MERCURY STUDIOS GROUP LIMITED Director 2014-04-07 CURRENT 2007-03-16 Active
BOYD JOHNSTON MUIR MERCURY STUDIOS PRODUCTIONS LIMITED Director 2014-04-07 CURRENT 2008-10-29 Active
BOYD JOHNSTON MUIR MERCURY STUDIOS MEDIA LIMITED Director 2014-04-07 CURRENT 1997-01-31 Active
BOYD JOHNSTON MUIR EMI GROUP SENIOR EXECUTIVE PENSION SCHEME TRUSTEE LIMITED Director 2012-09-28 CURRENT 1947-01-13 Dissolved 2013-09-26
BOYD JOHNSTON MUIR VRL 9 LIMITED Director 2012-09-28 CURRENT 2000-04-26 Dissolved 2016-03-29
BOYD JOHNSTON MUIR EMIG 5 LIMITED Director 2012-09-28 CURRENT 1979-09-19 Dissolved 2016-03-29
BOYD JOHNSTON MUIR EMIG 6 LIMITED Director 2012-09-28 CURRENT 1973-09-11 Dissolved 2016-03-29
BOYD JOHNSTON MUIR EMI GROUP SITES LIMITED Director 2012-09-28 CURRENT 1990-08-20 Dissolved 2016-03-29
BOYD JOHNSTON MUIR EMI INVESTMENTS HOLLAND LIMITED Director 2012-09-28 CURRENT 1995-03-27 Dissolved 2016-03-29
BOYD JOHNSTON MUIR EMI NOMINEES LIMITED Director 2012-09-28 CURRENT 1961-08-21 Dissolved 2016-03-29
BOYD JOHNSTON MUIR EMI RECORDED MUSIC HOLDINGS (ITALY) LIMITED Director 2012-09-28 CURRENT 2007-11-07 Dissolved 2016-03-29
BOYD JOHNSTON MUIR EMI RECORDED MUSIC HOLDINGS (UK) LIMITED Director 2012-09-28 CURRENT 2007-10-23 Dissolved 2016-03-29
BOYD JOHNSTON MUIR EMI RECORDED MUSIC LIMITED Director 2012-09-28 CURRENT 1961-01-05 Dissolved 2016-03-29
BOYD JOHNSTON MUIR EMI RECORDS GERMANY HOLDCO LIMITED Director 2012-09-28 CURRENT 2007-11-07 Dissolved 2016-03-29
BOYD JOHNSTON MUIR EMI RECORDS ITALY HOLDCO LIMITED Director 2012-09-28 CURRENT 2007-11-07 Dissolved 2016-03-29
BOYD JOHNSTON MUIR EMI CATALOGUE INVESTMENTS HOLLAND LIMITED Director 2012-09-28 CURRENT 1995-03-27 Dissolved 2016-03-29
BOYD JOHNSTON MUIR EMI GROUP (S&E) LIMITED Director 2012-09-28 CURRENT 1959-10-05 Dissolved 2016-03-29
BOYD JOHNSTON MUIR EMI GROUP AMERICA FINANCE LIMITED Director 2012-09-28 CURRENT 1989-08-22 Dissolved 2016-03-29
BOYD JOHNSTON MUIR EMI GROUP DANISH INVESTMENTS LIMITED Director 2012-09-28 CURRENT 1989-09-12 Dissolved 2016-03-29
BOYD JOHNSTON MUIR EMI GROUP FINANCE DENMARK LIMITED Director 2012-09-28 CURRENT 1989-09-12 Dissolved 2016-03-29
BOYD JOHNSTON MUIR EMI GROUP NOMINEES LIMITED Director 2012-09-28 CURRENT 1946-09-02 Dissolved 2016-03-29
BOYD JOHNSTON MUIR CIRCA DRTV LIMITED Director 2012-09-28 CURRENT 1999-05-19 Dissolved 2016-03-29
BOYD JOHNSTON MUIR COMPLIANT SOFTWARE LIMITED Director 2012-09-28 CURRENT 1973-12-18 Dissolved 2016-03-29
BOYD JOHNSTON MUIR ASSOCIATED VIRGIN RECORD LABELS LIMITED Director 2012-09-28 CURRENT 1988-12-02 Dissolved 2016-12-27
BOYD JOHNSTON MUIR CIRCA RECORDS LIMITED Director 2012-09-28 CURRENT 1986-01-03 Dissolved 2016-12-27
BOYD JOHNSTON MUIR INSIGHT MUSIC LIMITED Director 2012-09-28 CURRENT 1999-12-14 Dissolved 2016-12-27
BOYD JOHNSTON MUIR VIRGIN MUSIC LIMITED Director 2012-09-28 CURRENT 1973-11-13 Dissolved 2016-12-27
BOYD JOHNSTON MUIR VIRGIN STUDIOS LIMITED Director 2012-09-28 CURRENT 1975-06-02 Dissolved 2016-12-27
BOYD JOHNSTON MUIR V.C. RECORDS LIMITED Director 2012-09-28 CURRENT 1974-04-29 Dissolved 2016-12-27
BOYD JOHNSTON MUIR TEN RECORDS LIMITED Director 2012-09-28 CURRENT 1982-06-28 Dissolved 2016-12-27
BOYD JOHNSTON MUIR SIREN RECORDS LIMITED Director 2012-09-28 CURRENT 1984-04-16 Dissolved 2016-12-27
BOYD JOHNSTON MUIR RECORDSTORE LIMITED Director 2012-09-28 CURRENT 2005-07-04 Dissolved 2016-12-27
BOYD JOHNSTON MUIR RECORDSTORE.CO.UK LIMITED Director 2012-09-28 CURRENT 2005-07-13 Dissolved 2016-12-27
BOYD JOHNSTON MUIR EMI GROUP (MPR) LIMITED Director 2012-09-28 CURRENT 1992-03-03 Dissolved 2016-12-27
BOYD JOHNSTON MUIR FAMOUS CHARISMA LABEL LIMITED Director 2012-09-28 CURRENT 1984-05-29 Dissolved 2016-12-27
BOYD JOHNSTON MUIR FAMOUS CHARISMA LABEL LIMITED Director 2012-09-28 CURRENT 1984-05-29 Dissolved 2016-12-27
BOYD JOHNSTON MUIR EMI GROUP PROPERTIES LIMITED Director 2012-09-28 CURRENT 1956-01-03 Dissolved 2017-02-28
BOYD JOHNSTON MUIR EMI GLOBAL LIMITED Director 2012-09-28 CURRENT 1979-02-27 Dissolved 2017-02-28
BOYD JOHNSTON MUIR EMI GROUP SENIOR EXECUTIVE PENSION TRUST LIMITED Director 2012-09-28 CURRENT 1991-05-16 Dissolved 2017-01-24
BOYD JOHNSTON MUIR VIRGIN EG RECORDS LIMITED Director 2012-09-28 CURRENT 1969-08-29 Dissolved 2017-02-28
BOYD JOHNSTON MUIR ABBEY ROAD STUDIOS LIMITED Director 2012-09-28 CURRENT 1947-06-14 Active
BOYD JOHNSTON MUIR DELTA HOLDINGS B.V. Director 2012-09-28 CURRENT 2004-10-01 Converted / Closed
BOYD JOHNSTON MUIR EMI GROUP INTERNATIONAL HOLDINGS LIMITED Director 2012-09-28 CURRENT 1979-01-04 Active
BOYD JOHNSTON MUIR EMI RECORDED MUSIC (CHILE) LIMITED Director 2012-09-28 CURRENT 2012-02-02 Active - Proposal to Strike off
BOYD JOHNSTON MUIR EGW USD Director 2012-09-28 CURRENT 2012-06-15 Active - Proposal to Strike off
BOYD JOHNSTON MUIR SACRED HEART RECORDS LIMITED Director 2012-09-28 CURRENT 1990-10-29 Active
BOYD JOHNSTON MUIR UMG SUPPLY CHAIN LIMITED Director 2012-09-28 CURRENT 1995-03-27 Active
BOYD JOHNSTON MUIR THORN EMI LIMITED Director 2012-09-28 CURRENT 1996-02-13 Active
BOYD JOHNSTON MUIR EMI GROUP HOLDINGS B.V. Director 2012-09-28 CURRENT 2004-10-01 Active
BOYD JOHNSTON MUIR EMI GROUP WORLDWIDE Director 2012-09-28 CURRENT 1996-02-13 Active
BOYD JOHNSTON MUIR EMI (IP) LIMITED Director 2012-09-28 CURRENT 2000-04-26 Active
BOYD JOHNSTON MUIR EMI GROUP WORLDWIDE HOLDINGS LIMITED Director 2012-09-28 CURRENT 2007-04-25 Active
BOYD JOHNSTON MUIR EMI GROUP (NEWCO) LIMITED Director 2012-09-28 CURRENT 2011-10-06 Active
BOYD JOHNSTON MUIR VIRGIN RECORDS LIMITED Director 2012-09-28 CURRENT 1972-09-08 Active
BOYD JOHNSTON MUIR VIRGIN RECORDS OVERSEAS LIMITED Director 2012-09-28 CURRENT 1938-01-05 Active
BOYD JOHNSTON MUIR VIRGIN MUSIC GROUP Director 2012-09-28 CURRENT 1988-05-17 Active
BOYD JOHNSTON MUIR JOHN TAYLOR,DUNFORD & CO.LIMITED Director 2012-09-28 CURRENT 1906-04-11 Active
BOYD JOHNSTON MUIR IMET (21) LIMITED Director 2012-09-28 CURRENT 1896-07-14 Active
BOYD JOHNSTON MUIR EMI LIMITED Director 2012-09-28 CURRENT 1897-07-14 Active
BOYD JOHNSTON MUIR EMI GROUP LIMITED Director 2012-09-28 CURRENT 1928-03-29 Active
BOYD JOHNSTON MUIR EMI UK HOLDINGS Director 2012-09-28 CURRENT 1931-04-20 Active
BOYD JOHNSTON MUIR EMI GROUP HAYES LIMITED Director 2012-09-28 CURRENT 1948-01-20 Active
BOYD JOHNSTON MUIR EMI GROUP ELECTRONICS LIMITED Director 2012-09-28 CURRENT 1948-11-25 Active
BOYD JOHNSTON MUIR EMI GROUP FINANCE LIMITED Director 2012-09-28 CURRENT 1964-05-22 Active
BOYD JOHNSTON MUIR ELECTRIC AND MUSICAL INDUSTRIES LIMITED Director 2012-09-28 CURRENT 1934-05-11 Active
BOYD JOHNSTON MUIR E.M.I. OVERSEAS HOLDINGS LIMITED Director 2012-09-28 CURRENT 1946-01-16 Active
BOYD JOHNSTON MUIR LAMP CAPS LIMITED Director 2012-09-28 CURRENT 1922-11-13 Active
BOYD JOHNSTON MUIR LAMP METALS LIMITED Director 2012-09-28 CURRENT 1961-10-19 Active
BOYD JOHNSTON MUIR UNIVERSAL MUSIC DIRECT LIMITED Director 2012-09-28 CURRENT 1999-09-13 Active
BOYD JOHNSTON MUIR EMI RECORDS FRANCE HOLDCO LIMITED Director 2012-09-28 CURRENT 2007-10-22 Active - Proposal to Strike off
BOYD JOHNSTON MUIR ATMOSPHERE APPAREL LIMITED Director 2008-04-04 CURRENT 2002-08-06 Dissolved 2015-05-12
BOYD JOHNSTON MUIR UNIVERSAL SRG ENTERPRISES LIMITED Director 2008-03-20 CURRENT 1994-04-25 Dissolved 2016-03-29
BOYD JOHNSTON MUIR UNIVERSAL SRG SCREEN HOLDINGS LIMITED Director 2008-03-20 CURRENT 1992-05-29 Dissolved 2016-03-29
BOYD JOHNSTON MUIR BRAVADO RETAIL & LICENSING LIMITED Director 2008-03-20 CURRENT 1992-10-30 Dissolved 2016-03-29
BOYD JOHNSTON MUIR UNIVERSAL MUSIC NEIGHBOURING RIGHTS LIMITED Director 2008-03-20 CURRENT 1996-03-19 Active
BOYD JOHNSTON MUIR UNIVERSAL SRG STUDIOS LIMITED Director 2008-03-20 CURRENT 1995-04-27 Active - Proposal to Strike off
BOYD JOHNSTON MUIR CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED Director 2008-03-20 CURRENT 1988-02-03 Active
BOYD JOHNSTON MUIR BRAVADO INTERNATIONAL GROUP LIMITED Director 2008-03-20 CURRENT 1992-10-12 Active
BOYD JOHNSTON MUIR ANGEL BOOKS LIMITED Director 2008-03-20 CURRENT 1996-05-13 Active - Proposal to Strike off
BOYD JOHNSTON MUIR TRINIFOLD MANAGEMENT LIMITED Director 2008-03-20 CURRENT 1974-01-02 Active
BOYD JOHNSTON MUIR TWENTY-FIRST ARTISTS LIMITED Director 2008-03-20 CURRENT 1981-10-02 Active - Proposal to Strike off
BOYD JOHNSTON MUIR TRINIFOLD MUSIC LIMITED Director 2008-03-20 CURRENT 1983-12-29 Active
BOYD JOHNSTON MUIR ESTUPENDO RECORDS LIMITED Director 2008-03-20 CURRENT 1996-11-15 Active
BOYD JOHNSTON MUIR HELTER SKELTER AGENCY LIMITED Director 2008-03-20 CURRENT 1998-03-06 Active - Proposal to Strike off
BOYD JOHNSTON MUIR V2 TV LIMITED Director 2007-09-26 CURRENT 2004-06-09 Dissolved 2016-12-27
BOYD JOHNSTON MUIR V2 MATRIX LIMITED Director 2007-09-26 CURRENT 1996-05-20 Dissolved 2017-02-28
BOYD JOHNSTON MUIR UNIVERSAL SRG GROUP LIMITED Director 2007-09-26 CURRENT 1934-02-02 Active
BOYD JOHNSTON MUIR UNIVERSAL MUSIC HOLDINGS LIMITED Director 2005-03-23 CURRENT 2005-01-27 Active
BOYD JOHNSTON MUIR EVENTIM LIVE UK LIMITED Director 2004-11-15 CURRENT 1965-09-15 Active
BOYD JOHNSTON MUIR UNIVERSAL MUSIC HOLDINGS (UK) LIMITED Director 2004-10-26 CURRENT 1938-03-11 Active - Proposal to Strike off
BOYD JOHNSTON MUIR UNIVERSAL-MCA MUSIC (UK) LIMITED Director 2001-01-12 CURRENT 1967-10-24 Active
BOYD JOHNSTON MUIR UNIVERSAL MUSIC (UK) HOLDINGS LIMITED Director 1999-02-01 CURRENT 1997-06-09 Active
BOYD JOHNSTON MUIR BACKCITE LIMITED Director 1999-02-01 CURRENT 1989-03-10 Active - Proposal to Strike off
BOYD JOHNSTON MUIR UNIVERSAL MUSIC GROUP INTERNATIONAL LIMITED Director 1999-02-01 CURRENT 1983-12-15 Active
BOYD JOHNSTON MUIR MAKEBACK LIMITED Director 1999-02-01 CURRENT 1954-07-28 Active - Proposal to Strike off
BOYD JOHNSTON MUIR UNIVERSAL MUSIC LEISURE LIMITED Director 1999-02-01 CURRENT 1997-06-10 Active
MARK ANDREW WEBBERLEY TSS SOLUTIONS LTD Director 2016-02-25 CURRENT 2001-10-19 Liquidation
MARK ANDREW WEBBERLEY CARMELITE PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 1996-03-29 Liquidation
MARK ANDREW WEBBERLEY THORN (IP) LIMITED Director 2016-01-29 CURRENT 1995-10-17 Liquidation
MARK ANDREW WEBBERLEY THORN LIMITED Director 2016-01-29 CURRENT 2009-04-01 Liquidation
MARK ANDREW WEBBERLEY CARMELITE INVESTMENTS LIMITED Director 2016-01-29 CURRENT 1998-05-05 Liquidation
MARK ANDREW WEBBERLEY CARMELITE FINANCE LIMITED Director 2016-01-29 CURRENT 1998-05-05 Liquidation
MARK ANDREW WEBBERLEY CARMELITE CAPITAL LIMITED Director 2016-01-29 CURRENT 1998-04-28 Liquidation
MARK ANDREW WEBBERLEY STANHOPE PENSION SERVICES LIMITED Director 2012-10-01 CURRENT 1996-10-24 Liquidation
MARK ANDREW WEBBERLEY PLESSEY HOLDINGS LIMITED Director 2012-01-06 CURRENT 1958-08-12 Active
MARK ANDREW WEBBERLEY TRAFFIC SIGNALS U.K. LIMITED Director 2011-07-29 CURRENT 1995-06-09 Dissolved 2014-03-06
MARK ANDREW WEBBERLEY REGENT ESCROW LIMITED. Director 2011-07-29 CURRENT 2003-02-07 Dissolved 2014-04-01
MARK ANDREW WEBBERLEY M (DGP1) LIMITED Director 2011-07-29 CURRENT 1998-04-14 Dissolved 2015-11-10
MARK ANDREW WEBBERLEY M (DGP2) LIMITED Director 2011-07-29 CURRENT 1998-04-14 Dissolved 2015-11-13
MARK ANDREW WEBBERLEY ASSOCIATED ELECTRICAL INDUSTRIES LIMITED Director 2011-07-29 CURRENT 1899-07-10 Active
MARK ANDREW WEBBERLEY THE ALAN CAMPBELL GROUP LIMITED Director 2011-07-29 CURRENT 1978-06-15 Liquidation
MARK ANDREW WEBBERLEY ENGLISH ELECTRIC COMPANY,LIMITED(THE) Director 2011-07-29 CURRENT 1918-12-14 Active
MARK ANDREW WEBBERLEY ENHANCE COMMUNICATIONS LIMITED Director 2011-07-29 CURRENT 1958-05-06 Active
MARK ANDREW WEBBERLEY TELENT SPV LIMITED Director 2011-07-29 CURRENT 2008-10-08 Active - Proposal to Strike off
MARK ANDREW WEBBERLEY MP SOFTWARE INTERNATIONAL LIMITED Director 2011-07-29 CURRENT 1989-10-25 Liquidation
MARK ANDREW WEBBERLEY M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED Director 2011-07-29 CURRENT 1987-12-09 Active
MARK ANDREW WEBBERLEY M (BRUTON STREET) Director 2011-07-29 CURRENT 2000-12-21 Liquidation
MARK ANDREW WEBBERLEY TELENT (UK) LIMITED Director 2011-07-29 CURRENT 1936-11-12 Active
MARK ANDREW WEBBERLEY TELENT COMMUNICATIONS HOLDINGS LIMITED Director 2011-07-29 CURRENT 1936-10-01 Active
MARK ANDREW WEBBERLEY ROADSIDE TECHNOLOGY SERVICES LIMITED Director 2011-07-29 CURRENT 1950-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22REGISTERED OFFICE CHANGED ON 22/04/24 FROM 4 Pancras Square London N1C 4AG United Kingdom
2024-04-22Appointment of a voluntary liquidator
2024-04-22Voluntary liquidation declaration of solvency
2024-04-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/24 FROM 4 Pancras Square London N1C 4AG United Kingdom
2024-04-22600Appointment of a voluntary liquidator
2024-04-22LRESSPResolutions passed:
  • Special resolution to wind up on 2024-04-03
2024-04-22LIQ01Voluntary liquidation declaration of solvency
2024-01-02CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-08-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-28CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-09-26AD04Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
2018-08-23CH01Director's details changed for Mr Boyd Johnston Muir on 2018-07-23
2018-08-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS ABOLANLE ABIOYE on 2018-07-23
2018-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/18 FROM 364-366 Kensington High Street London W14 8NS
2018-07-23PSC05Change of details for Emi Group Limited as a person with significant control on 2018-07-23
2018-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1000000
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-03-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GEORGE DONALDSON
2016-04-07AP01DIRECTOR APPOINTED MR MARK ANDREW WEBBERLEY
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1000000
2015-12-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000000
2015-01-05AR0119/12/14 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-08AA01Previous accounting period extended from 30/11/13 TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1000000
2014-01-02AR0119/12/13 ANNUAL RETURN FULL LIST
2013-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-02-20CH01Director's details changed for Mr Boyd Johnston Muir on 2013-02-08
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/13 FROM 27 Wrights Lane London W8 5SW
2012-12-27AR0119/12/12 ANNUAL RETURN FULL LIST
2012-12-27AD02Register inspection address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
2012-12-27TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2012-12-27AP03SECRETARY APPOINTED MRS ABOLANLE ABIOYE
2012-10-12AP01DIRECTOR APPOINTED MR BOYD JOHNSTON MUIR
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SHANE NAUGHTON
2012-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SHANE NAUGHTON
2012-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-02-21AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-12-21AR0119/12/11 FULL LIST
2011-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-09-19MEM/ARTSARTICLES OF ASSOCIATION
2011-09-19RES01ALTER ARTICLES 23/08/2011
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-06-10TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2011-06-10AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-03-01AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF
2011-01-04AR0119/12/10 FULL LIST
2010-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COTTIS
2010-04-21AP01DIRECTOR APPOINTED MR SHANE PAUL NAUGHTON
2010-01-16AR0119/12/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN COTTIS / 01/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-09-30AA30/11/08 TOTAL EXEMPTION FULL
2009-05-18353LOCATION OF REGISTER OF MEMBERS
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009
2008-12-31363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-09-29AA30/11/07 TOTAL EXEMPTION FULL
2008-01-02363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-01-08363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-09363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-24288bDIRECTOR RESIGNED
2004-12-29363aRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-31363aRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 4 TENTERDEN STREET LONDON W1A 2AY
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-16288bDIRECTOR RESIGNED
2003-01-09363aRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-08-15288aNEW DIRECTOR APPOINTED
2002-08-15288bDIRECTOR RESIGNED
2002-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-24363aRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-12-11288aNEW DIRECTOR APPOINTED
2001-12-11288bDIRECTOR RESIGNED
2001-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-01-16363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRITISH SEALED BEAMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-04-15
Appointment of Liquidators2024-04-15
Resolutions for Winding-up2024-04-15
Fines / Sanctions
No fines or sanctions have been issued against BRITISH SEALED BEAMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH SEALED BEAMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH SEALED BEAMS LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH SEALED BEAMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH SEALED BEAMS LIMITED
Trademarks
We have not found any records of BRITISH SEALED BEAMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH SEALED BEAMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRITISH SEALED BEAMS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH SEALED BEAMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH SEALED BEAMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH SEALED BEAMS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.