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

BEADLES MEDWAY LIMITED

FIRST POINT ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, KENT, ME16 0LS,
Company Registration Number
02879219
Private Limited Company
Active

Company Overview

About Beadles Medway Ltd
BEADLES MEDWAY LIMITED was founded on 1993-12-09 and has its registered office in Maidstone. The organisation's status is listed as "Active". Beadles Medway Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BEADLES MEDWAY LIMITED
 
Legal Registered Office
FIRST POINT ST. LEONARDS ROAD
ALLINGTON
MAIDSTONE
KENT
ME16 0LS
Other companies in DA1
 
Filing Information
Company Number 02879219
Company ID Number 02879219
Date formed 1993-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 07:12:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEADLES MEDWAY 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 BEADLES MEDWAY LIMITED

Current Directors
Officer Role Date Appointed
DARRYL BURMAN
Company Secretary 2017-07-01
DARRYL MICHAEL BURMAN
Director 2017-07-01
DARREN GUIVER
Director 2017-09-26
EARL JULIUS HESTERBERG
Director 2017-07-01
DANIEL JAMES MCHENRY
Director 2017-07-01
JOHN RICKEL
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY WILLIAM LEONARD HUMPHRIES
Company Secretary 2000-12-04 2017-07-01
STEVEN BLAKE
Director 2015-10-01 2017-07-01
PAUL TIMOTHY JOHN BOAST
Director 1993-12-22 2017-07-01
TIMOTHY WILLIAM LEONARD HUMPHRIES
Director 2000-12-04 2017-07-01
RICHARD CHARLES JOHNSON
Director 1993-12-22 2017-07-01
PETER ROBIN LIDDLE
Director 1993-12-22 2017-07-01
COLIN ROBERT JACKSON
Director 2004-05-01 2012-09-01
ROBERT DAVID GOODWIN
Company Secretary 1993-12-22 2000-12-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-12-09 1993-12-22
INSTANT COMPANIES LIMITED
Nominated Director 1993-12-09 1993-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRYL MICHAEL BURMAN ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DARRYL MICHAEL BURMAN BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
DARRYL MICHAEL BURMAN OAKFIELD KENT LIMITED Director 2017-07-01 CURRENT 2002-04-16 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BEADLES CONTRACT HIRE LIMITED Director 2017-07-01 CURRENT 1999-12-02 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BEADLES SIDCUP LIMITED Director 2017-07-01 CURRENT 1948-06-14 Active
DARRYL MICHAEL BURMAN BEADLES GROUP LIMITED Director 2017-07-01 CURRENT 1987-01-15 Active
DARRYL MICHAEL BURMAN BEADLES AYLESFORD LIMITED Director 2017-07-01 CURRENT 1989-11-27 Active
DARRYL MICHAEL BURMAN BEADLES COULSDON LIMITED Director 2017-07-01 CURRENT 1992-02-06 Active
DARRYL MICHAEL BURMAN BEADLES BROMLEY LIMITED Director 2017-07-01 CURRENT 2002-05-15 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BEADLES DARTFORD LIMITED Director 2017-07-01 CURRENT 1915-05-14 Active
DARRYL MICHAEL BURMAN BEADLES MAIDSTONE LIMITED Director 2017-07-01 CURRENT 1999-11-26 Active
DARRYL MICHAEL BURMAN BEADLES SEVENOAKS LIMITED Director 2017-07-01 CURRENT 2001-03-07 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN SPIRE USED CARS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
DARRYL MICHAEL BURMAN SPIRE LAKESIDE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
DARRYL MICHAEL BURMAN ELMS STANSTED LIMITED Director 2014-12-01 CURRENT 1990-07-18 Active
DARRYL MICHAEL BURMAN BARONS AUTOMOTIVE LIMITED Director 2014-12-01 CURRENT 1983-01-31 Active
DARRYL MICHAEL BURMAN MYLTONS LIMITED Director 2014-12-01 CURRENT 1996-07-11 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN THINK ONE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
DARRYL MICHAEL BURMAN HODGSON AUTOMOTIVE LIMITED Director 2012-05-04 CURRENT 1998-11-16 Active
DARRYL MICHAEL BURMAN ESSEX AUDI LTD Director 2012-05-04 CURRENT 2006-12-05 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN WALTER HOLDINGS LIMITED Director 2012-05-04 CURRENT 2003-07-10 Active
DARRYL MICHAEL BURMAN BARONS FARNBOROUGH LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BARONS HINDHEAD LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DARREN GUIVER ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DARREN GUIVER BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
DARREN GUIVER BEADLES CONTRACT HIRE LIMITED Director 2017-09-26 CURRENT 1999-12-02 Active - Proposal to Strike off
DARREN GUIVER BEADLES SIDCUP LIMITED Director 2017-09-26 CURRENT 1948-06-14 Active
DARREN GUIVER BEADLES GROUP LIMITED Director 2017-09-26 CURRENT 1987-01-15 Active
DARREN GUIVER BEADLES AYLESFORD LIMITED Director 2017-09-26 CURRENT 1989-11-27 Active
DARREN GUIVER BEADLES COULSDON LIMITED Director 2017-09-26 CURRENT 1992-02-06 Active
DARREN GUIVER BEADLES BROMLEY LIMITED Director 2017-09-26 CURRENT 2002-05-15 Active - Proposal to Strike off
DARREN GUIVER BEADLES DARTFORD LIMITED Director 2017-09-26 CURRENT 1915-05-14 Active
DARREN GUIVER BEADLES MAIDSTONE LIMITED Director 2017-09-26 CURRENT 1999-11-26 Active
DARREN GUIVER BEADLES SEVENOAKS LIMITED Director 2017-09-26 CURRENT 2001-03-07 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE HOLDINGS LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active
DARREN GUIVER GROUP 1 AUTOMOTIVE UK LIMITED Director 2017-08-23 CURRENT 2007-02-13 Active
DARREN GUIVER BARONS FARNBOROUGH LIMITED Director 2017-08-23 CURRENT 2010-02-24 Active - Proposal to Strike off
DARREN GUIVER SPIRE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2006-05-11 Active
DARREN GUIVER THINK ONE LIMITED Director 2017-08-23 CURRENT 2013-01-11 Active
DARREN GUIVER SHAPE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2013-05-10 Active - Proposal to Strike off
DARREN GUIVER SPIRE LAKESIDE LIMITED Director 2017-08-23 CURRENT 2015-08-19 Active
DARREN GUIVER SPIRE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2015-10-08 Active
DARREN GUIVER BARONS AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1983-01-31 Active
DARREN GUIVER CHANDLERS (HAILSHAM) LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active - Proposal to Strike off
DARREN GUIVER HODGSON AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1998-11-16 Active
DARREN GUIVER BARONS HINDHEAD LIMITED Director 2017-08-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE WORTHING LIMITED Director 2017-08-23 CURRENT 1967-10-26 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2017-08-23 CURRENT 1978-08-07 Active - Proposal to Strike off
DARREN GUIVER WALTER HOLDINGS LIMITED Director 2017-08-23 CURRENT 2003-07-10 Active
DARREN GUIVER SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2013-05-07 Active - Proposal to Strike off
DARREN GUIVER SPIRE USED CARS LIMITED Director 2017-08-23 CURRENT 2016-06-24 Active
CHRISTOPHER MICHAEL HOLLAND BADGERS HOLDINGS LTD Director 2017-07-18 CURRENT 2016-01-27 Dissolved 2018-02-27
CHRISTOPHER MICHAEL HOLLAND QUEST FOR STUFF LTD Director 2017-03-28 CURRENT 2016-07-06 Dissolved 2017-12-12
DARREN GUIVER 79 QUEENS GATE LIMITED Director 2016-09-01 CURRENT 1998-07-29 Active
CHRISTOPHER MICHAEL HOLLAND BREEZY BEDS LTD Director 2016-08-01 CURRENT 2016-04-26 Dissolved 2017-01-17
DARREN GUIVER DARANDSAR CO Director 2016-06-23 CURRENT 2016-06-23 Active
DARREN GUIVER SPIRIT HOLDINGS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
DARREN GUIVER SPIRE BRICKS AND MORTAR LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
EARL JULIUS HESTERBERG ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
EARL JULIUS HESTERBERG BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
EARL JULIUS HESTERBERG OAKFIELD KENT LIMITED Director 2017-07-01 CURRENT 2002-04-16 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BEADLES CONTRACT HIRE LIMITED Director 2017-07-01 CURRENT 1999-12-02 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BEADLES SIDCUP LIMITED Director 2017-07-01 CURRENT 1948-06-14 Active
EARL JULIUS HESTERBERG BEADLES GROUP LIMITED Director 2017-07-01 CURRENT 1987-01-15 Active
EARL JULIUS HESTERBERG BEADLES AYLESFORD LIMITED Director 2017-07-01 CURRENT 1989-11-27 Active
EARL JULIUS HESTERBERG BEADLES COULSDON LIMITED Director 2017-07-01 CURRENT 1992-02-06 Active
EARL JULIUS HESTERBERG BEADLES BROMLEY LIMITED Director 2017-07-01 CURRENT 2002-05-15 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BEADLES DARTFORD LIMITED Director 2017-07-01 CURRENT 1915-05-14 Active
EARL JULIUS HESTERBERG BEADLES MAIDSTONE LIMITED Director 2017-07-01 CURRENT 1999-11-26 Active
EARL JULIUS HESTERBERG BEADLES SEVENOAKS LIMITED Director 2017-07-01 CURRENT 2001-03-07 Active - Proposal to Strike off
EARL JULIUS HESTERBERG SPIRE USED CARS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
EARL JULIUS HESTERBERG SPIRE LAKESIDE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
EARL JULIUS HESTERBERG ELMS STANSTED LIMITED Director 2014-12-01 CURRENT 1990-07-18 Active
EARL JULIUS HESTERBERG BARONS AUTOMOTIVE LIMITED Director 2014-12-01 CURRENT 1983-01-31 Active
EARL JULIUS HESTERBERG THINK ONE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
EARL JULIUS HESTERBERG HODGSON AUTOMOTIVE LIMITED Director 2012-05-04 CURRENT 1998-11-16 Active
EARL JULIUS HESTERBERG ESSEX AUDI LTD Director 2012-05-04 CURRENT 2006-12-05 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BARONS FARNBOROUGH LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BARONS HINDHEAD LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DANIEL JAMES MCHENRY ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DANIEL JAMES MCHENRY BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
DANIEL JAMES MCHENRY OAKFIELD KENT LIMITED Director 2017-07-01 CURRENT 2002-04-16 Active - Proposal to Strike off
DANIEL JAMES MCHENRY BEADLES CONTRACT HIRE LIMITED Director 2017-07-01 CURRENT 1999-12-02 Active - Proposal to Strike off
DANIEL JAMES MCHENRY BEADLES SIDCUP LIMITED Director 2017-07-01 CURRENT 1948-06-14 Active
DANIEL JAMES MCHENRY BEADLES GROUP LIMITED Director 2017-07-01 CURRENT 1987-01-15 Active
DANIEL JAMES MCHENRY BEADLES AYLESFORD LIMITED Director 2017-07-01 CURRENT 1989-11-27 Active
DANIEL JAMES MCHENRY BEADLES COULSDON LIMITED Director 2017-07-01 CURRENT 1992-02-06 Active
DANIEL JAMES MCHENRY BEADLES BROMLEY LIMITED Director 2017-07-01 CURRENT 2002-05-15 Active - Proposal to Strike off
DANIEL JAMES MCHENRY BEADLES DARTFORD LIMITED Director 2017-07-01 CURRENT 1915-05-14 Active
DANIEL JAMES MCHENRY BEADLES MAIDSTONE LIMITED Director 2017-07-01 CURRENT 1999-11-26 Active
DANIEL JAMES MCHENRY BEADLES SEVENOAKS LIMITED Director 2017-07-01 CURRENT 2001-03-07 Active - Proposal to Strike off
DANIEL JAMES MCHENRY SPIRE USED CARS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
DANIEL JAMES MCHENRY SHAPE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2013-05-10 Active - Proposal to Strike off
DANIEL JAMES MCHENRY SPIRE LAKESIDE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
JOHN RICKEL ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
JOHN RICKEL BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
JOHN RICKEL OAKFIELD KENT LIMITED Director 2017-07-01 CURRENT 2002-04-16 Active - Proposal to Strike off
JOHN RICKEL BEADLES CONTRACT HIRE LIMITED Director 2017-07-01 CURRENT 1999-12-02 Active - Proposal to Strike off
JOHN RICKEL BEADLES SIDCUP LIMITED Director 2017-07-01 CURRENT 1948-06-14 Active
JOHN RICKEL BEADLES GROUP LIMITED Director 2017-07-01 CURRENT 1987-01-15 Active
JOHN RICKEL BEADLES AYLESFORD LIMITED Director 2017-07-01 CURRENT 1989-11-27 Active
JOHN RICKEL BEADLES COULSDON LIMITED Director 2017-07-01 CURRENT 1992-02-06 Active
JOHN RICKEL BEADLES BROMLEY LIMITED Director 2017-07-01 CURRENT 2002-05-15 Active - Proposal to Strike off
JOHN RICKEL BEADLES DARTFORD LIMITED Director 2017-07-01 CURRENT 1915-05-14 Active
JOHN RICKEL BEADLES MAIDSTONE LIMITED Director 2017-07-01 CURRENT 1999-11-26 Active
JOHN RICKEL BEADLES SEVENOAKS LIMITED Director 2017-07-01 CURRENT 2001-03-07 Active - Proposal to Strike off
JOHN RICKEL SPIRE USED CARS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
JOHN RICKEL SPIRE LAKESIDE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
JOHN RICKEL THINK ONE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
JOHN RICKEL WALTER HOLDINGS LIMITED Director 2012-05-04 CURRENT 2003-07-10 Active
JOHN RICKEL BARONS FARNBOROUGH LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
JOHN RICKEL BARONS HINDHEAD LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off

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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-22DIRECTOR APPOINTED MR PHILIP SOUTHWICK
2023-11-22DIRECTOR APPOINTED MR MARK LEEDER
2023-10-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND
2023-02-28Termination of appointment of Darryl Burman on 2023-01-16
2023-02-28APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN
2023-02-28Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16
2023-02-28DIRECTOR APPOINTED MRS GILLIAN HOBSON
2023-02-28SECRETARY'S DETAILS CHNAGED FOR MRS GILLIAN HOBSON on 2023-01-16
2023-02-28Director's details changed for Mrs Gillian Hobson on 2023-01-16
2023-01-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-09-06APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG
2022-09-06DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-06DIRECTOR APPOINTED MR DARYL KENNINGHAM
2022-09-06AP01DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-04PSC02Notification of Group 1 Automotive Uk Limited as a person with significant control on 2020-12-31
2021-01-04PSC07CESSATION OF BEADLES GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23AP01DIRECTOR APPOINTED MR ROBERTO RODRIGUES FERREIRA
2020-10-23CH01Director's details changed for Mr Daniel James Mchenry on 2020-09-13
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICKEL
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Chandlers Bmw Victoria Road Portslade Brighton Sussex BN41 1YH England
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUIVER
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-23DISS40Compulsory strike-off action has been discontinued
2019-01-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-27AP01DIRECTOR APPOINTED MR DARREN GUIVER
2017-09-21AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-04AP01DIRECTOR APPOINTED DARRYL BURMAN
2017-07-04AP01DIRECTOR APPOINTED JOHN RICKEL
2017-07-04AP01DIRECTOR APPOINTED EARL JULIUS HESTERBERG
2017-07-03AP03Appointment of Darryl Burman as company secretary on 2017-07-01
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER LIDDLE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUMPHRIES
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOAST
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BLAKE
2017-07-03TM02Termination of appointment of Timothy William Leonard Humphries on 2017-07-01
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/17 FROM 370 Princes Road Dartford Kent DA1 1LN
2017-07-03AP01DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 250000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 250000
2015-11-06AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-12AP01DIRECTOR APPOINTED MR STEVEN BLAKE
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 250000
2014-11-19AR0101/11/14 FULL LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 250000
2013-11-15AR0101/11/13 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-15AR0101/11/12 FULL LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JACKSON
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JACKSON
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-28AR0101/11/11 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-09AR0101/11/10 FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-16AR0101/11/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN LIDDLE / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES JOHNSON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT JACKSON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM LEONARD HUMPHRIES / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY JOHN BOAST / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM LEONARD HUMPHRIES / 14/10/2009
2008-11-19363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-30363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-17363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-02-14225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-12-05363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-18363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-28288aNEW DIRECTOR APPOINTED
2003-11-19363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-08-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-17363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-05363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-17CERTNMCOMPANY NAME CHANGED BEADLES (MEDWAY) LIMITED CERTIFICATE ISSUED ON 17/04/01
2001-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2001-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: WOOD STREET BROMPTON GILLINGHAM KENT ME7 5AP
2001-01-05288bSECRETARY RESIGNED
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-27363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
2000-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-07363sRETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS
1998-08-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-09363sRETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS
1997-10-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-10363sRETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS
1996-10-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-25363sRETURN MADE UP TO 09/12/95; NO CHANGE OF MEMBERS
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-08363sRETURN MADE UP TO 09/12/94; FULL LIST OF MEMBERS
1994-05-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-02-22WRES04NC INC ALREADY ADJUSTED 02/02/94
1994-02-22123£ NC 1000/250000 02/02/94
1994-02-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BEADLES MEDWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEADLES MEDWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE, 1994-01-31 Satisfied BARCLAYS BANK PLC,
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 BEADLES MEDWAY LIMITED

Intangible Assets
Patents
We have not found any records of BEADLES MEDWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEADLES MEDWAY LIMITED
Trademarks
We have not found any records of BEADLES MEDWAY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEADLES MEDWAY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Swale Borough Council 2012-04-18 GBP £10,130

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEADLES MEDWAY 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 BEADLES MEDWAY 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 BEADLES MEDWAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.