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

THE BEADWORKERS GUILD

BLUE PIG COTTAGE, 1 ELMER STREET NORTH, GRANTHAM, NG31 6RE,
Company Registration Number
06193041
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Beadworkers Guild
THE BEADWORKERS GUILD was founded on 2007-03-29 and has its registered office in Grantham. The organisation's status is listed as "Active". The Beadworkers Guild is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BEADWORKERS GUILD
 
Legal Registered Office
BLUE PIG COTTAGE
1 ELMER STREET NORTH
GRANTHAM
NG31 6RE
Other companies in SE23
 
Charity Registration
Charity Number 1119734
Charity Address 42-46 LOWER GRAVEL ROAD, BROMLEY, KENT, BR2 8LJ
Charter THE BEADWORKERS GUILD IS AN EDUCATIONAL CHARITY. WE ISSUE 4 QUARTERLY JOURNALS, ORGANISE WORKSHOPS, PROVIDE TRAINING MODULES AND MAKE OUR COLLECTION AVAILABLE TO OUR MEMBERS VIA CASCADE DAYS HELD THROUGHOUT THE COUNTRY.
Filing Information
Company Number 06193041
Company ID Number 06193041
Date formed 2007-03-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB811275652  
Last Datalog update: 2024-05-05 16:32:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BEADWORKERS GUILD
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 THE BEADWORKERS GUILD

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE ALFORD
Company Secretary 2011-04-01
ELIZABETH ANNE ALFORD
Director 2011-04-01
ANN BOURKE
Director 2018-01-02
MAIRI CARLTON
Director 2011-05-07
CAROLE COWIE
Director 2018-01-02
JACKIE DUNN
Director 2017-04-01
SYLVIA FAIRHURST
Director 2007-04-21
SUSAN MAGUIRE
Director 2007-04-21
FIONA LOUISE MILLARD
Director 2016-05-07
JOAN NEWTON
Director 2017-05-07
ELIZABETH ANN THORNTON
Director 2007-03-29
RUTH VICKERY
Director 2015-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA JULIA GIDLEY
Director 2013-05-10 2018-05-12
STEPHNEY HORNBLOW
Director 2015-05-07 2018-05-12
CAROLYN BEER
Director 2011-04-01 2017-05-07
MAUREEN LORD
Director 2007-04-21 2016-05-07
JENNY WILSON
Director 2010-05-06 2016-05-07
TRACY VICTORIA CLEGG
Director 2008-09-20 2015-05-07
SUE WILLIAMS
Director 2012-05-12 2014-09-29
CLAIRE MARIE CROUCHLEY
Director 2007-12-08 2012-05-12
SARAH JACQUELINE NEWTON DUNN
Director 2007-04-21 2012-05-12
CAROLYN ANN WHENMAN
Director 2011-07-19 2012-05-12
STEPHNEY HORNBLOW
Director 2008-04-30 2011-05-07
ANGELIA WARD
Company Secretary 2008-04-19 2010-04-01
ANNE ELIZABETH SMITH
Director 2008-09-20 2010-04-01
ANGELIA WARD
Director 2007-12-08 2010-04-01
AVRIL JENNISON
Director 2008-12-01 2009-12-31
CAROLE DOROTHY WADE
Director 2007-04-21 2009-02-11
PAMELA JANE PALMER
Director 2007-04-21 2008-06-30
SUE WEBER
Company Secretary 2007-03-29 2008-03-31
JACQUELINE MARY GULCZYNSKI
Director 2007-04-21 2008-03-31
SUE WEBER
Director 2007-03-29 2008-03-31
BEGINNING 2 END SECRETARIES LTD
Company Secretary 2007-03-29 2007-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYLVIA FAIRHURST RWT COMMUNICATIONS LIMITED Director 2006-01-09 CURRENT 2006-01-09 Dissolved 2014-01-21
SYLVIA FAIRHURST WITCH BEADS LIMITED Director 2004-07-05 CURRENT 2004-07-05 Dissolved 2016-05-17
FIONA LOUISE MILLARD FAB-LINC LTD Director 2009-02-27 CURRENT 2009-02-27 Active
ELIZABETH ANN THORNTON 2BEADWRITE LIMITED Director 2006-09-04 CURRENT 2006-09-04 Dissolved 2014-02-04

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
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-08SECRETARY'S DETAILS CHNAGED FOR DR ELIZABETH ANNE ALFORD on 2024-04-06
2024-04-08Director's details changed for Dr Elizabeth Anne Alford on 2024-04-06
2024-01-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM Upper Beaulieu Farm Staunton Coleford GL16 8PB England
2023-05-19APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN THORNTON
2023-05-19DIRECTOR APPOINTED MRS DENISE BENDING
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM 4 Honor Oak Road London SE23 3SF
2023-05-19CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-01APPOINTMENT TERMINATED, DIRECTOR JAN SWAIN
2023-01-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03MEM/ARTSARTICLES OF ASSOCIATION
2022-08-03RES01ADOPT ARTICLES 03/08/22
2022-05-24DIRECTOR APPOINTED MRS JAN SWAIN
2022-05-24AP01DIRECTOR APPOINTED MRS JAN SWAIN
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-0731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANN BOURKE
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MAGUIRE
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOAN NEWTON
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02AP01DIRECTOR APPOINTED MRS KAREN GIBSON-BROWN
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RUTH VICKERY
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17AP01DIRECTOR APPOINTED MS JACKIE DUNN
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE DUNN
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GIDLEY
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHNEY HORNBLOW
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-08AP01DIRECTOR APPOINTED MRS JOAN NEWTON
2018-01-08AP01DIRECTOR APPOINTED MS ANN BOURKE
2018-01-08AP01DIRECTOR APPOINTED MS CAROLE COWIE
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN BEER
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-10AP01DIRECTOR APPOINTED MRS JACKIE DUNN
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-06AP01DIRECTOR APPOINTED MS FIONA LOUISE MILLARD
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNY WILSON
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN LORD
2016-04-12AR0131/03/16 NO MEMBER LIST
2016-04-12AR0129/03/16 NO MEMBER LIST
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-14AP01DIRECTOR APPOINTED MRS STEPHNEY HORNBLOW
2015-12-14AP01DIRECTOR APPOINTED MRS RUTH VICKERY
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TRACY VICTORIA CLEGG
2015-04-13AR0129/03/15 NO MEMBER LIST
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SUE WILLIAMS
2015-01-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-26AR0129/03/14 NO MEMBER LIST
2014-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / DR ELIZABETH ANNE ALFORD / 20/04/2014
2013-12-16AA31/03/13 TOTAL EXEMPTION FULL
2013-08-09AP01DIRECTOR APPOINTED MS SANDRA JULIA GIDLEY
2013-04-14AR0129/03/13 NO MEMBER LIST
2013-01-06AA31/03/12 TOTAL EXEMPTION FULL
2012-12-26AP01DIRECTOR APPOINTED MRS SUE WILLIAMS
2012-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NEWTON DUNN
2012-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CROUCHLEY
2012-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN WHENMAN
2012-04-23AR0129/03/12 NO MEMBER LIST
2011-11-21AA31/03/11 TOTAL EXEMPTION FULL
2011-07-27AP01DIRECTOR APPOINTED MRS CAROLYN ANN WHENMAN
2011-06-13AP01DIRECTOR APPOINTED MAIRI CARLTON
2011-05-25AP01DIRECTOR APPOINTED MS JENNY WILSON
2011-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / DR ELIZABETH ANNE ALFORD / 07/05/2011
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHNEY HORNBLOW
2011-05-18AR0129/03/11 NO MEMBER LIST
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGELIA WARD
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SMITH
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY ANGELIA WARD
2011-04-27AP01DIRECTOR APPOINTED MS CAROLYN BEER
2011-04-21AP01DIRECTOR APPOINTED DR ELIZABETH ANNE ALFORD
2011-04-20AP03SECRETARY APPOINTED DR ELIZABETH ANNE ALFORD
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 42-46 LOWER GRAVEL ROAD BROMLEY KENT BR2 8LJ
2010-09-14AA31/03/10 TOTAL EXEMPTION FULL
2010-04-27AR0129/03/10 NO MEMBER LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELIA WARD / 29/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN THORNTON / 29/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE ELIZABETH SMITH / 29/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JACQUELINE NEWTON DUNN / 29/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAGUIRE / 29/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN LORD / 29/03/2010
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL JENNISON
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHNEY HORNBLOW / 29/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE MARIE CROUCHLEY / 29/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY VICTORIA CLEGG / 29/03/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION FULL
2009-10-30MEM/ARTSARTICLES OF ASSOCIATION
2009-10-22RES01ALTER ARTICLES
2009-04-27363aANNUAL RETURN MADE UP TO 29/03/09
2009-02-18288aDIRECTOR APPOINTED MRS STEPHNEY HORNBLOW
2009-02-18288aDIRECTOR APPOINTED MISS TRACY VICTORIA CLEGG
2009-02-18288aDIRECTOR APPOINTED MISS AVRIL JENNISON
2009-02-18288aDIRECTOR APPOINTED MISS ANNE ELIZABETH SMITH
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR CAROLE WADE
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR PAMELA PALMER
2008-07-18288aSECRETARY APPOINTED MRS ANGELIA COOPER WARD
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY SUE WEBER
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR SUE WEBER
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE GULCZYNSKI
2008-05-07363aANNUAL RETURN MADE UP TO 29/03/08
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2007-09-27288bSECRETARY RESIGNED
2007-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: TMS BUSINESS CENTRE TMS HOUSE CRAY AVENUE ORPINGTON KENT BR5 3QB
2007-06-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to THE BEADWORKERS GUILD 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 THE BEADWORKERS GUILD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BEADWORKERS GUILD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
Annual Accounts
2014-03-31

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 THE BEADWORKERS GUILD

Intangible Assets
Patents
We have not found any records of THE BEADWORKERS GUILD registering or being granted any patents
Domain Names
We do not have the domain name information for THE BEADWORKERS GUILD
Trademarks
We have not found any records of THE BEADWORKERS GUILD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BEADWORKERS GUILD. 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 (90030 - Artistic creation) as THE BEADWORKERS GUILD are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where THE BEADWORKERS GUILD 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 THE BEADWORKERS GUILD 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 THE BEADWORKERS GUILD 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.