UKBizDB.co.uk

BEADLES GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beadles Group Limited. The company was founded 37 years ago and was given the registration number 02089909. The firm's registered office is in MAIDSTONE. You can find them at First Point St. Leonards Road, Allington, Maidstone, Kent. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BEADLES GROUP LIMITED
Company Number:02089909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:First Point St. Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 500, 800 Gessner, Houston, United States,

Secretary16 January 2023Active
Suite 500, 800 Gessner, Houston, United States,

Director16 January 2023Active
Suite 500, 800 Gessner, Houston, United States,

Director01 September 2022Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director21 November 2023Active
Suite 500, 800 Gessner, Houston, United States,

Director01 July 2017Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director21 November 2023Active
800, Gessner, Suite 500, Houston, United States,

Secretary01 July 2017Active
48 Priestlands Park Road, Sidcup, DA15 7HJ

Secretary15 May 1992Active
370 Princes Road, Dartford, Kent, DA1 1LN

Secretary04 December 2000Active
20 Fernbank Close, Walderslade, Chatham, ME5 9NH

Secretary-Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director01 October 2013Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director01 November 2016Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director01 November 2016Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director-Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director01 September 2022Active
800, Gessner, Suite 500, Houston, United States,

Director01 July 2017Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director26 September 2017Active
800, Gessner, Suite 500, Houston, United States,

Director01 July 2017Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director04 December 2000Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director16 March 1992Active
20 Fernbank Close, Walderslade, Chatham, ME5 9NH

Director-Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director01 November 2016Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director01 October 2013Active
Little Allington Farmhouse, Pilgrims Way, Hollingbourne, ME17 1RD

Director-Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director-Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director01 November 2016Active
800, Gessner, Suite 500, Houston, United States,

Director01 July 2017Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director09 October 2020Active

People with Significant Control

Group 1 Automotive Uk Limited
Notified on:01 July 2017
Status:Active
Country of residence:England
Address:First Point, St. Leonards Road, Maidstone, England, ME16 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Robin Liddle
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:Chandlers Bmw, Victoria Road, Brighton, England, BN41 1YH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Timothy John Boast
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Chandlers Bmw, Victoria Road, Brighton, England, BN41 1YH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-14Accounts

Legacy.

Download
2023-10-14Other

Legacy.

Download
2023-10-14Other

Legacy.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Officers

Change person secretary company with change date.

Download
2023-02-28Officers

Appoint person secretary company with name date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-04Accounts

Legacy.

Download
2023-01-04Other

Legacy.

Download
2023-01-04Other

Legacy.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.