UKBizDB.co.uk

BEARDOW ADAMS HOLDINGS LTD

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

This company is commonly known as Beardow Adams Holdings Ltd. The company was founded 8 years ago and was given the registration number 09682290. The firm's registered office is in MILTON KEYNES. You can find them at 32 Blundells Road, Bradville, Milton Keynes, Buckinghamshire. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:BEARDOW ADAMS HOLDINGS LTD
Company Number:09682290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:32 Blundells Road, Bradville, Milton Keynes, Buckinghamshire, United Kingdom, MK13 7HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Blundells Road, Bradville, Milton Keynes, United Kingdom, MK13 7HF

Director13 July 2015Active
32, Blundells Road, Bradville, Milton Keynes, United Kingdom, MK13 7HF

Director02 May 2023Active
32, Blundells Road, Bradville, Milton Keynes, United Kingdom, MK13 7HF

Secretary13 July 2015Active
32, Blundells Road, Bradville, Milton Keynes, United Kingdom, MK13 7HF

Director13 July 2015Active
32, Blundells Road, Bradville, Milton Keynes, United Kingdom, MK13 7HF

Director13 July 2015Active
32, Blundells Road, Bradville, Milton Keynes, United Kingdom, MK13 7HF

Director19 January 2021Active
32, Blundells Road, Bradville, Milton Keynes, United Kingdom, MK13 7HF

Director20 June 2019Active

People with Significant Control

H.B. Fuller Company
Notified on:02 May 2023
Status:Active
Country of residence:United States
Address:1200, Willow Lake Boulevard, Saint Paul, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sue Adams
Notified on:20 June 2019
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:32, Blundells Road, Milton Keynes, United Kingdom, MK13 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Edward Adams
Notified on:13 June 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:32, Blundells Road, Milton Keynes, United Kingdom, MK13 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Neo Beardow
Notified on:17 May 2016
Status:Active
Date of birth:May 1955
Nationality:United Kingdom
Country of residence:Singapore
Address:16, Leonie Hill Road, Singapore, Singapore, 239198
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Beardow
Notified on:17 May 2016
Status:Active
Date of birth:February 1960
Nationality:United Kingdom
Country of residence:United Kingdom
Address:32, Blundells Road, Milton Keynes, United Kingdom, MK13 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type group.

Download
2023-10-21Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Accounts

Accounts with accounts type group.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2022-05-09Officers

Change person director company with change date.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type group.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Accounts

Accounts with accounts type group.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.