Beardow And Adams (adhesives) Limited MILTON KEYNES


Founded in 1976, Beardow And Adams (adhesives), classified under reg no. 01269127 is an active company. Currently registered at 32 Blundells Road MK13 7HF, Milton Keynes the company has been in the business for 48 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 3 directors, namely Michael W., Robert M. and Adrian D.. Of them, Adrian D. has been with the company the longest, being appointed on 23 March 2016 and Michael W. has been with the company for the least time - from 4 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beardow And Adams (adhesives) Limited Address / Contact

Office Address 32 Blundells Road
Office Address2 Bradville
Town Milton Keynes
Post code MK13 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01269127
Date of Incorporation Fri, 16th Jul 1976
Industry Manufacture of glues
End of financial Year 31st December
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Michael W.

Position: Director

Appointed: 04 January 2024

Robert M.

Position: Director

Appointed: 02 May 2023

Adrian D.

Position: Director

Appointed: 23 March 2016

Robert A.

Position: Director

Resigned: 02 May 2023

Nicholas B.

Position: Director

Resigned: 02 May 2023

Nicola I.

Position: Director

Appointed: 19 January 2021

Resigned: 12 October 2023

Lesley S.

Position: Director

Appointed: 01 April 2014

Resigned: 02 May 2023

Michael S.

Position: Director

Appointed: 10 March 2007

Resigned: 27 February 2017

Stuart W.

Position: Director

Appointed: 03 April 2006

Resigned: 30 April 2011

Graeme N.

Position: Director

Appointed: 01 January 2003

Resigned: 02 May 2023

Balbir C.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2004

Nicholas B.

Position: Secretary

Appointed: 14 June 1999

Resigned: 10 May 2022

David R.

Position: Director

Appointed: 01 January 1999

Resigned: 30 April 2015

Christopher P.

Position: Director

Appointed: 20 November 1995

Resigned: 31 December 1998

Susan A.

Position: Secretary

Appointed: 04 July 1994

Resigned: 14 June 1999

Nicholas B.

Position: Secretary

Appointed: 06 May 1993

Resigned: 04 July 1994

Leonard B.

Position: Director

Appointed: 14 June 1991

Resigned: 01 October 2005

Robert A.

Position: Secretary

Appointed: 14 June 1991

Resigned: 06 May 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Beardow Adams Holdings Limited from Milton Keynes, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Beardow Adams Holdings Limited

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

Legal authority The Governing Laws Of The United Kingdom
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09682290
Notified on 13 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, January 2024
Free Download (37 pages)

Company search

Advertisements