Beeswift Limited BIRMINGHAM


Beeswift started in year 1981 as Private Limited Company with registration number 01569085. The Beeswift company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Birmingham at Unit 1 The Hub. Postal code: B6 7EU.

At present there are 6 directors in the the company, namely Ben B., David R. and Darren W. and others. In addition one secretary - David G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David G. who worked with the the company until 15 May 2019.

Beeswift Limited Address / Contact

Office Address Unit 1 The Hub
Office Address2 Nobel Way
Town Birmingham
Post code B6 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01569085
Date of Incorporation Fri, 19th Jun 1981
Industry Wholesale of clothing and footwear
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

David G.

Position: Secretary

Appointed: 22 March 2022

Ben B.

Position: Director

Appointed: 28 June 2021

David R.

Position: Director

Appointed: 27 January 2020

Darren W.

Position: Director

Appointed: 24 October 2017

Mark T.

Position: Director

Appointed: 02 July 2012

Daniel E.

Position: Director

Appointed: 02 July 2012

David G.

Position: Director

Appointed: 01 October 1993

David G.

Position: Secretary

Resigned: 15 May 2019

Thomas S.

Position: Secretary

Appointed: 15 May 2019

Resigned: 22 March 2022

Raymond D.

Position: Director

Appointed: 02 July 2012

Resigned: 31 December 2016

David E.

Position: Director

Appointed: 17 July 2006

Resigned: 30 September 2023

Stephen G.

Position: Director

Appointed: 08 January 2004

Resigned: 28 September 2017

Andrew S.

Position: Director

Appointed: 01 October 2000

Resigned: 07 January 2022

Leslie G.

Position: Director

Appointed: 28 November 1996

Resigned: 24 May 2021

John H.

Position: Director

Appointed: 03 June 1996

Resigned: 30 May 2012

Michael F.

Position: Director

Appointed: 01 June 1993

Resigned: 03 January 1995

Gordon S.

Position: Director

Appointed: 07 February 1991

Resigned: 31 March 1998

Joel O.

Position: Director

Appointed: 07 February 1991

Resigned: 31 March 2004

Kenneth J.

Position: Director

Appointed: 07 February 1991

Resigned: 01 June 1993

Robert T.

Position: Director

Appointed: 07 February 1991

Resigned: 31 March 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Gerber Goldschmidt Group (Uk) Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gerber Goldschmidt Group (Uk) Limited

201 Haverstock Hill, London, NW3 4QG, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02853557
Notified on 6 April 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 Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to September 30, 2022
filed on: 27th, June 2023
Free Download (29 pages)

Company search