Beadles Coulsdon Limited MAIDSTONE


Founded in 1992, Beadles Coulsdon, classified under reg no. 02684707 is an active company. Currently registered at First Point St. Leonards Road ME16 0LS, Maidstone the company has been in the business for 32 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 2, 2014 Beadles Coulsdon Limited is no longer carrying the name Beadles Nissan.

At present there are 5 directors in the the company, namely Philip S., Mark L. and Gillian H. and others. In addition one secretary - Gillian H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beadles Coulsdon Limited Address / Contact

Office Address First Point St. Leonards Road
Office Address2 Allington
Town Maidstone
Post code ME16 0LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02684707
Date of Incorporation Thu, 6th Feb 1992
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Philip S.

Position: Director

Appointed: 21 November 2023

Mark L.

Position: Director

Appointed: 21 November 2023

Gillian H.

Position: Secretary

Appointed: 16 January 2023

Gillian H.

Position: Director

Appointed: 16 January 2023

Daryl K.

Position: Director

Appointed: 01 September 2022

Daniel M.

Position: Director

Appointed: 01 July 2017

Mark B.

Position: Director

Appointed: 01 September 2022

Resigned: 27 March 2023

Roberto R.

Position: Director

Appointed: 09 October 2020

Resigned: 01 September 2022

Darren G.

Position: Director

Appointed: 26 September 2017

Resigned: 19 November 2019

Darryl B.

Position: Secretary

Appointed: 01 July 2017

Resigned: 16 January 2023

Darryl B.

Position: Director

Appointed: 01 July 2017

Resigned: 16 January 2023

Earl H.

Position: Director

Appointed: 01 July 2017

Resigned: 01 September 2022

John R.

Position: Director

Appointed: 01 July 2017

Resigned: 13 September 2020

Steven B.

Position: Director

Appointed: 01 October 2015

Resigned: 01 July 2017

Karl S.

Position: Director

Appointed: 16 July 2014

Resigned: 01 October 2015

Steven P.

Position: Director

Appointed: 01 May 2004

Resigned: 01 October 2015

Timothy H.

Position: Director

Appointed: 04 December 2000

Resigned: 01 July 2017

Timothy H.

Position: Secretary

Appointed: 04 December 2000

Resigned: 01 July 2017

Richard J.

Position: Director

Appointed: 16 March 1992

Resigned: 01 July 2017

Robert G.

Position: Secretary

Appointed: 27 February 1992

Resigned: 04 December 2000

Peter L.

Position: Director

Appointed: 27 February 1992

Resigned: 01 July 2017

Paul B.

Position: Director

Appointed: 27 February 1992

Resigned: 01 July 2017

Mbc Nominees Limited

Position: Nominee Director

Appointed: 06 February 1992

Resigned: 27 February 1992

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 06 February 1992

Resigned: 27 February 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Group 1 Automotive Uk Limited from Maidstone, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Beadles Group Ltd that put Dartford, England as the address. This PSC has a legal form of "a beadles group limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Group 1 Automotive Uk Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 06099813
Notified on 31 December 2020
Nature of control: 75,01-100% shares

Beadles Group Ltd

370 Princes Road, Dartford, DA1 1LN, England

Legal authority Companies Act
Legal form Beadles Group Limited
Country registered England
Place registered Companies House
Registration number 02089909
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares

Company previous names

Beadles Nissan April 2, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 14th, October 2023
Free Download (23 pages)

Company search