Beadles Medway Limited MAIDSTONE


Beadles Medway started in year 1993 as Private Limited Company with registration number 02879219. The Beadles Medway company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Maidstone at First Point St. Leonards Road. Postal code: ME16 0LS. Since 17th April 2001 Beadles Medway Limited is no longer carrying the name Beadles (medway).

At the moment there are 5 directors in the the firm, namely Philip S., Mark L. and Gillian H. and others. In addition one secretary - Gillian H. - is with the company. At the moment 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.

Beadles Medway 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 02879219
Date of Incorporation Thu, 9th Dec 1993
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 31 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: Director

Appointed: 16 January 2023

Gillian H.

Position: Secretary

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

Earl H.

Position: Director

Appointed: 01 July 2017

Resigned: 01 September 2022

Darryl B.

Position: Director

Appointed: 01 July 2017

Resigned: 16 January 2023

John R.

Position: Director

Appointed: 01 July 2017

Resigned: 13 September 2020

Darryl B.

Position: Secretary

Appointed: 01 July 2017

Resigned: 16 January 2023

Steven B.

Position: Director

Appointed: 01 October 2015

Resigned: 01 July 2017

Colin J.

Position: Director

Appointed: 01 May 2004

Resigned: 01 September 2012

Timothy H.

Position: Secretary

Appointed: 04 December 2000

Resigned: 01 July 2017

Timothy H.

Position: Director

Appointed: 04 December 2000

Resigned: 01 July 2017

Peter L.

Position: Director

Appointed: 22 December 1993

Resigned: 01 July 2017

Robert G.

Position: Secretary

Appointed: 22 December 1993

Resigned: 04 December 2000

Richard J.

Position: Director

Appointed: 22 December 1993

Resigned: 01 July 2017

Paul B.

Position: Director

Appointed: 22 December 1993

Resigned: 01 July 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1993

Resigned: 22 December 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 December 1993

Resigned: 22 December 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Group 1 Automotive Uk Limited from Maidstone, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Beadles Group Ltd that entered Dartford, England as the address. This PSC has a legal form of "a beadles group ltd", 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 Ltd
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 (medway) April 17, 2001

Company filings

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

Company search