Beatson Clark Limited ROTHERHAM


Founded in 1910, Beatson Clark, classified under reg no. 00110186 is an active company. Currently registered at The Glassworks S60 1TZ, Rotherham the company has been in the business for one hundred and fourteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Damien E., Edward P. and Richard N. and others. In addition one secretary - Andrew H. - is with the company. Currently 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.

Beatson Clark Limited Address / Contact

Office Address The Glassworks
Office Address2 Greasborough Road
Town Rotherham
Post code S60 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00110186
Date of Incorporation Wed, 15th Jun 1910
Industry Manufacture of hollow glass
End of financial Year 31st December
Company age 114 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Damien E.

Position: Director

Appointed: 02 June 2023

Edward P.

Position: Director

Appointed: 21 February 2023

Andrew H.

Position: Secretary

Appointed: 29 September 2022

Richard N.

Position: Director

Appointed: 10 February 2012

John N.

Position: Director

Appointed: 01 October 2009

Damien E.

Position: Director

Appointed: 24 February 2023

Resigned: 24 February 2023

David R.

Position: Director

Appointed: 03 May 2017

Resigned: 05 April 2022

Anthony M.

Position: Director

Appointed: 01 December 2010

Resigned: 26 June 2013

David A.

Position: Director

Appointed: 01 October 2009

Resigned: 30 March 2016

Jeremy C.

Position: Director

Appointed: 01 October 2009

Resigned: 25 November 2022

John H.

Position: Director

Appointed: 01 October 2009

Resigned: 01 June 2010

Alan J.

Position: Director

Appointed: 31 December 2001

Resigned: 01 October 2009

Andrew B.

Position: Director

Appointed: 27 April 2001

Resigned: 29 September 2022

Stephen C.

Position: Director

Appointed: 27 April 2001

Resigned: 28 June 2019

Andrew B.

Position: Secretary

Appointed: 27 April 2001

Resigned: 29 September 2022

Graham E.

Position: Director

Appointed: 26 October 1998

Resigned: 15 May 2001

Lynn S.

Position: Director

Appointed: 03 February 1998

Resigned: 31 March 2023

Andrew J.

Position: Director

Appointed: 02 May 1996

Resigned: 26 October 1998

John W.

Position: Director

Appointed: 28 March 1995

Resigned: 20 August 2007

David S.

Position: Director

Appointed: 28 March 1995

Resigned: 31 March 2009

John H.

Position: Secretary

Appointed: 15 March 1993

Resigned: 04 July 2005

John H.

Position: Director

Appointed: 15 March 1993

Resigned: 04 July 2005

John P.

Position: Director

Appointed: 04 July 1991

Resigned: 30 June 1995

Jeffrey P.

Position: Director

Appointed: 04 July 1991

Resigned: 01 April 1998

Frank S.

Position: Director

Appointed: 04 July 1991

Resigned: 15 March 1993

Nicholas S.

Position: Director

Appointed: 04 July 1991

Resigned: 02 May 1996

Sheridan C.

Position: Director

Appointed: 04 July 1991

Resigned: 01 April 1998

Peter M.

Position: Director

Appointed: 04 July 1991

Resigned: 29 March 2002

John N.

Position: Director

Appointed: 04 July 1991

Resigned: 02 May 1996

Robert M.

Position: Director

Appointed: 04 July 1991

Resigned: 31 December 2001

John C.

Position: Director

Appointed: 04 July 1991

Resigned: 31 January 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is John N. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Newship Limited that entered Weybridge, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Newship Limited

Fernside Place 179 Queens Road, Weybridge, KT13 0AH, England

Legal authority Company Law England
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 4151389
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 25th, September 2023
Free Download (32 pages)

Company search

Advertisements