Company NameBeardwell Construction Limited
Company StatusActive
Company Number02043581
CategoryPrivate Limited Company
Incorporation Date5 August 1986(37 years, 9 months ago)
Previous NameCopplot Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Anthony Beardwell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWatson Associates 30-34 North Street
Hailsham
East Sussex
BN27 1DW
Secretary NameSuzanne Carol Beardwell
NationalityBritish
StatusCurrent
Appointed01 February 1997(10 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressWatson Associates 30-34 North Street
Hailsham
East Sussex
BN27 1DW
Director NameMr Alexander Charles Larn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(16 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatson Associates 30 -34 North Street
Hailsham
East Sussex
BN27 1DW
Director NameDuncan Robert Clark
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2012(26 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatson Associates 30-34 North Street
Hailsham
East Sussex
BN27 1DW
Director NameRobert Geoffrey Beardwell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 29 June 1992)
RoleQuantity Surveyor
Correspondence Address172 White Hall Court Whitehall Lane
Grays
Essex
RM17 6SH
Secretary NameRobert Geoffrey Beardwell
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 29 June 1992)
RoleCompany Director
Correspondence Address172 White Hall Court Whitehall Lane
Grays
Essex
RM17 6SH
Secretary NameAnne Priscilla Beardwell
NationalityBritish
StatusResigned
Appointed29 June 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 1997)
RoleBook Keeper
Correspondence Address3 Rushley Close
Grays
Essex
RM16 2BJ
Director NameMr Nigel Raymond Hammond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(11 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dukes Road
Billericay
Essex
CM11 1BP
Director NameStuart Murray Gordon Rust
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(21 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Southend Road
Grays
Essex
RM17 5NJ

Contact

Websitewww.beardwell.com/
Telephone01375 380670
Telephone regionGrays Thurrock

Location

Registered AddressBeacon House, Threshelfords Business Park Inworth Road
Feering
Colchester
CO5 9SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

2 at £1Beardwell Holdings LTD
66.67%
Ordinary
1 at £1Beardwell Holdings LTD
33.33%
Deferred

Financials

Year2014
Turnover£15,070,607
Gross Profit£1,438,651
Net Worth£622,310
Cash£2,302,259
Current Liabilities£2,919,284

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

23 June 2015Delivered on: 4 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 June 2015Delivered on: 23 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 September 2023Full accounts made up to 31 March 2023 (19 pages)
13 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
10 November 2022Appointment of Mr James Stephen Beardwell as a director on 9 November 2022 (2 pages)
14 September 2022Full accounts made up to 31 March 2022 (19 pages)
8 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
24 November 2021Full accounts made up to 31 March 2021 (20 pages)
24 August 2021Director's details changed for Mr Paul Anthony Beardwell on 24 August 2021 (2 pages)
24 August 2021Director's details changed for Mr Alexander Charles Larn on 24 August 2021 (2 pages)
24 August 2021Director's details changed for Duncan Robert Clark on 24 August 2021 (2 pages)
24 August 2021Secretary's details changed for Suzanne Carol Beardwell on 24 August 2021 (1 page)
10 March 2021Director's details changed for Mr Paul Anthony Beardwell on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Duncan Robert Clark on 10 March 2021 (2 pages)
10 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
10 March 2021Director's details changed for Mr Alexander Charles Larn on 10 March 2021 (2 pages)
10 March 2021Secretary's details changed for Suzanne Carol Beardwell on 10 March 2021 (1 page)
22 December 2020Full accounts made up to 31 March 2020 (18 pages)
23 October 2020Registered office address changed from 49 Southend Road Grays Essex RM17 5NJ to Beacon House, Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 23 October 2020 (1 page)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (15 pages)
19 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
8 November 2018Full accounts made up to 31 March 2018 (17 pages)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
18 October 2017Full accounts made up to 31 March 2017 (20 pages)
18 October 2017Full accounts made up to 31 March 2017 (20 pages)
15 March 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 100
(4 pages)
15 March 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 100
(4 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
1 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 February 2017Termination of appointment of Stuart Murray Gordon Rust as a director on 14 January 2017 (2 pages)
8 February 2017Termination of appointment of Stuart Murray Gordon Rust as a director on 14 January 2017 (2 pages)
3 September 2016Satisfaction of charge 020435810001 in full (4 pages)
3 September 2016Satisfaction of charge 020435810002 in full (4 pages)
3 September 2016Satisfaction of charge 020435810002 in full (4 pages)
3 September 2016Satisfaction of charge 020435810001 in full (4 pages)
22 August 2016Accounts for a medium company made up to 31 March 2016 (21 pages)
22 August 2016Accounts for a medium company made up to 31 March 2016 (21 pages)
18 May 2016Cancellation of shares. Statement of capital on 3 May 2016
  • GBP 2
(4 pages)
18 May 2016Purchase of own shares. (3 pages)
18 May 2016Purchase of own shares. (3 pages)
18 May 2016Cancellation of shares. Statement of capital on 3 May 2016
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(8 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(8 pages)
19 October 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
19 October 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
4 July 2015Registration of charge 020435810002, created on 23 June 2015 (18 pages)
4 July 2015Registration of charge 020435810002, created on 23 June 2015 (18 pages)
23 June 2015Registration of charge 020435810001, created on 11 June 2015 (36 pages)
23 June 2015Registration of charge 020435810001, created on 11 June 2015 (36 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(8 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(8 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(8 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(8 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(8 pages)
13 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
13 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
29 April 2013Registered office address changed from Perry House the Square Wrotham Sevenoaks Kent TN15 7AA on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Perry House the Square Wrotham Sevenoaks Kent TN15 7AA on 29 April 2013 (1 page)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
20 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 November 2012Appointment of Duncan Robert Clark as a director (3 pages)
19 November 2012Appointment of Duncan Robert Clark as a director (3 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Paul Anthony Beardwell on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Stuart Murray Gordon Rust on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Stuart Murray Gordon Rust on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Suzanne Carol Beardwell on 22 October 2009 (1 page)
22 October 2009Director's details changed for Alex Larn on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Suzanne Carol Beardwell on 22 October 2009 (1 page)
22 October 2009Director's details changed for Alex Larn on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Paul Anthony Beardwell on 22 October 2009 (2 pages)
12 October 2009Full accounts made up to 31 March 2009 (12 pages)
12 October 2009Full accounts made up to 31 March 2009 (12 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 August 2008Director appointed stuart murray gordon rust (2 pages)
14 August 2008Director appointed stuart murray gordon rust (2 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Director's particulars changed (1 page)
26 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
29 March 2006Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page)
29 March 2006Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 September 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
9 September 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
9 September 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 September 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
10 September 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
10 September 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 December 2003Full accounts made up to 5 April 2003 (12 pages)
23 December 2003Full accounts made up to 5 April 2003 (12 pages)
23 December 2003Full accounts made up to 5 April 2003 (12 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Return made up to 31/12/02; full list of members (6 pages)
7 February 2003Director's particulars changed (1 page)
7 February 2003Return made up to 31/12/02; full list of members (6 pages)
7 February 2003Director's particulars changed (1 page)
9 October 2002Full accounts made up to 5 April 2002 (11 pages)
9 October 2002Full accounts made up to 5 April 2002 (11 pages)
9 October 2002Full accounts made up to 5 April 2002 (11 pages)
23 January 2002Full accounts made up to 5 April 2001 (12 pages)
23 January 2002Full accounts made up to 5 April 2001 (12 pages)
23 January 2002Full accounts made up to 5 April 2001 (12 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 December 2000Full accounts made up to 5 April 2000 (12 pages)
20 December 2000Full accounts made up to 5 April 2000 (12 pages)
20 December 2000Full accounts made up to 5 April 2000 (12 pages)
22 November 2000Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
22 November 2000Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 November 1999Full accounts made up to 5 April 1999 (11 pages)
23 November 1999Full accounts made up to 5 April 1999 (11 pages)
23 November 1999Full accounts made up to 5 April 1999 (11 pages)
15 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 May 1999Ad 04/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 May 1999Ad 04/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 January 1999Full accounts made up to 5 April 1998 (11 pages)
11 January 1999Full accounts made up to 5 April 1998 (11 pages)
11 January 1999Full accounts made up to 5 April 1998 (11 pages)
3 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1998Full accounts made up to 5 April 1997 (13 pages)
30 January 1998Full accounts made up to 5 April 1997 (13 pages)
30 January 1998Full accounts made up to 5 April 1997 (13 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997New secretary appointed (2 pages)
30 January 1997Full accounts made up to 5 April 1996 (13 pages)
30 January 1997Full accounts made up to 5 April 1996 (13 pages)
30 January 1997Full accounts made up to 5 April 1996 (13 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 February 1996Full accounts made up to 5 April 1995 (13 pages)
18 February 1996Full accounts made up to 5 April 1995 (13 pages)
18 February 1996Full accounts made up to 5 April 1995 (13 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 November 1987Company name changed\certificate issued on 18/11/87 (2 pages)
5 August 1986Incorporation (15 pages)
5 August 1986Certificate of Incorporation (1 page)
5 August 1986Incorporation (15 pages)
5 August 1986Certificate of Incorporation (1 page)