Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEADTOWER LIMITED
Company Information for

BEADTOWER LIMITED

THE OLD POST OFFICE, 63 SAVILLE STREET, NORTH SHIELDS, TYNE & WEAR, NE30 1AY,
Company Registration Number
02638186
Private Limited Company
Liquidation

Company Overview

About Beadtower Ltd
BEADTOWER LIMITED was founded on 1991-08-15 and has its registered office in North Shields. The organisation's status is listed as "Liquidation". Beadtower Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BEADTOWER LIMITED
 
Legal Registered Office
THE OLD POST OFFICE
63 SAVILLE STREET
NORTH SHIELDS
TYNE & WEAR
NE30 1AY
 
Filing Information
Company Number 02638186
Company ID Number 02638186
Date formed 1991-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts 
Last Datalog update: 2019-11-28 11:11:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEADTOWER LIMITED
The accountancy firm based at this address is BELL TINDLE WILLIAMSON SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEADTOWER LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND CRAWFORD
Company Secretary 1996-11-01
RAYMOND CRAWFORD
Director 1991-10-17
BAHADURALI DHALLA NAJAK
Director 1991-10-17
GERALD FRANCIS WILSON
Director 1991-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PETER DAVID ROE
Director 1991-10-17 2001-07-31
DENNIS JEWITT
Company Secretary 1991-10-17 1996-11-01
RWL REGISTRARS LIMITED
Nominated Secretary 1991-08-15 1991-10-17
BONUSWORTH LIMITED
Nominated Director 1991-08-15 1991-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND CRAWFORD ROTHBURY INVESTMENTS LIMITED Company Secretary 2004-12-01 CURRENT 2004-11-23 Active
RAYMOND CRAWFORD UNDERPLAY LIMITED Company Secretary 2001-08-02 CURRENT 2001-07-13 Active
RAYMOND CRAWFORD STARTQUICK LIMITED Company Secretary 1999-07-20 CURRENT 1999-06-25 Liquidation
RAYMOND CRAWFORD GOODVALUE LIMITED Company Secretary 1999-03-23 CURRENT 1999-02-11 Dissolved 2017-10-27
RAYMOND CRAWFORD MINDGATE LIMITED Company Secretary 1994-06-01 CURRENT 1994-05-27 Active
RAYMOND CRAWFORD MOREBEST LIMITED Company Secretary 1993-11-05 CURRENT 1993-09-03 Dissolved 2017-02-10
RAYMOND CRAWFORD ARCHWORTH LIMITED Company Secretary 1993-11-05 CURRENT 1993-09-03 Liquidation
RAYMOND CRAWFORD GLADGRADE LIMITED Company Secretary 1993-03-22 CURRENT 1993-01-27 Active - Proposal to Strike off
RAYMOND CRAWFORD HARNLAND LIMITED Company Secretary 1992-09-16 CURRENT 1992-06-08 Active
RAYMOND CRAWFORD HARNLAND LIMITED Director 2002-06-09 CURRENT 1992-06-08 Active
RAYMOND CRAWFORD ARCHWORTH LIMITED Director 2000-10-09 CURRENT 1993-09-03 Liquidation
BAHADURALI DHALLA NAJAK NAJAK LIMITED Director 1991-06-21 CURRENT 1980-07-02 Active
GERALD FRANCIS WILSON STARTQUICK LIMITED Director 1999-07-20 CURRENT 1999-06-25 Liquidation
GERALD FRANCIS WILSON GOODVALUE LIMITED Director 1999-03-23 CURRENT 1999-02-11 Dissolved 2017-10-27
GERALD FRANCIS WILSON MOREBEST LIMITED Director 1993-11-15 CURRENT 1993-09-03 Dissolved 2017-02-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-22
2019-12-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-22
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM The Coach House Kitty Frisk Hexham Northumberland NE46 1UN
2018-09-06LIQ01Voluntary liquidation declaration of solvency
2018-09-06600Appointment of a voluntary liquidator
2018-09-06LRESSPResolutions passed:
  • Special resolution to wind up on 2018-08-23
2018-09-06LIQ01Voluntary liquidation declaration of solvency
2018-09-06600Appointment of a voluntary liquidator
2018-09-06LRESSPResolutions passed:
  • Special resolution to wind up on 2018-08-23
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 54000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-07-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 54000
2015-09-11AR0115/08/15 ANNUAL RETURN FULL LIST
2015-01-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-28LATEST SOC28/09/14 STATEMENT OF CAPITAL;GBP 54000
2014-09-28AR0115/08/14 ANNUAL RETURN FULL LIST
2014-06-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-08AR0115/08/13 ANNUAL RETURN FULL LIST
2013-09-08CH01Director's details changed for Bahadurali Dhalla Najak on 2013-08-01
2013-04-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0115/08/12 ANNUAL RETURN FULL LIST
2012-10-10CH01Director's details changed for Bahadurali Dhalla Najak on 2012-10-09
2012-07-10AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-11AR0115/08/11 ANNUAL RETURN FULL LIST
2011-07-26AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31AR0115/08/10 ANNUAL RETURN FULL LIST
2010-08-31CH01Director's details changed for Bahadurali Dhalla Najak on 2010-08-01
2010-05-01AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-26AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-25363aReturn made up to 15/08/09; full list of members
2008-08-28363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-07-16AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-17363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-23363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-09-01363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2004-08-20363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-06363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-09-11363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2001-09-10363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-08-24288bDIRECTOR RESIGNED
2000-08-23363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-19363sRETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS
1999-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-09-10363sRETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS
1998-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-09-29363sRETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS
1997-01-29288bSECRETARY RESIGNED
1997-01-21288aNEW SECRETARY APPOINTED
1997-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-09-05363(288)SECRETARY'S PARTICULARS CHANGED
1996-09-05363sRETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS
1995-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-18363sRETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS
1995-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-09-08363sRETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS
1994-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-09-05363sRETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS
1993-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-10-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-10-17288NEW DIRECTOR APPOINTED
1992-10-17363sRETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS
1992-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-20123£ NC 100/100000 18/10/91
1992-02-20ORES04NC INC ALREADY ADJUSTED 18/10/91
1992-02-2088(2)RAD 18/10/91--------- £ SI 54000@1=54000 £ IC 2/54002
1991-12-05288NEW DIRECTOR APPOINTED
1991-11-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1991-11-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-11-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to BEADTOWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-08-29
Notices to2018-08-29
Resolution2018-08-29
Fines / Sanctions
No fines or sanctions have been issued against BEADTOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEADTOWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Creditors
Creditors Due Within One Year 2011-11-01 £ 1,907
Provisions For Liabilities Charges 2011-11-01 £ 1,705

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEADTOWER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 54,000
Cash Bank In Hand 2011-11-01 £ 5,694
Current Assets 2011-11-01 £ 5,694
Fixed Assets 2011-11-01 £ 51,955
Shareholder Funds 2011-11-01 £ 54,323
Tangible Fixed Assets 2011-11-01 £ 51,955

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEADTOWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEADTOWER LIMITED
Trademarks
We have not found any records of BEADTOWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEADTOWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as BEADTOWER LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where BEADTOWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBEADTOWER LIMITEDEvent Date2018-08-29
Name of Company: BEADTOWER LIMITED Company Number: 02638186 Nature of Business: Property Investment Registered office: The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear NE30 1AY Type…
 
Initiating party Event TypeNotices to
Defending partyBEADTOWER LIMITEDEvent Date2018-08-29
 
Initiating party Event TypeResolution
Defending partyBEADTOWER LIMITEDEvent Date2018-08-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEADTOWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEADTOWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.