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

BEAMTOKEN LIMITED

50 WESTLAND ROAD, WESTFIELD, SHEFFIELD 50 WESTLAND ROAD, WESTFIELD, SHEFFIELD, S20 8ET,
Company Registration Number
02031502
Private Limited Company
Active

Company Overview

About Beamtoken Ltd
BEAMTOKEN LIMITED was founded on 1986-06-26 and has its registered office in Sheffield. The organisation's status is listed as "Active". Beamtoken Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEAMTOKEN LIMITED
 
Legal Registered Office
50 WESTLAND ROAD, WESTFIELD, SHEFFIELD 50 WESTLAND ROAD
WESTFIELD
SHEFFIELD
S20 8ET
Other companies in CH63
 
Filing Information
Company Number 02031502
Company ID Number 02031502
Date formed 1986-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:58:23
Primary Source:Companies House
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 BEAMTOKEN LIMITED

Current Directors
Officer Role Date Appointed
KENNETH WILLIAM DUCKERS
Company Secretary 2008-03-06
LINDA MARIE BAKER
Director 2017-03-25
DAMIEN DEVLIN
Director 2016-01-01
KENNETH WILLIAM DUCKERS
Director 2001-06-07
JEN HANDLEY
Director 2014-03-12
JEAN FLORENCE HARDING
Director 2013-02-27
DAVID NEIL REYNOLDS
Director 2005-01-10
CHERYL TRACEY THOMAS
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE MARIE BAKER
Director 2001-11-15 2017-03-25
TRACEY LEADWOOD
Director 2004-07-01 2015-02-26
JOHN LOUIS HANDLEY
Director 1986-08-11 2014-03-12
JEAN FLORENCE HARDING
Director 2013-02-27 2013-07-04
LINDA ATKIN
Director 2004-04-01 2012-03-01
MICHELLE MCQUINN
Director 2008-03-12 2010-01-22
MICHELLE BURNS
Director 2004-06-17 2008-03-12
PAUL EDWARD SHEPHERD
Company Secretary 2003-02-26 2007-09-25
ROSE MARGERATE BELL
Director 2002-06-17 2006-04-01
BRENDA PAULILINE CONLON
Director 2002-06-17 2006-04-01
PETER MOORE
Director 2001-08-10 2005-01-10
JOYCE RITA LEADWOOD
Director 1996-04-30 2004-06-30
KENNETH MOODY
Director 1997-04-23 2004-06-17
REX DABELL
Company Secretary 1998-11-18 2003-02-26
JEFFREY DUCKER
Director 1991-12-12 2002-06-28
JOAN MARY DABELL
Director 1997-05-31 2002-06-17
REX DABELL
Director 1998-11-18 2002-06-17
ANDREW HAGUE
Director 1991-12-12 2001-11-06
ANDRE GEORGE REX DABELL
Director 1997-12-10 2001-10-27
IRENE GEORGINA POVALL
Director 2000-11-28 2001-06-07
CYRIL REDFEARN
Director 1991-12-12 2001-01-26
JOHN LOUIS HANDLEY
Company Secretary 1991-12-12 1998-10-27
JOHN LOUIS HANDLEY
Director 1991-12-12 1998-10-26
RODNEY ARTHUR FRETWELL
Director 1991-12-12 1997-12-10
MELVIN BAXTER
Director 1991-12-12 1997-05-31
KAY CRITCHLOW
Director 1991-12-12 1997-04-23
COLIN LEADWOOD
Director 1991-12-12 1995-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN FLORENCE HARDING THE CHESHIRE FEDERATION OF WOMEN'S INSTITUTES Director 2009-03-03 CURRENT 1995-01-24 Active

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
2024-03-31DIRECTOR APPOINTED MRS JO ALLEN
2024-03-31APPOINTMENT TERMINATED, DIRECTOR ZENA MARILYN CRUISE
2023-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-05DIRECTOR APPOINTED MS JACQUELINE DANFORD
2023-06-05APPOINTMENT TERMINATED, DIRECTOR JOHN LYONS
2023-01-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-20AA01Previous accounting period extended from 31/12/21 TO 31/03/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM DUCKERS
2022-03-31AP01DIRECTOR APPOINTED MR. JOHN LYONS
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-04-05AP01DIRECTOR APPOINTED MRS ZENA MARILYN CRUISE
2021-03-26AP01DIRECTOR APPOINTED MISS VICKY CANAVAN
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEIL REYNOLDS
2021-03-01CH01Director's details changed for Kenneth William Duckers on 2021-02-01
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN FLORENCE HARDING
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-30CH01Director's details changed for Mrs. Jen Handley on 2020-01-01
2020-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/20 FROM 8 Ainsdale Close Bromborough Wirral Cheshire CH63 0EU
2020-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-01AP03Appointment of Mr Damien Devlin as company secretary on 2019-06-30
2019-07-01TM02Termination of appointment of Kenneth William Duckers on 2019-06-30
2019-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-06-26AP01DIRECTOR APPOINTED MRS LINDA MARIE BAKER
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE MARIE BAKER
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WOOLLIN
2017-04-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-03LATEST SOC03/07/16 STATEMENT OF CAPITAL;GBP 13
2016-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-03AP01DIRECTOR APPOINTED MR DAMIEN DEVLIN
2016-07-03CH01Director's details changed for Lynne Marie Baker on 2016-05-26
2016-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTON
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 13
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-01CH01Director's details changed for David Neil Reynolds on 2015-06-01
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LEADWOOD
2015-03-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 13
2014-07-01AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-01AP01DIRECTOR APPOINTED MRS. JEN HANDLEY
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WOOLLIN / 12/03/2014
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANDLEY
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARIE BAKER / 30/06/2014
2014-03-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HARDING
2013-07-04AP01DIRECTOR APPOINTED MRS JEAN FLORENCE HARDING
2013-07-04AP01DIRECTOR APPOINTED MRS JEAN FLORENCE HARDING
2012-07-01AR0130/06/12 FULL LIST
2012-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ATKIN
2012-03-22AA31/12/11 TOTAL EXEMPTION FULL
2011-07-01AR0130/06/11 FULL LIST
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALTON / 02/03/2011
2011-04-28AA31/12/10 TOTAL EXEMPTION FULL
2010-07-26AR0130/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WOOLLIN / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALTON / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL TRACEY THOMAS / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL REYNOLDS / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LEADWOOD / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOUIS HANDLEY / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM DUCKERS / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARIE BAKER / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ATKIN / 30/06/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARIE HILEY / 22/02/2010
2010-03-12AA31/12/09 TOTAL EXEMPTION FULL
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MCQUINN
2009-10-30AA31/12/08 TOTAL EXEMPTION FULL
2009-07-02363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WALKER
2009-03-19288aDIRECTOR APPOINTED NEIL WOOLLIN
2008-07-07363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HANDLEY / 30/01/2008
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / TRACEY LEADWOOD / 01/06/2008
2008-07-01353LOCATION OF REGISTER OF MEMBERS
2008-04-24AA31/12/07 TOTAL EXEMPTION FULL
2008-03-27288aSECRETARY APPOINTED KENNETH WILLIAM DUCKERS
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 10 MEDLOCK CROFT HANDSWORTH SHEFFIELD SOUTH YORKSHIRE S13 9DG
2008-03-18288aDIRECTOR APPOINTED MICHELLE MCQUINN
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE BURNS
2007-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-25363(288)DIRECTOR RESIGNED
2007-07-25363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-06-20363sRETURN MADE UP TO 30/06/06; CHANGE OF MEMBERS
2007-03-16288bDIRECTOR RESIGNED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2005-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-19288bDIRECTOR RESIGNED
2005-09-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation




Licences & Regulatory approval
We could not find any licences issued to BEAMTOKEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAMTOKEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEAMTOKEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.919
MortgagesNumMortOutstanding0.569
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 55209 - Other holiday and other collective accommodation

Creditors
Creditors Due Within One Year 2013-01-01 £ 174
Creditors Due Within One Year 2012-01-01 £ 324
Trade Creditors Within One Year 2012-01-01 £ 324

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BEAMTOKEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 13
Called Up Share Capital 2012-01-01 £ 13
Cash Bank In Hand 2013-01-01 £ 862
Cash Bank In Hand 2012-01-01 £ 1,206
Current Assets 2013-01-01 £ 1,150
Current Assets 2012-01-01 £ 1,206
Debtors 2013-01-01 £ 288
Fixed Assets 2013-01-01 £ 17,814
Fixed Assets 2012-01-01 £ 17,817
Shareholder Funds 2013-01-01 £ 18,790
Shareholder Funds 2012-01-01 £ 18,699
Tangible Fixed Assets 2013-01-01 £ 17,814
Tangible Fixed Assets 2012-01-01 £ 17,817

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEAMTOKEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAMTOKEN LIMITED
Trademarks
We have not found any records of BEAMTOKEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAMTOKEN 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 (55209 - Other holiday and other collective accommodation) as BEAMTOKEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEAMTOKEN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAMTOKEN 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 BEAMTOKEN 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.
    Other companies at postcode S20 8ET