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

BEESON WRIGHT LIMITED

2 COBBLESTONE YARD, BATH ROW, STAMFORD, PE9 2RD,
Company Registration Number
07685166
Private Limited Company
Active

Company Overview

About Beeson Wright Ltd
BEESON WRIGHT LIMITED was founded on 2011-06-28 and has its registered office in Stamford. The organisation's status is listed as "Active". Beeson Wright Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEESON WRIGHT LIMITED
 
Legal Registered Office
2 COBBLESTONE YARD
BATH ROW
STAMFORD
PE9 2RD
Other companies in PE7
 
Filing Information
Company Number 07685166
Company ID Number 07685166
Date formed 2011-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB116493219  
Last Datalog update: 2024-09-08 09:52:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEESON WRIGHT 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 BEESON WRIGHT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BEESON
Director 2011-06-28
JOANNE BEESON
Director 2011-06-28
MARILYN JANE WRIGHT
Director 2011-06-28
NEVILLE DAVID WRIGHT
Director 2011-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BEESON ERRUNIM LIMITED Director 2018-04-28 CURRENT 2018-04-28 Active
ANDREW BEESON WELLINGTONIA GARDENS (STAMFORD) LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
ANDREW BEESON NEVANDI LIMITED Director 2016-06-28 CURRENT 2016-06-20 Active
ANDREW BEESON COBBLESTONE YARD LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
ANDREW BEESON WENTWORTH HOUSE (PETERBOROUGH) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Liquidation
ANDREW BEESON ANDJO CAPITAL LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
ANDREW BEESON CAVELL COURT LIMITED Director 2013-08-08 CURRENT 2013-08-08 Liquidation
ANDREW BEESON MANCETTER SQUARE (PETERBOROUGH) LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
ANDREW BEESON HAMPTON BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2012-10-23 CURRENT 2011-02-16 Active
ANDREW BEESON MALANDI LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active
ANDREW BEESON OUNDLE MARINA VILLAGE LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
JOANNE BEESON OUNDLE MARINA VILLAGE LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
MARILYN JANE WRIGHT ERRUNIM LIMITED Director 2018-04-28 CURRENT 2018-04-28 Active
MARILYN JANE WRIGHT NEVANDI LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
MARILYN JANE WRIGHT COBBLESTONE YARD LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
MARILYN JANE WRIGHT WENTWORTH HOUSE (PETERBOROUGH) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Liquidation
MARILYN JANE WRIGHT CAVELL COURT LIMITED Director 2013-08-08 CURRENT 2013-08-08 Liquidation
MARILYN JANE WRIGHT MANCETTER SQUARE (PETERBOROUGH) LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
MARILYN JANE WRIGHT MALANDI LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active
MARILYN JANE WRIGHT OUNDLE MARINA VILLAGE LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
NEVILLE DAVID WRIGHT ERRUNIM LIMITED Director 2018-04-28 CURRENT 2018-04-28 Active
NEVILLE DAVID WRIGHT NEVANDI LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
NEVILLE DAVID WRIGHT COBBLESTONE YARD LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
NEVILLE DAVID WRIGHT WENTWORTH HOUSE (PETERBOROUGH) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Liquidation
NEVILLE DAVID WRIGHT CAVELL COURT LIMITED Director 2013-08-08 CURRENT 2013-08-08 Liquidation
NEVILLE DAVID WRIGHT MANCETTER SQUARE (PETERBOROUGH) LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
NEVILLE DAVID WRIGHT MALANDI LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active
NEVILLE DAVID WRIGHT CORACLE ONLINE LIMITED Director 2012-03-22 CURRENT 2006-02-22 Active
NEVILLE DAVID WRIGHT OUNDLE MARINA VILLAGE LIMITED Director 2011-07-29 CURRENT 2011-07-29 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
2024-12-16Particulars of variation of rights attached to shares
2024-08-0931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-05Memorandum articles filed
2024-04-05Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-09-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15PSC04Change of details for Andrew Beeson as a person with significant control on 2022-08-15
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-22REGISTERED OFFICE CHANGED ON 22/06/22 FROM 4 Office Village Forder Way, Hampton Peterborough Cambs PE7 8GX
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM 4 Office Village Forder Way, Hampton Peterborough Cambs PE7 8GX
2021-09-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-08-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN JANE WRIGHT
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE BEESON
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE DAVID WRIGHT
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BEESON
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-14AR0128/06/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-29AR0128/06/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-02AR0128/06/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0128/06/13 ANNUAL RETURN FULL LIST
2013-06-19AUDAUDITOR'S RESIGNATION
2012-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-13AR0128/06/12 ANNUAL RETURN FULL LIST
2012-06-15CH01Director's details changed for Joanne Wright on 2011-08-19
2012-05-23CH01Director's details changed for Andrew Beeson on 2012-05-23
2012-03-29MG01Particulars of a mortgage or charge / charge no: 3
2011-08-17MG01Particulars of a mortgage or charge / charge no: 2
2011-08-12MG01Particulars of a mortgage or charge / charge no: 1
2011-07-26AA01Current accounting period shortened from 30/06/12 TO 31/03/12
2011-06-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BEESON WRIGHT 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 BEESON WRIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEVELOPMENT CONTROL 2012-03-29 Outstanding O & H HAMPTON LIMITED
LEGAL CHARGE 2011-08-17 Outstanding NEVILLE DAVID WRIGHT MARILYN JANE WRIGHT ANDREW DOUGLAS BEESON AND JOANE LOUISE WRIGHT
LEGAL CHARGE 2011-08-12 Outstanding NEVILLE DAVID WRIGHT, MARILYN JANE WRIGHT, ANDREW DOUGLAS BEESON AND JOANE LOUISE WRIGHT
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BEESON WRIGHT LIMITED

Intangible Assets
Patents
We have not found any records of BEESON WRIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEESON WRIGHT LIMITED
Trademarks
We have not found any records of BEESON WRIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEESON WRIGHT 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 (41201 - Construction of commercial buildings) as BEESON WRIGHT LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where BEESON WRIGHT 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 BEESON WRIGHT 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 BEESON WRIGHT 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.