Background WavePink WaveYellow Wave

BEAMA LIMITED (00084313)

BEAMA LIMITED (00084313) is an active UK company. incorporated on 18 April 1905. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BEAMA LIMITED has been registered for 120 years. Current directors include CAIGER-SMITH, Patrick, CLARK, Spencer John, EARL, Richard Anthony and 10 others.

Company Number
00084313
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 1905
Age
120 years
Address
Rotherwick House, London, E1W 1YZ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CAIGER-SMITH, Patrick, CLARK, Spencer John, EARL, Richard Anthony, FARMER, Yselkla Deborah Taylor, HUDSON, Erika Milne, MEIKLE, Jayne Siobahn, PATEL, Kaushak, RICHARDS, David Christopher, RITCHIE, Keith Archibald, SMITH, Sean Michael, SUTTON, Lee Robert, THOMAS, Alun Victor, WILLIAMS, David John
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAMA LIMITED

BEAMA LIMITED is an active company incorporated on 18 April 1905 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BEAMA LIMITED was registered 120 years ago.(SIC: 94110)

Status

active

Active since 120 years ago

Company No

00084313

PRIVATE-LIMITED-GUARANT-NSC Company

Age

120 Years

Incorporated 18 April 1905

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

BRITISH ELECTRICAL AND ALLIED MANUFACTURERS' ASSOCIATION LIMITED(THE)
From: 18 April 1905To: 1 November 1983
Contact
Address

Rotherwick House 3 Thomas More Street London, E1W 1YZ,

Previous Addresses

, Westminster Tower, 3 Albert Embankment, London, SE1 7SL
From: 18 April 1905To: 6 April 2018
Timeline

52 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
May 10
Director Left
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
May 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
May 14
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Feb 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
May 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Director Left
Sept 20
Director Left
Jun 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
May 23
Director Joined
May 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
May 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

WILLMAN, Andrew Graeme

Active
3 Thomas More Street, LondonE1W 1YZ
Secretary
Appointed 20 Sept 1999

CAIGER-SMITH, Patrick

Active
3 Thomas More Street, LondonE1W 1YZ
Born September 1961
Director
Appointed 18 Nov 2013

CLARK, Spencer John

Active
3 Thomas More Street, LondonE1W 1YZ
Born February 1967
Director
Appointed 10 Sept 2025

EARL, Richard Anthony

Active
3 Thomas More Street, LondonE1W 1YZ
Born January 1978
Director
Appointed 13 Sept 2023

FARMER, Yselkla Deborah Taylor

Active
3 Thomas More Street, LondonE1W 1YZ
Born February 1987
Director
Appointed 13 Sept 2023

HUDSON, Erika Milne

Active
3 Thomas More Street, LondonE1W 1YZ
Born March 1979
Director
Appointed 08 Feb 2018

MEIKLE, Jayne Siobahn

Active
3 Thomas More Street, LondonE1W 1YZ
Born August 1966
Director
Appointed 07 Sept 2021

PATEL, Kaushak

Active
3 Thomas More Street, LondonE1W 1YZ
Born March 1966
Director
Appointed 26 Jun 2024

RICHARDS, David Christopher

Active
3 Thomas More Street, LondonE1W 1YZ
Born October 1964
Director
Appointed 01 Apr 2022

RITCHIE, Keith Archibald

Active
3 Thomas More Street, LondonE1W 1YZ
Born August 1959
Director
Appointed 28 Feb 2017

SMITH, Sean Michael

Active
3 Thomas More Street, LondonE1W 1YZ
Born April 1987
Director
Appointed 14 May 2025

SUTTON, Lee Robert

Active
3 Thomas More Street, LondonE1W 1YZ
Born February 1977
Director
Appointed 10 Sept 2025

THOMAS, Alun Victor

Active
3 Thomas More Street, LondonE1W 1YZ
Born January 1979
Director
Appointed 10 Sept 2025

WILLIAMS, David John

Active
3 Thomas More Street, LondonE1W 1YZ
Born May 1983
Director
Appointed 01 Mar 2023

TREADWELL, David Jonathan

Resigned
The Abbots House Church Lane, WallingfordOX10 0SD
Secretary
Appointed 04 Jul 1997
Resigned 30 Apr 1998

VENTRELLA, Antonio

Resigned
21 Lady Byron Lane, SolihullB93 9AT
Secretary
Appointed N/A
Resigned 04 Jul 1997

APPLEYARD, Stephen Frank

Resigned
23 West Street, ColchesterCO6 1NS
Born July 1945
Director
Appointed 01 Feb 1998
Resigned 20 Sept 1999

ATHAWES, Terence Michael

Resigned
Shefford Woodlands, HungerfordRG17 7AD
Born August 1956
Director
Appointed 21 Oct 2009
Resigned 17 Jan 2011

BARRETT, Michael Francis

Resigned
2 Sweetbriar Close, MorpethNE61 3RP
Born January 1944
Director
Appointed 13 Feb 1998
Resigned 15 Mar 2000

BARTLETT, Gerald Colin

Resigned
Yew Tree House Park Lane, AlcesterB49 6HS
Born August 1941
Director
Appointed N/A
Resigned 31 Jan 1998

BECKETT, James Gilbert

Resigned
Kingsburn, TurnberryKA26 9LW
Born December 1935
Director
Appointed N/A
Resigned 16 Sept 1993

BIRKS, Alan

Resigned
8 Village Gardens, StaffordST17 0LL
Born March 1951
Director
Appointed 04 May 2006
Resigned 01 Sept 2014

BLAIN, Gordon Nelson

Resigned
Rathmell House 23 The Rydings, BlackburnBB6 8BQ
Born January 1932
Director
Appointed 16 Sept 1993
Resigned 17 Oct 1995

BUCKLESS, David Gordon

Resigned
Woodsmeir 6 George Lane, StoneST15 8SA
Born January 1948
Director
Appointed 01 Jan 1999
Resigned 30 Jan 2003

BULLEN, Alan Albert

Resigned
87 Ingrave Road, BrentwoodCM15 8BA
Born July 1936
Director
Appointed 20 Sept 1999
Resigned 27 Jul 2001

BUXTON, Neil

Resigned
Malvern 2 Dawlish Avenue, CheadleSK8 6JF
Born August 1943
Director
Appointed 16 Sept 1993
Resigned 17 Oct 1995

CARR, Graham Robert

Resigned
6 Thornfield Road, Bishops StortfordCM23 2RB
Born October 1937
Director
Appointed 16 Jul 1997
Resigned 31 Mar 1998

CARROLL, Ian

Resigned
Beechcroft Park View Road, CaterhamCR3 7DN
Born November 1933
Director
Appointed N/A
Resigned 17 Oct 1995

CHITTOCK, Stephen John

Resigned
Drakenhill Castle Rise, ScarboroughYO13 9JY
Born April 1949
Director
Appointed N/A
Resigned 16 Sept 1993

CHRISTIE, Ian

Resigned
9 Wardie Road, EdinburghEH5 3QE
Born January 1937
Director
Appointed 16 Sept 1993
Resigned 31 Mar 1998

CONLAN, John Philip

Resigned
Ginger Cottage Swanwick Green, WhitchurchSY13 4HL
Born December 1936
Director
Appointed N/A
Resigned 17 Oct 1995

CROOK, David Geoffrey

Resigned
Malham Barn 25b High Street, OxfordOX2 9QD
Born March 1935
Director
Appointed N/A
Resigned 17 Oct 1995

CURRIE, James

Resigned
3 Thomas More Street, LondonE1W 1YZ
Born May 1966
Director
Appointed 31 Jan 2012
Resigned 31 Mar 2019

DANIEL, Simon Richard

Resigned
3 Thomas More Street, LondonE1W 1YZ
Born March 1971
Director
Appointed 21 Apr 2020
Resigned 12 Mar 2025

DICK, Richard

Resigned
South Lawn, AbingdonOX13 5JX
Born May 1950
Director
Appointed 30 Jan 2003
Resigned 07 May 2009
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Legacy
13 November 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Memorandum Articles
20 November 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Change Person Secretary Company With Change Date
8 November 2011
CH03Change of Secretary Details
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Memorandum Articles
10 October 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
6 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
288bResignation of Director or Secretary
Auditors Resignation Company
23 May 2000
AUDAUD
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Memorandum Articles
8 November 1999
MEM/ARTSMEM/ARTS
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
363b363b
Legacy
29 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
26 November 1996
AUDAUD
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
11 November 1992
363aAnnual Return
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
6 December 1991
363aAnnual Return
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
17 December 1990
363363
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
30 November 1989
363363
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
24 August 1988
288288
Legacy
11 May 1988
288288
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87