Background WavePink WaveYellow Wave

BEATSON CLARK LIMITED (00110186)

BEATSON CLARK LIMITED (00110186) is an active UK company. incorporated on 15 June 1910. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in unknown sic code (23130). BEATSON CLARK LIMITED has been registered for 115 years. Current directors include ETHERINGTON, Damien Mark, MALPASS, Mark David, NEWMAN, John Watson and 2 others.

Company Number
00110186
Status
active
Type
ltd
Incorporated
15 June 1910
Age
115 years
Address
The Glassworks, Rotherham, S60 1TZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23130)
Directors
ETHERINGTON, Damien Mark, MALPASS, Mark David, NEWMAN, John Watson, NEWMAN, Richard John, PICKERING, Edward Arthur
SIC Codes
23130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEATSON CLARK LIMITED

BEATSON CLARK LIMITED is an active company incorporated on 15 June 1910 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23130). BEATSON CLARK LIMITED was registered 115 years ago.(SIC: 23130)

Status

active

Active since 115 years ago

Company No

00110186

LTD Company

Age

115 Years

Incorporated 15 June 1910

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

BEATSON CLARK PUBLIC LIMITED COMPANY
From: 15 June 1910To: 21 December 2010
Contact
Address

The Glassworks Greasborough Road Rotherham, S60 1TZ,

Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jul 10
Director Joined
Dec 10
Capital Update
Dec 10
Funding Round
Dec 10
Director Joined
Jul 12
Director Left
Jul 13
Director Left
Mar 16
Director Joined
May 17
Director Left
Jun 19
Director Left
Apr 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Aug 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

HARRISON, Andrew

Active
The Glassworks, RotherhamS60 1TZ
Secretary
Appointed 29 Sept 2022

ETHERINGTON, Damien Mark

Active
The Glassworks, RotherhamS60 1TZ
Born June 1969
Director
Appointed 02 Jun 2023

MALPASS, Mark David

Active
The Glassworks, RotherhamS60 1TZ
Born March 1980
Director
Appointed 25 Jul 2025

NEWMAN, John Watson

Active
The Glassworks, RotherhamS60 1TZ
Born November 1945
Director
Appointed 01 Oct 2009

NEWMAN, Richard John

Active
The Glassworks, RotherhamS60 1TZ
Born February 1979
Director
Appointed 10 Feb 2012

PICKERING, Edward Arthur

Active
The Glassworks, RotherhamS60 1TZ
Born May 1970
Director
Appointed 21 Feb 2023

BALE, Andrew Paul

Resigned
157 York Road, WokingGU22 7XS
Secretary
Appointed 27 Apr 2001
Resigned 29 Sept 2022

HEMPSHALL, John Arthur

Resigned
1 Brackens Lane, ChesterfieldS43 4UR
Secretary
Appointed 15 Mar 1993
Resigned 04 Jul 2005

STONES, Frank

Resigned
60 Prospect Road, SheffieldS17 4JD
Secretary
Appointed N/A
Resigned 15 Mar 1993

ARMATAGE, David

Resigned
The Glassworks, RotherhamS60 1TZ
Born May 1951
Director
Appointed 01 Oct 2009
Resigned 30 Mar 2016

BALE, Andrew Paul

Resigned
157 York Road, WokingGU22 7XS
Born January 1957
Director
Appointed 27 Apr 2001
Resigned 29 Sept 2022

CLARK, John Frederick Beatson

Resigned
The Grange, WorksopS81 8RB
Born April 1939
Director
Appointed N/A
Resigned 31 Jan 1995

CLARKSON, Jeremy David

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born November 1961
Director
Appointed 01 Oct 2009
Resigned 25 Nov 2022

COMONTE, Sheridan Willoughby Austell

Resigned
Flat 1 27 Lingfield Road, LondonSW19 4PU
Born March 1939
Director
Appointed N/A
Resigned 01 Apr 1998

COMPSON, Stephen Edwin John

Resigned
Blenheim Cottage Elm Corner, WokingGU23 6PX
Born April 1954
Director
Appointed 27 Apr 2001
Resigned 28 Jun 2019

ENTWISTLE, Graham Michael

Resigned
28 Williams Way, FleetGU51 3EU
Born August 1950
Director
Appointed 26 Oct 1998
Resigned 15 May 2001

ETHERINGTON, Damien Mark

Resigned
The Glassworks, RotherhamS60 1TZ
Born June 1969
Director
Appointed 24 Feb 2023
Resigned 24 Feb 2023

HEMPSHALL, John Arthur

Resigned
1 Brackens Lane, ChesterfieldS43 4UR
Born June 1948
Director
Appointed 15 Mar 1993
Resigned 04 Jul 2005

HIND, John Charles

Resigned
The Glassworks, RotherhamS60 1TZ
Born October 1954
Director
Appointed 01 Oct 2009
Resigned 01 Jun 2010

JOHNSON, Andrew Bainbridge

Resigned
The Old Rectory, MorcottLE15 9DN
Born April 1956
Director
Appointed 02 May 1996
Resigned 26 Oct 1998

JONES, Alan Alfred

Resigned
14 Whirlow Grange Avenue, SheffieldS11 9RW
Born May 1954
Director
Appointed 31 Dec 2001
Resigned 01 Oct 2009

MCLOUGHLIN, Anthony Vincent

Resigned
The Glassworks, RotherhamS60 1TZ
Born August 1958
Director
Appointed 01 Dec 2010
Resigned 26 Jun 2013

MONTGOMERY, Robert Turner

Resigned
Lawnside Chapel Road, Alderley EdgeSK9 7DX
Born March 1940
Director
Appointed N/A
Resigned 31 Dec 2001

MORAN, Peter

Resigned
Rostrevor 5 Herringthorpe Avenue, RotherhamS65 3AA
Born April 1939
Director
Appointed N/A
Resigned 29 Mar 2002

NEWMAN, John Watson

Resigned
Fernside Place, WeybridgeKT13 0AH
Born November 1945
Director
Appointed N/A
Resigned 02 May 1996

PARFORD, John Frederick Glinn

Resigned
29 Hallam Road, RotherhamS60 3ED
Born January 1940
Director
Appointed N/A
Resigned 30 Jun 1995

PYNE, Jeffrey Charles

Resigned
27 Herril Ings, DoncasterDN11 9UE
Born May 1947
Director
Appointed N/A
Resigned 01 Apr 1998

ROBERTS, David

Resigned
The Glassworks, RotherhamS60 1TZ
Born November 1967
Director
Appointed 03 May 2017
Resigned 05 Apr 2022

SALTER, David

Resigned
84 Farm View Road, RotherhamS61 2AP
Born December 1949
Director
Appointed 28 Mar 1995
Resigned 31 Mar 2009

SHIPP, Nicholas Damante

Resigned
Fernside Place, WeybridgeKT13 0AH
Born May 1940
Director
Appointed N/A
Resigned 02 May 1996

SIDEBOTTOM, Lynn

Resigned
The Glassworks, RotherhamS60 1TZ
Born June 1959
Director
Appointed 03 Feb 1998
Resigned 31 Mar 2023

STONES, Frank

Resigned
60 Prospect Road, SheffieldS17 4JD
Born May 1949
Director
Appointed N/A
Resigned 15 Mar 1993

WAINWRIGHT, John Charles

Resigned
122 Wickersley Road, RotherhamS60 3PR
Born August 1945
Director
Appointed 28 Mar 1995
Resigned 20 Aug 2007

Persons with significant control

2

179 Queens Road, WeybridgeKT13 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr John Newman

Active
The Glassworks, RotherhamS60 1TZ
Born November 1945

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Auditors Resignation Company
16 November 2016
AUDAUD
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Move Registers To Sail Company
20 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Legacy
29 December 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 December 2010
SH19Statement of Capital
Legacy
29 December 2010
CAP-SSCAP-SS
Resolution
29 December 2010
RESOLUTIONSResolutions
Resolution
29 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2010
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
21 December 2010
CERT10CERT10
Reregistration Public To Private Company
21 December 2010
RR02RR02
Re Registration Memorandum Articles
21 December 2010
MARMAR
Resolution
21 December 2010
RESOLUTIONSResolutions
Resolution
21 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Legacy
22 March 2010
MG02MG02
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Legacy
11 January 2010
MG02MG02
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
353353
Legacy
13 August 2008
190190
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Auditors Resignation Company
14 December 2007
AUDAUD
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
24 August 2007
288cChange of Particulars
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
363aAnnual Return
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
15 August 2002
288cChange of Particulars
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
88(2)R88(2)R
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
17 July 2000
363aAnnual Return
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
23 July 1999
363aAnnual Return
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
363aAnnual Return
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
21 July 1997
363aAnnual Return
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
19 July 1996
363aAnnual Return
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
6 July 1995
363x363x
Legacy
6 July 1995
363(353)363(353)
Legacy
5 July 1995
288288
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 September 1994
288288
Legacy
21 July 1994
363x363x
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Resolution
25 January 1990
RESOLUTIONSResolutions
Miscellaneous
23 January 1990
MISCMISC
Legacy
13 November 1989
288288
Legacy
13 November 1989
288288
Legacy
13 November 1989
288288
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Legacy
10 July 1989
288288
Legacy
10 July 1989
288288
Legacy
10 July 1989
288288
Legacy
10 July 1989
288288
Legacy
5 February 1989
288288
Legacy
9 January 1989
287Change of Registered Office
Legacy
22 November 1988
288288
Legacy
1 November 1988
288288
Legacy
18 October 1988
288288
Legacy
23 September 1988
288288
Legacy
16 September 1988
PUC 2PUC 2
Legacy
8 August 1988
288288
Legacy
13 July 1988
PUC 2PUC 2
Legacy
16 June 1988
363363
Accounts With Accounts Type Full Group
10 June 1988
AAAnnual Accounts
Legacy
8 March 1988
288288
Legacy
12 January 1988
288288
Legacy
12 November 1987
288288
Legacy
9 November 1987
288288
Legacy
28 September 1987
288288
Legacy
28 September 1987
288288
Legacy
6 September 1987
PUC(U)PUC(U)
Legacy
29 July 1987
363363
Accounts With Accounts Type Full Group
27 July 1987
AAAnnual Accounts
Resolution
7 July 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
288288
Legacy
7 August 1986
GAZ(U)GAZ(U)
Legacy
24 June 1986
363363
Accounts With Accounts Type Group
7 June 1986
AAAnnual Accounts
Legacy
23 May 1986
GAZ(U)GAZ(U)
Memorandum Articles
23 May 1986
MEM/ARTSMEM/ARTS
Legacy
20 May 1986
288288
Certificate Re Registration Private To Public Limited Company
23 June 1981
CERT5CERT5
Resolution
5 June 1981
RESOLUTIONSResolutions
Miscellaneous
15 June 1910
MISCMISC