Background WavePink WaveYellow Wave

R.F.BEARD LIMITED (00166827)

R.F.BEARD LIMITED (00166827) is an active UK company. incorporated on 26 April 1920. with registered office in Cheltenham. The company operates in the Construction sector, engaged in development of building projects. R.F.BEARD LIMITED has been registered for 105 years. Current directors include GREEN, Steven Ashley, ROSE, Alexander Richard Thomas.

Company Number
00166827
Status
active
Type
ltd
Incorporated
26 April 1920
Age
105 years
Address
Sandringham House, Cheltenham, GL50 1NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREEN, Steven Ashley, ROSE, Alexander Richard Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.F.BEARD LIMITED

R.F.BEARD LIMITED is an active company incorporated on 26 April 1920 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in development of building projects. R.F.BEARD LIMITED was registered 105 years ago.(SIC: 41100)

Status

active

Active since 105 years ago

Company No

00166827

LTD Company

Age

105 Years

Incorporated 26 April 1920

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 23 December 2025 (3 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Sandringham House 70 The Promenade Cheltenham, GL50 1NA,

Previous Addresses

Sandringham House 70 the Promenade Cheltenham GL50 1LY
From: 26 April 1920To: 15 July 2015
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Feb 15
Director Joined
Nov 18
Owner Exit
Sept 19
Loan Cleared
Nov 22
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GREEN, Steven Ashley

Active
New Town, UckfieldTN22 5DE
Born January 1983
Director
Appointed 28 Apr 2025

ROSE, Alexander Richard Thomas

Active
CheltenhamGL50 1LY
Born November 1984
Director
Appointed 29 Oct 2018

ROSE, Angela

Resigned
70 The Promenade, CheltenhamGL50 1NA
Secretary
Appointed 09 May 2001
Resigned 28 Apr 2025

ROSE, Angela

Resigned
Greenhill, StroudGL6 6TY
Secretary
Appointed N/A
Resigned 17 Oct 1991

SCAMP, Colin

Resigned
The Orchard, CheltenhamGL52 3NX
Secretary
Appointed 17 Oct 1991
Resigned 09 May 2001

ROSE, Angela

Resigned
70 The Promenade, CheltenhamGL50 1NA
Born June 1951
Director
Appointed N/A
Resigned 28 Apr 2025

SMITH, Stephen

Resigned
Sandringham House, CheltenhamGL50 1LY
Born January 1953
Director
Appointed 05 Dec 1991
Resigned 11 Feb 2015

WAITE, Peggy

Resigned
The Whitehouse 6 The Avenue, CheltenhamGL53 9BJ
Born October 1918
Director
Appointed N/A
Resigned 08 Aug 1991

Persons with significant control

2

1 Active
1 Ceased
CheltenhamGL50 1LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2018

Mrs Angela Rose

Ceased
70 The Promenade, CheltenhamGL50 1NA
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
17 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 September 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Secretary Company With Change Date
15 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Legacy
21 June 2012
MG02MG02
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Legacy
13 May 2010
MG01MG01
Legacy
22 March 2010
MG02MG02
Legacy
22 March 2010
MG02MG02
Legacy
22 March 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
7 September 2004
363aAnnual Return
Legacy
7 September 2004
190190
Legacy
7 September 2004
353353
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
29 August 2000
363aAnnual Return
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
14 September 1999
363aAnnual Return
Accounts With Accounts Type Small
26 November 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Resolution
4 May 1993
RESOLUTIONSResolutions
Resolution
4 May 1993
RESOLUTIONSResolutions
Resolution
4 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Legacy
10 January 1992
288288
Accounts With Accounts Type Small
15 November 1991
AAAnnual Accounts
Legacy
22 October 1991
288288
Legacy
19 September 1991
363b363b
Legacy
28 August 1990
363363
Accounts With Accounts Type Small
28 August 1990
AAAnnual Accounts
Legacy
21 June 1990
288288
Accounts With Accounts Type Small
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
24 October 1989
363363
Legacy
21 September 1989
288288
Accounts With Accounts Type Small
19 April 1989
AAAnnual Accounts
Legacy
8 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 1987
AAAnnual Accounts
Legacy
16 December 1987
363363
Legacy
20 November 1987
288288
Legacy
2 November 1987
288288
Legacy
15 October 1987
403aParticulars of Charge Subject to s859A
Resolution
8 July 1987
RESOLUTIONSResolutions
Resolution
8 July 1987
RESOLUTIONSResolutions
Legacy
2 July 1987
395Particulars of Mortgage or Charge
Legacy
30 March 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Legacy
7 November 1986
403aParticulars of Charge Subject to s859A
Legacy
25 June 1986
288288