Background WavePink WaveYellow Wave

BEIJER REF UK LIMITED (00467637)

BEIJER REF UK LIMITED (00467637) is an active UK company. incorporated on 23 April 1949. with registered office in Morley. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. BEIJER REF UK LIMITED has been registered for 76 years. Current directors include BILLSON, John David, CAMPBELL, David Patrick, NORBYE, Christopher and 1 others.

Company Number
00467637
Status
active
Type
ltd
Incorporated
23 April 1949
Age
76 years
Address
15 Bruntcliffe Avenue, Morley, LS27 0LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BILLSON, John David, CAMPBELL, David Patrick, NORBYE, Christopher, STEEN, Lars Jonas
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIJER REF UK LIMITED

BEIJER REF UK LIMITED is an active company incorporated on 23 April 1949 with the registered office located in Morley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. BEIJER REF UK LIMITED was registered 76 years ago.(SIC: 46690)

Status

active

Active since 76 years ago

Company No

00467637

LTD Company

Age

76 Years

Incorporated 23 April 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

DEAN & WOOD LIMITED
From: 27 May 1986To: 8 December 2025
DEAN & WOOD (LONDON) LIMITED
From: 23 April 1949To: 27 May 1986
Contact
Address

15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley, LS27 0LL,

Previous Addresses

Unit a Imperial Park Randalls Way Leatherhead Surrey KT22 7TA
From: 23 April 1949To: 21 November 2012
Timeline

8 key events • 1949 - 2024

Funding Officers Ownership
Company Founded
Apr 49
Director Left
Jan 12
Director Left
Jun 14
Director Joined
Sept 15
Director Joined
May 22
Director Left
May 22
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

CAMPBELL, David Patrick

Active
Bruntcliffe Avenue, MorleyLS27 0LL
Secretary
Appointed 10 Mar 2014

BILLSON, John David

Active
Bruntcliffe Avenue, MorleyLS27 0LL
Born May 1960
Director
Appointed 01 Jun 2005

CAMPBELL, David Patrick

Active
Bruntcliffe Avenue, MorleyLS27 0LL
Born March 1979
Director
Appointed 25 Aug 2015

NORBYE, Christopher

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Born May 1973
Director
Appointed 19 May 2022

STEEN, Lars Jonas

Active
Stortorget 8, Se- 211 34 Malmo
Born April 1976
Director
Appointed 10 Sept 2024

BILLSON, John David

Resigned
Havikil Park, KnaresboroughHG5 9JL
Secretary
Appointed 11 Jan 2012
Resigned 10 Mar 2014

GARDNER, Mark Thomas

Resigned
30 The Borough, BrockhamRH3 7NB
Secretary
Appointed 19 Dec 1995
Resigned 11 Jan 2012

HEALD, Stephen John

Resigned
Mynthurst, ReigateRH2 8RJ
Secretary
Appointed N/A
Resigned 19 Dec 1995

BERTLAND, Per Olof Goran

Resigned
Bruntcliffe Avenue, MorleyLS27 0LL
Born August 1957
Director
Appointed 01 Nov 2004
Resigned 19 May 2022

DAVIDSEN, Henning

Resigned
Inderhave 3, Augustenborg
Born November 1943
Director
Appointed 17 Nov 2000
Resigned 01 Jun 2005

GAMMELBY, Jens

Resigned
Storegade
Born August 1928
Director
Appointed N/A
Resigned 28 Feb 1992

GARDNER, Mark Thomas

Resigned
30 The Borough, BrockhamRH3 7NB
Born March 1955
Director
Appointed 01 Jun 2005
Resigned 11 Jan 2012

HEALD, Stephen John

Resigned
Mynthurst, ReigateRH2 8RJ
Born July 1953
Director
Appointed 01 Feb 1995
Resigned 31 Aug 2003

KARLIN, Simon

Resigned
Bruntcliffe Avenue, MorleyLS27 0LL
Born October 1968
Director
Appointed 21 Jun 2005
Resigned 10 Sept 2024

KIRK, Hans

Resigned
Noddehegnet 17, Sonderborg
Born January 1943
Director
Appointed 01 Apr 1996
Resigned 01 May 1999

KRISTENSEN, John

Resigned
Skolevej 11, Havnbjerg6430
Born March 1935
Director
Appointed 28 Feb 1992
Resigned 01 Oct 1998

MAGNUSSON, Joen

Resigned
Caprigatan 4, Malmoe
Born June 1951
Director
Appointed 21 Jun 2005
Resigned 05 Jun 2014

PETERSEN, Henry

Resigned
Stenlokke 35
Born January 1931
Director
Appointed N/A
Resigned 01 Apr 1996

PETERSEN, Peter

Resigned
PO BOX 5022, Rep Of South AfricaFOREIGN
Born November 1960
Director
Appointed 01 Oct 1998
Resigned 30 Jul 2001

POSTMUS, Henk

Resigned
Herbarenerf 22, Waddinxveen
Born August 1961
Director
Appointed 01 May 1999
Resigned 30 Jun 2000

SMITH, Terence Rodney

Resigned
55 Pine Hill, EpsomKT18 7BH
Born May 1932
Director
Appointed N/A
Resigned 31 Mar 1995

STRAUSS, Gerhard

Resigned
110 Avenue Jean Jaures, 69007 LyonFOREIGN
Born March 1942
Director
Appointed 01 Oct 1996
Resigned 01 Dec 2004
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
8 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2021
AAAnnual Accounts
Legacy
23 June 2021
AGREEMENT2AGREEMENT2
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Resolution
31 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
14 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
29 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Miscellaneous
26 June 2002
MISCMISC
Auditors Resignation Company
25 June 2002
AUDAUD
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
1 November 1996
288cChange of Particulars
Legacy
8 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Memorandum Articles
14 November 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
11 May 1995
288288
Legacy
13 February 1995
288288
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Memorandum Articles
21 April 1993
MEM/ARTSMEM/ARTS
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
6 May 1992
288288
Legacy
13 April 1992
288288
Resolution
27 February 1992
RESOLUTIONSResolutions
Resolution
27 February 1992
RESOLUTIONSResolutions
Legacy
27 February 1992
122122
Legacy
27 February 1992
88(2)R88(2)R
Legacy
27 February 1992
123Notice of Increase in Nominal Capital
Legacy
27 February 1992
363sAnnual Return (shuttle)
Memorandum Articles
6 November 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Certificate Change Of Name Company
27 May 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 1949
NEWINCIncorporation