Background WavePink WaveYellow Wave

BEIGHTON CONSTRUCTION LIMITED (01015616)

BEIGHTON CONSTRUCTION LIMITED (01015616) is an active UK company. incorporated on 25 June 1971. with registered office in Derbyshire. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. BEIGHTON CONSTRUCTION LIMITED has been registered for 54 years. Current directors include BEIGHTON, Peter, HOLMES, Andrew, SLACK, Ben.

Company Number
01015616
Status
active
Type
ltd
Incorporated
25 June 1971
Age
54 years
Address
58 Dunston Road, Derbyshire, S41 8XA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BEIGHTON, Peter, HOLMES, Andrew, SLACK, Ben
SIC Codes
41201, 42990, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIGHTON CONSTRUCTION LIMITED

BEIGHTON CONSTRUCTION LIMITED is an active company incorporated on 25 June 1971 with the registered office located in Derbyshire. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. BEIGHTON CONSTRUCTION LIMITED was registered 54 years ago.(SIC: 41201, 42990, 43290)

Status

active

Active since 54 years ago

Company No

01015616

LTD Company

Age

54 Years

Incorporated 25 June 1971

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

58 Dunston Road Chesterfield Derbyshire, S41 8XA,

Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Director Left
May 10
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Oct 20
Director Left
Oct 21
Owner Exit
Oct 21
Director Left
Sept 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BAKER, Nicholas James

Active
58 Dunston Road, DerbyshireS41 8XA
Secretary
Appointed 19 May 2020

BEIGHTON, Peter

Active
147 Ashgate Road, ChesterfieldS40 4AN
Born June 1969
Director
Appointed 24 May 2002

HOLMES, Andrew

Active
7 Somersall Park Road, ChesterfieldS40 3LD
Born August 1975
Director
Appointed 24 May 2002

SLACK, Ben

Active
58 Dunston Road, DerbyshireS41 8XA
Born January 1990
Director
Appointed 01 Oct 2020

BEIGHTON, Peter Thomas

Resigned
Furlong Rise Chander Hill Lane, ChesterfieldS42 7HN
Secretary
Appointed N/A
Resigned 18 May 2007

ENGLAND, Michael Thomas

Resigned
84 Dukes Drive, ChesterfieldS41 8QE
Secretary
Appointed 18 May 2007
Resigned 19 May 2020

BARTON, Peter William

Resigned
45 Langer Lane, ChesterfieldS40 2JE
Born February 1945
Director
Appointed 24 May 2002
Resigned 26 Mar 2010

BEIGHTON, Maureen

Resigned
Furlong Rise Chander Hill Lane, ChesterfieldS42 7HN
Born September 1944
Director
Appointed N/A
Resigned 13 Sept 2023

BEIGHTON, Peter Thomas

Resigned
Furlong Rise Chander Hill Lane, ChesterfieldS42 7HN
Born January 1938
Director
Appointed N/A
Resigned 04 Oct 2021

HUGHES, Daniel Robert

Resigned
5 Park Head Road, SheffieldS11 9RA
Born October 1971
Director
Appointed 24 May 2002
Resigned 07 Sept 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Thomas Beighton

Ceased
Chander Hill Lane, ChesterfieldS42 7HN
Born January 1938

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Jun 2016
Ceased 04 Oct 2021

Mr Peter Beighton

Active
58 Dunston Road, DerbyshireS41 8XA
Born June 1969

Nature of Control

Significant influence or control
Notified 25 Jun 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
20 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Resolution
19 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Small
18 December 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Small
11 December 2007
AAAnnual Accounts
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
287Change of Registered Office
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 March 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Auditors Resignation Company
4 March 1992
AUDAUD
Legacy
21 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Small
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Small
17 March 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Legacy
20 April 1988
363363
Accounts With Accounts Type Small
12 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 August 1986
AAAnnual Accounts
Legacy
7 August 1986
363363
Accounts With Made Up Date
19 May 1983
AAAnnual Accounts
Legacy
28 June 1982
363363
Accounts With Made Up Date
10 June 1981
AAAnnual Accounts
Legacy
12 March 1980
363363
Accounts With Made Up Date
14 April 1979
AAAnnual Accounts
Legacy
9 June 1978
363363
Accounts With Made Up Date
30 March 1977
AAAnnual Accounts
Legacy
26 January 1977
363363