Background WavePink WaveYellow Wave

T.G. BEIGHTON LIMITED (01046617)

T.G. BEIGHTON LIMITED (01046617) is an active UK company. incorporated on 17 March 1972. with registered office in Chesterfield. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. T.G. BEIGHTON LIMITED has been registered for 54 years. Current directors include GRAY, Peter Thomas, HUGHES, Daniel Robert, LEES, Malcolm and 1 others.

Company Number
01046617
Status
active
Type
ltd
Incorporated
17 March 1972
Age
54 years
Address
T.G. Beighton Limited Mcgregors Way, Chesterfield, S40 2WB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GRAY, Peter Thomas, HUGHES, Daniel Robert, LEES, Malcolm, LEES, Matthew Thomas
SIC Codes
41201, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.G. BEIGHTON LIMITED

T.G. BEIGHTON LIMITED is an active company incorporated on 17 March 1972 with the registered office located in Chesterfield. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. T.G. BEIGHTON LIMITED was registered 54 years ago.(SIC: 41201, 42990)

Status

active

Active since 54 years ago

Company No

01046617

LTD Company

Age

54 Years

Incorporated 17 March 1972

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

T.G. Beighton Limited Mcgregors Way Turnoaks Business Park Chesterfield, S40 2WB,

Previous Addresses

Birch House Callywhite Lane Dronfield Chesterfield Derbyshire S18 2XR
From: 8 October 2010To: 8 May 2015
Birch House Callywhite Lane Dronfield Nr Chesterfield Derbyshire S42 5RF England
From: 8 October 2010To: 8 October 2010
25a Devonshire Terrace Holmewood Chesterfield Derbyshire S42 5RF
From: 17 March 1972To: 8 October 2010
Timeline

17 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Mar 72
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Oct 19
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Nov 21
Loan Cleared
Dec 21
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Secured
Jun 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

GRAY, Peter Thomas

Active
Rocky Lane, ChesterCH3 9HJ
Born December 1969
Director
Appointed 06 Sept 2021

HUGHES, Daniel Robert

Active
Mcgregors Way, ChesterfieldS40 2WB
Born October 1971
Director
Appointed 27 Feb 2015

LEES, Malcolm

Active
Newbold, ChesterfieldS41 7BN
Born February 1959
Director
Appointed 09 Oct 2019

LEES, Matthew Thomas

Active
ChesterfieldS41 8XB
Born September 1984
Director
Appointed 06 Sept 2021

BEIGHTON, Jillian Ann

Resigned
Milltown, ChesterfieldS45 0EZ
Secretary
Appointed N/A
Resigned 31 Mar 2002

BEIGHTON, Timothy George

Resigned
The Beeches, ChesterfieldS45 0JP
Secretary
Appointed 31 Mar 2002
Resigned 20 Aug 2010

ESHELBY, Peter David

Resigned
Callywhite Lane, ChesterfieldS18 2XR
Secretary
Appointed 20 Aug 2010
Resigned 27 Feb 2015

BEIGHTON, Ashley Thomas

Resigned
33 St Germaine Street, Boston
Born April 1969
Director
Appointed N/A
Resigned 26 Apr 2002

BEIGHTON, Jillian Ann

Resigned
Milltown, ChesterfieldS45 0EZ
Born July 1940
Director
Appointed N/A
Resigned 21 Mar 2005

BEIGHTON, Timothy George

Resigned
The Beeches, ChesterfieldS45 0JP
Born August 1946
Director
Appointed N/A
Resigned 20 Aug 2010

BODEN, Simon James

Resigned
42 Langer Lane, ChesterfieldS40 2JG
Born June 1963
Director
Appointed 13 Jun 2004
Resigned 16 Dec 2008

COWAN, Russell James

Resigned
23 Manor Road, ChesterfieldS43 1NG
Born July 1971
Director
Appointed 01 Sept 2001
Resigned 11 Aug 2008

ESHELBY, Peter David

Resigned
Callywhite Lane, ChesterfieldS18 2XR
Born July 1955
Director
Appointed 20 Aug 2010
Resigned 27 Feb 2015

FLETCHER, Craig Ashley

Resigned
Callywhite Lane, ChesterfieldS18 2XR
Born February 1976
Director
Appointed 20 Aug 2010
Resigned 27 Feb 2015

FLETCHER, Gary

Resigned
Callywhite Lane, ChesterfieldS18 2XR
Born February 1952
Director
Appointed 20 Aug 2010
Resigned 27 Feb 2015

PALMER, Richard Mark

Resigned
14 Worrall Drive, SheffieldS35 0AT
Born August 1971
Director
Appointed 01 Sept 2001
Resigned 06 Apr 2006

ROBINSON, Stephen John

Resigned
7 Hastings Close, ChesterfieldS41 8RH
Born April 1956
Director
Appointed 01 Sept 2001
Resigned 04 Jul 2005

RONAN, Paul Dane

Resigned
66 Crawthorne Crescent, HuddersfieldHD2 1LB
Born August 1969
Director
Appointed 06 Sept 2005
Resigned 25 Oct 2005

SWAIN, Albert

Resigned
73 Roads Road, DerbysS42
Born September 1914
Director
Appointed N/A
Resigned 31 Jul 1994

THURSBY, Andrew Kevin

Resigned
21 Deerlands Road, ChesterfieldS42 6UL
Born June 1961
Director
Appointed 01 Sept 2001
Resigned 22 Nov 2004

Persons with significant control

2

1 Active
1 Ceased
Sharrow Vale Road, SheffieldS11 8YZ

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 2021

Mr Daniel Robert Hughes

Ceased
SheffieldS11 9RA
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 26 Jul 2021
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 April 2022
AAMDAAMD
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
18 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
8 September 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2011
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2009
AAAnnual Accounts
Legacy
7 November 2009
MG02MG02
Legacy
7 November 2009
MG02MG02
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
19 April 2007
288cChange of Particulars
Legacy
6 April 2006
363aAnnual Return
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 April 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2002
AAAnnual Accounts
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
287Change of Registered Office
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
225(1)225(1)
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Auditors Resignation Company
15 September 1994
AUDAUD
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
18 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1993
AAAnnual Accounts
Legacy
14 April 1992
363sAnnual Return (shuttle)
Legacy
21 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Accounts With Accounts Type Small
17 January 1991
AAAnnual Accounts
Legacy
12 December 1990
288288
Legacy
10 September 1990
395Particulars of Mortgage or Charge
Legacy
7 August 1990
287Change of Registered Office
Accounts With Accounts Type Small
31 May 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Legacy
25 April 1990
288288
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Legacy
28 March 1989
363363
Accounts With Accounts Type Full
21 April 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Legacy
10 June 1987
363363
Accounts With Accounts Type Full
3 June 1987
AAAnnual Accounts
Legacy
29 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
20 January 1986
RESOLUTIONSResolutions
Incorporation Company
17 March 1972
NEWINCIncorporation