Background WavePink WaveYellow Wave

BEGGARS UK LIMITED (01414046)

BEGGARS UK LIMITED (01414046) is an active UK company. incorporated on 9 February 1979. with registered office in 17/19 Alma Road. The company operates in the Manufacturing sector, engaged in unknown sic code (18201). BEGGARS UK LIMITED has been registered for 47 years. Current directors include BARLOW, Ruth Patricia, EBBETT, Neela, GREEN, Stewart Russell and 6 others.

Company Number
01414046
Status
active
Type
ltd
Incorporated
9 February 1979
Age
47 years
Address
17/19 Alma Road, SW18 1AA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
BARLOW, Ruth Patricia, EBBETT, Neela, GREEN, Stewart Russell, HINTON, Caroline Mary, MILLS, Martin Charles, REDDING, Paul Michael, RODDIS, Timothy, SKELLETT, Rupert William Nicholas, WHEELER, Simon David
SIC Codes
18201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEGGARS UK LIMITED

BEGGARS UK LIMITED is an active company incorporated on 9 February 1979 with the registered office located in 17/19 Alma Road. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201). BEGGARS UK LIMITED was registered 47 years ago.(SIC: 18201)

Status

active

Active since 47 years ago

Company No

01414046

LTD Company

Age

47 Years

Incorporated 9 February 1979

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 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

BEGGARS BANQUET LIMITED
From: 9 April 1996To: 26 November 2002
BEGGAR'S BANQUET MANAGEMENT LIMITED
From: 9 February 1979To: 9 April 1996
Contact
Address

17/19 Alma Road London , SW18 1AA,

Timeline

14 key events • 1979 - 2024

Funding Officers Ownership
Company Founded
Feb 79
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Feb 24
Loan Cleared
Oct 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

BARLOW, Ruth Patricia

Active
17/19 Alma RoadSW18 1AA
Born October 1974
Director
Appointed 17 Jan 2014

EBBETT, Neela

Active
17/19 Alma RoadSW18 1AA
Born September 1967
Director
Appointed 04 Dec 2013

GREEN, Stewart Russell

Active
17/19 Alma RoadSW18 1AA
Born March 1970
Director
Appointed 10 Mar 2010

HINTON, Caroline Mary

Active
17/19 Alma RoadSW18 1AA
Born May 1978
Director
Appointed 01 Nov 2020

MILLS, Martin Charles

Active
17/19 Alma RoadSW18 1AA
Born May 1949
Director
Appointed N/A

REDDING, Paul Michael

Active
17/19 Alma RoadSW18 1AA
Born September 1965
Director
Appointed 02 Jan 1997

RODDIS, Timothy

Active
17/19 Alma RoadSW18 1AA
Born March 1981
Director
Appointed 01 Feb 2024

SKELLETT, Rupert William Nicholas

Active
17/19 Alma RoadSW18 1AA
Born October 1969
Director
Appointed 04 Dec 2007

WHEELER, Simon David

Active
17/19 Alma RoadSW18 1AA
Born December 1966
Director
Appointed 17 Jan 2014

BOLT, Nigel Peter

Resigned
17/19 Alma RoadSW18 1AA
Secretary
Appointed N/A
Resigned 04 Dec 2013

BLEAKLEY, Lesley

Resigned
17/19 Alma RoadSW18 1AA
Born September 1964
Director
Appointed 17 Jan 2014
Resigned 31 Oct 2020

BOLT, Nigel Peter

Resigned
17/19 Alma RoadSW18 1AA
Born December 1953
Director
Appointed N/A
Resigned 04 Dec 2013

HOLBOROW, Christopher John Francis Jermyn

Resigned
4 Jephtha Road, LondonSW18 1QH
Born February 1967
Director
Appointed 02 Jan 1997
Resigned 04 Dec 2007

JELFS, Graham Martin

Resigned
28 Fortescue Drive, BicesterOX6 8UT
Born February 1957
Director
Appointed 01 Jan 1995
Resigned 01 Dec 1995

ROSS, Ann

Resigned
17/19 Alma RoadSW18 1AA
Born June 1971
Director
Appointed 17 Jan 2014
Resigned 28 Feb 2019

WYLLIE, Ewen James

Resigned
17/19 Alma RoadSW18 1AA
Born March 1953
Director
Appointed N/A
Resigned 10 Mar 2010

Persons with significant control

1

Alma Road, LondonSW18 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Small
8 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
27 November 2005
288cChange of Particulars
Legacy
25 July 2005
244244
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
13 August 2004
244244
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
288cChange of Particulars
Legacy
8 September 2003
244244
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
288cChange of Particulars
Certificate Change Of Name Company
26 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2002
244244
Auditors Resignation Company
20 August 2002
AUDAUD
Accounts With Accounts Type Small
26 February 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
244244
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
2 October 2000
244244
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288cChange of Particulars
Legacy
18 October 1999
244244
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
244244
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
244244
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Certificate Change Of Name Company
4 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1996
288288
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
20 September 1995
288288
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Accounts With Accounts Type Small
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Legacy
20 December 1989
403aParticulars of Charge Subject to s859A
Legacy
25 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Legacy
23 January 1989
288288
Legacy
23 January 1989
288288
Accounts With Accounts Type Small
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Accounts With Accounts Type Small
19 May 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 June 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Incorporation Company
9 February 1979
NEWINCIncorporation