Background WavePink WaveYellow Wave

BEATSON CLARK (TRUSTEES) LIMITED (01491277)

BEATSON CLARK (TRUSTEES) LIMITED (01491277) is an active UK company. incorporated on 16 April 1980. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BEATSON CLARK (TRUSTEES) LIMITED has been registered for 45 years. Current directors include BRICE, Nigel Antony, CAIRNS, Denise, HENDERSON, Ian and 2 others.

Company Number
01491277
Status
active
Type
ltd
Incorporated
16 April 1980
Age
45 years
Address
Fernside Place, Weybridge, KT13 0AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRICE, Nigel Antony, CAIRNS, Denise, HENDERSON, Ian, MALLETT, Peter, SIDEBOTTOM, Lynn
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEATSON CLARK (TRUSTEES) LIMITED

BEATSON CLARK (TRUSTEES) LIMITED is an active company incorporated on 16 April 1980 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BEATSON CLARK (TRUSTEES) LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01491277

LTD Company

Age

45 Years

Incorporated 16 April 1980

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 31 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Fernside Place 179 Queens Road Weybridge, KT13 0AH,

Timeline

9 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Dec 09
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Mar 22
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

HARRISON, Andrew

Active
179 Queens Road, WeybridgeKT13 0AH
Secretary
Appointed 29 Sept 2022

BRICE, Nigel Antony

Active
179 Queens Road, WeybridgeKT13 0AH
Born January 1962
Director
Appointed 20 Aug 2019

CAIRNS, Denise

Active
St Matthews Way, BarnsleyS71 2HD
Born September 1947
Director
Appointed 29 May 2008

HENDERSON, Ian

Active
8 Orchid Way, SheffieldS31 7JA
Born July 1939
Director
Appointed 05 Jun 1995

MALLETT, Peter

Active
179 Queens Road, WeybridgeKT13 0AH
Born January 1971
Director
Appointed 22 Feb 2023

SIDEBOTTOM, Lynn

Active
179 Queens Road, WeybridgeKT13 0AH
Born June 1959
Director
Appointed 17 Jan 2020

BALE, Andrew Paul

Resigned
179 Queens Road, WeybridgeKT13 0AH
Secretary
Appointed 10 Mar 2003
Resigned 29 Sept 2022

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed N/A
Resigned 03 Apr 2001

BROWN, Philip Crabtree

Resigned
Oak Apples, VerwoodBH31 7PJ
Born June 1950
Director
Appointed 01 Nov 2003
Resigned 01 Apr 2006

CLARK, John Frederick Beatson

Resigned
The Grange, WorksopS81 8RB
Born April 1939
Director
Appointed N/A
Resigned 31 Jan 1995

CLARKSON, Jeremy David

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born November 1961
Director
Appointed 26 Oct 2009
Resigned 22 Feb 2023

COATES, Kevin George

Resigned
12 Hill Crest Road, RotherhamS65 2EP
Born July 1944
Director
Appointed 05 Jun 1995
Resigned 05 Mar 2002

COMONTE, Sheridan Willoughby Austell

Resigned
Flat 1 27 Lingfield Road, LondonSW19 4PU
Born March 1939
Director
Appointed N/A
Resigned 27 Oct 1993

COMPSON, Stephen Edwin John

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born April 1954
Director
Appointed 05 Mar 2002
Resigned 28 Jun 2019

DAWSON, Leslie Herbert

Resigned
105 Rotherham Road, BarnsleyS71 2NP
Born August 1933
Director
Appointed 28 Oct 1997
Resigned 16 Jul 2002

DODSON, Brian Henry

Resigned
18 Haxey Road, DoncasterDN10 4AD
Born March 1950
Director
Appointed 01 Aug 2003
Resigned 31 Dec 2006

HARDCASTLE, Graham

Resigned
18 Hunters Rise, BarnsleyS75 2JX
Born December 1952
Director
Appointed 05 Mar 2002
Resigned 31 Jul 2003

JONES, Alan Alfred

Resigned
14 Whirlow Grange Avenue, SheffieldS11 9RW
Born May 1954
Director
Appointed 05 Mar 2002
Resigned 01 Oct 2009

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Born November 1944
Director
Appointed N/A
Resigned 03 Apr 2001

MARSHALL, Robert

Resigned
Portland Street, ChesterfieldS43 4SB
Born January 1961
Director
Appointed 06 Dec 2007
Resigned 23 Mar 2022

MONTGOMERY, Robert Turner

Resigned
Lawnside Chapel Road, Alderley EdgeSK9 7DX
Born March 1940
Director
Appointed 31 Jan 1995
Resigned 31 Dec 2001

MORAN, Peter

Resigned
Rostrevor 5 Herringthorpe Avenue, RotherhamS65 3AA
Born April 1939
Director
Appointed N/A
Resigned 05 Mar 2002

M`QUILLIN, John

Resigned
29 Moorlands, RotherhamS66 1AS
Born May 1944
Director
Appointed 20 Feb 2006
Resigned 28 May 2008

OLIVER, John Robert

Resigned
67 High Street, BarnsleyS72 0AU
Born June 1949
Director
Appointed 05 Mar 2002
Resigned 07 Nov 2005

PAVER, Leslie Stephen

Resigned
64 Moorbridge Crescent Brampton, Bierlow BarnsleyS73 0YA
Born July 1947
Director
Appointed 20 Feb 2006
Resigned 31 Dec 2007

PICTON, Roger

Resigned
2 Fir Tree Close, DoncasterDN5 7BD
Born February 1946
Director
Appointed 27 Sept 2007
Resigned 31 Dec 2007

PICTON, Roger

Resigned
2 Fir Tree Close, DoncasterDN5 7BD
Born February 1946
Director
Appointed 01 Aug 2003
Resigned 01 Aug 2007

PUGSLEY, Ian Richard

Resigned
113 Roehampton Rise, BarnsleyS71 5BP
Born July 1956
Director
Appointed 01 Aug 2003
Resigned 05 Nov 2019

SHERRIFF, Margaret Anne

Resigned
Langwood Close, AshteadKT21 1RL
Born March 1947
Director
Appointed N/A
Resigned 03 Apr 2001

WILKINS, Jane

Resigned
7 Vernon Way, RotherhamS66 8EQ
Born October 1959
Director
Appointed 01 May 1995
Resigned 16 Oct 2003

Persons with significant control

1

Greasbrough Road, RotherhamS60 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
353353
Legacy
3 February 2009
287Change of Registered Office
Legacy
3 February 2009
190190
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2007
AAAnnual Accounts
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 December 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2003
AAAnnual Accounts
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 June 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2001
AAAnnual Accounts
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288cChange of Particulars
Legacy
17 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2000
AAAnnual Accounts
Legacy
19 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 1999
AAAnnual Accounts
Legacy
16 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 1998
AAAnnual Accounts
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 1997
AAAnnual Accounts
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
25 October 1996
363aAnnual Return
Resolution
15 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
25 October 1995
363x363x
Legacy
25 October 1995
363(353)363(353)
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
21 March 1995
288288
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
363x363x
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
31 January 1994
288288
Legacy
4 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
16 October 1990
288288
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
20 September 1989
288288
Legacy
14 February 1989
288288
Legacy
10 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Accounts With Accounts Type Full
8 May 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87