Background WavePink WaveYellow Wave

BEAM GROUP LIMITED (01795749)

BEAM GROUP LIMITED (01795749) is an active UK company. incorporated on 29 February 1984. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEAM GROUP LIMITED has been registered for 42 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
01795749
Status
active
Type
ltd
Incorporated
29 February 1984
Age
42 years
Address
Votec House The Vo-Tec Centre, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAM GROUP LIMITED

BEAM GROUP LIMITED is an active company incorporated on 29 February 1984 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEAM GROUP LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01795749

LTD Company

Age

42 Years

Incorporated 29 February 1984

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

BAKER ELECTRICAL APPLIANCE MARKETING LIMITED
From: 10 May 1984To: 6 November 1991
HIVEMAIN LIMITED
From: 29 February 1984To: 10 May 1984
Contact
Address

Votec House The Vo-Tec Centre Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Unit 20 Buckingway Business Park Swavesey Cambridge CB24 4AE
From: 13 April 2012To: 10 March 2016
Unit 20 Buckingway Business Park Swavesey Cambridge Cambridgeshire CB24 4UQ United Kingdom
From: 19 July 2011To: 13 April 2012
13a Norman Way over Cambridge CB24 5QE
From: 29 February 1984To: 19 July 2011
Timeline

10 key events • 1984 - 2018

Funding Officers Ownership
Company Founded
Feb 84
Funding Round
Nov 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956
Director
Appointed 01 Dec 2014

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

LEAVER, Helen Frances

Resigned
Manor Lane, HuntingdonPE28 9AJ
Secretary
Appointed 25 Mar 1993
Resigned 21 Nov 2013

PHARO, Peter Edward

Resigned
61 Highfields, ShrewsburySY2 5PH
Secretary
Appointed N/A
Resigned 02 Mar 1993

SPEET, Heather Joy

Resigned
Buckingway Business Park, CambridgeCB24 4AE
Secretary
Appointed 21 Nov 2013
Resigned 01 Dec 2014

WESTBROOK, Steven

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 01 Dec 2014
Resigned 01 Jan 2018

BAKER, Terence Henry

Resigned
9 New Road, CambridgeCB4 5PJ
Born October 1934
Director
Appointed N/A
Resigned 15 Apr 1999

FRASER, Ronald Leslie

Resigned
116 Old Farm Avenue, SidcupDA15 8AH
Born March 1931
Director
Appointed N/A
Resigned 31 Jul 1993

LEAVER, Helen Frances

Resigned
Manor Lane, HuntingdonPE28 9AJ
Born January 1965
Director
Appointed 01 Dec 1995
Resigned 01 Dec 2014

PALMER, Nigel John

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956
Director
Appointed 01 Dec 2014
Resigned 01 Jan 2018

SPEET, David John

Resigned
5 Meadowbrook, ElyCB6 3UZ
Born July 1947
Director
Appointed N/A
Resigned 01 Dec 2014

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mr Steven Westbrook

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Medium
4 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Resolution
11 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
29 November 2013
AAAnnual Accounts
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
21 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Medium
13 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
15 February 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
353353
Legacy
25 June 2009
190190
Legacy
25 June 2009
287Change of Registered Office
Legacy
24 June 2009
288cChange of Particulars
Accounts With Accounts Type Medium
10 December 2008
AAAnnual Accounts
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
11 January 2008
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
7 February 2006
88(2)R88(2)R
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
88(2)R88(2)R
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
88(2)R88(2)R
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 December 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
403aParticulars of Charge Subject to s859A
Legacy
15 February 2001
403aParticulars of Charge Subject to s859A
Legacy
15 February 2001
403aParticulars of Charge Subject to s859A
Legacy
15 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
16 January 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 November 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 1999
AAAnnual Accounts
Legacy
6 October 1998
363aAnnual Return
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 December 1997
AAAnnual Accounts
Legacy
26 June 1997
88(2)R88(2)R
Legacy
26 June 1997
122122
Memorandum Articles
26 June 1997
MEM/ARTSMEM/ARTS
Resolution
26 June 1997
RESOLUTIONSResolutions
Resolution
26 June 1997
RESOLUTIONSResolutions
Resolution
26 June 1997
RESOLUTIONSResolutions
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 December 1996
AAAnnual Accounts
Resolution
21 June 1996
RESOLUTIONSResolutions
Resolution
21 June 1996
RESOLUTIONSResolutions
Resolution
21 June 1996
RESOLUTIONSResolutions
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1995
AAAnnual Accounts
Legacy
7 December 1995
288288
Legacy
16 November 1995
395Particulars of Mortgage or Charge
Legacy
12 October 1995
288288
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 January 1994
AAAnnual Accounts
Legacy
2 August 1993
288288
Legacy
15 June 1993
395Particulars of Mortgage or Charge
Legacy
15 June 1993
395Particulars of Mortgage or Charge
Legacy
10 June 1993
363sAnnual Return (shuttle)
Legacy
31 March 1993
288288
Accounts With Accounts Type Full Group
16 November 1992
AAAnnual Accounts
Legacy
17 September 1992
169169
Resolution
25 August 1992
RESOLUTIONSResolutions
Legacy
3 June 1992
363b363b
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
19 February 1992
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
5 November 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1991
225(1)225(1)
Legacy
21 June 1991
363b363b
Legacy
20 June 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
7 May 1991
AAAnnual Accounts
Auditors Resignation Company
7 January 1991
AUDAUD
Legacy
17 July 1990
395Particulars of Mortgage or Charge
Legacy
13 July 1990
363363
Legacy
12 June 1990
88(2)R88(2)R
Legacy
7 June 1990
288288
Accounts With Accounts Type Full Group
24 May 1990
AAAnnual Accounts
Legacy
14 May 1990
403aParticulars of Charge Subject to s859A
Legacy
19 October 1989
288288
Legacy
10 July 1989
88(2)Return of Allotment of Shares
Legacy
10 July 1989
PUC 2PUC 2
Legacy
6 July 1989
363363
Accounts With Accounts Type Full Group
14 April 1989
AAAnnual Accounts
Legacy
4 January 1989
PUC 2PUC 2
Legacy
31 August 1988
288288
Legacy
10 August 1988
88(3)88(3)
Legacy
10 August 1988
88(2)Return of Allotment of Shares
Legacy
10 August 1988
PUC 2PUC 2
Legacy
6 July 1988
363363
Legacy
1 July 1988
288288
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
26 January 1988
PUC 2PUC 2
Legacy
19 January 1988
PUC 5PUC 5
Legacy
3 November 1987
363363
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
16 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Legacy
14 August 1986
225(1)225(1)
Incorporation Company
29 February 1984
NEWINCIncorporation