Background WavePink WaveYellow Wave

BEESTON ANIMAL HEALTH LIMITED (02905946)

BEESTON ANIMAL HEALTH LIMITED (02905946) is an active UK company. incorporated on 8 March 1994. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEESTON ANIMAL HEALTH LIMITED has been registered for 32 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
02905946
Status
active
Type
ltd
Incorporated
8 March 1994
Age
32 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEESTON ANIMAL HEALTH LIMITED

BEESTON ANIMAL HEALTH LIMITED is an active company incorporated on 8 March 1994 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEESTON ANIMAL HEALTH LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02905946

LTD Company

Age

32 Years

Incorporated 8 March 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Station Business Park Holgate Park Drive York YO26 4GB England
From: 1 May 2018To: 30 June 2021
Whitchurch Road Beeston Castle Tarporley Cheshire CW6 9NJ
From: 8 March 1994To: 1 May 2018
Timeline

18 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Mar 94
Share Issue
Jan 13
Loan Secured
Nov 13
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 23
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 30 Apr 2018

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 30 Apr 2018

MURPHY, Peter Antony

Resigned
48 Clover Road, AltrinchamWA15 7NG
Secretary
Appointed 08 Mar 1994
Resigned 05 Jan 2001

PLATT, Samantha Jane

Resigned
Beeston Castle, TarporleyCW6 9NJ
Secretary
Appointed 30 Mar 2001
Resigned 30 Apr 2018

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 08 Mar 1994
Resigned 08 Mar 1994

CROWSLEY, Frances Elizabeth

Resigned
39 Broad Lane, WarringtonWA4 3ER
Born January 1960
Director
Appointed 28 Mar 2008
Resigned 21 Jun 2009

DAWSON, John Charles

Resigned
Beeston Castle, TarporleyCW6 9NJ
Born May 1959
Director
Appointed 08 Mar 1994
Resigned 30 Apr 2018

JONES, Simon Llewellyn Donne

Resigned
Beeston Castle, TarporleyCW6 9NJ
Born September 1961
Director
Appointed 08 Mar 1994
Resigned 30 Apr 2018

MURPHY, Peter Antony

Resigned
48 Clover Road, AltrinchamWA15 7NG
Born October 1947
Director
Appointed 08 Mar 1994
Resigned 20 Jan 1995

PROCTOR, Mark Edward

Resigned
Beeston Castle, TarporleyCW6 9NJ
Born October 1956
Director
Appointed 08 Mar 1994
Resigned 30 Apr 2018

SCOTT, Alexander

Resigned
Beeston Castle, TarporleyCW6 9NJ
Born October 1952
Director
Appointed 28 Mar 2008
Resigned 30 Apr 2018

THOMAS, Richard Charles

Resigned
Beeston Castle, TarporleyCW6 9NJ
Born April 1966
Director
Appointed 28 Mar 2008
Resigned 30 Apr 2018

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 08 Mar 1994
Resigned 08 Mar 1994

Persons with significant control

4

1 Active
3 Ceased
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018

Mr Mark Edward Proctor

Ceased
Beeston Castle, TarporleyCW6 9NJ
Born October 1956

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2020
AAAnnual Accounts
Legacy
19 May 2020
PARENT_ACCPARENT_ACC
Legacy
19 May 2020
AGREEMENT2AGREEMENT2
Legacy
9 April 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 May 2018
AA01Change of Accounting Reference Date
Resolution
16 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
10 May 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 May 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Capital Alter Shares Subdivision
6 January 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2004
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2001
AAAnnual Accounts
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
287Change of Registered Office
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
287Change of Registered Office
Incorporation Company
8 March 1994
NEWINCIncorporation