Background WavePink WaveYellow Wave

BEAMS INTERNATIONAL LIMITED (03737151)

BEAMS INTERNATIONAL LIMITED (03737151) is an active UK company. incorporated on 22 March 1999. with registered office in Gillingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BEAMS INTERNATIONAL LIMITED has been registered for 27 years. Current directors include KITCHING, Robert, MCCARTHY, Marisa, RUSSELL, Robert Matthew and 2 others.

Company Number
03737151
Status
active
Type
ltd
Incorporated
22 March 1999
Age
27 years
Address
4a Bloors Lane, Gillingham, ME8 7EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
KITCHING, Robert, MCCARTHY, Marisa, RUSSELL, Robert Matthew, RUSSELL, Robert Geoffrey, SMALL, Robert
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAMS INTERNATIONAL LIMITED

BEAMS INTERNATIONAL LIMITED is an active company incorporated on 22 March 1999 with the registered office located in Gillingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BEAMS INTERNATIONAL LIMITED was registered 27 years ago.(SIC: 46900)

Status

active

Active since 27 years ago

Company No

03737151

LTD Company

Age

27 Years

Incorporated 22 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

BEAMS UK LIMITED
From: 19 January 2001To: 2 January 2010
THE TASTY CARD COMPANY LIMITED
From: 22 March 1999To: 19 January 2001
Contact
Address

4a Bloors Lane Rainham Gillingham, ME8 7EG,

Previous Addresses

4 Bloors Lane Rainham Gillingham Kent ME8 7EG
From: 22 March 1999To: 4 January 2023
Timeline

20 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Mar 10
Director Left
Nov 10
Funding Round
Apr 11
Director Joined
Aug 11
Director Left
Mar 12
Loan Cleared
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Jan 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Sept 19
Director Left
Jan 23
Loan Secured
Mar 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

RUSSELL, Robert Geoffrey

Active
Bloors Lane, GillinghamME8 7EG
Secretary
Appointed 08 Apr 2002

KITCHING, Robert

Active
Bloors Lane, GillinghamME8 7EG
Born July 1967
Director
Appointed 01 Nov 2017

MCCARTHY, Marisa

Active
Bloors Lane, GillinghamME8 7EG
Born November 1974
Director
Appointed 01 Nov 2017

RUSSELL, Robert Matthew

Active
Bloors Lane, GillinghamME8 7EG
Born May 1973
Director
Appointed 22 Mar 1999

RUSSELL, Robert Geoffrey

Active
Bloors Lane, GillinghamME8 7EG
Born August 1946
Director
Appointed 22 Mar 1999

SMALL, Robert

Active
Bloors Lane, GillinghamME8 7EG
Born June 1984
Director
Appointed 01 Nov 2017

DALLEY, John Alfred

Resigned
Orchard House, RainhamME8 7RS
Secretary
Appointed 22 Mar 1999
Resigned 26 Jul 1999

FARRINGTON, David John

Resigned
10 Arne Close, TonbridgeTN10 4DH
Secretary
Appointed 26 Jul 1999
Resigned 08 Apr 2002

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 22 Mar 1999
Resigned 22 Mar 1999

CHAMBERS, Spencer Miles

Resigned
Franklyn Building, LondonE14 8LS
Born September 1974
Director
Appointed 01 Oct 2007
Resigned 29 Oct 2010

CLOUGH, Stewart John

Resigned
4 Bloors Lane, GillinghamME8 7EG
Born September 1977
Director
Appointed 22 Mar 2010
Resigned 31 Jan 2012

FARRINGTON, David John

Resigned
10 Arne Close, TonbridgeTN10 4DH
Born December 1963
Director
Appointed 08 Feb 2002
Resigned 23 Mar 2004

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 22 Mar 1999
Resigned 22 Mar 1999

LONGHURST, Richard Nicholas

Resigned
4 Church Street, EdenbridgeTN8 5BD
Born March 1971
Director
Appointed 22 Mar 1999
Resigned 30 Apr 2008

RUSSELL, Stephen Geoffrey

Resigned
4 Bloors Lane, GillinghamME8 7EG
Born April 1977
Director
Appointed 21 Jul 2011
Resigned 12 Sept 2019

WELLS, Emma

Resigned
Bloors Lane, GillinghamME8 7EG
Born December 1980
Director
Appointed 01 Nov 2017
Resigned 01 Jan 2023

WOOTTON, William James

Resigned
41 Beehive Lane, WorthingBN12 5NR
Born July 1962
Director
Appointed 22 Mar 1999
Resigned 08 Jul 2004

Persons with significant control

1

Bloors Lane, GillinghamME8 7EG

Nature of Control

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

Filing History

132

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Person Secretary Company With Change Date
26 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Resolution
28 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Miscellaneous
6 February 2010
MISCMISC
Change Sail Address Company With Old Address
1 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Memorandum Articles
29 January 2010
MEM/ARTSMEM/ARTS
Memorandum Articles
26 January 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 December 2009
RESOLUTIONSResolutions
Move Registers To Sail Company
12 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
12 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
12 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
12 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
12 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
29 May 2009
363aAnnual Return
Legacy
28 May 2009
288cChange of Particulars
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Small
7 July 2008
AAAnnual Accounts
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Small
16 January 2007
AAAnnual Accounts
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
6 September 2006
403aParticulars of Charge Subject to s859A
Legacy
6 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 August 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
26 February 2005
288cChange of Particulars
Accounts With Accounts Type Medium
24 January 2005
AAAnnual Accounts
Legacy
28 October 2004
287Change of Registered Office
Legacy
3 September 2004
403aParticulars of Charge Subject to s859A
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
363aAnnual Return
Legacy
2 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
17 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 January 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 November 2000
RESOLUTIONSResolutions
Resolution
13 November 2000
RESOLUTIONSResolutions
Resolution
13 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Resolution
31 March 2000
RESOLUTIONSResolutions
Legacy
31 March 2000
88(2)R88(2)R
Legacy
24 February 2000
288cChange of Particulars
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
287Change of Registered Office
Incorporation Company
22 March 1999
NEWINCIncorporation