Background WavePink WaveYellow Wave

BEATTIE CONSULT AND BUILD LIMITED (04008119)

BEATTIE CONSULT AND BUILD LIMITED (04008119) is an active UK company. incorporated on 5 June 2000. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects. BEATTIE CONSULT AND BUILD LIMITED has been registered for 25 years. Current directors include BADGER, Isabel Lucy, BEATTIE, Nathan Oliver, BEATTIE, Ronald Peter and 2 others.

Company Number
04008119
Status
active
Type
ltd
Incorporated
5 June 2000
Age
25 years
Address
C/O Jermyn & Co, Unit 3 Hill Farm, Kirby Road, Norwich, NR14 7DU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BADGER, Isabel Lucy, BEATTIE, Nathan Oliver, BEATTIE, Ronald Peter, BEATTIE, Rosemary June, CAVEN-ATACK, James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEATTIE CONSULT AND BUILD LIMITED

BEATTIE CONSULT AND BUILD LIMITED is an active company incorporated on 5 June 2000 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects. BEATTIE CONSULT AND BUILD LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04008119

LTD Company

Age

25 Years

Incorporated 5 June 2000

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

BEATTIE DESIGN AND BUILD LIMITED
From: 21 March 2024To: 26 March 2024
RWP DESIGN AND BUILD LIMITED
From: 28 January 2009To: 21 March 2024
MARKETCHOICE CONSTRUCTION LIMITED
From: 5 June 2000To: 28 January 2009
Contact
Address

C/O Jermyn & Co, Unit 3 Hill Farm, Kirby Road Kirby Bedon Norwich, NR14 7DU,

Previous Addresses

22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE
From: 26 March 2021To: 11 November 2024
Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS
From: 5 June 2000To: 26 March 2021
Timeline

9 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Funding Round
Sept 19
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jul 24
Director Left
Jan 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BEATTIE, Rosemary June

Active
Hill Farm, Kirby Road, NorwichNR14 7DU
Secretary
Appointed 01 Nov 2000

BADGER, Isabel Lucy

Active
Hill Farm, Kirby Road, NorwichNR14 7DU
Born December 1987
Director
Appointed 29 May 2024

BEATTIE, Nathan Oliver

Active
Hill Farm, Kirby Road, NorwichNR14 7DU
Born August 1994
Director
Appointed 29 May 2024

BEATTIE, Ronald Peter

Active
Hill Farm, Kirby Road, NorwichNR14 7DU
Born March 1962
Director
Appointed 01 Nov 2000

BEATTIE, Rosemary June

Active
Hill Farm, Kirby Road, NorwichNR14 7DU
Born July 1962
Director
Appointed 29 May 2024

CAVEN-ATACK, James

Active
Hill Farm, Kirby Road, NorwichNR14 7DU
Born December 1950
Director
Appointed 03 Jun 2024

TESTER, Rona

Resigned
116 Rectory Road, RochfordSS4 1UG
Secretary
Appointed 07 Jul 2000
Resigned 01 Nov 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Jun 2000
Resigned 07 Jul 2000

BEARE, Helen

Resigned
1 Somerton Road, BicesterOX6 3LB
Born May 1963
Director
Appointed 07 Jul 2000
Resigned 01 Nov 2000

VENTHAM, Michael John

Resigned
Hill Farm, Kirby Road, NorwichNR14 7DU
Born June 1951
Director
Appointed 03 Jun 2024
Resigned 29 Jan 2026

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Jun 2000
Resigned 07 Jul 2000

Persons with significant control

1

Mr Ronald Peter Beattie

Active
Hill Farm, Kirby Road, NorwichNR14 7DU
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
15 August 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Resolution
9 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 August 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 August 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Change Person Secretary Company With Change Date
18 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 May 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 March 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Memorandum Articles
1 July 2022
MAMA
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Resolution
11 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 April 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Certificate Change Of Name Company
27 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
6 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2002
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
225Change of Accounting Reference Date
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
287Change of Registered Office
Incorporation Company
5 June 2000
NEWINCIncorporation