Background WavePink WaveYellow Wave

BEASLEY BACK DANE (04323497)

BEASLEY BACK DANE (04323497) is an active UK company. incorporated on 15 November 2001. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. BEASLEY BACK DANE has been registered for 24 years. Current directors include ABBOTT, Jonathan, DAVIS, Jamie, DAVIS, Richard Gerard and 5 others.

Company Number
04323497
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 November 2001
Age
24 years
Address
The Mills, Derby, DE1 2RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABBOTT, Jonathan, DAVIS, Jamie, DAVIS, Richard Gerard, EVANS, David John, JOHNSON, Elaine, MITCHELL, Kathleen Patricia, POOL, Wendy Anne, SPENCE, Linda
SIC Codes
82990, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEASLEY BACK DANE

BEASLEY BACK DANE is an active company incorporated on 15 November 2001 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. BEASLEY BACK DANE was registered 24 years ago.(SIC: 82990, 86900)

Status

active

Active since 24 years ago

Company No

04323497

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 15 November 2001

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 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

The Mills Canal Street Derby, DE1 2RJ,

Previous Addresses

Garrandale Limited Alfreton Road Derby Derbyshire DE21 4AP
From: 15 November 2001To: 6 March 2015
Timeline

43 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Nov 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
May 16
Director Left
May 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Apr 24
Director Left
Apr 25
Director Left
Mar 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

EVANS, David John

Active
Canal Street, DerbyDE1 2RJ
Secretary
Appointed 11 Feb 2003

ABBOTT, Jonathan

Active
Canal Street, DerbyDE1 2RJ
Born September 1985
Director
Appointed 17 Jan 2015

DAVIS, Jamie

Active
Canal Street, DerbyDE1 2RJ
Born November 1984
Director
Appointed 12 Jan 2013

DAVIS, Richard Gerard

Active
Canal Street, DerbyDE1 2RJ
Born November 1945
Director
Appointed 12 Jan 2013

EVANS, David John

Active
Canal Street, DerbyDE1 2RJ
Born June 1948
Director
Appointed 12 Mar 2011

JOHNSON, Elaine

Active
Canal Street, DerbyDE1 2RJ
Born February 1960
Director
Appointed 24 Apr 2021

MITCHELL, Kathleen Patricia

Active
Canal Street, DerbyDE1 2RJ
Born December 1953
Director
Appointed 20 Mar 2021

POOL, Wendy Anne

Active
Canal Street, DerbyDE1 2RJ
Born February 1960
Director
Appointed 22 Jun 2020

SPENCE, Linda

Active
Canal Street, DerbyDE1 2RJ
Born July 1957
Director
Appointed 12 Jan 2013

PASSMORE, Alan Michael Lamplough

Resigned
74 Burton Road, DerbyDE65 6FN
Secretary
Appointed 15 Nov 2001
Resigned 29 Jul 2002

ANFIELD, John

Resigned
Canal Street, DerbyDE1 2RJ
Born September 1942
Director
Appointed 12 Jan 2013
Resigned 11 May 2020

CORDON, David Nigel

Resigned
Canal Street, DerbyDE1 2RJ
Born May 1963
Director
Appointed 12 Jan 2013
Resigned 31 Dec 2022

DAVIS, Jean

Resigned
Canal Street, DerbyDE1 2RJ
Born April 1948
Director
Appointed 12 Jan 2013
Resigned 20 Mar 2021

EDWARDS, Christopher

Resigned
Canal Street, DerbyDE1 2RJ
Born September 1971
Director
Appointed 02 Apr 2022
Resigned 20 Apr 2024

FOXCROFT, John Spencer

Resigned
The Barns Main Street, HognastonDE6 1PR
Born November 1942
Director
Appointed 15 Nov 2001
Resigned 02 Apr 2020

HARRISON, Stanley Kenneth

Resigned
LeekST13 6PU
Born September 1951
Director
Appointed 17 Jan 2015
Resigned 01 Apr 2022

JACKSON, Robert

Resigned
Canal Street, DerbyDE1 2RJ
Born March 1985
Director
Appointed 14 Jan 2017
Resigned 11 May 2020

JONES, Michael

Resigned
Canal Street, DerbyDE1 2RJ
Born June 1953
Director
Appointed 02 Apr 2022
Resigned 12 Apr 2025

JONES, Michael

Resigned
Canal Street, DerbyDE1 2RJ
Born June 1953
Director
Appointed 20 Jan 2018
Resigned 20 Mar 2021

JOYCE, Philippa Ann

Resigned
Beech Close, LeekST13 7AF
Born November 1985
Director
Appointed 16 Mar 2019
Resigned 01 Apr 2022

KIRKHAM, Graham William

Resigned
Ferrers Park, DerbyDE22 2XX
Born October 1950
Director
Appointed 17 Jan 2015
Resigned 03 Sept 2015

KNIGHTS, Irene

Resigned
Canal Street, DerbyDE1 2RJ
Born April 1948
Director
Appointed 16 Jan 2016
Resigned 16 Mar 2019

KUBIAK, Dorota

Resigned
Canal Street, DerbyDE1 2RJ
Born April 1983
Director
Appointed 06 Jul 2023
Resigned 21 Feb 2026

MOSELEY, David

Resigned
Canal Street, DerbyDE1 2RJ
Born February 1943
Director
Appointed 12 Jan 2013
Resigned 16 Jan 2016

PASSMORE, Alan Michael Lamplough

Resigned
74 Burton Road, DerbyDE65 6FN
Born July 1949
Director
Appointed 15 Nov 2001
Resigned 29 Jul 2002

WESTON, Alison

Resigned
Canal Street, DerbyDE1 2RJ
Born June 1961
Director
Appointed 17 Feb 2018
Resigned 20 Mar 2021

WILLMOT, Michael Francis

Resigned
Canal Street, DerbyDE1 2RJ
Born September 1946
Director
Appointed 12 Jan 2013
Resigned 17 Feb 2018

WILSON, Paul Andrew

Resigned
Canal Street, DerbyDE1 2RJ
Born April 1996
Director
Appointed 09 Nov 2013
Resigned 07 Dec 2015
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Resolution
25 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
9 April 2019
CC04CC04
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 December 2015
AR01AR01
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Incorporation Company
15 November 2001
NEWINCIncorporation