Background WavePink WaveYellow Wave

BESWICK LIMITED (05738818)

BESWICK LIMITED (05738818) is an active UK company. incorporated on 10 March 2006. with registered office in Torrington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46440). BESWICK LIMITED has been registered for 20 years. Current directors include HAMMOND, John Harris.

Company Number
05738818
Status
active
Type
ltd
Incorporated
10 March 2006
Age
20 years
Address
Dartington Crystal, Torrington, EX38 7AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46440)
Directors
HAMMOND, John Harris
SIC Codes
46440

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESWICK LIMITED

BESWICK LIMITED is an active company incorporated on 10 March 2006 with the registered office located in Torrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46440). BESWICK LIMITED was registered 20 years ago.(SIC: 46440)

Status

active

Active since 20 years ago

Company No

05738818

LTD Company

Age

20 Years

Incorporated 10 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 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

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Dartington Crystal Linden Close Torrington, EX38 7AN,

Previous Addresses

Fifteen Rosehill, Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW
From: 10 March 2006To: 26 November 2013
Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Aug 10
Director Joined
Aug 10
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 18
Owner Exit
Nov 18
Loan Secured
Dec 18
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Nov 24
Director Joined
Nov 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HAMMOND, James

Active
School Lane, TorringtonEX38 7AN
Secretary
Appointed 29 Nov 2018

PEDDLE, Sarah

Active
School Lane, TorringtonEX38 7AN
Secretary
Appointed 29 Nov 2018

HAMMOND, John Harris

Active
Town Park, TorringtonEX38 7AN
Born June 1950
Director
Appointed 27 Aug 2024

EDGAR, Neil

Resigned
126 Upperby Road, CarlisleCA2 4JP
Secretary
Appointed 10 Mar 2006
Resigned 30 Mar 2006

HAMMOND, Gisele Annette

Resigned
Woodslee House, CanonbieDG14 0TF
Secretary
Appointed 30 Mar 2006
Resigned 01 Apr 2018

HAMMOND, John Harris

Resigned
Woodslee House, CanonbieDG14 0TF
Born June 1950
Director
Appointed 30 Mar 2006
Resigned 29 Nov 2018

HUGHES, Neil

Resigned
Linden Close, TorringtonEX38 7AN
Born January 1968
Director
Appointed 07 Sept 2013
Resigned 16 Jan 2023

JOHNSTON, Dean

Resigned
Alma House, PenrithCA11 0BY
Born September 1964
Director
Appointed 10 Mar 2006
Resigned 30 Mar 2006

RAMSAY, Alan Beaton

Resigned
Linden Close, TorringtonEX38 7AN
Born May 1966
Director
Appointed 16 Jan 2023
Resigned 26 Sept 2024

SINCLAIR, John Francis

Resigned
Rotherham Road, DoncasterDN11 9PF
Born January 1945
Director
Appointed 06 Jul 2010
Resigned 06 Sept 2013

Persons with significant control

2

1 Active
1 Ceased

Mr John Harris Hammond

Ceased
Linden Close, TorringtonEX38 7AN
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Nov 2018
School Lane, TorringtonEX38 7AN

Nature of Control

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

Filing History

72

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Sail Address Company With Old Address
22 May 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Move Registers To Registered Office Company
11 March 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Capital Allotment Shares
2 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Move Registers To Sail Company
15 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
5 April 2007
287Change of Registered Office
Legacy
29 March 2007
363aAnnual Return
Legacy
2 June 2006
88(2)R88(2)R
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Incorporation Company
10 March 2006
NEWINCIncorporation