Background WavePink WaveYellow Wave

BEGL 4 LIMITED (07434766)

BEGL 4 LIMITED (07434766) is an active UK company. incorporated on 9 November 2010. with registered office in Warrington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BEGL 4 LIMITED has been registered for 15 years. Current directors include BRIOLA, Gintare, COLES, Barnaby Alistair, DOWN, Helen Ruth and 2 others.

Company Number
07434766
Status
active
Type
ltd
Incorporated
9 November 2010
Age
15 years
Address
Ground Floor, Ibis House Ibis Court, Warrington, WA1 1RL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRIOLA, Gintare, COLES, Barnaby Alistair, DOWN, Helen Ruth, HUGHES, Paul Kevin, USHER, Kirsty Louise
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEGL 4 LIMITED

BEGL 4 LIMITED is an active company incorporated on 9 November 2010 with the registered office located in Warrington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BEGL 4 LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07434766

LTD Company

Age

15 Years

Incorporated 9 November 2010

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Ground Floor, Ibis House Ibis Court Centre Park Warrington, WA1 1RL,

Previous Addresses

1030 Centre Park Slutchers Lane Warrington WA1 1QL England
From: 14 March 2019To: 16 October 2020
14 City Road London EC1Y 2AA England
From: 2 July 2018To: 14 March 2019
2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR
From: 9 November 2010To: 2 July 2018
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Loan Secured
Aug 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Loan Secured
May 14
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jun 18
Owner Exit
Apr 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Feb 23
Director Left
May 23
Owner Exit
Aug 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BRIOLA, Gintare

Active
Ibis Court, WarringtonWA1 1RL
Born August 1985
Director
Appointed 09 Feb 2023

COLES, Barnaby Alistair

Active
Ibis Court, WarringtonWA1 1RL
Born December 1984
Director
Appointed 04 Oct 2017

DOWN, Helen Ruth

Active
Ibis Court, WarringtonWA1 1RL
Born March 1979
Director
Appointed 28 Jul 2020

HUGHES, Paul Kevin

Active
Ibis Court, WarringtonWA1 1RL
Born July 1974
Director
Appointed 28 Jul 2020

USHER, Kirsty Louise

Active
Ibis Court, WarringtonWA1 1RL
Born May 1975
Director
Appointed 04 Oct 2017

OLDROYD, Elizabeth Alexandra

Resigned
Slutchers Lane, WarringtonWA1 1QL
Secretary
Appointed 08 Apr 2019
Resigned 10 Jun 2020

WARWICK CONSULTANCY SERVICES LIMITED

Resigned
Floor Titchfield House, LondonEC2A 4RR
Corporate secretary
Appointed 09 Nov 2010
Resigned 19 May 2015

BERTAGNA, Dario

Resigned
City Road, LondonEC1Y 2AA
Born May 1984
Director
Appointed 04 Oct 2017
Resigned 25 Jun 2018

CORRIGAN, Jeffrey Allan

Resigned
Floor Titchfield House, LondonEC2A 4RR
Born October 1961
Director
Appointed 09 Nov 2010
Resigned 04 Oct 2017

EAVES, Simon Richard

Resigned
Ibis Court, WarringtonWA1 1RL
Born July 1967
Director
Appointed 04 Oct 2017
Resigned 17 May 2023

ROBINSON, Adrian Waine

Resigned
Slutchers Lane, WarringtonWA1 1QL
Born October 1961
Director
Appointed 04 Oct 2017
Resigned 29 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Significant influence or control
Notified 04 Oct 2017
Ceased 16 Jul 2024
69-85 Tabernacle Street, LondonEC2A 4RR

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 04 Oct 2017
Ibis Court, WarringtonWA1 1RL

Nature of Control

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

Filing History

79

Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
12 August 2025
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 July 2019
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Change To A Person With Significant Control
17 October 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Legacy
13 December 2016
RP04CS01RP04CS01
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 September 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Move Registers To Sail Company With New Address
3 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 August 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Small
16 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
12 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Small
21 June 2013
AAAnnual Accounts
Legacy
9 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2010
NEWINCIncorporation