Background WavePink WaveYellow Wave

BEESON WRIGHT LIMITED (07685166)

BEESON WRIGHT LIMITED (07685166) is an active UK company. incorporated on 28 June 2011. with registered office in Stamford. The company operates in the Construction sector, engaged in construction of commercial buildings. BEESON WRIGHT LIMITED has been registered for 14 years. Current directors include BEESON, Andrew Douglas, BEESON, Joanne, WRIGHT, Marilyn Jane and 1 others.

Company Number
07685166
Status
active
Type
ltd
Incorporated
28 June 2011
Age
14 years
Address
2 Cobblestone Yard, Stamford, PE9 2RD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BEESON, Andrew Douglas, BEESON, Joanne, WRIGHT, Marilyn Jane, WRIGHT, Neville David
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEESON WRIGHT LIMITED

BEESON WRIGHT LIMITED is an active company incorporated on 28 June 2011 with the registered office located in Stamford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BEESON WRIGHT LIMITED was registered 14 years ago.(SIC: 41201)

Status

active

Active since 14 years ago

Company No

07685166

LTD Company

Age

14 Years

Incorporated 28 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

2 Cobblestone Yard Bath Row Stamford, PE9 2RD,

Previous Addresses

4 Office Village Forder Way, Hampton Peterborough Cambs PE7 8GX
From: 28 June 2011To: 22 June 2022
Timeline

5 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

BEESON, Andrew Douglas

Active
Bath Row, StamfordPE9 2RD
Born December 1976
Director
Appointed 28 Jun 2011

BEESON, Joanne

Active
Bath Row, StamfordPE9 2RD
Born November 1982
Director
Appointed 28 Jun 2011

WRIGHT, Marilyn Jane

Active
Bath Row, StamfordPE9 2RD
Born April 1951
Director
Appointed 28 Jun 2011

WRIGHT, Neville David

Active
Bath Row, StamfordPE9 2RD
Born June 1950
Director
Appointed 28 Jun 2011

Persons with significant control

4

Mrs Marilyn Jane Wright

Active
Bath Row, StamfordPE9 2RD
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Neville David Wright

Active
Bath Row, StamfordPE9 2RD
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Joanne Beeson

Active
Bath Row, StamfordPE9 2RD
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Douglas Beeson

Active
Bath Row, StamfordPE9 2RD
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
16 December 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Resolution
5 April 2024
RESOLUTIONSResolutions
Memorandum Articles
5 April 2024
MAMA
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Auditors Resignation Company
19 June 2013
AUDAUD
Accounts With Accounts Type Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Legacy
29 March 2012
MG01MG01
Legacy
17 August 2011
MG01MG01
Legacy
12 August 2011
MG01MG01
Change Account Reference Date Company Current Shortened
26 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2011
NEWINCIncorporation