Background WavePink WaveYellow Wave

BEESTON BUILD LIMITED (08938397)

BEESTON BUILD LIMITED (08938397) is an active UK company. incorporated on 13 March 2014. with registered office in Loughborough. The company operates in the Construction sector, engaged in construction of domestic buildings. BEESTON BUILD LIMITED has been registered for 12 years. Current directors include DAY, Michael Richard.

Company Number
08938397
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
Charnwood Accountants The Point, Granite Way, Loughborough, LE12 7TZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DAY, Michael Richard
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEESTON BUILD LIMITED

BEESTON BUILD LIMITED is an active company incorporated on 13 March 2014 with the registered office located in Loughborough. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BEESTON BUILD LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08938397

LTD Company

Age

12 Years

Incorporated 13 March 2014

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 7 October 2025 (6 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 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Charnwood Accountants The Point, Granite Way Mountsorrel Loughborough, LE12 7TZ,

Previous Addresses

Park View House 58 the Ropewalk Nottingham NG1 5DW England
From: 1 June 2018To: 5 February 2026
, 125 Nottingham Road, Stapleford, Nottingham, Nottinghamshire, NG9 8AT
From: 13 March 2014To: 1 June 2018
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Loan Secured
Apr 16
Loan Secured
Jun 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Loan Secured
Jun 23
Loan Cleared
Nov 23
New Owner
Aug 24
New Owner
Aug 24
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAY, Jacqueline Susan

Active
The Point, Granite Way, LoughboroughLE12 7TZ
Secretary
Appointed 13 Mar 2014

DAY, Michael Richard

Active
The Point, Granite Way, LoughboroughLE12 7TZ
Born October 1959
Director
Appointed 13 Mar 2014

AKHTER, Sagheer

Resigned
Adams Hill, Derby Road, NottinghamNG7 2GZ
Born June 1973
Director
Appointed 13 Mar 2014
Resigned 28 Jun 2018

DAY, Stephen Thomas

Resigned
Grantham Road, Radcliffe-On-Trent, NottinghamNG12 2HY
Born November 1965
Director
Appointed 13 Mar 2014
Resigned 19 Dec 2025

MAHMOOD, Sajaid

Resigned
Rambourne Drive, Wollaton, NottinghamNG8 1GR
Born April 1975
Director
Appointed 13 Mar 2014
Resigned 26 Jun 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Jacqueline Susan Day

Active
Granite Way, LoughboroughLE12 7TZ
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2025

Mr Stephen Thomas Day

Ceased
82 Grantham Road, NottinghamNG12 2HY
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2024
Ceased 19 Dec 2025

Mr Michael Richard Day

Active
The Point, Granite Way, LoughboroughLE12 7TZ
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Aug 2024
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Capital Cancellation Shares
11 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2014
SH03Return of Purchase of Own Shares
Incorporation Company
13 March 2014
NEWINCIncorporation