Background WavePink WaveYellow Wave

BEGWNS LIMITED (09323785)

BEGWNS LIMITED (09323785) is an active UK company. incorporated on 24 November 2014. with registered office in Hereford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BEGWNS LIMITED has been registered for 11 years. Current directors include CHARNLEY, Christopher John, CHARNLEY, Sarah Louise.

Company Number
09323785
Status
active
Type
ltd
Incorporated
24 November 2014
Age
11 years
Address
Thorn Business Centre, Hereford, HR2 6JT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHARNLEY, Christopher John, CHARNLEY, Sarah Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEGWNS LIMITED

BEGWNS LIMITED is an active company incorporated on 24 November 2014 with the registered office located in Hereford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BEGWNS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09323785

LTD Company

Age

11 Years

Incorporated 24 November 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Thorn Business Centre Rotherwas Hereford, HR2 6JT,

Previous Addresses

Network House Thorn Office Centre Rotherwas Hereford HR2 6JT United Kingdom
From: 20 June 2018To: 28 September 2018
Network House Thorn Office Centre Straight Street Hereford HR2 6JT
From: 24 November 2014To: 20 June 2018
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 15
Director Joined
May 16
Funding Round
Dec 17
Loan Secured
May 19
Loan Secured
Jul 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHARNLEY, Christopher John

Active
Rotherwas, HerefordHR2 6JT
Born March 1981
Director
Appointed 17 Dec 2015

CHARNLEY, Sarah Louise

Active
Rotherwas, HerefordHR2 6JT
Born June 1983
Director
Appointed 24 Nov 2014

THOMPSON, John Allan

Resigned
Thorn Office Centre, HerefordHR2 6JT
Secretary
Appointed 24 Nov 2014
Resigned 10 Mar 2017

THOMPSON, John Allan

Resigned
Thorn Office Centre, HerefordHR2 6JT
Born September 1980
Director
Appointed 24 Nov 2014
Resigned 18 Dec 2015

Persons with significant control

2

Mr Christopher John Charnley

Active
Rotherwas, HerefordHR2 6JT
Born March 1981

Nature of Control

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

Mrs Sarah Louise Charnley

Active
Rotherwas, HerefordHR2 6JT
Born June 1983

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

31

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
24 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2014
NEWINCIncorporation