Background WavePink WaveYellow Wave

THE SQUARE BEESTON LIMITED (12339533)

THE SQUARE BEESTON LIMITED (12339533) is an active UK company. incorporated on 28 November 2019. with registered office in Leamington Spa. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. THE SQUARE BEESTON LIMITED has been registered for 6 years. Current directors include CASSIDY, Patric James.

Company Number
12339533
Status
active
Type
ltd
Incorporated
28 November 2019
Age
6 years
Address
The Stables Village Street, Leamington Spa, CV33 9AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
CASSIDY, Patric James
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SQUARE BEESTON LIMITED

THE SQUARE BEESTON LIMITED is an active company incorporated on 28 November 2019 with the registered office located in Leamington Spa. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. THE SQUARE BEESTON LIMITED was registered 6 years ago.(SIC: 77320)

Status

active

Active since 6 years ago

Company No

12339533

LTD Company

Age

6 Years

Incorporated 28 November 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

The Stables Village Street Offchurch Leamington Spa, CV33 9AW,

Previous Addresses

14 Devonshire Avenue Beeston United Kingdom Nottinghamshire NG9 1BS United Kingdom
From: 4 October 2024To: 29 October 2024
The Stables Village Street Offchurch Leamington Spa CV33 9AW England
From: 9 November 2023To: 4 October 2024
5 Dormy Close Bramcote Nottinghamshire NG9 3DE England
From: 16 June 2022To: 9 November 2023
14 Devonshire Avenue Beeston Nottinghamshire NG9 1BS United Kingdom
From: 28 November 2019To: 16 June 2022
Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Nov 20
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Cleared
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
New Owner
Nov 23
Director Joined
Nov 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Jun 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CASSIDY, Patric James

Active
Village Street, Leamington SpaCV33 9AW
Born June 1964
Director
Appointed 30 Aug 2023

JOWETT, Ian

Resigned
BramcoteNG9 3DE
Born July 1973
Director
Appointed 28 Nov 2019
Resigned 30 Aug 2023

MONK, Samuel Anthony

Resigned
BramcoteNG9 3DE
Born February 1985
Director
Appointed 28 Nov 2019
Resigned 30 Aug 2023

Persons with significant control

5

2 Active
3 Ceased

Mr Patric James Cassidy

Active
Village Street, Leamington SpaCV33 9AW
Born June 1964

Nature of Control

Right to appoint and remove directors
Notified 30 Aug 2023
Village Street, Leamington SpaCV33 9AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2023

Mr Ian Jowett

Ceased
BramcoteNG9 3DE
Born July 1973

Nature of Control

Right to appoint and remove directors
Notified 28 Nov 2019
Ceased 30 Aug 2023

Mr Samuel Anthony Monk

Ceased
BramcoteNG9 3DE
Born February 1985

Nature of Control

Right to appoint and remove directors
Notified 28 Nov 2019
Ceased 30 Aug 2023
BramcoteNG9 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Nov 2019
Ceased 30 Aug 2023
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Memorandum Articles
17 June 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
30 March 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
16 March 2022
MR05Certification of Charge
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 November 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Incorporation Company
28 November 2019
NEWINCIncorporation