Background WavePink WaveYellow Wave

BEADLE HOLDCO LIMITED (15967800)

BEADLE HOLDCO LIMITED (15967800) is an active UK company. incorporated on 19 September 2024. with registered office in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). BEADLE HOLDCO LIMITED has been registered for 1 year. Current directors include BARNETT, Darren Karl.

Company Number
15967800
Status
active
Type
ltd
Incorporated
19 September 2024
Age
1 years
Address
Hadleigh Park Grindley Lane, Stoke-On-Trent, ST11 9LW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
BARNETT, Darren Karl
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEADLE HOLDCO LIMITED

BEADLE HOLDCO LIMITED is an active company incorporated on 19 September 2024 with the registered office located in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). BEADLE HOLDCO LIMITED was registered 1 year ago.(SIC: 46130)

Status

active

Active since 1 years ago

Company No

15967800

LTD Company

Age

1 Years

Incorporated 19 September 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 19 September 2024 - 31 December 2024(4 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Hadleigh Park Grindley Lane Blythe Bridge Stoke-On-Trent, ST11 9LW,

Previous Addresses

Beadle House 16 Bull Plain Hertford SG14 1DT England
From: 19 September 2024To: 5 November 2024
Timeline

11 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Funding Round
Nov 24
Director Left
Jan 26
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARNETT, Darren Karl

Active
Grindley Lane, Stoke-On-TrentST11 9LW
Born February 1974
Director
Appointed 29 Oct 2024

POWELL, Christopher Jonathan

Resigned
16 Bull Plain, HertfordSG14 1DT
Born September 1962
Director
Appointed 19 Sept 2024
Resigned 29 Oct 2024

RUDD, Christopher John

Resigned
Grindley Lane, Stoke-On-TrentST11 9LW
Born September 1973
Director
Appointed 29 Oct 2024
Resigned 07 Jan 2026

Persons with significant control

4

1 Active
3 Ceased

Mrs Virginia Ruth Powell

Ceased
16 Bull Plain, HertfordSG14 1DT
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024
Ceased 29 Oct 2024

Mr Paul David Hamm

Ceased
16 Bull Plain, HertfordSG14 1DT
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024
Ceased 29 Oct 2024
Grindley Lane, Stoke-On-TrentST11 9LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Christopher Jonathan Powell

Ceased
16 Bull Plain, HertfordSG14 1DT
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2024
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

19

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
3 July 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 September 2024
NEWINCIncorporation