Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
C. Beamish Limited
C. Beamish Limited is an active company incorporated on 1 May 1958 with the registered office located in Lewes, East Sussex. C. Beamish Limited was registered 67 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00603841
Private limited company
Age
67 years
Incorporated
1 May 1958
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
8 August 2025
(2 months ago)
Next confirmation dated
8 August 2026
Due by
22 August 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 3 months remaining)
Learn more about C. Beamish Limited
Contact
Update Details
Address
Trinity House
School Hill
Lewes
BN7 2NN
England
Address changed on
27 Jul 2023
(2 years 3 months ago)
Previous address was
Badgers Lodge the Street Thakeham Pulborough West Sussex RH20 3EP
Companies in BN7 2NN
Telephone
Unreported
Email
Unreported
Website
Beamishgolf.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Mrs Victoria Elizabeth Wells
Director • PSC • Solicitor • British • Lives in England • Born in Aug 1970
Mrs Anne Frances Robertson
Director • PSC • Retired • British • Lives in England • Born in Aug 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£64.67K
Decreased by £43.05K (-40%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£630.66K
Decreased by £43.72K (-6%)
Total Liabilities
-£129.28K
Decreased by £6.22K (-5%)
Net Assets
£501.38K
Decreased by £37.5K (-7%)
Debt Ratio (%)
20%
Increased by 0.41% (+2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Days Ago on 20 Oct 2025
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Full Accounts Submitted
12 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Aug 2024
Victoria Elizabeth Wells (PSC) Appointed
1 Year 6 Months Ago on 28 Apr 2024
Anne Frances Robertson (PSC) Appointed
1 Year 6 Months Ago on 28 Apr 2024
Patricia Francis Beamish (PSC) Resigned
1 Year 6 Months Ago on 28 Apr 2024
Confirmation Submitted
2 Years 2 Months Ago on 8 Aug 2023
Charge Satisfied
2 Years 2 Months Ago on 8 Aug 2023
Charge Satisfied
2 Years 2 Months Ago on 8 Aug 2023
Get Alerts
Get Credit Report
Discover C. Beamish Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 20 Oct 2025
Confirmation statement made on 8 August 2025 with no updates
Submitted on 12 Aug 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 29 Oct 2024
Notification of Victoria Elizabeth Wells as a person with significant control on 28 April 2024
Submitted on 12 Aug 2024
Cessation of Patricia Francis Beamish as a person with significant control on 28 April 2024
Submitted on 12 Aug 2024
Notification of Anne Frances Robertson as a person with significant control on 28 April 2024
Submitted on 12 Aug 2024
Confirmation statement made on 8 August 2024 with updates
Submitted on 12 Aug 2024
Satisfaction of charge 2 in full
Submitted on 8 Aug 2023
Satisfaction of charge 1 in full
Submitted on 8 Aug 2023
Confirmation statement made on 8 August 2023 with updates
Submitted on 8 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs