• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

BEEP Fund LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Westmorland and Furness
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    BEEP Fund LTD
  • Address
    ******************
  • SIC Codes
    82990
  • SIC Description
    Other business support service activities n.e.c.
  • Company Number
    05319318
  • Listing UID
    168938
Google Advert
Location
  • Thorpe Stable Barn, Sockbridge, Tirril, Penrith, CA10 2LL

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.63113
  • Longitude
    -2.777456
  • Easting
    349909.0
  • Northing
    526500.0
  • Opportunities
    4
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL317102
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Saturday, December 14, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MAUGHAN, Colin Jackson
    Appointed On: December 12, 2007
    Occupation: N/A
    Role: secretary
    Address: First Floor, Agriculture House, Cromwell Road, Penrith, Cumbria, CA11 7JW, United Kingdom
    DAVIES, Douglas Gwyn, Dr
    Appointed On: May 20, 2021
    Occupation: N/A
    Role: director
    Address: First Floor, Agriculture House, Cromwell Road, Penrith, Cumbria, CA11 7JW, United Kingdom
    HOATHER, Tom, Dr
    Appointed On: July 10, 2024
    Occupation: N/A
    Role: director
    Address: First Floor, Agriculture House, Cromwell Road, Penrith, Cumbria, CA11 7JW, United Kingdom
    IRVING, James Mitchell
    Appointed On: October 4, 2011
    Occupation: N/A
    Role: director
    Address: First Floor, Agriculture House, Cromwell Road, Penrith, Cumbria, CA11 7JW, United Kingdom
    MAUGHAN, Colin Jackson
    Appointed On: March 17, 2005
    Occupation: N/A
    Role: director
    Address: First Floor, Agriculture House, Cromwell Road, Penrith, Cumbria, CA11 7JW, United Kingdom
    MITCHELL, Angus, Dr
    Appointed On: May 20, 2021
    Occupation: N/A
    Role: director
    Address: First Floor, Agriculture House, Cromwell Road, Penrith, Cumbria, CA11 7JW, United Kingdom
    MOSS, Chris, Dr
    Appointed On: April 15, 2021
    Occupation: N/A
    Role: director
    Address: First Floor, Agriculture House, Cromwell Road, Penrith, Cumbria, CA11 7JW, United Kingdom
    O'CONNOR, Robert Paul
    Appointed On: May 20, 2021
    Occupation: N/A
    Role: director
    Address: First Floor, Agriculture House, Cromwell Road, Penrith, Cumbria, CA11 7JW, United Kingdom
    ROMANO, Vincent John
    Appointed On: July 1, 2019
    Occupation: N/A
    Role: director
    Address: First Floor, Agriculture House, Cromwell Road, Penrith, Cumbria, CA11 7JW, United Kingdom
    SPENCER, Graeme Thomas Russell, Dr
    Appointed On: November 25, 2024
    Occupation: N/A
    Role: director
    Address: First Floor, Agriculture House, Cromwell Road, Penrith, Cumbria, CA11 7JW, United Kingdom
    SPENCER, Philip Mark, Dr
    Appointed On: December 14, 2021
    Occupation: N/A
    Role: director
    Address: First Floor, Agriculture House, Cromwell Road, Penrith, Cumbria, CA11 7JW, United Kingdom
    TALLIS, Ed
    Appointed On: September 30, 2025
    Occupation: N/A
    Role: director
    Address: First Floor, Agriculture House, Cromwell Road, Penrith, Cumbria, CA11 7JW, United Kingdom
    WESTON, Theodore Paul, Dr
    Appointed On: December 12, 2007
    Occupation: N/A
    Role: director
    Address: First Floor, Agriculture House, Cromwell Road, Penrith, Cumbria, CA11 7JW, United Kingdom
    ROGERSON, Julie
    Appointed On: March 17, 2005
    Occupation: N/A
    Role: secretary
    Address: 36 Macadam Way, Penrith, Cumbria, CA11 9HE
    Resigned On: December 1, 2007
    YORK PLACE COMPANY SECRETARIES LIMITED
    Appointed On: December 22, 2004
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 12 York Place, Leeds, West Yorkshire, LS1 2DS
    Resigned On: March 17, 2005
    CORNER, Roderick William Maclean, Dr
    Appointed On: March 17, 2005
    Occupation: N/A
    Role: director
    Address: 36 Wordsworth Street, Penrith, Cumbria, CA11 7QY
    Resigned On: June 25, 2014
    HODKIN, Peter, Dr
    Appointed On: December 12, 2007
    Occupation: N/A
    Role: director
    Address: Newlands, 2 Hazel Bank Gardens, Yanwath, Penrith, Cumbria, CA10 2LH
    Resigned On: May 7, 2021
    HORN, David
    Appointed On: January 26, 2014
    Occupation: N/A
    Role: director
    Address: 9 Cold Springs Park, Penrith, CA11 8EY, United Kingdom
    Resigned On: March 10, 2021
    HOUSE, Matthew Thomas
    Appointed On: July 1, 2019
    Occupation: N/A
    Role: director
    Address: 26 Great Dockray, Penrith, CA11 7DE, United Kingdom
    Resigned On: January 27, 2025
    HURST, Thomas
    Appointed On: March 17, 2005
    Occupation: N/A
    Role: director
    Address: 4 Laikin View, Calthwaite, Penrith, Cumbria, CA11 9QW
    Resigned On: September 1, 2010
    PAIK, Amit, Dr
    Appointed On: May 20, 2021
    Occupation: N/A
    Role: director
    Address: 11 Vesta Avenue, Chester, CH4 7GQ, United Kingdom
    Resigned On: October 4, 2025
    REED, Anthony, Dr
    Appointed On: May 26, 2010
    Occupation: N/A
    Role: director
    Address: Ellangowan, Pooley Bridge, Penrith, Cumbria, CA10 2NG, England
    Resigned On: October 1, 2020
    REED, Anthony, Dr
    Appointed On: November 7, 2005
    Occupation: N/A
    Role: director
    Address: Ellangowan, Pooley Bridge, Penrith, Cumbria, CA10 2NG
    Resigned On: April 22, 2006
    YORK PLACE COMPANY NOMINEES LIMITED
    Appointed On: December 22, 2004
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 12 York Place, Leeds, West Yorkshire, LS1 2DS
    Resigned On: March 17, 2005
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    January 31, 2025
    Period End On
    January 31, 2025
    Period Start On
    February 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    October 31, 2026
    Overdue
    No
    Period End On
    January 31, 2026
    Period Start On
    February 1, 2025
    Next Due
    October 31, 2026
    Next Made Up To
    January 31, 2026
    Overdue
    No
    Company Name
    BEEP DOCTORS (BASICS CUMBRIA) LTD
    Company Number
    05319318
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 29, 2025
    Next Due
    November 12, 2026
    Next Made Up To
    October 29, 2026
    Overdue
    No
    Date Of Creation
    December 22, 2004
    ETag
    ef9cbd61073c8bbaf7f27bbad3ec3c0f2ab3a34a
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Previous Company Names
    Ceased On
    March 25, 2021
    Effective From
    December 22, 2004
    Name
    BEEP FUND LIMITED
    Registered Office Address
    Address Line 1
    First Floor, Agriculture House
    Address Line 2
    Cromwell Road
    country
    United Kingdom
    Locality
    Penrith
    Post Code
    CA11 7JW
    Region
    Cumbria
    Type
    private-limited-guarant-nsc

    You May Also Be Interested In

    Prosale Limited Verified listing

    • Unit A3, Unit A3, Nexus Court Gloucester Business Par, Gloucester, GL3 4AG
    • Tewkesbury
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Clifford Roberts Limited Trading AS Wessex Leak Detection Verified listing

    • Canford Drains, Wentworths Yard, 187, Leigh Road, Wimborne, BH21 2BT
    • Dorset
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Lesar UK LTD Verified listing

    • Lesar UK LTD, Wilkinson Way, Blackburn, BB1 2EH
    • Blackburn with Darwen
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Community Fibre Infrastructure Partners Limited Verified listing

    • Community Fibre, Fox Court, 14 Grays Inn Road, London, WC1X 8HN
    • Camden
    • Construction of utility projects for electricity and telecommunications, Other construction installation, Other business support service activities n.e.c.
    • Carrier, Dealer

    Dene Butterfield LTD (bin Masters Yorkshire) Verified listing

    • 2, Deanstones Crescent, Bradford, BD13 2AU
    • Bradford
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Evergreens Landscaping Limited Verified listing

    • 74, Langley Road, Norwich, NR14 6HE
    • South Norfolk
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link