ARDMORE & BEECHWOOD LIMITED

Register to unlock more data on OkredoRegister

ARDMORE & BEECHWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00606756

Incorporation date

23/06/1958

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

4 Handyside Street, London N1C 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1958)
dot icon31/03/2026
Termination of appointment of Thomas Fontana Kelly as a director on 2026-03-31
dot icon10/03/2026
Notice of agreement to exemption from filing of accounts for period ending 31/03/25
dot icon10/03/2026
Filing exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon01/09/2025
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon29/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon23/07/2025
Director's details changed for Mr Timothy William Major on 2025-07-16
dot icon22/07/2025
Director's details changed for Mr Jonathan Jose Platt on 2025-07-16
dot icon16/12/2024
Notice of agreement to exemption from filing of accounts for period ending 31/03/24
dot icon16/12/2024
Filing exemption statement of guarantee by parent company for period ending 31/03/24
dot icon16/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon20/12/2023
Filing exemption statement of guarantee by parent company for period ending 31/03/23
dot icon20/12/2023
Notice of agreement to exemption from filing of accounts for period ending 31/03/23
dot icon20/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon16/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon10/01/2023
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon10/01/2023
Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ
dot icon10/01/2023
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 100 New Bridge Street London EC4V 6JA
dot icon06/01/2023
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-12-01
dot icon28/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon04/11/2022
Filing exemption statement of guarantee by parent company for period ending 31/03/22
dot icon04/11/2022
Notice of agreement to exemption from filing of accounts for period ending 31/03/22
dot icon19/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon03/07/2022
Change of details for Emi Music Publishing Limited as a person with significant control on 2022-06-27
dot icon03/07/2022
Registered office address changed from 22 Berners Street London W1T 3LP to 4 Handyside Street London N1C 4DJ on 2022-07-03
dot icon31/03/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon02/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon02/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon13/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon13/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon22/03/2021
Change of details for Emi Music Publishing Limited as a person with significant control on 2020-09-10
dot icon08/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon11/09/2020
Director's details changed for Mr Timothy William Major on 2020-09-11
dot icon11/09/2020
Director's details changed for Mr Guy Robert Henderson on 2019-04-12
dot icon11/09/2020
Registered office address changed from 30 Golden Square London W1F 9LD to 22 Berners Street London W1T 3LP on 2020-09-11
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon24/02/2020
Statement by Directors
dot icon24/02/2020
Statement of capital on 2020-02-24
dot icon24/02/2020
Solvency Statement dated 21/02/20
dot icon24/02/2020
Resolutions
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon13/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon13/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon13/08/2019
Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon08/04/2019
Appointment of Mr Jonathan Jose Platt as a director on 2019-03-31
dot icon08/04/2019
Appointment of Mr Thomas Fontana Kelly as a director on 2019-03-31
dot icon08/04/2019
Appointment of Mr Timothy William Major as a director on 2019-03-31
dot icon08/04/2019
Termination of appointment of Martin Neal Bandier as a director on 2019-03-31
dot icon08/04/2019
Termination of appointment of Guy Kimberly Moot as a director on 2019-03-31
dot icon08/04/2019
Termination of appointment of Joseph Salvatore Puzio as a director on 2019-03-31
dot icon04/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon04/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon04/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon19/12/2018
Appointment of Mr Martin Bandier as a director on 2018-11-14
dot icon19/12/2018
Termination of appointment of David Harrover Johnson as a director on 2018-11-14
dot icon19/12/2018
Termination of appointment of Francis Crimmins as a director on 2018-11-14
dot icon19/12/2018
Appointment of Mr Guy Robert Henderson as a director on 2018-11-14
dot icon19/12/2018
Appointment of Mr Guy Kimberly Moot as a director on 2018-11-14
dot icon19/12/2018
Appointment of Mr Joseph Puzio as a director on 2018-11-14
dot icon19/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon19/11/2018
Satisfaction of charge 5 in full
dot icon19/11/2018
Satisfaction of charge 4 in full
dot icon19/11/2018
Satisfaction of charge 3 in full
dot icon16/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon23/02/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon13/02/2018
Director's details changed for Mr Francis Crimmins on 2018-02-12
dot icon11/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon21/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon21/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon16/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon12/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon28/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon18/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon08/02/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon30/12/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon30/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon10/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon10/12/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon14/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon16/01/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon16/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon27/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon24/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon21/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon19/03/2014
Full accounts made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon27/03/2013
Termination of appointment of Antony Bebawi as a secretary
dot icon14/03/2013
Miscellaneous
dot icon05/02/2013
Full accounts made up to 2012-03-30
dot icon15/01/2013
Director's details changed for David Harrover Johnson on 2012-12-21
dot icon15/01/2013
Director's details changed for Francis Crimmins on 2012-12-21
dot icon08/01/2013
Registered office address changed from 27 Wrights Lane London W8 5SW on 2013-01-08
dot icon30/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon23/07/2012
Termination of appointment of Guy Moot as a director
dot icon23/07/2012
Termination of appointment of Claudia Palmer as a director
dot icon23/07/2012
Appointment of David Harrover Johnson as a director
dot icon23/07/2012
Appointment of Francis Crimmins as a director
dot icon09/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon19/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon19/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon29/11/2011
Register(s) moved to registered inspection location
dot icon21/11/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon07/10/2011
Appointment of Guy Kimberly Moot as a director
dot icon06/10/2011
Appointment of Claudia S Palmer as a director
dot icon06/10/2011
Termination of appointment of Roger Faxon as a director
dot icon06/10/2011
Termination of appointment of Jonathan Channon as a director
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon07/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon12/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon11/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon11/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon11/10/2010
Full accounts made up to 2010-03-31
dot icon25/08/2010
Termination of appointment of Charles Booth as a director
dot icon19/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon04/01/2010
Director's details changed for Roger Conant Faxon on 2010-01-04
dot icon06/11/2009
Director's details changed for Charles William Booth on 2009-10-01
dot icon05/11/2009
Director's details changed for Jonathan Charles Channon on 2009-10-01
dot icon03/11/2009
Secretary's details changed for Antony George Bebawi on 2009-10-01
dot icon13/10/2009
Register inspection address has been changed
dot icon17/08/2009
Return made up to 14/08/09; full list of members
dot icon13/05/2009
Location of register of members
dot icon08/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon24/12/2008
Director appointed charles william booth
dot icon24/12/2008
Director appointed jonathan charles channon
dot icon24/12/2008
Director appointed roger conant faxon
dot icon24/12/2008
Appointment terminated director riaz punja
dot icon24/12/2008
Appointment terminated director andrew chadd
dot icon24/12/2008
Appointment terminated director stephen alexander
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/10/2008
Full accounts made up to 2008-03-31
dot icon29/09/2008
Director appointed andrew peter chadd
dot icon29/09/2008
Appointment terminated director christopher roling
dot icon29/08/2008
Return made up to 14/08/08; full list of members
dot icon31/01/2008
Particulars of mortgage/charge
dot icon31/01/2008
Resolutions
dot icon31/01/2008
Resolutions
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon28/01/2008
Auditor's resignation
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon24/01/2008
New secretary appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
New director appointed
dot icon26/09/2007
Registered office changed on 26/09/07 from: c/o emi music publishing LTD publishing house 127 charing cross road london WC2H 0QY
dot icon08/09/2007
Return made up to 14/08/07; full list of members
dot icon04/09/2007
Director resigned
dot icon10/08/2007
New director appointed
dot icon02/06/2007
Director resigned
dot icon21/04/2007
Director's particulars changed
dot icon23/10/2006
Secretary's particulars changed;director's particulars changed
dot icon30/08/2006
Return made up to 14/08/06; full list of members
dot icon14/08/2006
Full accounts made up to 2006-03-31
dot icon01/06/2006
Director resigned
dot icon23/02/2006
Director resigned
dot icon16/01/2006
New secretary appointed;new director appointed
dot icon16/01/2006
Secretary resigned;director resigned
dot icon14/09/2005
Return made up to 14/08/05; full list of members
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon09/08/2005
Full accounts made up to 2005-03-31
dot icon27/07/2005
Director resigned
dot icon18/07/2005
New director appointed
dot icon18/04/2005
Secretary's particulars changed;director's particulars changed
dot icon29/09/2004
New director appointed
dot icon06/09/2004
Full accounts made up to 2004-03-31
dot icon27/08/2004
Return made up to 14/08/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon02/02/2004
Director resigned
dot icon17/11/2003
New director appointed
dot icon08/09/2003
Return made up to 14/08/03; full list of members
dot icon27/08/2003
Director resigned
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon03/09/2002
Return made up to 14/08/02; full list of members
dot icon12/07/2002
Director's particulars changed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon02/11/2001
Director's particulars changed
dot icon04/09/2001
Return made up to 14/08/01; full list of members
dot icon19/07/2001
Director's particulars changed
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon26/01/2001
Director's particulars changed
dot icon11/09/2000
Return made up to 14/08/00; full list of members
dot icon03/08/2000
Registered office changed on 03/08/00 from: 127 charing cross road london WC2H 0EA
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon06/09/1999
Return made up to 14/08/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon14/09/1998
Return made up to 14/08/98; full list of members
dot icon02/07/1998
New secretary appointed;new director appointed
dot icon02/07/1998
Secretary resigned;director resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon03/12/1997
Director resigned
dot icon27/08/1997
Return made up to 14/08/97; full list of members
dot icon27/08/1997
Director's particulars changed
dot icon07/07/1997
Secretary's particulars changed
dot icon10/01/1997
Full accounts made up to 1996-03-31
dot icon20/08/1996
Return made up to 14/08/96; full list of members
dot icon03/04/1996
New director appointed
dot icon19/10/1995
Full accounts made up to 1995-03-31
dot icon13/10/1995
New director appointed
dot icon28/09/1995
New director appointed
dot icon28/09/1995
New director appointed
dot icon28/09/1995
New director appointed
dot icon31/08/1995
Return made up to 14/08/95; full list of members
dot icon31/08/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1994-03-31
dot icon17/08/1994
Return made up to 14/08/94; no change of members
dot icon16/02/1994
Resolutions
dot icon16/02/1994
Resolutions
dot icon16/02/1994
Resolutions
dot icon16/02/1994
Resolutions
dot icon08/01/1994
Secretary's particulars changed
dot icon08/01/1994
Director's particulars changed
dot icon19/08/1993
Return made up to 14/08/93; no change of members
dot icon02/08/1993
Full accounts made up to 1993-03-31
dot icon13/04/1993
Director's particulars changed
dot icon07/04/1993
Secretary resigned;new secretary appointed
dot icon21/09/1992
Return made up to 14/08/92; full list of members
dot icon10/09/1992
Full accounts made up to 1992-03-31
dot icon14/07/1992
Director's particulars changed
dot icon20/12/1991
Full accounts made up to 1991-03-31
dot icon02/09/1991
Return made up to 14/08/91; full list of members
dot icon14/03/1991
Secretary resigned;new secretary appointed
dot icon30/10/1990
Return made up to 11/09/90; full list of members
dot icon27/09/1990
Full accounts made up to 1990-03-31
dot icon05/06/1990
Location of register of members
dot icon01/03/1990
Secretary resigned;new secretary appointed
dot icon21/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/08/1989
Full accounts made up to 1989-03-31
dot icon18/08/1989
Return made up to 14/08/89; full list of members
dot icon31/05/1989
Director resigned;new director appointed
dot icon17/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1988
Registered office changed on 04/10/88 from: 138/140 charing cross rd. London WC2
dot icon11/08/1988
Full accounts made up to 1988-03-31
dot icon11/08/1988
Return made up to 05/08/88; full list of members
dot icon25/08/1987
Full accounts made up to 1987-03-31
dot icon25/08/1987
Return made up to 03/08/87; full list of members
dot icon07/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/09/1986
Full accounts made up to 1986-03-31
dot icon04/09/1986
Return made up to 25/08/86; full list of members
dot icon23/06/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadd, Andrew Peter
Director
22/09/2008 - 17/12/2008
158
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
31/12/2010 - 01/12/2022
1142
Bradley, Thomas Fredrick
Director
01/08/1995 - 31/07/2003
36
Channon, Jonathan Charles
Director
01/04/1996 - 23/11/2007
50
Channon, Jonathan Charles
Director
17/12/2008 - 09/09/2011
50

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDMORE & BEECHWOOD LIMITED

ARDMORE & BEECHWOOD LIMITED is an(a) Active company incorporated on 23/06/1958 with the registered office located at 4 Handyside Street, London N1C 4DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDMORE & BEECHWOOD LIMITED?

toggle

ARDMORE & BEECHWOOD LIMITED is currently Active. It was registered on 23/06/1958 .

Where is ARDMORE & BEECHWOOD LIMITED located?

toggle

ARDMORE & BEECHWOOD LIMITED is registered at 4 Handyside Street, London N1C 4DJ.

What does ARDMORE & BEECHWOOD LIMITED do?

toggle

ARDMORE & BEECHWOOD LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for ARDMORE & BEECHWOOD LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Thomas Fontana Kelly as a director on 2026-03-31.