BEACH DESIGN LIMITED

Register to unlock more data on OkredoRegister

BEACH DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04469526

Incorporation date

25/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2 St. Georges Square, Morpeth, Northumberland NE61 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2002)
dot icon26/11/2025
Micro company accounts made up to 2025-03-31
dot icon27/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon19/06/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-31
dot icon08/08/2024
Micro company accounts made up to 2024-06-30
dot icon27/06/2024
Confirmation statement made on 2024-06-25 with updates
dot icon08/01/2024
Change of details for Mrs Jane Ann Mason as a person with significant control on 2023-01-02
dot icon08/01/2024
Director's details changed for Jane Ann Mason on 2023-01-02
dot icon09/10/2023
Micro company accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-25 with updates
dot icon05/10/2022
Micro company accounts made up to 2022-06-30
dot icon02/09/2022
Director's details changed for Mrs Heather Raftery on 2022-09-02
dot icon02/09/2022
Secretary's details changed for Jane Ann Mason on 2022-09-02
dot icon02/09/2022
Director's details changed for Jane Ann Mason on 2022-09-02
dot icon02/09/2022
Change of details for Mrs Heather Raftery as a person with significant control on 2022-09-02
dot icon02/09/2022
Change of details for Mrs Jane Ann Mason as a person with significant control on 2022-09-02
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon06/09/2021
Micro company accounts made up to 2021-06-30
dot icon26/08/2021
Director's details changed for Mrs Heather Raftery on 2021-06-01
dot icon26/08/2021
Director's details changed for Mrs Heather Raftery on 2021-06-01
dot icon29/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon30/09/2020
Micro company accounts made up to 2020-06-30
dot icon08/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon17/09/2019
Micro company accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon06/08/2018
Micro company accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon25/09/2017
Micro company accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon03/07/2017
Notification of Heather Raftery as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Jane Ann Mason as a person with significant control on 2016-04-06
dot icon30/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon12/07/2012
Secretary's details changed for Jane Ann Mason on 2012-01-16
dot icon12/07/2012
Director's details changed for Jane Ann Mason on 2012-01-16
dot icon16/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon01/07/2010
Director's details changed for Jane Ann Mason on 2010-06-25
dot icon01/07/2010
Director's details changed for Heather Raftery on 2010-06-25
dot icon30/06/2010
Registered office address changed from 18a Bridge Street Morpeth Northumberland NE61 1NB on 2010-06-30
dot icon24/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/07/2009
Return made up to 25/06/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon01/08/2008
Return made up to 25/06/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon24/07/2007
Return made up to 25/06/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon11/09/2006
Return made up to 25/06/06; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/07/2005
Return made up to 25/06/05; full list of members
dot icon04/11/2004
Ad 01/07/03--------- £ si 98@1
dot icon26/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon20/10/2004
Registered office changed on 20/10/04 from: 4 tenter terrace morpeth northumberland NE61 1TN
dot icon02/07/2004
Return made up to 25/06/04; full list of members
dot icon01/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon03/07/2003
Return made up to 25/06/03; full list of members
dot icon22/07/2002
Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
New secretary appointed;new director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Registered office changed on 09/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon25/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
79.97K
-
0.00
-
-
2022
5
56.93K
-
0.00
-
-
2023
5
34.69K
-
0.00
-
-
2023
5
34.69K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

34.69K £Descended-39.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
25/06/2002 - 26/06/2002
5580
Graeme, Lesley Joyce
Nominee Director
25/06/2002 - 26/06/2002
9756
Mason, Jane Ann
Director
25/06/2002 - Present
-
Raftery, Heather
Director
25/06/2002 - Present
2
Mason, Jane Ann
Secretary
25/06/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEACH DESIGN LIMITED

BEACH DESIGN LIMITED is an(a) Active company incorporated on 25/06/2002 with the registered office located at 2 St. Georges Square, Morpeth, Northumberland NE61 1SL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACH DESIGN LIMITED?

toggle

BEACH DESIGN LIMITED is currently Active. It was registered on 25/06/2002 .

Where is BEACH DESIGN LIMITED located?

toggle

BEACH DESIGN LIMITED is registered at 2 St. Georges Square, Morpeth, Northumberland NE61 1SL.

What does BEACH DESIGN LIMITED do?

toggle

BEACH DESIGN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BEACH DESIGN LIMITED have?

toggle

BEACH DESIGN LIMITED had 5 employees in 2023.

What is the latest filing for BEACH DESIGN LIMITED?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-03-31.