BEACHCOURSE LIMITED

Register to unlock more data on OkredoRegister

BEACHCOURSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03346105

Incorporation date

07/04/1997

Size

Full

Contacts

Registered address

Registered address

Space 4th Floor, 68 Chertsey Road, Woking, Surrey GU21 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1997)
dot icon13/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon26/01/2026
Termination of appointment of Lucie Charlotte Massart as a secretary on 2026-01-16
dot icon23/01/2026
Appointment of Elena Zachariou as a secretary on 2026-01-16
dot icon03/06/2025
Full accounts made up to 2024-09-30
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon27/11/2024
Director's details changed for Mr Richard Joseph Anthony Gorsuch on 2023-11-10
dot icon25/11/2024
Termination of appointment of Pablo Cortes Rivas as a director on 2024-11-14
dot icon25/11/2024
Termination of appointment of David Charles Tooby as a director on 2024-11-14
dot icon25/11/2024
Appointment of Mr Sachiv Patel as a director on 2024-11-14
dot icon13/06/2024
Change of details for Ah Uk Holdco 1 Limited as a person with significant control on 2024-06-01
dot icon06/06/2024
Registered office address changed from 2 the Heights Brooklands Weybridge Surrey KT13 0NY England to Space 4th Floor 68 Chertsey Road Woking Surrey GU21 5BJ on 2024-06-06
dot icon17/02/2024
Full accounts made up to 2023-09-30
dot icon15/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon12/02/2024
Termination of appointment of Carlos Sebastian Perez Frances as a director on 2024-02-01
dot icon22/01/2024
Appointment of Mr Johannes Diederik Jeremiasse as a director on 2024-01-22
dot icon08/07/2023
Full accounts made up to 2022-09-30
dot icon15/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon08/02/2023
Appointment of Mr Richard Gorsuch as a director on 2023-02-01
dot icon03/02/2023
Termination of appointment of Gianluigi Sergio Tassone as a director on 2023-01-31
dot icon30/05/2022
Full accounts made up to 2021-08-31
dot icon09/03/2022
Current accounting period extended from 2022-08-31 to 2022-09-30
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon03/02/2022
Appointment of Carlos Sebastian Perez Frances as a director on 2022-02-01
dot icon18/11/2021
Statement of capital following an allotment of shares on 2021-11-15
dot icon26/07/2021
Change of details for Wba Uk Holdco 1 Limited as a person with significant control on 2021-05-28
dot icon23/06/2021
Resolutions
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon28/05/2021
Registered office address changed from Sedley Place 4th Floor 361 Oxford Street London W1C 2JL to 2 the Heights Brooklands Weybridge Surrey KT13 0NY on 2021-05-28
dot icon18/05/2021
Full accounts made up to 2020-08-31
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon23/06/2020
Notification of Wba Uk Holdco 1 Limited as a person with significant control on 2020-04-22
dot icon23/06/2020
Cessation of Alliance Boots Holdings Limited as a person with significant control on 2020-04-22
dot icon27/03/2020
Full accounts made up to 2019-08-31
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon31/05/2019
Director's details changed for Mr David Charles Tooby on 2019-05-30
dot icon09/05/2019
Full accounts made up to 2018-08-31
dot icon08/04/2019
Appointment of Gianluigi Sergio Tassone as a director on 2019-04-08
dot icon08/04/2019
Termination of appointment of Alexandro Depau as a director on 2019-04-05
dot icon21/12/2018
Appointment of Alexandro Depau as a director on 2018-12-07
dot icon28/06/2018
Appointment of Lucie Charlotte Massart as a secretary on 2018-06-15
dot icon28/06/2018
Termination of appointment of Frank Standish as a secretary on 2018-06-15
dot icon07/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon18/05/2018
Full accounts made up to 2017-08-31
dot icon30/04/2018
Termination of appointment of Gianluigi Sergio Tassone as a director on 2018-04-30
dot icon05/03/2018
Appointment of Mr David Charles Tooby as a director on 2018-03-01
dot icon02/03/2018
Termination of appointment of Heather Barkwill as a director on 2018-03-01
dot icon10/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon09/06/2017
Full accounts made up to 2016-08-31
dot icon30/05/2017
Appointment of Mr. Gianluigi Sergio Tassone as a director on 2017-05-30
dot icon30/05/2017
Termination of appointment of Juan Guerra as a director on 2017-05-30
dot icon22/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon17/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon15/06/2015
Auditor's resignation
dot icon09/06/2015
Auditor's resignation
dot icon01/06/2015
Auditor's resignation
dot icon20/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon06/03/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon28/04/2014
Auditor's resignation
dot icon24/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon24/04/2014
Auditor's resignation
dot icon13/01/2014
Appointment of Ms Heather Barkwill as a director
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon04/12/2013
Appointment of Mr Juan Guerra as a director
dot icon04/12/2013
Termination of appointment of Stephen Roberts as a director
dot icon01/10/2013
Termination of appointment of Guillaume De Pommereau as a director
dot icon01/10/2013
Appointment of Mr Pablo Cortes Rivas as a director
dot icon12/06/2013
Appointment of Mr Guillaume Louis, Ignale, Marie De Pommereau as a director
dot icon12/06/2013
Termination of appointment of John Donovan as a director
dot icon23/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon28/06/2012
Termination of appointment of Karl Peach as a director
dot icon08/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon11/04/2011
Termination of appointment of Guy Smith as a director
dot icon25/01/2011
Appointment of Karl Peach as a director
dot icon02/12/2010
Full accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon21/04/2010
Secretary's details changed for Mr Frank Standish on 2010-04-07
dot icon10/03/2010
Appointment of Guy Smith as a director
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/08/2009
Appointment terminated director olivier feray
dot icon24/08/2009
Director appointed stephen roberts
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/05/2009
Return made up to 07/04/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 05/05/08; full list of members
dot icon11/06/2008
Secretary appointed frank standish
dot icon06/06/2008
Appointment terminated secretary marco pagni
dot icon07/05/2008
Return made up to 07/04/07; full list of members
dot icon10/04/2008
Auditor's resignation
dot icon26/03/2008
Registered office changed on 26/03/2008 from, lynton house, 7-12 tavistock square, london, WC1H 9LT
dot icon26/03/2008
Appointment terminated director toni masdefiol
dot icon26/03/2008
Director appointed olivier feray
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon12/04/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon20/11/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 07/04/06; full list of members
dot icon06/12/2005
Secretary's particulars changed
dot icon30/09/2005
Full accounts made up to 2004-12-31
dot icon01/09/2005
Return made up to 07/04/05; full list of members
dot icon14/12/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Return made up to 07/04/04; full list of members
dot icon30/04/2004
Secretary resigned
dot icon30/04/2004
New secretary appointed
dot icon26/11/2003
New director appointed
dot icon24/09/2003
New director appointed
dot icon24/09/2003
Director resigned
dot icon24/09/2003
New secretary appointed
dot icon24/09/2003
Secretary resigned;director resigned
dot icon26/08/2003
Secretary resigned;director resigned
dot icon26/08/2003
Director resigned
dot icon13/04/2003
Return made up to 07/04/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-12-31
dot icon28/11/2002
Auditor's resignation
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon02/06/2002
Return made up to 07/04/02; full list of members
dot icon04/10/2001
Accounts for a small company made up to 2000-12-31
dot icon14/05/2001
Return made up to 07/04/01; full list of members
dot icon14/03/2001
New secretary appointed
dot icon14/03/2001
Secretary resigned
dot icon31/01/2001
Director resigned
dot icon31/01/2001
Director resigned
dot icon31/01/2001
Director resigned
dot icon31/01/2001
Director resigned
dot icon31/01/2001
Director resigned
dot icon31/01/2001
New director appointed
dot icon31/01/2001
New secretary appointed
dot icon22/06/2000
Secretary resigned
dot icon22/06/2000
New secretary appointed
dot icon07/06/2000
Accounts for a small company made up to 1999-12-31
dot icon07/06/2000
Return made up to 07/04/00; full list of members
dot icon17/05/1999
Accounts for a small company made up to 1998-12-31
dot icon14/05/1999
Return made up to 07/04/99; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
Return made up to 07/04/98; full list of members
dot icon17/06/1998
New secretary appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
Secretary resigned
dot icon14/05/1998
Particulars of contract relating to shares
dot icon27/04/1998
Ad 27/02/98--------- £ si 240000@1=240000 £ ic 360000/600000
dot icon27/04/1998
Resolutions
dot icon27/04/1998
Resolutions
dot icon27/04/1998
£ nc 500000/1000000 27/02/98
dot icon12/03/1998
Registered office changed on 12/03/98 from: 21 high street, harrow on the hill, middlesex HA1 3HT
dot icon12/03/1998
Location of register of members
dot icon12/03/1998
Location of debenture register
dot icon14/01/1998
Miscellaneous
dot icon13/01/1998
Nc inc already adjusted 22/12/97
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon12/01/1998
Ad 22/12/97--------- £ si 359998@1=359998 £ ic 2/360000
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon12/01/1998
£ nc 1000/500000 22/12/97
dot icon26/10/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon15/10/1997
Director's particulars changed
dot icon24/07/1997
Particulars of mortgage/charge
dot icon27/05/1997
Secretary resigned
dot icon27/05/1997
Director resigned
dot icon27/05/1997
New director appointed
dot icon27/05/1997
New secretary appointed
dot icon27/05/1997
New director appointed
dot icon27/05/1997
New director appointed
dot icon27/05/1997
New director appointed
dot icon27/05/1997
New director appointed
dot icon27/05/1997
Registered office changed on 27/05/97 from: 1 mitchell lane, bristol, BS1 6BU
dot icon07/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
Barkwill, Heather
Director
12/01/2014 - 28/02/2018
2
Iglesias Jimenez, Carlos
Director
15/04/1997 - 07/08/2003
3
Smith, Guy
Director
01/02/2010 - 30/12/2010
8
Patel, Sachiv
Director
14/11/2024 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/04/1997 - 15/04/1997
99600

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

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 BEACHCOURSE LIMITED

BEACHCOURSE LIMITED is an(a) Active company incorporated on 07/04/1997 with the registered office located at Space 4th Floor, 68 Chertsey Road, Woking, Surrey GU21 5BJ. There are currently 4 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 BEACHCOURSE LIMITED?

toggle

BEACHCOURSE LIMITED is currently Active. It was registered on 07/04/1997 .

Where is BEACHCOURSE LIMITED located?

toggle

BEACHCOURSE LIMITED is registered at Space 4th Floor, 68 Chertsey Road, Woking, Surrey GU21 5BJ.

What does BEACHCOURSE LIMITED do?

toggle

BEACHCOURSE LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for BEACHCOURSE LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-01 with no updates.