BEACHETWOOD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEACHETWOOD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03097362

Incorporation date

01/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

495 Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1995)
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon21/09/2022
Registration of charge 030973620008, created on 2022-09-16
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Memorandum and Articles of Association
dot icon06/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon11/08/2021
Registration of charge 030973620007, created on 2021-08-10
dot icon05/07/2021
Registration of charge 030973620006, created on 2021-06-15
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Memorandum and Articles of Association
dot icon17/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-05-31
dot icon14/09/2020
Resolutions
dot icon14/09/2020
Change of share class name or designation
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon24/06/2019
Registration of charge 030973620005, created on 2019-06-18
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-09-01 with updates
dot icon04/12/2018
Change of details for Mr Mark Stansfield as a person with significant control on 2018-07-06
dot icon06/08/2018
Registration of charge 030973620003, created on 2018-08-03
dot icon06/08/2018
Registration of charge 030973620004, created on 2018-08-03
dot icon12/04/2018
Satisfaction of charge 2 in full
dot icon12/04/2018
Satisfaction of charge 1 in full
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-09-01 with updates
dot icon06/10/2017
Change of details for Mr Mark Stansfield as a person with significant control on 2016-09-05
dot icon06/10/2017
Director's details changed for Mr Mark Stansfield on 2016-09-05
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon21/09/2016
Director's details changed for Mr Mark Stansfield on 2016-09-21
dot icon21/09/2016
Director's details changed for Michael Johnson on 2016-09-21
dot icon21/09/2016
Secretary's details changed for Michael Johnson on 2016-09-21
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/11/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-09-01
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-09-01
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2010
Director's details changed for Mr Mark Stansfield on 2010-10-22
dot icon08/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon27/04/2009
Registered office changed on 27/04/2009 from avco house 6 albert road, barnet hertfordshire EN4 9SH
dot icon12/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/09/2008
Return made up to 01/09/08; full list of members
dot icon15/11/2007
Return made up to 01/09/07; full list of members
dot icon15/11/2007
Director's particulars changed
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/09/2006
Return made up to 01/09/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/12/2005
Ad 01/10/05--------- £ si 1@1=1 £ ic 1002/1003
dot icon29/09/2005
Return made up to 01/09/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/12/2004
Return made up to 01/09/04; full list of members
dot icon02/12/2004
Director's particulars changed
dot icon05/01/2004
Return made up to 01/09/03; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/12/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/12/2002
Return made up to 01/09/02; full list of members
dot icon10/12/2002
Registered office changed on 10/12/02 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/11/2001
Return made up to 01/09/01; full list of members
dot icon06/11/2000
Accounts for a small company made up to 1999-03-31
dot icon06/11/2000
Registered office changed on 06/11/00 from: 3 new plaistow road stratford london E15 3JB
dot icon03/11/2000
Accounts for a small company made up to 2000-03-31
dot icon11/10/2000
Return made up to 01/09/00; full list of members
dot icon06/04/2000
Particulars of mortgage/charge
dot icon06/04/2000
Particulars of mortgage/charge
dot icon02/09/1999
Return made up to 01/09/99; full list of members
dot icon19/01/1999
Return made up to 01/09/98; full list of members
dot icon11/12/1998
Accounts for a small company made up to 1998-03-31
dot icon15/04/1998
New director appointed
dot icon15/04/1998
Director resigned
dot icon04/03/1998
Accounts for a small company made up to 1997-03-31
dot icon14/10/1997
Return made up to 01/09/97; full list of members
dot icon22/07/1997
New secretary appointed;new director appointed
dot icon22/07/1997
Secretary resigned
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon25/10/1996
Return made up to 01/09/96; full list of members
dot icon19/03/1996
Director resigned
dot icon27/09/1995
Ad 08/09/95--------- £ si 1002@1=1002 £ ic 1/1003
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New secretary appointed
dot icon27/09/1995
New director appointed
dot icon27/09/1995
Accounting reference date notified as 31/03
dot icon05/09/1995
Registered office changed on 05/09/95 from: 17 city business centre lower road london SE16 1AA
dot icon05/09/1995
Secretary resigned
dot icon05/09/1995
Director resigned
dot icon01/09/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-48.07 % *

* during past year

Cash in Bank

£789,031.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.77M
-
0.00
88.21K
-
2022
2
4.37M
-
0.00
1.52M
-
2023
2
4.06M
-
0.00
789.03K
-
2023
2
4.06M
-
0.00
789.03K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.06M £Descended-7.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

789.03K £Descended-48.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Michael
Director
26/06/1997 - Present
7
Stansfield, Mark
Director
01/12/1997 - Present
20
JPCORS LIMITED
Nominee Secretary
01/09/1995 - 01/09/1995
5391
JPCORD LIMITED
Nominee Director
01/09/1995 - 01/09/1995
5355
Vickers, Terence Patrick
Director
07/09/1995 - 29/02/1996
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEACHETWOOD HOLDINGS LIMITED

BEACHETWOOD HOLDINGS LIMITED is an(a) Active company incorporated on 01/09/1995 with the registered office located at 495 Green Lanes, London N13 4BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACHETWOOD HOLDINGS LIMITED?

toggle

BEACHETWOOD HOLDINGS LIMITED is currently Active. It was registered on 01/09/1995 .

Where is BEACHETWOOD HOLDINGS LIMITED located?

toggle

BEACHETWOOD HOLDINGS LIMITED is registered at 495 Green Lanes, London N13 4BS.

What does BEACHETWOOD HOLDINGS LIMITED do?

toggle

BEACHETWOOD HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BEACHETWOOD HOLDINGS LIMITED have?

toggle

BEACHETWOOD HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for BEACHETWOOD HOLDINGS LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-09-01 with no updates.