BEACHMARK LIMITED

Register to unlock more data on OkredoRegister

BEACHMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02849962

Incorporation date

02/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire DN2 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1993)
dot icon03/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/09/2024
Appointment of Mrs Christine Fletcher as a secretary on 2024-09-04
dot icon05/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon04/09/2024
Termination of appointment of Paul Healand as a secretary on 2024-09-04
dot icon05/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon13/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/10/2022
Satisfaction of charge 028499620009 in full
dot icon06/10/2022
Satisfaction of charge 028499620010 in full
dot icon07/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/03/2019
Satisfaction of charge 028499620011 in full
dot icon03/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon24/03/2017
Total exemption full accounts made up to 2016-08-31
dot icon14/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon22/06/2016
Registered office address changed from 5 Nidd House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5JH to Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 2016-06-22
dot icon06/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/12/2013
Registration of charge 028499620010
dot icon14/12/2013
Registration of charge 028499620011
dot icon14/12/2013
Registration of charge 028499620012
dot icon03/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon03/09/2013
Director's details changed for Mr Anthony Phillips on 2013-09-02
dot icon03/09/2013
Director's details changed for Mrs Gail Michelle Parkin on 2013-09-02
dot icon22/06/2013
Registration of charge 028499620009
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon01/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon01/06/2010
Termination of appointment of Patricia Smith as a director
dot icon01/06/2010
Appointment of Mr Paul Healand as a secretary
dot icon01/06/2010
Termination of appointment of Patricia Smith as a secretary
dot icon28/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon04/09/2009
Return made up to 02/09/09; full list of members
dot icon02/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon05/09/2008
Return made up to 02/09/08; full list of members
dot icon18/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon14/09/2007
Return made up to 02/09/07; full list of members
dot icon02/08/2007
Total exemption full accounts made up to 2006-08-31
dot icon31/07/2007
Registered office changed on 31/07/07 from: 5 nidd house richmond business park, sidings court doncaster south yorkshire DN4 5JH
dot icon31/07/2007
Registered office changed on 31/07/07 from: 1 bennetthorpe doncaster south yorkshire DN2 6AA
dot icon26/09/2006
Return made up to 02/09/06; full list of members
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Full accounts made up to 2005-08-31
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/09/2005
Full accounts made up to 2004-08-31
dot icon05/09/2005
Return made up to 02/09/05; full list of members
dot icon21/09/2004
Return made up to 02/09/04; full list of members
dot icon16/09/2004
Full accounts made up to 2003-08-31
dot icon19/11/2003
Full accounts made up to 2002-08-31
dot icon25/09/2003
Return made up to 02/09/03; full list of members
dot icon11/09/2002
Return made up to 02/09/02; full list of members
dot icon29/08/2002
Director resigned
dot icon02/08/2002
Full accounts made up to 2001-08-31
dot icon11/09/2001
Return made up to 02/09/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-08-31
dot icon28/09/2000
Return made up to 02/09/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon14/10/1999
Full accounts made up to 1998-08-31
dot icon13/09/1999
Return made up to 02/09/99; no change of members
dot icon18/09/1998
Return made up to 02/09/98; no change of members
dot icon19/06/1998
Full accounts made up to 1997-08-31
dot icon13/01/1998
Particulars of mortgage/charge
dot icon10/10/1997
Return made up to 02/09/97; full list of members
dot icon27/06/1997
Declaration of satisfaction of mortgage/charge
dot icon30/05/1997
Full accounts made up to 1996-08-31
dot icon13/09/1996
Return made up to 02/09/96; no change of members
dot icon10/06/1996
Full accounts made up to 1995-08-31
dot icon18/09/1995
Return made up to 02/09/95; no change of members
dot icon03/07/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
New director appointed
dot icon05/10/1994
Return made up to 02/09/94; full list of members
dot icon18/05/1994
Accounting reference date notified as 31/08
dot icon21/01/1994
Ad 16/12/93--------- £ si 99@1=99 £ ic 1/100
dot icon05/01/1994
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon14/10/1993
New director appointed
dot icon17/09/1993
Director resigned
dot icon17/09/1993
Secretary resigned
dot icon17/09/1993
Registered office changed on 17/09/93 from: 12 york place leeds LS1 2DS
dot icon17/09/1993
New secretary appointed;new director appointed
dot icon17/09/1993
New director appointed
dot icon17/09/1993
New director appointed
dot icon02/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Anthony
Director
10/09/1993 - Present
15
Parkin, Gail Michelle
Director
28/09/1993 - Present
36
Healand, Paul
Secretary
01/06/2010 - 04/09/2024
-
Fletcher, Christine
Secretary
04/09/2024 - 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

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 BEACHMARK LIMITED

BEACHMARK LIMITED is an(a) Active company incorporated on 02/09/1993 with the registered office located at Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire DN2 5YL. 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 BEACHMARK LIMITED?

toggle

BEACHMARK LIMITED is currently Active. It was registered on 02/09/1993 .

Where is BEACHMARK LIMITED located?

toggle

BEACHMARK LIMITED is registered at Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire DN2 5YL.

What does BEACHMARK LIMITED do?

toggle

BEACHMARK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEACHMARK LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-09-02 with no updates.