BEACHMINSTER LIMITED

Register to unlock more data on OkredoRegister

BEACHMINSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01899226

Incorporation date

26/03/1985

Size

Dormant

Contacts

Registered address

Registered address

Management Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield HD7 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1988)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon26/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon16/01/2025
Director's details changed for I M Directors Limited on 2025-01-15
dot icon16/01/2025
Change of details for Campion Limited as a person with significant control on 2025-01-15
dot icon06/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/10/2024
Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 2024-10-10
dot icon10/10/2024
Registered office address changed from Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England to Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on 2024-10-10
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon13/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon09/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon07/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon09/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon18/11/2020
Secretary's details changed for Grosvenor Secretaries Limited on 2020-11-02
dot icon16/03/2020
Second filing of Confirmation Statement dated 20/02/2020
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon06/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/03/2019
Change of details for Campion Limited as a person with significant control on 2017-05-26
dot icon19/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon06/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/09/2018
Termination of appointment of Janet Caroline O'connor as a director on 2018-09-11
dot icon12/09/2018
Appointment of Mr Alan James Lewis as a director on 2018-09-11
dot icon08/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon16/10/2017
Director's details changed for I M Directors Limited on 2017-10-13
dot icon26/05/2017
Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2017-05-26
dot icon21/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon31/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/04/2014
Appointment of Mrs Janet Caroline O'connor as a director
dot icon04/04/2014
Termination of appointment of Christopher Smith as a director
dot icon17/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon08/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon28/09/2010
Appointment of Mr Christopher Stephen Smith as a director
dot icon12/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon04/03/2009
Return made up to 31/01/09; full list of members
dot icon22/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon18/02/2008
Return made up to 31/01/08; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon30/03/2007
Return made up to 31/01/07; full list of members
dot icon11/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon17/02/2006
Return made up to 31/01/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon26/07/2005
Resolutions
dot icon17/02/2005
Return made up to 31/01/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon09/08/2004
Director resigned
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
Secretary resigned
dot icon19/03/2004
Auditor's resignation
dot icon06/02/2004
Return made up to 31/01/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon11/03/2003
Return made up to 31/01/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon18/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon24/06/2002
Director's particulars changed
dot icon24/06/2002
Secretary's particulars changed
dot icon30/05/2002
Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ
dot icon25/03/2002
Return made up to 31/01/02; no change of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon15/01/2002
Director resigned
dot icon09/01/2002
New director appointed
dot icon23/04/2001
Return made up to 31/01/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon03/05/2000
Full accounts made up to 1999-03-31
dot icon08/02/2000
Return made up to 31/01/00; full list of members
dot icon06/04/1999
Return made up to 31/01/99; full list of members
dot icon26/03/1999
Full accounts made up to 1998-03-31
dot icon26/05/1998
Return made up to 31/01/98; full list of members
dot icon21/05/1998
New director appointed
dot icon20/05/1998
Director resigned
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New secretary appointed
dot icon08/05/1998
Director resigned
dot icon07/05/1998
Secretary resigned
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon04/02/1997
Return made up to 31/01/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon20/09/1996
Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB
dot icon20/08/1996
Full accounts made up to 1995-03-31
dot icon23/04/1996
New director appointed
dot icon18/04/1996
Director resigned
dot icon20/03/1996
£ ic 101/100 08/03/96 £ sr [email protected]=1
dot icon07/03/1996
Resolutions
dot icon29/02/1996
Return made up to 31/01/96; full list of members
dot icon30/03/1995
Full accounts made up to 1994-03-31
dot icon09/02/1995
Return made up to 31/01/95; full list of members
dot icon03/05/1994
Full accounts made up to 1992-03-31
dot icon25/03/1994
Full accounts made up to 1993-03-31
dot icon16/03/1994
Return made up to 31/01/94; full list of members
dot icon28/11/1993
Director's particulars changed
dot icon23/07/1993
Director's particulars changed
dot icon27/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon27/05/1993
New director appointed
dot icon16/02/1993
Return made up to 31/01/93; full list of members
dot icon08/07/1992
Full accounts made up to 1991-03-31
dot icon23/04/1992
Return made up to 31/01/92; full list of members
dot icon21/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1991
Registered office changed on 01/11/91 from: 19 upper brook street london W1Y 1PD
dot icon30/10/1991
Full accounts made up to 1989-12-31
dot icon04/03/1991
Return made up to 31/01/91; full list of members
dot icon04/02/1991
Memorandum and Articles of Association
dot icon15/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon10/01/1991
Director resigned;new director appointed
dot icon10/01/1991
Director resigned
dot icon10/01/1991
Registered office changed on 10/01/91 from: 18 saville row london W1X 1AE
dot icon10/01/1991
Ad 14/12/90--------- £ si [email protected]=1 £ ic 100/101
dot icon10/01/1991
Auditor's resignation
dot icon10/01/1991
Resolutions
dot icon10/01/1991
Resolutions
dot icon10/01/1991
£ nc 100/101 14/12/90
dot icon05/01/1991
Declaration of satisfaction of mortgage/charge
dot icon05/01/1991
Declaration of satisfaction of mortgage/charge
dot icon05/01/1991
Declaration of satisfaction of mortgage/charge
dot icon05/01/1991
Declaration of satisfaction of mortgage/charge
dot icon05/01/1991
Declaration of satisfaction of mortgage/charge
dot icon05/01/1991
Declaration of satisfaction of mortgage/charge
dot icon05/01/1991
Declaration of satisfaction of mortgage/charge
dot icon03/01/1991
Accounting reference date extended from 31/12 to 31/03
dot icon31/12/1990
Particulars of mortgage/charge
dot icon28/12/1990
Particulars of mortgage/charge
dot icon20/12/1990
Particulars of mortgage/charge
dot icon04/07/1990
Secretary resigned
dot icon22/06/1990
Particulars of mortgage/charge
dot icon24/05/1990
Particulars of mortgage/charge
dot icon24/05/1990
Particulars of mortgage/charge
dot icon18/04/1990
Director resigned
dot icon16/01/1990
Return made up to 01/06/89; full list of members
dot icon12/12/1989
Full accounts made up to 1988-12-31
dot icon25/05/1989
New director appointed
dot icon15/03/1989
Particulars of mortgage/charge
dot icon26/09/1988
Registered office changed on 26/09/88 from: the atrium 8-10 booth st manchester M2 4AW
dot icon11/08/1988
Full accounts made up to 1985-12-31
dot icon11/08/1988
Return made up to 30/12/85; full list of members
dot icon11/08/1988
Return made up to 30/12/86; full list of members
dot icon11/08/1988
Full accounts made up to 1987-12-31
dot icon11/08/1988
Accounts made up to 1986-12-31
dot icon11/08/1988
Return made up to 18/05/88; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Christopher Stephen
Director
28/09/2010 - 04/04/2014
135
O'connor, Janet Caroline
Director
04/04/2014 - 11/09/2018
96
Murray, Allan Moreland
Director
02/10/1997 - 12/09/2002
67
Chambers, Linda Ruth
Director
04/04/1996 - 01/10/1997
49
Lewis, Alan James
Director
11/09/2018 - Present
67

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 BEACHMINSTER LIMITED

BEACHMINSTER LIMITED is an(a) Active company incorporated on 26/03/1985 with the registered office located at Management Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield HD7 5JN. 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 BEACHMINSTER LIMITED?

toggle

BEACHMINSTER LIMITED is currently Active. It was registered on 26/03/1985 .

Where is BEACHMINSTER LIMITED located?

toggle

BEACHMINSTER LIMITED is registered at Management Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield HD7 5JN.

What does BEACHMINSTER LIMITED do?

toggle

BEACHMINSTER LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEACHMINSTER LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.