BEACHY LIMITED

Register to unlock more data on OkredoRegister

BEACHY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05060464

Incorporation date

02/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 St Thomas Street, Winchester, Hampshire SO23 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon16/02/2026
Director's details changed for Mrs Octavia Charlotte Davies-Gilbert on 2026-02-12
dot icon16/02/2026
Director's details changed for Mr Charles Beresford Davies-Gilbert on 2026-02-12
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-03-16 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Director's details changed for Mrs Octavia Charlotte Davies-Gilbert on 2016-09-20
dot icon06/10/2016
Director's details changed for Mr Charles Beresford Davies-Gilbert on 2016-09-16
dot icon06/10/2016
Secretary's details changed for Mr Charles Beresford Davies-Gilbert on 2016-09-16
dot icon21/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon22/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 2010-11-03
dot icon29/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 16/03/09; full list of members
dot icon24/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/05/2008
Return made up to 16/03/08; full list of members
dot icon30/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon22/03/2007
Return made up to 16/03/07; full list of members
dot icon02/03/2007
Director's particulars changed
dot icon02/03/2007
Secretary's particulars changed
dot icon01/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon05/04/2006
Return made up to 16/03/06; full list of members
dot icon05/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon31/03/2005
Return made up to 02/03/05; full list of members
dot icon30/03/2004
Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon02/03/2004
Secretary resigned
dot icon02/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-25 *

* during past year

Number of employees

0
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
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
25
1.38M
-
0.00
375.01K
-
2022
25
1.78M
-
0.00
489.55K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/03/2004 - 01/03/2004
99600
Davies-Gilbert, Octavia Charlotte
Director
02/03/2004 - Present
9
Davies-Gilbert, Charles Beresford
Director
02/03/2004 - Present
11
Davies-Gilbert, Charles Beresford
Secretary
01/03/2004 - Present
3

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BEACHY LIMITED

BEACHY LIMITED is an(a) Active company incorporated on 02/03/2004 with the registered office located at 25 St Thomas Street, Winchester, Hampshire SO23 9HJ. 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 BEACHY LIMITED?

toggle

BEACHY LIMITED is currently Active. It was registered on 02/03/2004 .

Where is BEACHY LIMITED located?

toggle

BEACHY LIMITED is registered at 25 St Thomas Street, Winchester, Hampshire SO23 9HJ.

What does BEACHY LIMITED do?

toggle

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

What is the latest filing for BEACHY LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with no updates.