BEACONFIELD LIMITED

Register to unlock more data on OkredoRegister

BEACONFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01441478

Incorporation date

02/08/1979

Size

Micro Entity

Contacts

Registered address

Registered address

11 Hill Lea Gardens, 11 Hill Lea Gardens, Cheddar, Somerset BS27 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon19/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon08/10/2025
Termination of appointment of Ian John Richards as a director on 2025-10-06
dot icon21/05/2025
Micro company accounts made up to 2025-03-31
dot icon30/12/2024
Appointment of Ian John Richards as a director on 2024-12-05
dot icon20/11/2024
Termination of appointment of James Presdee as a director on 2024-11-08
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon09/09/2024
Micro company accounts made up to 2024-03-31
dot icon13/08/2024
Registered office address changed from Flat 4 Beaconfield Sandown Close Bridgwater Somerset TA6 6BT England to 11 Hill Lea Gardens 11 Hill Lea Gardens Cheddar Somerset BS27 3JH on 2024-08-13
dot icon10/01/2024
Termination of appointment of Lorraine Ann Owen as a director on 2024-01-10
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon16/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Appointment of Ms Lyn Patricia Goodfellow as a director on 2021-10-01
dot icon19/04/2021
Termination of appointment of Sheila Garnet as a director on 2021-03-20
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon21/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Appointment of Mrs Sheila Garnet as a director on 2017-09-04
dot icon04/09/2017
Registered office address changed from Flat 6 Beaconfield House Sandown Close Bridgwater Somerset TA6 6BT to Flat 4 Beaconfield Sandown Close Bridgwater Somerset TA6 6BT on 2017-09-04
dot icon04/09/2017
Termination of appointment of Margaret Williams as a director on 2017-09-04
dot icon10/02/2017
Appointment of Mrs Margaret Williams as a director on 2017-02-02
dot icon23/01/2017
Termination of appointment of Mark Anthony Austin Hill as a secretary on 2017-01-06
dot icon16/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon03/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/12/2015
Annual return made up to 2015-11-13 no member list
dot icon22/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-11-13 no member list
dot icon28/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/11/2013
Annual return made up to 2013-11-13 no member list
dot icon27/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/11/2012
Annual return made up to 2012-11-13 no member list
dot icon10/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-11-13 no member list
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2010
Annual return made up to 2010-11-13 no member list
dot icon17/11/2010
Secretary's details changed for Mark Anthony Austin Hill on 2010-01-01
dot icon06/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/05/2010
Director's details changed for Lorraine Ann Owen on 2009-11-13
dot icon17/05/2010
Director's details changed for James Presdee on 2009-11-13
dot icon07/05/2010
Termination of appointment of Mark Hill as a director
dot icon01/12/2009
Annual return made up to 2009-11-13 no member list
dot icon18/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/12/2008
Annual return made up to 13/11/08
dot icon29/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/12/2007
Annual return made up to 13/11/07
dot icon13/08/2007
Director resigned
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon30/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/12/2006
Annual return made up to 13/11/06
dot icon08/11/2006
New secretary appointed;new director appointed
dot icon05/10/2006
Secretary resigned;director resigned
dot icon04/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2005
Annual return made up to 13/11/05
dot icon25/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/11/2004
Annual return made up to 13/11/04
dot icon31/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/11/2003
Annual return made up to 13/11/03
dot icon22/11/2002
Annual return made up to 13/11/02
dot icon23/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/11/2001
Annual return made up to 13/11/01
dot icon02/03/2001
New director appointed
dot icon07/02/2001
Annual return made up to 13/11/00
dot icon21/11/2000
New director appointed
dot icon25/10/2000
New secretary appointed
dot icon25/10/2000
Registered office changed on 25/10/00 from: beaconfield house sandown close bridgwater somerset TA6 6BT
dot icon25/10/2000
Secretary resigned;director resigned
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon13/12/1999
Annual return made up to 13/11/99
dot icon13/12/1999
New secretary appointed;new director appointed
dot icon24/09/1999
Full accounts made up to 1999-03-31
dot icon25/11/1998
Annual return made up to 13/11/98
dot icon25/11/1998
New director appointed
dot icon28/09/1998
Full accounts made up to 1998-03-31
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon27/11/1997
Annual return made up to 13/11/97
dot icon14/11/1996
Annual return made up to 13/11/96
dot icon24/09/1996
Full accounts made up to 1996-03-31
dot icon11/09/1996
Director resigned
dot icon11/09/1996
New director appointed
dot icon13/11/1995
Annual return made up to 13/11/95
dot icon16/10/1995
Full accounts made up to 1995-03-31
dot icon23/11/1994
Annual return made up to 13/11/94
dot icon30/10/1994
Accounts for a small company made up to 1994-03-31
dot icon24/01/1994
Annual return made up to 13/11/93
dot icon10/11/1993
Full accounts made up to 1993-03-31
dot icon02/02/1993
Annual return made up to 13/11/92
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon12/02/1992
Annual return made up to 13/11/91
dot icon19/11/1991
Full accounts made up to 1991-03-31
dot icon12/12/1990
Full accounts made up to 1990-03-31
dot icon12/12/1990
Annual return made up to 13/11/90
dot icon21/08/1990
Director resigned;new director appointed
dot icon15/01/1990
Full accounts made up to 1989-03-31
dot icon15/01/1990
Annual return made up to 04/12/89
dot icon08/11/1988
Full accounts made up to 1988-03-31
dot icon08/11/1988
Annual return made up to 12/10/88
dot icon11/01/1988
Accounts for a small company made up to 1987-03-31
dot icon11/01/1988
Annual return made up to 17/12/87
dot icon17/11/1986
Director resigned;new director appointed
dot icon10/10/1986
Annual return made up to 14/07/86
dot icon21/08/1986
Accounts for a small company made up to 1986-03-31
dot icon10/06/1986
Accounts for a small company made up to 1985-03-31
dot icon13/05/1986
Director resigned;new director appointed
dot icon30/04/1986
Annual return made up to 24/04/86
dot icon30/04/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-9.47 % *

* during past year

Cash in Bank

£3,354.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
4.89K
-
0.00
4.31K
-
2022
0
4.92K
-
0.00
3.71K
-
2023
0
5.26K
-
0.00
3.35K
-
2023
0
5.26K
-
0.00
3.35K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.26K £Ascended6.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.35K £Descended-9.47 % *

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
Owen, Lorraine Ann
Director
12/07/2007 - 10/01/2024
-
Presdee, James
Director
12/07/2007 - 08/11/2024
-
Richards, Ian John
Director
05/12/2024 - 06/10/2025
-
Goodfellow, Lyn Patricia
Director
01/10/2021 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACONFIELD LIMITED

BEACONFIELD LIMITED is an(a) Active company incorporated on 02/08/1979 with the registered office located at 11 Hill Lea Gardens, 11 Hill Lea Gardens, Cheddar, Somerset BS27 3JH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACONFIELD LIMITED?

toggle

BEACONFIELD LIMITED is currently Active. It was registered on 02/08/1979 .

Where is BEACONFIELD LIMITED located?

toggle

BEACONFIELD LIMITED is registered at 11 Hill Lea Gardens, 11 Hill Lea Gardens, Cheddar, Somerset BS27 3JH.

What does BEACONFIELD LIMITED do?

toggle

BEACONFIELD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BEACONFIELD LIMITED?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-13 with no updates.