BEAMISH HALL LIMITED

Register to unlock more data on OkredoRegister

BEAMISH HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04023106

Incorporation date

28/06/2000

Size

Full

Contacts

Registered address

Registered address

Beamish Hall, Beamish, Stanley, County Durham DH9 0YBCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2000)
dot icon01/12/2025
Statement of capital on 2025-11-18
dot icon30/07/2025
Full accounts made up to 2024-10-31
dot icon17/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon20/06/2025
Statement of capital on 2025-06-16
dot icon04/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon25/06/2024
Full accounts made up to 2023-10-31
dot icon27/07/2023
Full accounts made up to 2022-10-31
dot icon10/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon13/03/2023
Change of details for Mr David Craggs as a person with significant control on 2023-03-13
dot icon26/08/2022
Resolutions
dot icon24/08/2022
Memorandum and Articles of Association
dot icon24/08/2022
Change of share class name or designation
dot icon17/08/2022
Statement of capital on 2022-07-29
dot icon08/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon04/03/2022
Memorandum and Articles of Association
dot icon04/03/2022
Resolutions
dot icon03/03/2022
Change of share class name or designation
dot icon01/02/2022
Full accounts made up to 2021-10-31
dot icon23/11/2021
Full accounts made up to 2020-10-31
dot icon08/08/2021
Statement of capital on 2021-07-23
dot icon05/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon15/04/2021
Appointment of Mr Alexandru Cornel Tocu as a director on 2021-03-25
dot icon24/12/2020
Statement of capital on 2020-07-31
dot icon15/10/2020
Full accounts made up to 2019-10-31
dot icon03/08/2020
Confirmation statement made on 2020-06-28 with updates
dot icon13/08/2019
Statement of capital on 2019-07-23
dot icon07/08/2019
Full accounts made up to 2018-10-31
dot icon08/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon08/07/2019
Director's details changed for Mrs Amy Eveline Tocu on 2019-07-08
dot icon08/07/2019
Director's details changed for Hilary Craggs on 2019-07-08
dot icon08/07/2019
Director's details changed for Mr David Craggs on 2019-07-08
dot icon08/07/2019
Secretary's details changed for Hilary Craggs on 2019-07-08
dot icon31/07/2018
Accounts for a small company made up to 2017-10-31
dot icon09/07/2018
Termination of appointment of Denise Reay as a director on 2018-07-05
dot icon09/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon09/07/2018
Notification of David Craggs as a person with significant control on 2016-08-17
dot icon28/12/2017
Satisfaction of charge 9 in full
dot icon28/12/2017
Satisfaction of charge 10 in full
dot icon22/12/2017
Registration of charge 040231060011, created on 2017-12-21
dot icon22/12/2017
Registration of charge 040231060012, created on 2017-12-21
dot icon04/08/2017
Full accounts made up to 2016-10-31
dot icon13/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon13/07/2017
Notification of David Craggs as a person with significant control on 2016-08-17
dot icon23/05/2017
Director's details changed for Denise Reay on 2017-05-23
dot icon14/12/2016
Director's details changed for Amy Eveline Craggs on 2016-06-29
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-08-17
dot icon30/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon16/08/2016
Appointment of Miss Katie Craggs as a director on 2016-08-01
dot icon15/08/2016
Appointment of Mr Arron Craggs as a director on 2016-08-01
dot icon14/07/2016
Accounts for a medium company made up to 2015-10-31
dot icon23/07/2015
Accounts for a medium company made up to 2014-10-31
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon03/09/2014
Accounts for a medium company made up to 2013-10-31
dot icon18/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon18/11/2013
Previous accounting period extended from 2013-09-30 to 2013-10-31
dot icon28/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon10/04/2013
Accounts for a medium company made up to 2012-09-30
dot icon02/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon17/04/2012
Accounts for a medium company made up to 2011-09-30
dot icon06/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon06/07/2011
Director's details changed for Amy Eveline Craggs on 2011-06-28
dot icon23/03/2011
Accounts for a medium company made up to 2010-09-30
dot icon01/07/2010
Accounts for a medium company made up to 2009-09-30
dot icon28/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon28/06/2010
Director's details changed for David Craggs on 2010-06-28
dot icon28/06/2010
Director's details changed for Amy Eveline Craggs on 2010-06-28
dot icon28/06/2010
Director's details changed for Hilary Craggs on 2010-06-28
dot icon28/06/2010
Director's details changed for Denise Reay on 2010-06-28
dot icon08/07/2009
Return made up to 28/06/09; full list of members
dot icon03/04/2009
Accounts for a small company made up to 2008-09-30
dot icon07/08/2008
Director appointed denise reay
dot icon07/08/2008
Director appointed amy eveline craggs
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/07/2008
Return made up to 28/06/08; full list of members
dot icon12/07/2007
Return made up to 28/06/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/10/2006
Return made up to 28/06/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/05/2006
Total exemption small company accounts made up to 2004-09-30
dot icon22/09/2005
Return made up to 28/06/05; bulk list available separately
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon03/09/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Registered office changed on 24/08/04 from: holt castle holt worcestershire WR6 6NJ
dot icon24/08/2004
Resolutions
dot icon24/08/2004
New secretary appointed;new director appointed
dot icon24/08/2004
New director appointed
dot icon24/08/2004
Director resigned
dot icon24/08/2004
Secretary resigned;director resigned
dot icon24/08/2004
Director resigned
dot icon24/08/2004
Director resigned
dot icon05/07/2004
Return made up to 28/06/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/06/2003
Return made up to 28/06/03; full list of members
dot icon19/02/2003
Particulars of mortgage/charge
dot icon14/01/2003
Particulars of mortgage/charge
dot icon21/06/2002
Return made up to 28/06/02; full list of members
dot icon07/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon30/08/2001
Particulars of mortgage/charge
dot icon25/07/2001
Return made up to 28/06/01; full list of members
dot icon26/04/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon09/10/2000
New director appointed
dot icon05/10/2000
Ad 04/09/00--------- £ si 2500@1=2500 £ ic 1/2501
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
£ nc 1000/5001 04/09/00
dot icon05/10/2000
Registered office changed on 05/10/00 from: 195 high street cradley heath west midlands B64 5HW
dot icon05/10/2000
Secretary resigned
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New secretary appointed
dot icon19/09/2000
Particulars of mortgage/charge
dot icon19/09/2000
Particulars of mortgage/charge
dot icon19/09/2000
Particulars of mortgage/charge
dot icon19/09/2000
Particulars of mortgage/charge
dot icon19/09/2000
Particulars of mortgage/charge
dot icon10/08/2000
Certificate of change of name
dot icon10/08/2000
Director resigned
dot icon10/08/2000
New director appointed
dot icon28/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craggs, Katie
Director
01/08/2016 - Present
-
Craggs, Arron
Director
01/08/2016 - Present
-
Tocu, Alexandru Cornel
Director
25/03/2021 - Present
-
Craggs, Hilary
Director
13/08/2004 - Present
1
Craggs, David
Director
13/08/2004 - Present
12

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 BEAMISH HALL LIMITED

BEAMISH HALL LIMITED is an(a) Active company incorporated on 28/06/2000 with the registered office located at Beamish Hall, Beamish, Stanley, County Durham DH9 0YB. There are currently 6 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 BEAMISH HALL LIMITED?

toggle

BEAMISH HALL LIMITED is currently Active. It was registered on 28/06/2000 .

Where is BEAMISH HALL LIMITED located?

toggle

BEAMISH HALL LIMITED is registered at Beamish Hall, Beamish, Stanley, County Durham DH9 0YB.

What does BEAMISH HALL LIMITED do?

toggle

BEAMISH HALL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BEAMISH HALL LIMITED?

toggle

The latest filing was on 01/12/2025: Statement of capital on 2025-11-18.