BEAUCREST LIMITED

Register to unlock more data on OkredoRegister

BEAUCREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01741419

Incorporation date

21/07/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holdford Road, Wilton, Birmingham B6 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1983)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon17/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon06/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon07/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2021
Director's details changed for Mr David Alec Cross on 2021-05-01
dot icon30/03/2021
Previous accounting period extended from 2020-07-31 to 2020-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon11/09/2017
Termination of appointment of John Charles Saynor as a secretary on 2016-09-30
dot icon30/08/2017
Change of details for Beaucrest Packaging Solutions Limited as a person with significant control on 2017-04-19
dot icon04/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/04/2017
Registered office address changed from Holdford Road Witton Birmingham B6 7EP to Holdford Road Wilton Birmingham B6 7EP on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr David Alec Cross on 2017-04-19
dot icon03/10/2016
Confirmation statement made on 2016-09-05 with updates
dot icon30/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon08/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon07/09/2015
Director's details changed for Mr David Alec Cross on 2015-05-04
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Simon David Ian Biggs as a director on 2013-07-31
dot icon25/06/2014
Current accounting period extended from 2014-01-31 to 2014-07-31
dot icon04/11/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon18/10/2013
Accounts for a small company made up to 2013-01-31
dot icon14/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon11/04/2012
Accounts for a small company made up to 2012-01-31
dot icon07/10/2011
Accounts for a small company made up to 2011-01-31
dot icon20/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon30/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon09/07/2010
Accounts for a small company made up to 2010-01-31
dot icon10/05/2010
Previous accounting period extended from 2009-11-30 to 2010-01-31
dot icon21/10/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon15/09/2009
Director appointed simon david ian biggs
dot icon02/09/2009
Accounts for a small company made up to 2008-11-30
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/08/2009
Appointment terminate, director and secretary paula ann cresswell logged form
dot icon03/08/2009
Director appointed david alec cross
dot icon03/08/2009
Secretary appointed john charles saynor
dot icon03/08/2009
Appointment terminated director victor branson
dot icon03/08/2009
Appointment terminated director simon biggs
dot icon29/09/2008
Return made up to 05/09/08; full list of members
dot icon23/05/2008
Appointment terminate, director keith arthur hodgetts logged form
dot icon07/05/2008
Appointment terminated director keith hodgetts
dot icon02/05/2008
Accounts for a small company made up to 2007-11-30
dot icon21/12/2007
Return made up to 05/09/07; full list of members
dot icon28/09/2007
Accounts for a small company made up to 2006-11-30
dot icon15/09/2006
Return made up to 05/09/06; full list of members
dot icon02/05/2006
Accounts for a small company made up to 2005-11-30
dot icon23/09/2005
Accounts for a small company made up to 2004-11-30
dot icon19/09/2005
Return made up to 05/09/05; full list of members
dot icon19/10/2004
Return made up to 05/09/04; full list of members
dot icon19/10/2004
Director's particulars changed
dot icon26/08/2004
Accounts for a medium company made up to 2003-11-30
dot icon15/09/2003
Return made up to 05/09/03; full list of members
dot icon30/04/2003
Accounting reference date extended from 31/05/03 to 30/11/03
dot icon15/10/2002
Director's particulars changed
dot icon26/09/2002
Full accounts made up to 2002-05-31
dot icon12/09/2002
Return made up to 05/09/02; full list of members
dot icon22/01/2002
Full accounts made up to 2001-05-31
dot icon12/09/2001
Return made up to 11/09/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon08/03/2001
New secretary appointed
dot icon29/09/2000
Secretary resigned;director resigned
dot icon14/09/2000
Return made up to 11/09/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon25/10/1999
Return made up to 21/09/99; no change of members
dot icon19/11/1998
Full accounts made up to 1998-05-31
dot icon27/10/1998
Return made up to 21/09/98; change of members
dot icon09/10/1997
Full accounts made up to 1997-05-31
dot icon08/10/1997
Declaration of satisfaction of mortgage/charge
dot icon08/10/1997
Declaration of satisfaction of mortgage/charge
dot icon01/10/1997
Return made up to 21/09/97; full list of members
dot icon14/11/1996
Return made up to 21/09/96; no change of members
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Ad 07/10/96--------- £ si 95000@1=95000 £ ic 5000/100000
dot icon17/10/1996
£ nc 10000/100000 07/10/96
dot icon19/09/1996
Full accounts made up to 1996-05-31
dot icon10/10/1995
Return made up to 21/09/95; full list of members
dot icon18/09/1995
Full accounts made up to 1995-05-31
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon16/06/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Full accounts made up to 1994-05-31
dot icon13/10/1994
Return made up to 21/09/94; no change of members
dot icon01/03/1994
Accounting reference date extended from 31/03 to 31/05
dot icon28/10/1993
Full accounts made up to 1993-03-31
dot icon28/10/1993
Return made up to 21/09/93; no change of members
dot icon06/07/1993
Particulars of mortgage/charge
dot icon27/05/1993
Return made up to 21/09/92; full list of members
dot icon25/03/1993
Return made up to 10/07/92; full list of members
dot icon16/03/1993
Particulars of mortgage/charge
dot icon12/10/1992
Full accounts made up to 1992-03-31
dot icon12/10/1992
Resolutions
dot icon16/01/1992
Full accounts made up to 1991-03-31
dot icon04/12/1991
Return made up to 20/09/91; no change of members
dot icon01/10/1990
Full accounts made up to 1990-03-31
dot icon01/10/1990
Return made up to 21/09/90; full list of members
dot icon31/08/1989
Particulars of mortgage/charge
dot icon18/08/1989
Full accounts made up to 1989-03-31
dot icon18/08/1989
Return made up to 04/08/89; full list of members
dot icon17/02/1989
Full accounts made up to 1988-03-31
dot icon16/01/1989
Return made up to 19/12/88; full list of members
dot icon21/03/1988
£ nc 100/10000
dot icon18/02/1988
Full accounts made up to 1987-03-31
dot icon18/02/1988
Registered office changed on 18/02/88 from: 5-9 holland road aston birmingham B6 4EB
dot icon18/02/1988
Return made up to 17/12/87; full list of members
dot icon05/02/1987
Full accounts made up to 1986-03-31
dot icon05/02/1987
Return made up to 12/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/05/1986
Full accounts made up to 1985-03-31
dot icon03/05/1986
Return made up to 31/12/85; full list of members
dot icon03/05/1986
Registered office changed on 03/05/86 from: c/o needham & james windsor house temple row birmingham B2 5LF
dot icon21/07/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.67K
-
0.00
-
-
2022
1
11.67K
-
0.00
-
-
2022
1
11.67K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

11.67K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, David Alec
Director
29/07/2009 - Present
14
Hodgetts, Keith Arthur
Director
06/07/1995 - 29/04/2008
2
Grant, Robert John
Director
06/07/1995 - 27/08/2000
-
Biggs, Simon David Ian
Director
11/08/2009 - 30/07/2013
3
Cresswell, Paula Ann
Director
31/05/1995 - 28/07/2009
2

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 BEAUCREST LIMITED

BEAUCREST LIMITED is an(a) Active company incorporated on 21/07/1983 with the registered office located at Holdford Road, Wilton, Birmingham B6 7EP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUCREST LIMITED?

toggle

BEAUCREST LIMITED is currently Active. It was registered on 21/07/1983 .

Where is BEAUCREST LIMITED located?

toggle

BEAUCREST LIMITED is registered at Holdford Road, Wilton, Birmingham B6 7EP.

What does BEAUCREST LIMITED do?

toggle

BEAUCREST LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

How many employees does BEAUCREST LIMITED have?

toggle

BEAUCREST LIMITED had 1 employees in 2022.

What is the latest filing for BEAUCREST LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.