BEECH BREAKER LIMITED

Register to unlock more data on OkredoRegister

BEECH BREAKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12134165

Incorporation date

01/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ramsbury House, Charnham Lane, Hungerford, West Berkshire RG17 0EYCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2019)
dot icon21/04/2026
Registered office address changed from Search House Charnham Lane Hungerford RG17 0EY England to Ramsbury House Charnham Lane Hungerford West Berkshire RG17 0EY on 2026-04-21
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/09/2024
Termination of appointment of Jessica Harris as a director on 2024-09-01
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon08/11/2023
Previous accounting period shortened from 2023-08-31 to 2023-03-31
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Registered office address changed from Homecroft Collingbourne Road Burbage Marlborough Wiltshire SN8 3RT England to Search House Charnham Lane Hungerford RG17 0EY on 2023-09-25
dot icon26/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon03/10/2022
Registered office address changed from Ground Floor Dorchester House Reading Road Henley-on-Thames RG9 1HE England to Homecroft Collingbourne Road Burbage Marlborough Wiltshire SN8 3RT on 2022-10-03
dot icon28/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/02/2022
Director's details changed for Ms Jessica Harris on 2022-02-22
dot icon22/02/2022
Director's details changed for Mr Jonathan David Evans on 2022-02-22
dot icon17/09/2021
Registration of charge 121341650004, created on 2021-09-14
dot icon03/09/2021
Registration of charge 121341650003, created on 2021-08-28
dot icon26/08/2021
Director's details changed for Mr Jonathan David Evans on 2021-08-26
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/04/2021
Change of details for Nelly Holdings Limited as a person with significant control on 2021-04-07
dot icon11/04/2021
Notification of Nelly Holdings Limited as a person with significant control on 2021-04-06
dot icon11/04/2021
Cessation of Jessica Harris as a person with significant control on 2021-04-06
dot icon11/04/2021
Cessation of Cavprop1 Limited as a person with significant control on 2021-04-07
dot icon04/01/2021
Notification of Cavprop1 Limited as a person with significant control on 2020-12-31
dot icon04/01/2021
Cessation of Jonathan David Evans as a person with significant control on 2020-12-31
dot icon29/12/2020
Registration of charge 121341650002, created on 2020-12-22
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon14/07/2020
Director's details changed for Mr Jonathan David Evans on 2020-07-14
dot icon02/07/2020
Resolutions
dot icon02/07/2020
Change of share class name or designation
dot icon02/07/2020
Memorandum and Articles of Association
dot icon13/03/2020
Registered office address changed from 116 Devonshire House Aviary Court Basingstoke RG24 8PE United Kingdom to Ground Floor Dorchester House Reading Road Henley-on-Thames RG9 1HE on 2020-03-13
dot icon06/03/2020
Registration of charge 121341650001, created on 2020-03-05
dot icon01/08/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
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
0
24.19K
-
0.00
392.79K
-
2022
0
64.24K
-
0.00
129.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Jessica Harris
Director
01/08/2019 - 01/09/2024
8
Evans, Jonathan David
Director
01/08/2019 - Present
18

Persons with Significant Control

4
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 BEECH BREAKER LIMITED

BEECH BREAKER LIMITED is an(a) Active company incorporated on 01/08/2019 with the registered office located at Ramsbury House, Charnham Lane, Hungerford, West Berkshire RG17 0EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH BREAKER LIMITED?

toggle

BEECH BREAKER LIMITED is currently Active. It was registered on 01/08/2019 .

Where is BEECH BREAKER LIMITED located?

toggle

BEECH BREAKER LIMITED is registered at Ramsbury House, Charnham Lane, Hungerford, West Berkshire RG17 0EY.

What does BEECH BREAKER LIMITED do?

toggle

BEECH BREAKER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEECH BREAKER LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from Search House Charnham Lane Hungerford RG17 0EY England to Ramsbury House Charnham Lane Hungerford West Berkshire RG17 0EY on 2026-04-21.