BEECH BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEECH BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04512652

Incorporation date

15/08/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Gresham House, 5-7 St. Pauls Street, Leeds LS1 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2002)
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon01/10/2025
Registered office address changed from Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY to Gresham House, 5-7 st. Pauls Street Leeds LS1 2JG on 2025-10-01
dot icon18/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/12/2024
Current accounting period shortened from 2025-09-30 to 2025-03-31
dot icon27/10/2024
Resolutions
dot icon27/10/2024
Memorandum and Articles of Association
dot icon24/10/2024
Change of share class name or designation
dot icon24/10/2024
Change of share class name or designation
dot icon18/10/2024
Notification of Aab Professional Services Limited as a person with significant control on 2024-09-30
dot icon17/10/2024
Withdrawal of a person with significant control statement on 2024-10-17
dot icon17/10/2024
Appointment of Douglas Robert Martin as a director on 2024-09-30
dot icon17/10/2024
Appointment of Mr Derek Sinclair Mitchell as a director on 2024-09-30
dot icon17/10/2024
Appointment of Mr Gavin Stewart Higgins as a director on 2024-09-30
dot icon17/10/2024
Termination of appointment of Paul Andrew Burton as a director on 2024-09-30
dot icon17/10/2024
Termination of appointment of Alison Cornes as a director on 2024-09-30
dot icon17/10/2024
Termination of appointment of David Roy Evans as a director on 2024-09-30
dot icon17/10/2024
Termination of appointment of David Andrew Kay as a director on 2024-09-30
dot icon17/10/2024
Termination of appointment of Philip Alan Riding as a director on 2024-09-30
dot icon17/10/2024
Termination of appointment of Adam Brian Woodward as a director on 2024-09-30
dot icon17/10/2024
Termination of appointment of Joanne Waddicker as a director on 2024-09-30
dot icon17/10/2024
Termination of appointment of Dominic James Grimes as a director on 2024-09-30
dot icon06/10/2024
Statement of company's objects
dot icon30/09/2024
Satisfaction of charge 045126520002 in full
dot icon20/09/2024
Satisfaction of charge 045126520001 in full
dot icon29/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon16/12/2023
Memorandum and Articles of Association
dot icon16/12/2023
Resolutions
dot icon12/12/2023
Change of share class name or designation
dot icon11/12/2023
Particulars of variation of rights attached to shares
dot icon04/12/2023
Appointment of Mrs Alison Cornes as a director on 2023-12-01
dot icon04/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon07/11/2022
Termination of appointment of Mark John Pearson as a secretary on 2022-09-30
dot icon07/11/2022
Termination of appointment of Mark John Pearson as a director on 2022-09-30
dot icon15/09/2022
Confirmation statement made on 2022-08-16 with updates
dot icon07/09/2022
Appointment of Mr Adam Brian Woodward as a director on 2022-09-01
dot icon17/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/03/2022
Statement of capital following an allotment of shares on 2022-03-03
dot icon01/03/2022
Resolutions
dot icon21/02/2022
Statement of capital following an allotment of shares on 2022-02-21
dot icon19/08/2021
Director's details changed for Mrs Joanne Waddicker on 2021-06-11
dot icon19/08/2021
Director's details changed for Mr Paul Andrew Burton on 2021-06-11
dot icon19/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/04/2021
Termination of appointment of James Dawson as a director on 2021-03-31
dot icon15/01/2021
Registration of charge 045126520002, created on 2021-01-08
dot icon28/10/2020
Appointment of Mr Dominic James Grimes as a director on 2020-10-19
dot icon12/10/2020
Termination of appointment of Mark Richard Churchill Sheen as a director on 2020-09-30
dot icon12/10/2020
Termination of appointment of James Douglas Barden as a director on 2020-09-30
dot icon24/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/06/2019
Appointment of Mr James Dawson as a director on 2019-06-01
dot icon05/10/2018
Termination of appointment of Gordon William Leigh as a director on 2018-09-30
dot icon05/10/2018
Appointment of Mr Mark John Pearson as a secretary on 2018-09-30
dot icon05/10/2018
Termination of appointment of Gordon William Leigh as a secretary on 2018-09-30
dot icon24/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon25/07/2018
Appointment of Mr Paul Andrew Burton as a director on 2018-07-25
dot icon25/07/2018
Appointment of Mrs Emma Alice Woods as a director on 2018-07-25
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/02/2018
Appointment of Mrs Joanne Waddicker as a director on 2018-02-11
dot icon05/09/2017
Confirmation statement made on 2017-08-15 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/03/2017
Registration of charge 045126520001, created on 2017-03-23
dot icon05/10/2016
Termination of appointment of Alan Gregson Smith as a director on 2016-09-30
dot icon06/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/02/2016
Appointment of Mr Christopher Robert Harland as a director on 2016-02-02
dot icon09/02/2016
Appointment of Mr Mark John Pearson as a director on 2016-02-02
dot icon11/01/2016
Memorandum and Articles of Association
dot icon11/01/2016
Resolutions
dot icon11/01/2016
Particulars of variation of rights attached to shares
dot icon11/01/2016
Change of share class name or designation
dot icon02/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon18/08/2014
Director's details changed for Mr Philip Alan Riding on 2013-10-01
dot icon18/08/2014
Director's details changed for Mr David Andrew Kay on 2013-10-01
dot icon18/08/2014
Director's details changed for Mr Gordon William Leigh on 2013-10-01
dot icon18/08/2014
Director's details changed for Mr Mark Richard Churchill Sheen on 2013-10-01
dot icon18/08/2014
Director's details changed for Alan Gregson Smith on 2013-10-01
dot icon18/08/2014
Director's details changed for Mr James Douglas Barden on 2013-10-01
dot icon18/08/2014
Director's details changed for David Roy Evans on 2013-10-01
dot icon18/08/2014
Secretary's details changed for Mr Gordon William Leigh on 2013-10-01
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/10/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon01/11/2010
Director's details changed for David Roy Evans on 2010-08-15
dot icon01/11/2010
Director's details changed for Alan Gregson Smith on 2010-08-15
dot icon25/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-08-15 with full list of shareholders
dot icon12/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/10/2008
Return made up to 15/08/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/02/2008
Return made up to 15/08/07; change of members
dot icon14/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/03/2007
Return made up to 15/08/06; full list of members
dot icon16/03/2007
Memorandum and Articles of Association
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Ad 10/02/07--------- £ si 40@1=40 £ ic 100/140
dot icon16/08/2006
New director appointed
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/09/2005
Return made up to 15/08/05; no change of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/10/2004
Return made up to 15/08/04; no change of members
dot icon10/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/05/2004
Miscellaneous
dot icon25/11/2003
Ad 16/08/02--------- £ si 99@1
dot icon25/11/2003
Return made up to 15/08/03; full list of members
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New secretary appointed;new director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon03/10/2002
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon19/08/2002
Secretary resigned
dot icon19/08/2002
Director resigned
dot icon15/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

26
2022
change arrow icon0 % *

* during past year

Cash in Bank

£82,711.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2022
26
291.85K
-
0.00
82.71K
-
2022
26
291.85K
-
0.00
82.71K
-

Employees

2022

Employees

26 Ascended- *

Net Assets(GBP)

291.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
14/08/2002 - 18/08/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
14/08/2002 - 18/08/2002
9606
Barden, James Douglas
Director
14/08/2002 - 29/09/2020
6
Riding, Philip Alan
Director
15/08/2002 - 30/09/2024
11
Kay, David Andrew
Director
15/08/2002 - 30/09/2024
6

Persons with Significant Control

2
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 BUSINESS SERVICES LIMITED

BEECH BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 15/08/2002 with the registered office located at Gresham House, 5-7 St. Pauls Street, Leeds LS1 2JG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH BUSINESS SERVICES LIMITED?

toggle

BEECH BUSINESS SERVICES LIMITED is currently Active. It was registered on 15/08/2002 .

Where is BEECH BUSINESS SERVICES LIMITED located?

toggle

BEECH BUSINESS SERVICES LIMITED is registered at Gresham House, 5-7 St. Pauls Street, Leeds LS1 2JG.

What does BEECH BUSINESS SERVICES LIMITED do?

toggle

BEECH BUSINESS SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BEECH BUSINESS SERVICES LIMITED have?

toggle

BEECH BUSINESS SERVICES LIMITED had 26 employees in 2022.

What is the latest filing for BEECH BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-16 with no updates.