BEECH CLIFFE LIMITED

Register to unlock more data on OkredoRegister

BEECH CLIFFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04075104

Incorporation date

20/09/2000

Size

Medium

Contacts

Registered address

Registered address

Beech Cliff Grange, Munsbrough Lane Greasbrough, Rotherham, South Yorkshire S61 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2000)
dot icon06/01/2026
Termination of appointment of Paul David Mark Ratcliffe as a director on 2025-11-11
dot icon06/01/2026
Termination of appointment of Sarah Caroline Ratcliffe as a director on 2025-11-11
dot icon06/01/2026
Appointment of Sandie Foxall Smith as a director on 2025-11-11
dot icon02/12/2025
Resolutions
dot icon02/12/2025
Memorandum and Articles of Association
dot icon26/11/2025
Appointment of Mathieu Hubert Lefebvre as a director on 2025-11-11
dot icon26/11/2025
Appointment of Alexandre Roger Carpentier De Changy as a director on 2025-11-11
dot icon26/11/2025
Appointment of Martyn Heginbotham as a director on 2025-11-11
dot icon20/11/2025
Current accounting period shortened from 2026-11-10 to 2025-12-31
dot icon19/11/2025
Registration of charge 040751040011, created on 2025-11-14
dot icon18/11/2025
Termination of appointment of Sarah Caroline Ratcliffe as a secretary on 2025-11-11
dot icon18/11/2025
Notification of Care Tree Invest Ltd as a person with significant control on 2025-11-11
dot icon18/11/2025
Previous accounting period extended from 2025-09-30 to 2025-11-10
dot icon18/11/2025
Cessation of Beech Cliffe (Holdings) Limited as a person with significant control on 2025-11-11
dot icon17/11/2025
Satisfaction of charge 8 in full
dot icon17/11/2025
Satisfaction of charge 7 in full
dot icon17/11/2025
Satisfaction of charge 9 in full
dot icon17/11/2025
Satisfaction of charge 040751040010 in full
dot icon06/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon17/06/2025
Accounts for a medium company made up to 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon25/06/2024
Full accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon21/06/2023
Full accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon29/06/2022
Full accounts made up to 2021-09-30
dot icon26/11/2021
Registration of charge 040751040010, created on 2021-11-26
dot icon28/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-09-20 with updates
dot icon26/06/2020
Full accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon20/06/2017
Full accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon12/04/2016
Full accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-09-29
dot icon25/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-10-01
dot icon25/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon20/07/2012
Director's details changed for Paul David Mark Ratcliffe on 2012-07-11
dot icon20/07/2012
Director's details changed for Sarah Caroline Ratcliffe on 2012-07-11
dot icon25/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon22/11/2011
Previous accounting period extended from 2011-05-31 to 2011-09-30
dot icon18/10/2011
Termination of appointment of Patricia Ratcliffe as a secretary
dot icon17/10/2011
Appointment of Sarah Caroline Ratcliffe as a director
dot icon17/10/2011
Appointment of Paul David Mark Ratcliffe as a director
dot icon17/10/2011
Appointment of Sarah Caroline Ratcliffe as a secretary
dot icon14/10/2011
Termination of appointment of John Ratcliffe as a director
dot icon14/10/2011
Termination of appointment of Patricia Ratcliffe as a director
dot icon05/10/2011
Duplicate mortgage certificatecharge no:8
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 8
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon21/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/11/2008
Return made up to 20/09/08; full list of members
dot icon18/08/2008
Accounting reference date extended from 30/11/2007 to 31/05/2008
dot icon27/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/09/2007
Return made up to 20/09/07; full list of members
dot icon10/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon12/06/2007
Particulars of mortgage/charge
dot icon12/10/2006
Return made up to 20/09/06; full list of members
dot icon12/10/2006
Location of register of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/10/2006
Registered office changed on 06/10/06 from: the elms doncaster road rotherham S65 1DZ
dot icon16/12/2005
Return made up to 20/09/05; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/10/2004
Accounts for a small company made up to 2003-11-30
dot icon28/09/2004
Return made up to 20/09/04; full list of members
dot icon22/09/2003
Return made up to 20/09/03; full list of members
dot icon29/08/2003
Accounts for a small company made up to 2002-11-30
dot icon19/09/2002
Return made up to 20/09/02; full list of members
dot icon23/07/2002
Accounts for a small company made up to 2001-11-30
dot icon26/09/2001
Return made up to 20/09/01; full list of members
dot icon13/12/2000
Accounting reference date extended from 30/09/01 to 30/11/01
dot icon08/12/2000
Particulars of mortgage/charge
dot icon08/12/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon20/09/2000
Secretary resigned
dot icon20/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

74
2022
change arrow icon-48.31 % *

* during past year

Cash in Bank

£84,340.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
10/11/2025
dot iconNext due on
10/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
73
3.00M
-
0.00
163.16K
-
2022
74
3.05M
-
2.14M
84.34K
-
2022
74
3.05M
-
2.14M
84.34K
-

Employees

2022

Employees

74 Ascended1 % *

Net Assets(GBP)

3.05M £Ascended1.60 % *

Total Assets(GBP)

-

Turnover(GBP)

2.14M £Ascended- *

Cash in Bank(GBP)

84.34K £Descended-48.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foxall Smith, Sandie
Director
11/11/2025 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/09/2000 - 19/09/2000
99600
Sarah Caroline Ratcliffe
Director
23/09/2011 - 11/11/2025
2
Paul David Mark Ratcliffe
Director
23/09/2011 - 11/11/2025
2
Lefebvre, Mathieu Hubert
Director
11/11/2025 - Present
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

78
H.R. PHILPOT & SON (BARLEYLANDS) LIMITEDBarleylands Farmhouse, Barleylands Road, Billericay, Essex CM11 2UD
Active

Category:

Mixed farming

Comp. code:

00799344

Reg. date:

03/04/1964

Turnover:

-

No. of employees:

70
TENSOR SYSTEMS LIMITEDHail Weston House, Hail Weston, Huntingdon St Neots, Cambridgeshire PE19 5JY
Active

Category:

Manufacture of electronic industrial process control equipment

Comp. code:

02718543

Reg. date:

29/05/1992

Turnover:

-

No. of employees:

74
CRANFIELD AEROSPACE SOLUTIONS LIMITEDTrent House, (Part) 1st Floor University Way, Wharley End, Cranfield, Bedfordshire MK43 0AN
Active

Category:

Manufacture of air and spacecraft and related machinery

Comp. code:

02415720

Reg. date:

22/08/1989

Turnover:

-

No. of employees:

82
CHANGING LIVES TOGETHERUnit 12 Road Two, Winsford Industrial Estate, Winsford, Cheshire CW7 3QL
Active

Category:

Retail sale of other second-hand goods in stores (not incl. antiques)

Comp. code:

07400060

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

76
DIVA GIFT LTD1132 Silverstone Business Park Buckingham Road, Silverstone, Towcester NN12 8FU
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

11762822

Reg. date:

11/01/2019

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About BEECH CLIFFE LIMITED

BEECH CLIFFE LIMITED is an(a) Active company incorporated on 20/09/2000 with the registered office located at Beech Cliff Grange, Munsbrough Lane Greasbrough, Rotherham, South Yorkshire S61 4NS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 74 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH CLIFFE LIMITED?

toggle

BEECH CLIFFE LIMITED is currently Active. It was registered on 20/09/2000 .

Where is BEECH CLIFFE LIMITED located?

toggle

BEECH CLIFFE LIMITED is registered at Beech Cliff Grange, Munsbrough Lane Greasbrough, Rotherham, South Yorkshire S61 4NS.

What does BEECH CLIFFE LIMITED do?

toggle

BEECH CLIFFE LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does BEECH CLIFFE LIMITED have?

toggle

BEECH CLIFFE LIMITED had 74 employees in 2022.

What is the latest filing for BEECH CLIFFE LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Paul David Mark Ratcliffe as a director on 2025-11-11.