BEECH DEVELOPMENTS (NW) LIMITED

Register to unlock more data on OkredoRegister

BEECH DEVELOPMENTS (NW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03122553

Incorporation date

06/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anson House, 1 Cae'R Llynen, Llandudno Junction LL31 9LSCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1995)
dot icon20/04/2026
Total exemption full accounts made up to 2025-05-31
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/01/2024
Director's details changed for Mr Arwel Jones on 2024-01-11
dot icon16/11/2023
Director's details changed for Mr Arwel Jones on 2023-11-06
dot icon16/11/2023
Change of details for Cmmco Holdings Limited as a person with significant control on 2023-11-06
dot icon16/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon15/11/2023
Satisfaction of charge 031225530041 in full
dot icon19/07/2023
Notification of John Hilton Gardiner as a person with significant control on 2023-07-19
dot icon19/07/2023
Notification of Arwel Jones as a person with significant control on 2023-07-19
dot icon19/07/2023
Director's details changed for Mr Arwel Jones on 2023-07-19
dot icon12/06/2023
Appointment of Mr Arwel Jones as a director on 2023-06-12
dot icon12/06/2023
Termination of appointment of Michael Griffith Roberts as a director on 2023-06-12
dot icon16/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon18/10/2022
Termination of appointment of Matthew Francis Gilmartin as a director on 2022-09-17
dot icon18/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon06/10/2020
Satisfaction of charge 031225530045 in full
dot icon06/10/2020
Satisfaction of charge 031225530046 in full
dot icon06/10/2020
Satisfaction of charge 031225530047 in full
dot icon27/07/2020
Satisfaction of charge 031225530040 in full
dot icon27/07/2020
Satisfaction of charge 031225530043 in full
dot icon23/07/2020
Satisfaction of charge 34 in full
dot icon23/07/2020
Satisfaction of charge 031225530048 in full
dot icon23/07/2020
Satisfaction of charge 031225530039 in full
dot icon23/07/2020
Satisfaction of charge 031225530038 in full
dot icon23/07/2020
Satisfaction of charge 031225530042 in full
dot icon23/07/2020
Satisfaction of charge 031225530044 in full
dot icon29/06/2020
Registration of charge 031225530048, created on 2020-06-16
dot icon12/05/2020
Registration of charge 031225530047, created on 2020-05-07
dot icon06/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon27/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon09/05/2019
Registration of charge 031225530046, created on 2019-05-07
dot icon08/05/2019
Registration of charge 031225530045, created on 2019-05-07
dot icon05/12/2018
Full accounts made up to 2018-05-31
dot icon27/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon28/03/2018
Full accounts made up to 2017-05-31
dot icon20/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon15/11/2017
Registered office address changed from Warwick House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB to Anson House 1 Cae'r Llynen Llandudno Junction LL31 9LS on 2017-11-15
dot icon02/09/2017
Satisfaction of charge 33 in full
dot icon11/05/2017
Full accounts made up to 2016-05-31
dot icon17/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon02/11/2016
Registration of charge 031225530044, created on 2016-11-01
dot icon13/02/2016
Accounts for a medium company made up to 2015-05-31
dot icon23/12/2015
Registration of charge 031225530042, created on 2015-12-23
dot icon23/12/2015
Registration of charge 031225530043, created on 2015-12-23
dot icon13/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon13/11/2015
Termination of appointment of Christopher John Lee as a director on 2015-11-06
dot icon19/05/2015
Current accounting period extended from 2014-11-30 to 2015-05-31
dot icon15/04/2015
Registration of charge 031225530041, created on 2015-04-13
dot icon14/01/2015
Satisfaction of charge 1 in full
dot icon14/01/2015
Satisfaction of charge 2 in full
dot icon14/01/2015
Satisfaction of charge 4 in full
dot icon14/01/2015
Satisfaction of charge 3 in full
dot icon14/01/2015
Satisfaction of charge 5 in full
dot icon14/01/2015
Satisfaction of charge 9 in full
dot icon14/01/2015
Satisfaction of charge 7 in full
dot icon14/01/2015
Satisfaction of charge 8 in full
dot icon14/01/2015
Satisfaction of charge 10 in full
dot icon14/01/2015
Satisfaction of charge 13 in full
dot icon14/01/2015
Satisfaction of charge 12 in full
dot icon14/01/2015
Satisfaction of charge 11 in full
dot icon14/01/2015
Satisfaction of charge 16 in full
dot icon14/01/2015
Satisfaction of charge 17 in full
dot icon14/01/2015
Satisfaction of charge 14 in full
dot icon14/01/2015
Satisfaction of charge 24 in full
dot icon14/01/2015
Satisfaction of charge 15 in full
dot icon14/01/2015
Satisfaction of charge 19 in full
dot icon14/01/2015
Satisfaction of charge 20 in full
dot icon14/01/2015
Satisfaction of charge 18 in full
dot icon14/01/2015
Satisfaction of charge 28 in full
dot icon14/01/2015
Satisfaction of charge 31 in full
dot icon14/01/2015
Satisfaction of charge 25 in full
dot icon14/01/2015
Satisfaction of charge 23 in full
dot icon14/01/2015
Satisfaction of charge 36 in full
dot icon14/01/2015
Satisfaction of charge 29 in full
dot icon14/01/2015
Satisfaction of charge 30 in full
dot icon14/01/2015
Satisfaction of charge 22 in full
dot icon14/01/2015
Satisfaction of charge 21 in full
dot icon14/01/2015
Satisfaction of charge 26 in full
dot icon14/01/2015
Satisfaction of charge 35 in full
dot icon14/01/2015
Satisfaction of charge 37 in full
dot icon14/01/2015
Satisfaction of charge 27 in full
dot icon14/01/2015
Satisfaction of charge 32 in full
dot icon19/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon29/10/2014
Registration of charge 031225530040, created on 2014-10-22
dot icon13/10/2014
Memorandum and Articles of Association
dot icon06/09/2014
Registration of charge 031225530039, created on 2014-09-02
dot icon03/09/2014
Resolutions
dot icon30/08/2014
Full accounts made up to 2013-11-30
dot icon08/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon31/10/2013
Appointment of Mr John Hilton Gardiner as a director
dot icon30/10/2013
Appointment of Mr Matthew Francis Gilmartin as a director
dot icon09/10/2013
Miscellaneous
dot icon04/09/2013
Accounts for a small company made up to 2012-11-30
dot icon25/06/2013
Registration of charge 031225530038
dot icon18/12/2012
Purchase of own shares.
dot icon11/12/2012
Cancellation of shares. Statement of capital on 2012-12-11
dot icon04/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon20/08/2012
Accounts for a small company made up to 2011-11-30
dot icon09/06/2012
Particulars of a mortgage or charge / charge no: 37
dot icon10/04/2012
Cancellation of shares. Statement of capital on 2012-04-10
dot icon27/03/2012
Resolutions
dot icon27/03/2012
Purchase of own shares.
dot icon10/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 35
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 36
dot icon02/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/03/2010
Registered office address changed from 28 Wynnstay Road Colwyn Bay Conwy County LL29 8NB on 2010-03-29
dot icon21/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon21/11/2009
Accounts for a medium company made up to 2008-11-30
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 34
dot icon18/11/2008
Return made up to 06/11/08; full list of members
dot icon02/10/2008
Appointment terminated secretary frances stanley
dot icon17/09/2008
Accounts for a small company made up to 2007-11-30
dot icon23/07/2008
Resolutions
dot icon15/07/2008
Appointment terminated director carol lee
dot icon15/07/2008
Appointment terminated director simon lee
dot icon14/04/2008
Director appointed simon christopher lee
dot icon14/04/2008
Gbp ic 129068/103720\20/03/08\gbp sr 25348@1=25348\
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 33
dot icon02/04/2008
Resolutions
dot icon31/03/2008
Resolutions
dot icon29/03/2008
Appointment terminated director david evans
dot icon29/03/2008
Appointment terminated director james keith
dot icon15/01/2008
Resolutions
dot icon02/01/2008
£ ic 151180/129068 04/12/07 £ sr 22112@1=22112
dot icon04/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Return made up to 06/11/07; full list of members
dot icon10/10/2007
Particulars of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon04/08/2007
New director appointed
dot icon23/07/2007
Accounts for a small company made up to 2006-11-30
dot icon28/03/2007
Particulars of mortgage/charge
dot icon16/11/2006
Return made up to 06/11/06; full list of members
dot icon02/10/2006
Accounts for a small company made up to 2005-11-30
dot icon22/08/2006
Particulars of mortgage/charge
dot icon01/03/2006
Particulars of mortgage/charge
dot icon11/02/2006
Particulars of mortgage/charge
dot icon14/12/2005
Director resigned
dot icon22/11/2005
Return made up to 06/11/05; full list of members
dot icon06/05/2005
Particulars of mortgage/charge
dot icon14/04/2005
Accounts for a small company made up to 2004-11-30
dot icon19/11/2004
Return made up to 06/11/04; full list of members
dot icon21/08/2004
Particulars of mortgage/charge
dot icon25/06/2004
Particulars of mortgage/charge
dot icon01/06/2004
Accounts for a small company made up to 2003-11-30
dot icon10/05/2004
Ad 29/04/04--------- £ si 13000@1=13000 £ ic 138180/151180
dot icon10/05/2004
Nc inc already adjusted 29/04/04
dot icon10/05/2004
Resolutions
dot icon10/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Particulars of mortgage/charge
dot icon24/03/2004
Particulars of mortgage/charge
dot icon24/02/2004
Particulars of mortgage/charge
dot icon18/12/2003
Return made up to 06/11/03; full list of members
dot icon10/11/2003
New secretary appointed
dot icon18/10/2003
Particulars of mortgage/charge
dot icon12/07/2003
Particulars of mortgage/charge
dot icon03/05/2003
Accounts for a small company made up to 2002-11-30
dot icon20/03/2003
Particulars of mortgage/charge
dot icon23/01/2003
Particulars of mortgage/charge
dot icon18/01/2003
Particulars of mortgage/charge
dot icon07/01/2003
Return made up to 06/11/02; change of members
dot icon06/09/2002
Declaration of satisfaction of mortgage/charge
dot icon26/07/2002
Accounts for a small company made up to 2001-11-30
dot icon18/01/2002
Ad 14/11/01--------- £ si 2000@1=2000 £ ic 136180/138180
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Nc inc already adjusted 31/10/01
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon19/12/2001
Return made up to 06/11/01; no change of members
dot icon19/10/2001
Particulars of mortgage/charge
dot icon18/10/2001
Particulars of mortgage/charge
dot icon10/08/2001
Particulars of mortgage/charge
dot icon10/08/2001
Particulars of mortgage/charge
dot icon10/08/2001
Particulars of mortgage/charge
dot icon10/07/2001
Particulars of mortgage/charge
dot icon07/07/2001
Particulars of mortgage/charge
dot icon04/07/2001
New director appointed
dot icon15/05/2001
Accounts for a small company made up to 2000-11-30
dot icon01/05/2001
New director appointed
dot icon22/01/2001
Return made up to 06/11/00; full list of members
dot icon19/01/2001
Particulars of mortgage/charge
dot icon28/09/2000
Accounts for a small company made up to 1999-11-30
dot icon28/04/2000
Registered office changed on 28/04/00 from: penrhos manor oak drive colwyn bay clwyd LL29 7YW
dot icon03/12/1999
Return made up to 06/11/99; full list of members
dot icon09/07/1999
Accounts for a small company made up to 1998-11-30
dot icon18/12/1998
Return made up to 06/11/98; full list of members
dot icon01/10/1998
Particulars of mortgage/charge
dot icon01/10/1998
New secretary appointed
dot icon01/10/1998
Secretary resigned
dot icon26/07/1998
Accounts for a small company made up to 1997-11-30
dot icon09/06/1998
Certificate of change of name
dot icon08/05/1998
Director's particulars changed
dot icon08/05/1998
Director's particulars changed
dot icon08/05/1998
Director resigned
dot icon22/12/1997
Ad 16/09/97-22/09/97 £ si 18180@1
dot icon08/12/1997
Return made up to 06/11/97; full list of members
dot icon08/12/1997
Ad 22/07/97--------- £ si 10000@1=10000 £ ic 121998/131998
dot icon08/12/1997
Ad 30/06/97--------- £ si 40000@1=40000 £ ic 81998/121998
dot icon08/12/1997
Ad 03/03/97--------- £ si 28000@1=28000 £ ic 53998/81998
dot icon08/12/1997
Ad 12/02/97--------- £ si 10000@1=10000 £ ic 43998/53998
dot icon08/12/1997
Ad 12/11/96--------- £ si 10000@1=10000 £ ic 33998/43998
dot icon08/12/1997
Ad 26/01/96--------- £ si 16000@1
dot icon08/12/1997
Ad 01/12/95--------- £ si 3998@1
dot icon08/12/1997
Resolutions
dot icon08/12/1997
£ nc 118000/136180 16/09/97
dot icon08/12/1997
Resolutions
dot icon08/12/1997
£ nc 108000/118000 17/07/97
dot icon08/12/1997
Resolutions
dot icon08/12/1997
£ nc 68000/108000 21/05/97
dot icon08/12/1997
Resolutions
dot icon08/12/1997
£ nc 40000/68000 21/02/97
dot icon08/12/1997
Resolutions
dot icon08/12/1997
£ nc 30000/40000 08/01/97
dot icon08/12/1997
Resolutions
dot icon08/12/1997
£ nc 20000/30000 08/11/96
dot icon08/12/1997
Resolutions
dot icon08/12/1997
£ nc 4000/20000 26/01/96
dot icon08/12/1997
Resolutions
dot icon08/12/1997
Nc inc already adjusted 01/12/95
dot icon15/10/1997
Particulars of mortgage/charge
dot icon05/09/1997
Full accounts made up to 1996-11-30
dot icon12/07/1997
Particulars of mortgage/charge
dot icon08/03/1997
Particulars of mortgage/charge
dot icon08/03/1997
Particulars of mortgage/charge
dot icon07/01/1997
Return made up to 06/11/96; full list of members
dot icon04/09/1996
Registered office changed on 04/09/96 from: ty newydd farm ffordd nercwys treuddyn mold clwyd CH7 4BG
dot icon28/03/1996
Memorandum and Articles of Association
dot icon13/02/1996
Certificate of change of name
dot icon10/01/1996
New director appointed
dot icon14/12/1995
New director appointed
dot icon14/12/1995
Ad 30/11/95--------- £ si 3998@1=3998 £ ic 2/4000
dot icon14/12/1995
Nc inc already adjusted 30/11/95
dot icon14/12/1995
Resolutions
dot icon14/12/1995
Resolutions
dot icon14/12/1995
Resolutions
dot icon14/12/1995
Resolutions
dot icon04/12/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon04/12/1995
Director resigned;new director appointed
dot icon04/12/1995
Registered office changed on 04/12/95 from: 1 mitchell lane bristol BS1 6BU
dot icon06/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

19
2023
change arrow icon+231.05 % *

* during past year

Cash in Bank

£10,160.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
281.16K
-
0.00
452.41K
-
2022
29
542.81K
-
0.00
3.07K
-
2023
19
724.74K
-
0.00
10.16K
-
2023
19
724.74K
-
0.00
10.16K
-

Employees

2023

Employees

19 Descended-34 % *

Net Assets(GBP)

724.74K £Ascended33.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.16K £Ascended231.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Arwel Jones
Director
12/06/2023 - Present
14
Gilmartin, Matthew
Director
30/10/2013 - 17/09/2022
55
Rochelle, John
Director
24/11/1995 - 20/04/1998
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/11/1995 - 24/11/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/11/1995 - 24/11/1995
43699

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BEECH DEVELOPMENTS (NW) LIMITED

BEECH DEVELOPMENTS (NW) LIMITED is an(a) Active company incorporated on 06/11/1995 with the registered office located at Anson House, 1 Cae'R Llynen, Llandudno Junction LL31 9LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH DEVELOPMENTS (NW) LIMITED?

toggle

BEECH DEVELOPMENTS (NW) LIMITED is currently Active. It was registered on 06/11/1995 .

Where is BEECH DEVELOPMENTS (NW) LIMITED located?

toggle

BEECH DEVELOPMENTS (NW) LIMITED is registered at Anson House, 1 Cae'R Llynen, Llandudno Junction LL31 9LS.

What does BEECH DEVELOPMENTS (NW) LIMITED do?

toggle

BEECH DEVELOPMENTS (NW) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BEECH DEVELOPMENTS (NW) LIMITED have?

toggle

BEECH DEVELOPMENTS (NW) LIMITED had 19 employees in 2023.

What is the latest filing for BEECH DEVELOPMENTS (NW) LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-05-31.