BEECH HILL GRANGE LIMITED

Register to unlock more data on OkredoRegister

BEECH HILL GRANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04342419

Incorporation date

18/12/2001

Size

Full

Contacts

Registered address

Registered address

Bennett Corner House, 33 Coleshill Street, Sutton Coldfield B72 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2001)
dot icon13/04/2026
Satisfaction of charge 043424190008 in full
dot icon13/04/2026
Satisfaction of charge 043424190009 in full
dot icon13/04/2026
Satisfaction of charge 043424190010 in full
dot icon09/02/2026
Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SV to Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD on 2026-02-09
dot icon06/02/2026
Registration of charge 043424190012, created on 2026-02-05
dot icon08/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon31/12/2025
Registration of charge 043424190011, created on 2025-12-24
dot icon11/11/2025
Satisfaction of charge 1 in full
dot icon11/11/2025
Satisfaction of charge 3 in full
dot icon11/11/2025
Satisfaction of charge 4 in full
dot icon11/11/2025
Satisfaction of charge 043424190006 in full
dot icon11/11/2025
Satisfaction of charge 5 in full
dot icon11/11/2025
Satisfaction of charge 043424190007 in full
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon18/12/2019
Cessation of Judith Ellen Middleton as a person with significant control on 2019-01-10
dot icon18/12/2019
Cessation of Christian Justin Humpherston as a person with significant control on 2019-01-10
dot icon18/12/2019
Notification of Bhg Holdings Limited as a person with significant control on 2019-01-10
dot icon03/12/2019
Registration of charge 043424190010, created on 2019-11-21
dot icon03/12/2019
Registration of charge 043424190008, created on 2019-11-21
dot icon03/12/2019
Registration of charge 043424190009, created on 2019-11-21
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon01/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon22/09/2016
Director's details changed for Mr Christian Justin Humpherston on 2016-09-22
dot icon22/09/2016
Secretary's details changed for Mr Christian Humpherston on 2016-09-22
dot icon05/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon13/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon09/07/2015
Registration of charge 043424190007, created on 2015-07-02
dot icon01/05/2015
Registration of charge 043424190006, created on 2015-04-30
dot icon22/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon08/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon06/08/2014
Director's details changed for Mr Christian Humpherston on 2014-08-06
dot icon06/08/2014
Secretary's details changed for Mr Christian Humpherston on 2014-08-06
dot icon28/01/2014
Accounts for a small company made up to 2013-04-30
dot icon10/01/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon18/06/2013
Amended accounts made up to 2012-04-30
dot icon07/02/2013
Accounts for a small company made up to 2012-04-30
dot icon02/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon30/12/2009
Director's details changed for Mrs Judith Ellen Middleton on 2009-12-18
dot icon30/12/2009
Director's details changed for Mr Christian Humpherston on 2009-12-18
dot icon14/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/01/2009
Return made up to 18/12/08; full list of members
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2008
Secretary appointed mr christian humpherston
dot icon29/09/2008
Appointment terminated secretary judith middleton
dot icon02/01/2008
Return made up to 18/12/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/12/2006
Return made up to 18/12/06; full list of members
dot icon03/02/2006
Particulars of mortgage/charge
dot icon30/01/2006
Return made up to 18/12/05; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/03/2005
Registered office changed on 21/03/05 from: mgi wenham major 89 cornwall street birmingham B3 3BY
dot icon10/01/2005
Return made up to 18/12/04; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon11/03/2004
Return made up to 18/12/03; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon17/01/2003
Return made up to 18/12/02; full list of members
dot icon04/03/2002
Certificate of change of name
dot icon11/02/2002
Director's particulars changed
dot icon30/01/2002
Accounting reference date extended from 31/12/02 to 30/04/03
dot icon30/01/2002
Ad 18/12/01--------- £ si 1@1=1 £ ic 1/2
dot icon24/12/2001
Secretary resigned
dot icon18/12/2001
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
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humpherston, Christian
Director
18/12/2001 - Present
19
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
18/12/2001 - 18/12/2001
16486
Mrs Judith Ellen Middleton
Director
18/12/2001 - Present
4
Humpherston, Christian
Secretary
29/09/2008 - Present
-
Middleton, Judith Ellen
Secretary
18/12/2001 - 29/09/2008
-

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

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 HILL GRANGE LIMITED

BEECH HILL GRANGE LIMITED is an(a) Active company incorporated on 18/12/2001 with the registered office located at Bennett Corner House, 33 Coleshill Street, Sutton Coldfield B72 1SD. There are currently 3 active directors 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 HILL GRANGE LIMITED?

toggle

BEECH HILL GRANGE LIMITED is currently Active. It was registered on 18/12/2001 .

Where is BEECH HILL GRANGE LIMITED located?

toggle

BEECH HILL GRANGE LIMITED is registered at Bennett Corner House, 33 Coleshill Street, Sutton Coldfield B72 1SD.

What does BEECH HILL GRANGE LIMITED do?

toggle

BEECH HILL GRANGE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BEECH HILL GRANGE LIMITED?

toggle

The latest filing was on 13/04/2026: Satisfaction of charge 043424190008 in full.