BEECH HOUSE DEESIDE LIMITED

Register to unlock more data on OkredoRegister

BEECH HOUSE DEESIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05441081

Incorporation date

03/05/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Second Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2005)
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 28/03/25
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2025-03-28
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 28/03/25
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 28/03/25
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon27/12/2024
Full accounts made up to 2024-03-29
dot icon02/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon13/11/2023
Full accounts made up to 2023-03-24
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon18/08/2022
Full accounts made up to 2022-03-25
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon26/07/2021
Full accounts made up to 2021-03-26
dot icon05/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon15/07/2020
Full accounts made up to 2020-03-27
dot icon11/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon25/06/2019
Full accounts made up to 2019-03-29
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon20/12/2018
Full accounts made up to 2018-03-30
dot icon15/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon21/06/2017
Full accounts made up to 2017-03-24
dot icon17/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon21/06/2016
Full accounts made up to 2016-03-25
dot icon25/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon18/05/2016
Director's details changed for Mr Duncan Andrew Vaughan on 2016-04-16
dot icon17/06/2015
Full accounts made up to 2015-03-27
dot icon27/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon12/12/2014
Termination of appointment of Jayne Katherine Burrell as a director on 2014-12-12
dot icon12/12/2014
Appointment of Mr Duncan Andrew Vaughan as a director on 2014-12-12
dot icon12/12/2014
Appointment of Mr Duncan Andrew Vaughan as a secretary on 2014-12-12
dot icon12/12/2014
Termination of appointment of Jayne Katherine Burrell as a secretary on 2014-12-12
dot icon22/07/2014
Satisfaction of charge 2 in full
dot icon20/06/2014
Full accounts made up to 2014-03-28
dot icon14/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2013-03-29
dot icon15/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2012-03-30
dot icon16/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/04/2012
Statement of company's objects
dot icon12/04/2012
Resolutions
dot icon27/03/2012
Termination of appointment of Andrew Pritchard as a director
dot icon27/03/2012
Appointment of Miss Jayne Katherine Burrell as a director
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/06/2011
Full accounts made up to 2011-03-25
dot icon04/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon03/05/2011
Director's details changed for Mr Andrew Simon Pritchard on 2011-05-03
dot icon03/05/2011
Director's details changed for Mr Tarsem Singh Dhaliwal on 2011-05-03
dot icon05/04/2011
Appointment of Miss Jayne Katherine Burrell as a secretary
dot icon05/04/2011
Termination of appointment of John Berry as a secretary
dot icon15/06/2010
Total exemption full accounts made up to 2010-03-26
dot icon07/06/2010
Auditor's resignation
dot icon27/05/2010
Auditor's resignation
dot icon13/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon25/08/2009
Accounting reference date extended from 30/09/2009 to 31/03/2010
dot icon24/08/2009
Full accounts made up to 2008-09-30
dot icon13/05/2009
Return made up to 03/05/09; full list of members
dot icon13/05/2009
Location of register of members
dot icon02/02/2009
Appointment terminated director and secretary andrew lovelady
dot icon01/02/2009
Appointment terminated director michael owen
dot icon01/02/2009
Appointment terminated secretary helen silvano
dot icon01/02/2009
Secretary appointed john graham berry
dot icon01/02/2009
Registered office changed on 01/02/2009 from north house 17 north john street liverpool L2 5EA
dot icon02/12/2008
Certificate of change of name
dot icon27/10/2008
Full accounts made up to 2007-09-30
dot icon30/05/2008
Return made up to 03/05/08; full list of members
dot icon08/05/2008
Director's change of particulars / tarsem dhaliwal / 18/04/2008
dot icon21/05/2007
Return made up to 03/05/07; full list of members
dot icon30/04/2007
Director's particulars changed
dot icon10/03/2007
Full accounts made up to 2006-09-30
dot icon22/05/2006
Return made up to 03/05/06; full list of members
dot icon21/09/2005
Particulars of mortgage/charge
dot icon29/07/2005
Ad 09/06/05--------- £ si 999@1=999 £ ic 1/1000
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon08/06/2005
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon17/05/2005
Resolutions
dot icon17/05/2005
Resolutions
dot icon17/05/2005
New secretary appointed
dot icon03/05/2005
Secretary resigned
dot icon03/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhaliwal, Tarsem Singh
Director
07/06/2005 - Present
128
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/05/2005 - 03/05/2005
99600
Pritchard, Andrew Simon
Director
07/06/2005 - 19/03/2012
98
Owen, Michael Barry
Director
03/05/2005 - 14/01/2009
159
Lovelady, Andrew Robert
Director
03/05/2005 - 14/01/2009
137

Persons with Significant Control

1
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 HOUSE DEESIDE LIMITED

BEECH HOUSE DEESIDE LIMITED is an(a) Active company incorporated on 03/05/2005 with the registered office located at Second Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NW. 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 HOUSE DEESIDE LIMITED?

toggle

BEECH HOUSE DEESIDE LIMITED is currently Active. It was registered on 03/05/2005 .

Where is BEECH HOUSE DEESIDE LIMITED located?

toggle

BEECH HOUSE DEESIDE LIMITED is registered at Second Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NW.

What does BEECH HOUSE DEESIDE LIMITED do?

toggle

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

What is the latest filing for BEECH HOUSE DEESIDE LIMITED?

toggle

The latest filing was on 06/01/2026: Audit exemption statement of guarantee by parent company for period ending 28/03/25.