BEECH RESTORATION LIMITED

Register to unlock more data on OkredoRegister

BEECH RESTORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01923106

Incorporation date

17/06/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cliffe Hill House 22-26 Nottingham Road, Stapleford, Nottingham NG9 8AACopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1985)
dot icon06/01/2026
Termination of appointment of Jane Wright as a director on 2025-10-31
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon03/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/04/2018
Director's details changed for Mr Stephen Peter Wright on 2018-04-18
dot icon18/04/2018
Director's details changed for Mrs Jane Wright on 2018-04-18
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/04/2015
Director's details changed for Mrs Jane Wright on 2015-04-08
dot icon08/04/2015
Director's details changed for Mr Stephen Peter Wright on 2015-04-08
dot icon08/04/2015
Secretary's details changed for Mr Stephen Peter Wright on 2015-04-08
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/07/2014
Appointment of Mrs Jane Wright as a director
dot icon01/05/2014
Termination of appointment of Michael Wright as a director
dot icon10/04/2014
Change of share class name or designation
dot icon10/04/2014
Resolutions
dot icon14/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/03/2011
Annual return made up to 2010-12-31
dot icon25/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/02/2009
Registered office changed on 19/02/2009 from 6 catton road arnold nottinghamshire NG5 7JD
dot icon02/01/2009
Return made up to 31/12/08; full list of members
dot icon28/12/2008
Registered office changed on 28/12/2008 from unit 15 whitemoor court nuthall road nottingham NG8 5BY
dot icon18/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon17/07/2006
Return made up to 31/12/05; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon02/09/2004
Declaration of satisfaction of mortgage/charge
dot icon02/09/2004
Declaration of satisfaction of mortgage/charge
dot icon01/05/2004
Particulars of mortgage/charge
dot icon25/02/2004
Return made up to 31/12/03; full list of members
dot icon19/12/2003
Particulars of mortgage/charge
dot icon22/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon22/04/2003
Return made up to 31/12/02; full list of members
dot icon11/11/2002
Registered office changed on 11/11/02 from: unit 19 bennerley court blenheim industrial estate bulwell nottingham NG6 8UT
dot icon20/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon17/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-11-30
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon28/09/1998
Accounts for a small company made up to 1997-11-30
dot icon10/02/1998
Return made up to 31/12/97; no change of members
dot icon21/04/1997
Accounts for a small company made up to 1996-11-30
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon25/09/1996
Accounts for a small company made up to 1995-11-30
dot icon15/02/1996
Return made up to 31/12/95; no change of members
dot icon21/09/1995
Accounts for a small company made up to 1994-11-30
dot icon23/02/1995
Return made up to 31/12/94; no change of members
dot icon20/09/1994
Accounts for a small company made up to 1993-11-30
dot icon06/04/1994
Return made up to 31/12/93; full list of members
dot icon17/03/1993
Accounts for a small company made up to 1992-11-30
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon11/05/1992
Accounts for a small company made up to 1991-11-30
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon07/10/1991
Accounts for a small company made up to 1990-11-30
dot icon08/01/1991
Return made up to 31/12/90; full list of members
dot icon30/05/1990
Accounts for a small company made up to 1989-11-30
dot icon03/05/1990
Registered office changed on 03/05/90 from: 50 nottingham road stapleford nottingham NG9 8AA
dot icon03/05/1990
Secretary resigned;new secretary appointed;director resigned
dot icon02/03/1990
Registered office changed on 02/03/90 from: 2 beech avenue sherwood rise nottingham
dot icon21/02/1990
Return made up to 31/12/89; full list of members
dot icon23/01/1990
Accounts for a small company made up to 1988-11-30
dot icon23/05/1989
Accounts for a small company made up to 1987-11-30
dot icon23/05/1989
Return made up to 31/12/88; full list of members
dot icon24/03/1988
Particulars of mortgage/charge
dot icon21/03/1988
Accounts for a small company made up to 1986-11-30
dot icon21/03/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Accounting reference date shortened from 31/03 to 30/11
dot icon12/09/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon08/08/1986
Director resigned;new director appointed
dot icon22/07/1985
Certificate of change of name
dot icon17/06/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+3,541.45 % *

* during past year

Cash in Bank

£78,109.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
60.90K
-
0.00
2.15K
-
2022
3
91.47K
-
0.00
78.11K
-
2022
3
91.47K
-
0.00
78.11K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

91.47K £Ascended50.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.11K £Ascended3.54K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Jane
Director
26/06/2014 - 31/10/2025
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEECH RESTORATION LIMITED

BEECH RESTORATION LIMITED is an(a) Active company incorporated on 17/06/1985 with the registered office located at Cliffe Hill House 22-26 Nottingham Road, Stapleford, Nottingham NG9 8AA. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH RESTORATION LIMITED?

toggle

BEECH RESTORATION LIMITED is currently Active. It was registered on 17/06/1985 .

Where is BEECH RESTORATION LIMITED located?

toggle

BEECH RESTORATION LIMITED is registered at Cliffe Hill House 22-26 Nottingham Road, Stapleford, Nottingham NG9 8AA.

What does BEECH RESTORATION LIMITED do?

toggle

BEECH RESTORATION LIMITED operates in the Construction of utility projects for fluids (42.21 - SIC 2007) sector.

How many employees does BEECH RESTORATION LIMITED have?

toggle

BEECH RESTORATION LIMITED had 3 employees in 2022.

What is the latest filing for BEECH RESTORATION LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Jane Wright as a director on 2025-10-31.