BEECH'S FINE CHOCOLATES LIMITED

Register to unlock more data on OkredoRegister

BEECH'S FINE CHOCOLATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04545164

Incorporation date

25/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

IDEAL CORPORATE SOLUTIONS LIMITED, 171 Lancaster House Chorley New Road, Bolton, Lancashire BL1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon19/11/2025
Satisfaction of charge 7 in part
dot icon19/11/2025
Satisfaction of charge 8 in part
dot icon12/11/2025
Satisfaction of charge 045451640011 in full
dot icon31/10/2025
Statement of affairs
dot icon31/10/2025
Resolutions
dot icon31/10/2025
Appointment of a voluntary liquidator
dot icon29/10/2025
Statement of affairs
dot icon28/10/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/10/2025
Registered office address changed from The Chocolate Factory Fletcher Road Preston Lancashire PR1 5AD to 171 Lancaster House Chorley New Road Bolton Lancashire BL1 4QZ on 2025-10-15
dot icon14/10/2025
Appointment of a voluntary liquidator
dot icon14/10/2025
Resolutions
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon23/04/2024
Registration of charge 045451640012, created on 2024-04-11
dot icon05/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/11/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon23/06/2022
Accounts for a small company made up to 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon17/08/2021
Accounts for a small company made up to 2020-12-31
dot icon17/12/2020
Registration of charge 045451640011, created on 2020-12-14
dot icon08/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon15/06/2020
Accounts for a small company made up to 2019-12-31
dot icon04/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon01/10/2019
Registration of charge 045451640010, created on 2019-09-27
dot icon13/08/2019
Accounts for a small company made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon05/04/2018
Appointment of Mr Peter Miles Whiting as a director on 2018-04-05
dot icon20/02/2018
Accounts for a small company made up to 2017-12-31
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon07/12/2017
Audited abridged accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon09/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon07/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon23/08/2016
Accounts for a small company made up to 2015-12-31
dot icon03/11/2015
Termination of appointment of Robert Gordon White as a director on 2015-10-30
dot icon30/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon13/08/2015
Accounts for a small company made up to 2014-12-31
dot icon09/11/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon19/05/2014
Appointment of Mr Andrew David Whiting as a secretary
dot icon19/05/2014
Termination of appointment of Jane Harrison as a secretary
dot icon12/05/2014
Accounts for a small company made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon23/07/2013
Termination of appointment of Nicola Hunt as a secretary
dot icon23/07/2013
Appointment of Miss Jane Harrison as a secretary
dot icon03/06/2013
Accounts for a small company made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon24/09/2012
Accounts for a small company made up to 2011-12-31
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 9
dot icon20/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon29/06/2011
Accounts for a small company made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon12/07/2010
Accounts for a small company made up to 2009-12-31
dot icon02/11/2009
Accounts for a small company made up to 2008-12-31
dot icon30/09/2009
Return made up to 25/09/09; full list of members
dot icon02/10/2008
Return made up to 25/09/08; full list of members
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/05/2008
Accounts for a small company made up to 2007-12-31
dot icon27/05/2008
Accounts for a small company made up to 2006-12-31
dot icon22/04/2008
Duplicate mortgage certificatecharge no:7
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon26/10/2007
Return made up to 25/09/07; full list of members
dot icon09/05/2007
New director appointed
dot icon16/03/2007
New secretary appointed
dot icon20/02/2007
Secretary resigned;director resigned
dot icon01/11/2006
Return made up to 25/09/06; no change of members
dot icon13/04/2006
Accounts for a small company made up to 2005-12-31
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon07/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Return made up to 25/09/05; full list of members
dot icon27/10/2005
Accounts for a small company made up to 2004-12-31
dot icon06/10/2004
Return made up to 25/09/04; full list of members
dot icon21/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon04/05/2004
Director resigned
dot icon08/10/2003
Return made up to 25/09/03; full list of members
dot icon07/01/2003
Secretary resigned
dot icon07/01/2003
New secretary appointed
dot icon07/01/2003
New director appointed
dot icon07/01/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon18/12/2002
New director appointed
dot icon18/12/2002
Ad 27/11/02--------- £ si 44999@1=44999 £ ic 1/45000
dot icon17/12/2002
New director appointed
dot icon12/12/2002
Registered office changed on 12/12/02 from: 100 barbirolli square manchester M2 3AB
dot icon10/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Particulars of mortgage/charge
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
£ nc 1000/45000 27/11/02
dot icon06/12/2002
Particulars of mortgage/charge
dot icon06/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Certificate of change of name
dot icon25/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-56 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
1.07M
-
0.00
104.14K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiting, Peter Miles
Director
05/04/2018 - Present
7
INHOCO FORMATIONS LIMITED
Nominee Director
25/09/2002 - 28/11/2002
1430
Whiting, Andrew David
Director
28/11/2002 - Present
13
Scholefield, Andrew Graham
Director
28/11/2002 - 09/02/2007
7
Heaps, Peter William, Dr
Director
28/11/2002 - 03/12/2003
5

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

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About BEECH'S FINE CHOCOLATES LIMITED

BEECH'S FINE CHOCOLATES LIMITED is an(a) Liquidation company incorporated on 25/09/2002 with the registered office located at IDEAL CORPORATE SOLUTIONS LIMITED, 171 Lancaster House Chorley New Road, Bolton, Lancashire BL1 4QZ. 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'S FINE CHOCOLATES LIMITED?

toggle

BEECH'S FINE CHOCOLATES LIMITED is currently Liquidation. It was registered on 25/09/2002 .

Where is BEECH'S FINE CHOCOLATES LIMITED located?

toggle

BEECH'S FINE CHOCOLATES LIMITED is registered at IDEAL CORPORATE SOLUTIONS LIMITED, 171 Lancaster House Chorley New Road, Bolton, Lancashire BL1 4QZ.

What does BEECH'S FINE CHOCOLATES LIMITED do?

toggle

BEECH'S FINE CHOCOLATES LIMITED operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

What is the latest filing for BEECH'S FINE CHOCOLATES LIMITED?

toggle

The latest filing was on 19/11/2025: Satisfaction of charge 7 in part.