BEECH UNDERWRITING AGENCIES LIMITED

Register to unlock more data on OkredoRegister

BEECH UNDERWRITING AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04198812

Incorporation date

11/04/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2001)
dot icon15/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon14/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon06/02/2024
Termination of appointment of Mark Francis Fisher as a director on 2024-01-16
dot icon08/11/2023
Registered office address changed from 12 Starnes Court Union Street Maidstone Kent ME14 1EB to 7th Floor Corn Exchange Mark Lane London EC3R 7NE on 2023-11-08
dot icon08/11/2023
Appointment of Mr Andrew Stewart Hunter as a secretary on 2023-10-06
dot icon08/11/2023
Appointment of Mr Clive Adam Nathan as a director on 2023-10-06
dot icon08/11/2023
Termination of appointment of Lance John Gibbins as a director on 2023-10-06
dot icon08/11/2023
Termination of appointment of Nicholas Leslie George Stevens as a director on 2023-10-06
dot icon08/11/2023
Director's details changed for Mr Mark Francis Fisher on 2023-10-06
dot icon18/05/2023
Confirmation statement made on 2023-04-11 with updates
dot icon15/12/2022
Appointment of Mr Nicholas Leslie George Stevens as a director on 2022-10-31
dot icon23/11/2022
Termination of appointment of Geoffrey Stilwell as a director on 2022-09-15
dot icon26/08/2022
Notification of Occam Underwriting Limited as a person with significant control on 2022-03-07
dot icon26/08/2022
Cessation of Geoffrey Stilwell as a person with significant control on 2022-03-07
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon11/01/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon11/01/2022
Appointment of Mr Mark Fisher as a director on 2022-01-04
dot icon11/01/2022
Second filing for the appointment of Mr Lance Gibbins as a director
dot icon10/01/2022
Appointment of Mr Lance John Gibbins as a director on 2021-01-04
dot icon11/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon29/01/2021
Director's details changed for Mr Geoffrey Stilwell on 2021-01-18
dot icon27/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon08/05/2019
Amended total exemption full accounts made up to 2018-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon13/11/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/05/2017
Termination of appointment of James Gordon Woolerton as a secretary on 2017-03-28
dot icon25/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon12/04/2011
Secretary's details changed for James Gordon Woolerton on 2011-04-11
dot icon16/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/11/2009
Registered office address changed from Suite 4 Forge Hill Bethersden Ashford Kent TN26 3AF on 2009-11-18
dot icon15/04/2009
Return made up to 11/04/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/06/2008
Secretary's change of particulars / james woolerton / 21/05/2008
dot icon18/04/2008
Return made up to 11/04/08; full list of members
dot icon18/04/2008
Registered office changed on 18/04/2008 from 40 park road north ashford kent TN24 8LY
dot icon01/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/05/2007
Return made up to 11/04/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/05/2006
Return made up to 11/04/06; full list of members
dot icon07/03/2006
New secretary appointed
dot icon07/03/2006
Secretary resigned
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/04/2005
Return made up to 11/04/05; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/04/2004
Return made up to 11/04/04; full list of members
dot icon31/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon16/04/2003
Return made up to 11/04/03; full list of members
dot icon22/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon15/04/2002
Return made up to 11/04/02; full list of members
dot icon13/03/2002
Ad 06/10/01-06/10/01 £ si 99@1=99 £ ic 1/100
dot icon05/10/2001
New secretary appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
Director resigned
dot icon05/10/2001
Secretary resigned
dot icon31/05/2001
New director appointed
dot icon22/05/2001
Registered office changed on 22/05/01 from: 40 park road north ashford kent TN24 8LY
dot icon22/05/2001
New secretary appointed
dot icon15/05/2001
Secretary resigned
dot icon15/05/2001
Director resigned
dot icon15/05/2001
Registered office changed on 15/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon11/04/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£491,297.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2021
5
1.33M
-
0.00
491.30K
-
2021
5
1.33M
-
0.00
491.30K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

1.33M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

491.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stilwell, Geoffrey
Director
06/10/2001 - 15/09/2022
7
Nathan, Clive Adam
Director
06/10/2023 - Present
48
Fisher, Mark Francis
Director
04/01/2022 - 16/01/2024
11
Gibbins, Lance John
Director
04/01/2022 - 06/10/2023
16
Stevens, Nicholas Leslie George
Director
31/10/2022 - 06/10/2023
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEECH UNDERWRITING AGENCIES LIMITED

BEECH UNDERWRITING AGENCIES LIMITED is an(a) Active company incorporated on 11/04/2001 with the registered office located at 7th Floor Corn Exchange, Mark Lane, London EC3R 7NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH UNDERWRITING AGENCIES LIMITED?

toggle

BEECH UNDERWRITING AGENCIES LIMITED is currently Active. It was registered on 11/04/2001 .

Where is BEECH UNDERWRITING AGENCIES LIMITED located?

toggle

BEECH UNDERWRITING AGENCIES LIMITED is registered at 7th Floor Corn Exchange, Mark Lane, London EC3R 7NE.

What does BEECH UNDERWRITING AGENCIES LIMITED do?

toggle

BEECH UNDERWRITING AGENCIES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does BEECH UNDERWRITING AGENCIES LIMITED have?

toggle

BEECH UNDERWRITING AGENCIES LIMITED had 5 employees in 2021.

What is the latest filing for BEECH UNDERWRITING AGENCIES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-11 with no updates.