BEECH WAY PRESS LIMITED(THE)

Register to unlock more data on OkredoRegister

BEECH WAY PRESS LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00711437

Incorporation date

22/12/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Erskine Hill, London NW11 6HDCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1961)
dot icon27/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon26/02/2025
Termination of appointment of Andrea Debra Small as a secretary on 2025-02-26
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/06/2024
Cessation of Sylvia Bernice Simons as a person with significant control on 2024-03-25
dot icon20/06/2024
Notification of Natalie Ann Crofts as a person with significant control on 2024-03-25
dot icon20/06/2024
Notification of Andrea Debra Small as a person with significant control on 2024-03-25
dot icon20/06/2024
Notification of Judi Helen Goodman as a person with significant control on 2024-03-25
dot icon20/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon01/05/2024
Particulars of variation of rights attached to shares
dot icon01/05/2024
Resolutions
dot icon01/05/2024
Change of share class name or designation
dot icon01/05/2024
Memorandum and Articles of Association
dot icon17/12/2023
Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY England to 34 Erskine Hill London NW11 6HD on 2023-12-17
dot icon11/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-06-06 with updates
dot icon10/05/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon05/05/2023
Appointment of Ms Judi Helen Goodman as a director on 2023-04-24
dot icon05/05/2023
Appointment of Mrs Andrea Debra Small as a director on 2023-04-24
dot icon05/05/2023
Appointment of Ms Natalie Ann Crofts as a director on 2023-04-24
dot icon05/05/2023
Termination of appointment of Sylvia Bernice Simons as a director on 2023-04-14
dot icon26/04/2023
Registered office address changed from 12 Purcells Avenue Edgware Middx HA8 8DT to 7 st. Johns Road Harrow Middlesex HA1 2EY on 2023-04-26
dot icon15/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon10/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon20/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon09/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-06 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon07/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon05/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Secretary's details changed for Andrea Small on 2013-05-01
dot icon02/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon01/07/2013
Director's details changed for Sylvia Bernice Simons on 2013-05-01
dot icon31/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/06/2011
Director's details changed for Sylvia Bernice Simons on 2011-06-03
dot icon15/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon15/06/2011
Secretary's details changed for Andrea Small on 2011-06-03
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon08/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 06/06/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 06/06/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 06/06/07; full list of members
dot icon19/06/2006
Return made up to 06/06/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/06/2005
Return made up to 06/06/05; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/07/2004
Return made up to 06/06/04; full list of members
dot icon09/07/2003
Return made up to 06/06/03; full list of members
dot icon28/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 06/06/02; full list of members
dot icon23/08/2001
Return made up to 06/06/01; full list of members
dot icon10/07/2001
Secretary's particulars changed
dot icon18/04/2001
Accounts for a small company made up to 2000-12-31
dot icon10/07/2000
Return made up to 06/06/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-12-31
dot icon06/08/1999
Return made up to 06/06/99; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-12-31
dot icon08/07/1998
Secretary's particulars changed
dot icon04/07/1998
Return made up to 06/06/98; full list of members
dot icon21/05/1998
Accounts for a small company made up to 1997-12-31
dot icon19/08/1997
Accounts for a small company made up to 1996-12-31
dot icon19/08/1997
Return made up to 06/06/97; full list of members
dot icon19/08/1997
Location of register of members address changed
dot icon19/08/1997
Secretary's particulars changed
dot icon20/06/1996
Return made up to 06/06/96; full list of members
dot icon15/05/1996
Accounts for a small company made up to 1995-12-31
dot icon04/09/1995
Accounts for a small company made up to 1994-12-31
dot icon27/06/1995
Return made up to 06/06/95; full list of members
dot icon06/08/1994
Accounts for a small company made up to 1993-12-31
dot icon06/08/1994
Return made up to 06/06/94; no change of members
dot icon05/08/1993
Return made up to 06/06/93; no change of members
dot icon09/06/1993
Accounts for a small company made up to 1992-12-31
dot icon26/03/1993
Director's particulars changed
dot icon10/11/1992
Return made up to 06/06/92; full list of members
dot icon15/09/1992
Accounts for a small company made up to 1991-12-31
dot icon20/11/1991
Accounts for a small company made up to 1990-12-31
dot icon29/08/1991
Return made up to 31/05/91; no change of members
dot icon05/10/1990
Declaration of satisfaction of mortgage/charge
dot icon26/09/1990
Return made up to 06/06/90; full list of members
dot icon26/09/1990
Accounts for a small company made up to 1989-12-31
dot icon21/05/1990
Secretary resigned;new secretary appointed
dot icon16/11/1989
Return made up to 16/08/89; full list of members
dot icon16/11/1989
Accounts for a small company made up to 1988-12-31
dot icon08/12/1988
Return made up to 05/05/88; full list of members
dot icon08/12/1988
Accounts for a small company made up to 1987-12-31
dot icon25/04/1988
Return made up to 06/07/87; full list of members
dot icon10/09/1987
Full accounts made up to 1986-12-31
dot icon29/07/1987
Auditor's resignation
dot icon20/01/1987
Full accounts made up to 1985-12-31
dot icon04/12/1986
Return made up to 31/10/86; full list of members
dot icon22/12/1961
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£66,491.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
458.80K
-
0.00
46.51K
-
2023
1
1.04M
-
0.00
66.49K
-
2023
1
1.04M
-
0.00
66.49K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

1.04M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Natalie Ann Crofts
Director
24/04/2023 - Present
2
Small, Andrea Debra
Director
24/04/2023 - Present
4
Goodman, Judi Helen
Director
24/04/2023 - Present
-

Persons with Significant Control

4
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 WAY PRESS LIMITED(THE)

BEECH WAY PRESS LIMITED(THE) is an(a) Active company incorporated on 22/12/1961 with the registered office located at 34 Erskine Hill, London NW11 6HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH WAY PRESS LIMITED(THE)?

toggle

BEECH WAY PRESS LIMITED(THE) is currently Active. It was registered on 22/12/1961 .

Where is BEECH WAY PRESS LIMITED(THE) located?

toggle

BEECH WAY PRESS LIMITED(THE) is registered at 34 Erskine Hill, London NW11 6HD.

What does BEECH WAY PRESS LIMITED(THE) do?

toggle

BEECH WAY PRESS LIMITED(THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BEECH WAY PRESS LIMITED(THE) have?

toggle

BEECH WAY PRESS LIMITED(THE) had 1 employees in 2023.

What is the latest filing for BEECH WAY PRESS LIMITED(THE)?

toggle

The latest filing was on 27/08/2025: Total exemption full accounts made up to 2025-03-31.