BEECHAM PEACOCK NORTH EAST LIMITED

Register to unlock more data on OkredoRegister

BEECHAM PEACOCK NORTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10228523

Incorporation date

13/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor South New England House, 10 Ridley Place, Newcastle Upon Tyne NE1 8JWCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2016)
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon27/03/2025
Registered office address changed from 7 Collingwood Street Newcastle upon Tyne NE1 1JE United Kingdom to Second Floor South New England House 10 Ridley Place Newcastle upon Tyne NE1 8JW on 2025-03-27
dot icon26/03/2025
Director's details changed for Ms Sophia Yau-Rosher on 2025-03-26
dot icon26/03/2025
Director's details changed for Charlotte Talbot on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Morag Frances Polmear on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Mark Laverick on 2025-03-26
dot icon26/03/2025
Change of details for S Yau-Rosher Limited as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for M Laverick Limited as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for C Talbot Limited as a person with significant control on 2025-03-26
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon15/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon25/09/2019
Termination of appointment of Victoria Ann Wanless as a director on 2019-08-30
dot icon26/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon18/06/2019
Termination of appointment of David Bruce Dewar as a director on 2019-06-04
dot icon08/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon09/04/2018
Director's details changed for Victoria Ann Wanless on 2018-04-09
dot icon09/04/2018
Director's details changed for Ms Morag Frances Polmear on 2018-04-09
dot icon09/04/2018
Director's details changed for Mr David Bruce Dewar on 2018-04-09
dot icon06/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/11/2017
Previous accounting period extended from 2017-06-30 to 2017-07-31
dot icon30/06/2017
Notification of S Yau-Rosher Limited as a person with significant control on 2016-06-13
dot icon30/06/2017
Notification of M Laverick Limited as a person with significant control on 2016-06-13
dot icon30/06/2017
Notification of C Talbot Limited as a person with significant control on 2016-06-13
dot icon30/06/2017
Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
dot icon30/06/2017
Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon28/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon18/07/2016
Director's details changed for Mark Laverick on 2016-06-13
dot icon12/07/2016
Appointment of Mr David Bruce Dewar as a director on 2016-07-08
dot icon12/07/2016
Appointment of Ms Morag Frances Polmear as a director on 2016-07-08
dot icon12/07/2016
Appointment of Victoria Ann Wanless as a director on 2016-07-08
dot icon13/06/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
300.00
-
0.00
447.01K
-
2022
27
301.00
-
0.00
236.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laverick, Mark
Director
13/06/2016 - Present
2
Yau-Rosher, Sophia
Director
13/06/2016 - Present
3
Talbot, Charlotte
Director
13/06/2016 - Present
2
Polmear, Morag Frances
Director
08/07/2016 - Present
5

Persons with Significant Control

3
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 BEECHAM PEACOCK NORTH EAST LIMITED

BEECHAM PEACOCK NORTH EAST LIMITED is an(a) Active company incorporated on 13/06/2016 with the registered office located at Second Floor South New England House, 10 Ridley Place, Newcastle Upon Tyne NE1 8JW. There are currently 4 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 BEECHAM PEACOCK NORTH EAST LIMITED?

toggle

BEECHAM PEACOCK NORTH EAST LIMITED is currently Active. It was registered on 13/06/2016 .

Where is BEECHAM PEACOCK NORTH EAST LIMITED located?

toggle

BEECHAM PEACOCK NORTH EAST LIMITED is registered at Second Floor South New England House, 10 Ridley Place, Newcastle Upon Tyne NE1 8JW.

What does BEECHAM PEACOCK NORTH EAST LIMITED do?

toggle

BEECHAM PEACOCK NORTH EAST LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BEECHAM PEACOCK NORTH EAST LIMITED?

toggle

The latest filing was on 06/06/2025: Confirmation statement made on 2025-06-06 with no updates.