BEECHBROOK UK SME CREDIT LTD

Register to unlock more data on OkredoRegister

BEECHBROOK UK SME CREDIT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09867215

Incorporation date

11/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Gloucester Place, London W1U 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2015)
dot icon18/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon06/03/2026
Registered office address changed from 2/F,43-45 Dorset Street London London W1U 7NA to 93 Gloucester Place London W1U 6JQ on 2026-03-06
dot icon08/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon16/01/2025
Registration of charge 098672150003, created on 2025-01-10
dot icon21/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-03-14 with updates
dot icon14/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon16/02/2023
Appointment of Mr Alan Chu as a director on 2023-02-16
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Resolutions
dot icon24/11/2022
Notification of Paul Shea as a person with significant control on 2022-06-30
dot icon24/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/07/2022
Termination of appointment of Nicolas Alexander Fenn as a director on 2022-06-30
dot icon14/07/2022
Appointment of Mr David Merriman as a director on 2022-07-13
dot icon14/07/2022
Termination of appointment of Alan Chu as a director on 2022-07-14
dot icon13/07/2022
Appointment of Mr Alan Chu as a director on 2022-07-13
dot icon20/01/2022
Resolutions
dot icon19/01/2022
Satisfaction of charge 098672150001 in full
dot icon14/12/2021
Registration of charge 098672150002, created on 2021-12-13
dot icon06/12/2021
Confirmation statement made on 2021-11-10 with updates
dot icon19/10/2021
Termination of appointment of Jon Mark Herbert as a director on 2021-05-28
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-10 with updates
dot icon21/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon16/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/06/2019
Director's details changed for Mr Paul Simon Shea on 2019-06-17
dot icon17/06/2019
Director's details changed for Mr Jon Mark Herbert on 2019-06-17
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon09/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/10/2017
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon09/01/2017
Registered office address changed from 9 Orange Street London WC2H 7EA United Kingdom to 2/F,43-45 Dorset Street London London W1U 7NA on 2017-01-09
dot icon29/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon06/04/2016
Registration of charge 098672150001, created on 2016-04-04
dot icon22/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon22/03/2016
Resolutions
dot icon28/01/2016
Current accounting period shortened from 2016-12-31 to 2016-06-30
dot icon16/12/2015
Appointment of Jon Herbert as a director on 2015-12-07
dot icon16/12/2015
Appointment of Mr Paul Simon Shea as a director on 2015-12-07
dot icon11/11/2015
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon11/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chu, Alan
Director
16/02/2023 - Present
13
Chu, Alan
Director
13/07/2022 - 14/07/2022
13
Shea, Paul
Director
07/12/2015 - Present
31
Herbert, Jon Mark
Director
07/12/2015 - 28/05/2021
89
Merriman, David
Director
13/07/2022 - Present
20

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

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 BEECHBROOK UK SME CREDIT LTD

BEECHBROOK UK SME CREDIT LTD is an(a) Active company incorporated on 11/11/2015 with the registered office located at 93 Gloucester Place, London W1U 6JQ. 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 BEECHBROOK UK SME CREDIT LTD?

toggle

BEECHBROOK UK SME CREDIT LTD is currently Active. It was registered on 11/11/2015 .

Where is BEECHBROOK UK SME CREDIT LTD located?

toggle

BEECHBROOK UK SME CREDIT LTD is registered at 93 Gloucester Place, London W1U 6JQ.

What does BEECHBROOK UK SME CREDIT LTD do?

toggle

BEECHBROOK UK SME CREDIT LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BEECHBROOK UK SME CREDIT LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-14 with no updates.