BEECHCROFT LIMITED

Register to unlock more data on OkredoRegister

BEECHCROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04722270

Incorporation date

03/04/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Church Lane, Wallingford, Oxfordshire OX10 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2003)
dot icon18/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon28/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon28/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon28/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon28/05/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon08/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon10/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon10/06/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon07/05/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon07/05/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon10/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon12/05/2023
Full accounts made up to 2022-04-30
dot icon12/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon04/05/2022
Termination of appointment of Brian Patrick Mills as a director on 2022-05-04
dot icon04/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon28/04/2022
Full accounts made up to 2021-04-30
dot icon24/06/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon12/05/2021
Full accounts made up to 2020-04-30
dot icon03/06/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon31/01/2020
Full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon08/03/2019
Full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon19/12/2017
Full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon13/02/2015
Full accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon08/03/2013
Appointment of Mr Brian Patrick Mills as a director
dot icon24/09/2012
Full accounts made up to 2012-04-30
dot icon26/06/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon26/06/2012
Director's details changed for Mr Christopher Richard Thompson on 2012-04-30
dot icon26/06/2012
Director's details changed for Mrs. Angela South on 2012-04-01
dot icon02/02/2012
Group of companies' accounts made up to 2011-04-30
dot icon18/01/2012
Termination of appointment of Alexander Leicester as a director
dot icon06/01/2012
Resolutions
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon09/11/2011
Resolutions
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/07/2011
Change of share class name or designation
dot icon22/07/2011
Appointment of Alexander Leicester as a director
dot icon13/07/2011
Termination of appointment of Robert Simpson as a director
dot icon11/07/2011
Termination of appointment of John Shelbourne as a director
dot icon07/07/2011
Appointment of Mr John David Shelbourne as a director
dot icon07/07/2011
Termination of appointment of John Shelbourne as a director
dot icon16/06/2011
Statement of company's objects
dot icon18/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon18/05/2011
Director's details changed for Christopher Richard Thompson on 2011-01-01
dot icon31/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon24/01/2011
Purchase of own shares.
dot icon12/01/2011
Cancellation of shares. Statement of capital on 2011-01-12
dot icon12/01/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon12/01/2011
Resolutions
dot icon24/05/2010
Resolutions
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon21/05/2010
Group of companies' accounts made up to 2009-04-30
dot icon29/04/2010
Termination of appointment of Alastair Hepburn as a director
dot icon27/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr John David Shelbourne on 2010-04-03
dot icon24/02/2010
Appointment of Mr Alastair John Harley Hepburn as a director
dot icon23/02/2010
Termination of appointment of Pamela Dickson as a director
dot icon15/07/2009
Appointment terminated director gregory cezair
dot icon15/07/2009
Appointment terminated secretary gregory cezair
dot icon24/04/2009
Return made up to 03/04/09; full list of members
dot icon23/04/2009
Director's change of particulars / christopher thompson / 17/04/2009
dot icon23/04/2009
Appointment terminated director john sherbourne
dot icon12/03/2009
Appointment terminated director alastair hepburn
dot icon02/02/2009
Group of companies' accounts made up to 2008-04-30
dot icon19/11/2008
Appointment terminated director michael freshney
dot icon24/04/2008
Return made up to 03/04/08; full list of members
dot icon14/03/2008
Director appointed john david shelbourne
dot icon13/03/2008
Director appointed pamela simone dickson
dot icon11/03/2008
Appointment terminated director alan macleod
dot icon11/03/2008
Appointment terminated director alistair hewitt
dot icon11/03/2008
Director appointed alastair john harley hepburn
dot icon26/10/2007
Group of companies' accounts made up to 2007-04-30
dot icon23/05/2007
Return made up to 03/04/07; full list of members
dot icon12/12/2006
Director resigned
dot icon05/12/2006
New director appointed
dot icon20/09/2006
Group of companies' accounts made up to 2006-04-30
dot icon07/09/2006
Group of companies' accounts made up to 2005-04-30
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon03/05/2006
Return made up to 03/04/06; full list of members
dot icon03/05/2006
Director's particulars changed
dot icon03/05/2006
Director's particulars changed
dot icon01/03/2006
Director resigned
dot icon13/09/2005
Director resigned
dot icon07/06/2005
Return made up to 03/04/05; full list of members
dot icon25/05/2005
Director resigned
dot icon23/05/2005
New secretary appointed
dot icon14/03/2005
Secretary resigned;director resigned
dot icon06/12/2004
Group of companies' accounts made up to 2004-04-30
dot icon08/11/2004
New director appointed
dot icon13/07/2004
Return made up to 03/04/04; full list of members
dot icon01/06/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon19/03/2004
Director resigned
dot icon18/03/2004
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon02/02/2004
Director resigned
dot icon07/12/2003
New director appointed
dot icon06/11/2003
Director resigned
dot icon20/10/2003
Auditor's resignation
dot icon03/06/2003
Certificate of change of name
dot icon02/06/2003
New secretary appointed;new director appointed
dot icon24/05/2003
Ad 01/05/03--------- £ si [email protected]=5990 £ ic 1/5991
dot icon24/05/2003
Nc inc already adjusted 01/05/03
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon22/05/2003
Memorandum and Articles of Association
dot icon21/05/2003
Particulars of mortgage/charge
dot icon21/05/2003
New director appointed
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
Director resigned
dot icon16/05/2003
Registered office changed on 16/05/03 from: 7 saint martins street, wallingford, oxfordshire OX10 0AN
dot icon13/05/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon10/05/2003
New director appointed
dot icon04/05/2003
Registered office changed on 04/05/03 from: 2 temple back east temple quay bristol BS1 6EG
dot icon25/04/2003
Certificate of change of name
dot icon03/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shelbourne, John David
Director
01/05/2006 - 10/07/2011
88
Shelbourne, John David
Director
01/05/2006 - 07/07/2011
88
Stanley, Karen Elizabeth
Director
01/05/2003 - 31/01/2005
21
Mackintosh, Iain Stewart
Director
21/09/2003 - 26/07/2005
74
Hewitt, Alistair James Neil
Director
19/05/2006 - 25/02/2008
119

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

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 BEECHCROFT LIMITED

BEECHCROFT LIMITED is an(a) Active company incorporated on 03/04/2003 with the registered office located at 1 Church Lane, Wallingford, Oxfordshire OX10 0DX. There are currently 2 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 BEECHCROFT LIMITED?

toggle

BEECHCROFT LIMITED is currently Active. It was registered on 03/04/2003 .

Where is BEECHCROFT LIMITED located?

toggle

BEECHCROFT LIMITED is registered at 1 Church Lane, Wallingford, Oxfordshire OX10 0DX.

What does BEECHCROFT LIMITED do?

toggle

BEECHCROFT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEECHCROFT LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-03 with no updates.