BEECHCROFT TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

BEECHCROFT TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01924070

Incorporation date

19/06/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Pipe House, Lupton Road, Wallingford, Oxfordshire OX10 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1985)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon06/10/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon12/02/2021
Micro company accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon09/01/2020
Notification of Cognatum Estates Ltd as a person with significant control on 2019-01-01
dot icon09/01/2020
Termination of appointment of Sharon Beverley Taylor as a secretary on 2020-01-01
dot icon10/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon10/09/2019
Cessation of Malcolm Trevor Vine as a person with significant control on 2019-06-30
dot icon05/08/2019
Micro company accounts made up to 2018-12-31
dot icon28/06/2019
Termination of appointment of Malcolm Trevor Vine as a director on 2019-06-28
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon11/06/2018
Micro company accounts made up to 2017-12-31
dot icon06/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon21/06/2016
Annual return made up to 2016-06-08 no member list
dot icon07/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-06-08 no member list
dot icon09/06/2015
Appointment of Mr John Timothy Lavin as a director on 2015-05-05
dot icon09/06/2015
Termination of appointment of Charles Harry Vernon Clayton as a director on 2015-05-29
dot icon08/01/2015
Registered office address changed from Glebe Barn Cuxham Road Watlington Oxfordshire OX49 5NB to Pipe House Lupton Road Wallingford Oxfordshire OX10 9BS on 2015-01-08
dot icon09/06/2014
Annual return made up to 2014-06-08 no member list
dot icon30/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/06/2013
Annual return made up to 2013-06-08 no member list
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon08/06/2012
Annual return made up to 2012-06-08 no member list
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Appointment of Mr Malcolm Trevor Vine as a director
dot icon14/06/2011
Annual return made up to 2011-06-08 no member list
dot icon14/06/2011
Registered office address changed from Glebe Farm Cuxham Road Watlington Oxfordshire OX49 5NB on 2011-06-14
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon17/06/2010
Annual return made up to 2010-06-08 no member list
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Appointment of Mr Charles Harry Vernon Clayton as a director
dot icon25/01/2010
Appointment of Sharon Beverley Taylor as a director
dot icon16/01/2010
Termination of appointment of Alan Clark as a director
dot icon16/01/2010
Termination of appointment of Guy Mossop as a director
dot icon16/01/2010
Termination of appointment of Philip Seccombe as a director
dot icon16/01/2010
Termination of appointment of Henry Thornton as a director
dot icon16/01/2010
Secretary's details changed for Sharon Beverly Taylor on 2009-07-18
dot icon01/08/2009
Annual return made up to 08/06/09
dot icon01/08/2009
Secretary's change of particulars / sharon taylor / 17/07/2009
dot icon20/07/2009
Full accounts made up to 2009-03-31
dot icon20/07/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon18/06/2009
Registered office changed on 18/06/2009 from 7 st martins street wallingford oxfordshire OX10 0AN
dot icon02/09/2008
Annual return made up to 08/06/08
dot icon03/07/2008
Full accounts made up to 2008-03-31
dot icon24/09/2007
Full accounts made up to 2007-03-31
dot icon31/07/2007
Annual return made up to 08/06/07
dot icon29/09/2006
Director resigned
dot icon15/08/2006
Annual return made up to 08/06/06
dot icon30/06/2006
Full accounts made up to 2006-03-31
dot icon15/08/2005
Full accounts made up to 2005-03-31
dot icon20/06/2005
Annual return made up to 08/06/05
dot icon14/09/2004
New director appointed
dot icon22/07/2004
New secretary appointed
dot icon20/07/2004
Secretary resigned
dot icon19/07/2004
Full accounts made up to 2004-03-31
dot icon09/07/2004
Annual return made up to 08/06/04
dot icon18/07/2003
Director resigned
dot icon18/07/2003
Director resigned
dot icon08/07/2003
Full accounts made up to 2003-03-31
dot icon13/06/2003
Annual return made up to 08/06/03
dot icon10/06/2003
New director appointed
dot icon16/07/2002
Full accounts made up to 2002-03-31
dot icon16/06/2002
Annual return made up to 08/06/02
dot icon13/07/2001
Director resigned
dot icon08/07/2001
Full accounts made up to 2001-03-31
dot icon05/07/2001
New director appointed
dot icon14/06/2001
Annual return made up to 08/06/01
dot icon07/07/2000
Full accounts made up to 2000-03-31
dot icon16/06/2000
Annual return made up to 08/06/00
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
New secretary appointed
dot icon07/02/2000
New director appointed
dot icon15/07/1999
Annual return made up to 08/06/99
dot icon02/07/1999
Full accounts made up to 1999-03-31
dot icon13/07/1998
Full accounts made up to 1998-03-31
dot icon02/07/1998
Annual return made up to 08/06/98
dot icon25/09/1997
Annual return made up to 08/06/97
dot icon18/09/1997
New director appointed
dot icon22/08/1997
Director resigned
dot icon22/08/1997
Director resigned
dot icon15/07/1997
Full accounts made up to 1997-03-31
dot icon14/08/1996
Annual return made up to 08/06/96
dot icon15/07/1996
Full accounts made up to 1996-03-31
dot icon11/07/1995
Annual return made up to 08/06/95
dot icon06/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Annual return made up to 08/06/94
dot icon30/06/1994
Accounts for a small company made up to 1994-03-31
dot icon29/06/1993
Full accounts made up to 1993-03-31
dot icon29/06/1993
New director appointed
dot icon18/06/1993
Annual return made up to 08/06/93
dot icon04/07/1992
Annual return made up to 08/06/92
dot icon01/07/1992
Full accounts made up to 1992-03-31
dot icon07/07/1991
Full accounts made up to 1991-03-31
dot icon07/07/1991
Annual return made up to 08/06/91
dot icon22/06/1990
New director appointed
dot icon22/06/1990
Full accounts made up to 1990-03-31
dot icon22/06/1990
Annual return made up to 08/06/90
dot icon26/06/1989
Accounts for a small company made up to 1989-03-31
dot icon26/06/1989
Annual return made up to 25/05/89
dot icon07/07/1988
Full accounts made up to 1988-03-31
dot icon07/07/1988
Annual return made up to 13/05/88
dot icon13/11/1987
New secretary appointed
dot icon11/08/1987
Annual return made up to 26/06/87
dot icon11/08/1987
Full accounts made up to 1987-03-31
dot icon13/05/1987
22/12/86 nsc
dot icon13/05/1987
Accounts for a small company made up to 1986-03-31
dot icon19/06/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Sharon Beverley
Director
10/12/2009 - Present
9
Lavin, John Timothy
Director
05/05/2015 - Present
12

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECHCROFT TRUST LIMITED(THE)

BEECHCROFT TRUST LIMITED(THE) is an(a) Active company incorporated on 19/06/1985 with the registered office located at Pipe House, Lupton Road, Wallingford, Oxfordshire OX10 9BS. 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 TRUST LIMITED(THE)?

toggle

BEECHCROFT TRUST LIMITED(THE) is currently Active. It was registered on 19/06/1985 .

Where is BEECHCROFT TRUST LIMITED(THE) located?

toggle

BEECHCROFT TRUST LIMITED(THE) is registered at Pipe House, Lupton Road, Wallingford, Oxfordshire OX10 9BS.

What does BEECHCROFT TRUST LIMITED(THE) do?

toggle

BEECHCROFT TRUST LIMITED(THE) operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BEECHCROFT TRUST LIMITED(THE)?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.