BEECHCROFT UK LIMITED

Register to unlock more data on OkredoRegister

BEECHCROFT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02927778

Incorporation date

11/05/1994

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 11/05/1994)
dot icon24/09/2025
Notification of Beechcroft Limited as a person with significant control on 2016-04-06
dot icon09/09/2025
Cessation of Beechcroft Group as a person with significant control on 2016-04-06
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 icon17/05/2025
Confirmation statement made on 2025-05-11 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 icon15/05/2024
Confirmation statement made on 2024-05-11 with no updates
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 icon12/06/2023
Full accounts made up to 2022-04-30
dot icon12/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon17/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon29/04/2022
Full accounts made up to 2021-04-30
dot icon24/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon12/05/2021
Full accounts made up to 2020-04-30
dot icon24/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon31/01/2020
Full accounts made up to 2019-04-30
dot icon14/06/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon08/03/2019
Full accounts made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon18/12/2017
Full accounts made up to 2017-04-30
dot icon26/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon02/02/2017
Full accounts made up to 2016-04-30
dot icon04/07/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon05/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon11/03/2015
Full accounts made up to 2014-04-30
dot icon05/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2013-04-30
dot icon24/07/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2012-04-30
dot icon05/07/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon05/07/2012
Director's details changed for Mr Christopher Richard Thompson on 2012-01-01
dot icon02/02/2012
Full accounts made up to 2011-04-30
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 3
dot icon20/07/2011
Statement of company's objects
dot icon20/07/2011
Resolutions
dot icon02/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon02/06/2011
Director's details changed for Christopher Richard Thompson on 2009-12-17
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon10/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon21/05/2010
Full accounts made up to 2009-04-30
dot icon15/07/2009
Appointment terminated secretary gregory cezair
dot icon13/05/2009
Return made up to 11/05/09; full list of members
dot icon12/05/2009
Director's change of particulars / christopher thompson / 17/04/2009
dot icon07/02/2009
Full accounts made up to 2008-04-30
dot icon07/07/2008
Return made up to 11/05/08; full list of members
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon16/07/2007
Return made up to 11/05/07; full list of members
dot icon20/09/2006
Full accounts made up to 2006-04-30
dot icon05/09/2006
Full accounts made up to 2005-04-30
dot icon31/05/2006
Return made up to 11/05/06; full list of members
dot icon24/05/2005
Return made up to 11/05/05; full list of members
dot icon23/05/2005
New secretary appointed
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon14/03/2005
Secretary resigned;director resigned
dot icon06/12/2004
Full accounts made up to 2004-04-30
dot icon22/06/2004
Return made up to 11/05/04; full list of members
dot icon06/04/2004
New secretary appointed
dot icon03/03/2004
Group of companies' accounts made up to 2003-04-30
dot icon20/10/2003
Auditor's resignation
dot icon01/10/2003
Accounting reference date shortened from 31/12/03 to 30/04/03
dot icon23/07/2003
Return made up to 11/05/03; full list of members
dot icon03/06/2003
Certificate of change of name
dot icon27/05/2003
Director resigned
dot icon24/05/2003
Director resigned
dot icon24/05/2003
Secretary resigned
dot icon24/05/2003
New secretary appointed
dot icon23/05/2003
Registered office changed on 23/05/03 from: 7 st martins street wallingford oxfordshire OX10 0AN
dot icon21/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Declaration of assistance for shares acquisition
dot icon13/05/2003
Declaration of assistance for shares acquisition
dot icon13/05/2003
Declaration of assistance for shares acquisition
dot icon13/05/2003
Declaration of assistance for shares acquisition
dot icon13/05/2003
Declaration of assistance for shares acquisition
dot icon13/05/2003
Declaration of assistance for shares acquisition
dot icon13/05/2003
Declaration of assistance for shares acquisition
dot icon13/05/2003
Declaration of assistance for shares acquisition
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon07/05/2003
Auditor's resignation
dot icon27/04/2003
Full accounts made up to 2002-12-31
dot icon18/12/2002
Director resigned
dot icon04/12/2002
New director appointed
dot icon04/12/2002
Director resigned
dot icon08/11/2002
Director resigned
dot icon13/06/2002
Return made up to 11/05/02; full list of members
dot icon23/05/2002
Full accounts made up to 2001-12-31
dot icon07/02/2002
Director resigned
dot icon25/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon07/06/2001
Return made up to 11/05/01; full list of members
dot icon27/02/2001
New director appointed
dot icon27/02/2001
Director resigned
dot icon27/02/2001
Director resigned
dot icon06/07/2000
Full group accounts made up to 1999-12-31
dot icon16/06/2000
Return made up to 11/05/00; bulk list available separately
dot icon06/06/2000
Certificate of re-registration from Public Limited Company to Private
dot icon06/06/2000
Re-registration of Memorandum and Articles
dot icon06/06/2000
Application for reregistration from PLC to private
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Resolutions
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon23/03/2000
Director resigned
dot icon13/03/2000
Ad 16/06/99--------- £ si [email protected]=15305 £ ic 188766/204071
dot icon09/02/2000
New secretary appointed
dot icon09/02/2000
Secretary resigned
dot icon21/01/2000
Full group accounts made up to 1998-12-31
dot icon24/12/1999
Return made up to 11/05/99; bulk list available separately; amend
dot icon13/08/1999
New director appointed
dot icon15/07/1999
Return made up to 11/05/99; no change of members
dot icon15/07/1999
New secretary appointed
dot icon03/07/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon02/07/1998
Return made up to 11/05/98; bulk list available separately
dot icon16/04/1998
Full group accounts made up to 1997-10-31
dot icon13/06/1997
Secretary resigned
dot icon13/06/1997
Return made up to 11/05/97; bulk list available separately
dot icon08/05/1997
Full group accounts made up to 1996-10-31
dot icon01/04/1997
Resolutions
dot icon01/04/1997
Resolutions
dot icon30/01/1997
Memorandum and Articles of Association
dot icon30/01/1997
Ad 24/10/96--------- £ si [email protected]=75000 £ ic 113742/188742
dot icon30/01/1997
Ad 18/10/96--------- £ si [email protected]=5422 £ ic 108320/113742
dot icon30/01/1997
S-div 16/10/96
dot icon23/12/1996
Return made up to 11/05/96; full list of members; amend
dot icon23/12/1996
Miscellaneous
dot icon10/12/1996
Particulars of contract relating to shares
dot icon10/12/1996
Ad 14/10/96--------- £ si [email protected]=108220 £ ic 100/108320
dot icon10/12/1996
Nc inc already adjusted 14/10/96
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon21/11/1996
£ nc 1000/263692 14/10/96
dot icon21/11/1996
S-div 14/10/96
dot icon15/11/1996
Auditor's resignation
dot icon28/10/1996
Prospectus
dot icon24/10/1996
S-div 16/10/96
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New secretary appointed;new director appointed
dot icon22/10/1996
Director resigned
dot icon22/10/1996
Director resigned
dot icon18/10/1996
Resolutions
dot icon18/10/1996
Resolutions
dot icon17/10/1996
Certificate of re-registration from Private to Public Limited Company
dot icon17/10/1996
Re-registration of Memorandum and Articles
dot icon17/10/1996
Balance Sheet
dot icon17/10/1996
Auditor's report
dot icon17/10/1996
Auditor's statement
dot icon17/10/1996
Application for reregistration from private to PLC
dot icon17/10/1996
Declaration on reregistration from private to PLC
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/05/1996
Return made up to 11/05/96; no change of members
dot icon14/03/1996
Ad 28/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon13/03/1996
Full accounts made up to 1995-10-31
dot icon05/03/1996
Particulars of mortgage/charge
dot icon13/07/1995
Return made up to 11/05/95; full list of members
dot icon30/01/1995
Accounting reference date notified as 31/10
dot icon12/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/05/1994
New secretary appointed;new director appointed
dot icon31/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1994
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
11/05/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Christopher Richard
Director
26/07/1999 - Present
33

Persons with Significant Control

2
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 UK LIMITED

BEECHCROFT UK LIMITED is an(a) Active company incorporated on 11/05/1994 with the registered office located at 1 Church Lane, Wallingford, Oxfordshire OX10 0DX. There is currently 1 active director 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 UK LIMITED?

toggle

BEECHCROFT UK LIMITED is currently Active. It was registered on 11/05/1994 .

Where is BEECHCROFT UK LIMITED located?

toggle

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

What does BEECHCROFT UK LIMITED do?

toggle

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

What is the latest filing for BEECHCROFT UK LIMITED?

toggle

The latest filing was on 24/09/2025: Notification of Beechcroft Limited as a person with significant control on 2016-04-06.