BEECHDALE LIMITED

Register to unlock more data on OkredoRegister

BEECHDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04881651

Incorporation date

29/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Stables High Street, Shipton Under Wychwood, Chipping Norton, Oxon OX7 6DGCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2003)
dot icon01/09/2025
Confirmation statement made on 2025-08-19 with updates
dot icon19/08/2025
Termination of appointment of Hazel Joy Morton as a director on 2025-08-14
dot icon19/08/2025
Cessation of Hazel Joy Morton as a person with significant control on 2025-08-14
dot icon01/06/2025
Micro company accounts made up to 2024-09-30
dot icon01/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon27/05/2024
Micro company accounts made up to 2023-09-30
dot icon30/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon28/05/2023
Micro company accounts made up to 2022-09-30
dot icon27/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon13/06/2022
Micro company accounts made up to 2021-09-30
dot icon30/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon05/06/2021
Micro company accounts made up to 2020-09-30
dot icon21/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon21/06/2020
Micro company accounts made up to 2019-09-30
dot icon29/08/2019
Notification of Hazel Joy Morton as a person with significant control on 2016-10-01
dot icon29/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon27/05/2019
Micro company accounts made up to 2018-09-30
dot icon01/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon09/06/2018
Micro company accounts made up to 2017-09-30
dot icon27/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon17/06/2017
Micro company accounts made up to 2016-09-30
dot icon11/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon19/06/2016
Micro company accounts made up to 2015-09-30
dot icon02/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/06/2014
Total exemption small company accounts made up to 2009-09-30
dot icon11/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon16/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon10/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon30/08/2010
Director's details changed for George Alan Morton on 2010-08-19
dot icon30/08/2010
Director's details changed for Hazel Joy Morton on 2010-08-19
dot icon16/09/2009
Return made up to 19/08/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/09/2008
Return made up to 19/08/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/10/2007
Return made up to 19/08/07; no change of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/09/2006
Return made up to 19/08/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/11/2005
Registered office changed on 24/11/05 from: c/o critchleys 37 market square witney OX28 6RE
dot icon29/09/2005
Return made up to 19/08/05; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/08/2004
Return made up to 19/08/04; full list of members
dot icon23/10/2003
Statement of affairs
dot icon23/10/2003
Ad 29/09/03--------- £ si 200@1=200 £ ic 200/400
dot icon23/10/2003
Resolutions
dot icon15/09/2003
Accounting reference date extended from 31/08/04 to 30/09/04
dot icon29/08/2003
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
30/09/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
447.51K
-
0.00
-
-
2022
0
480.30K
-
0.00
-
-
2022
0
480.30K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

480.30K £Ascended7.33 % *

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
Morton, George Alan
Director
29/08/2003 - Present
4
Morton, Hazel Joy
Director
29/08/2003 - 14/08/2025
1

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+
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 BEECHDALE LIMITED

BEECHDALE LIMITED is an(a) Active company incorporated on 29/08/2003 with the registered office located at The Old Stables High Street, Shipton Under Wychwood, Chipping Norton, Oxon OX7 6DG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHDALE LIMITED?

toggle

BEECHDALE LIMITED is currently Active. It was registered on 29/08/2003 .

Where is BEECHDALE LIMITED located?

toggle

BEECHDALE LIMITED is registered at The Old Stables High Street, Shipton Under Wychwood, Chipping Norton, Oxon OX7 6DG.

What does BEECHDALE LIMITED do?

toggle

BEECHDALE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEECHDALE LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-19 with updates.