BEECHES AT ROYSTON LIMITED(THE)

Register to unlock more data on OkredoRegister

BEECHES AT ROYSTON LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00753592

Incorporation date

15/03/1963

Size

Micro Entity

Contacts

Registered address

Registered address

The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon22/04/2026
Micro company accounts made up to 2026-03-31
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon08/11/2024
Micro company accounts made up to 2024-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon30/11/2023
Termination of appointment of Geoffrey Keith Wood as a director on 2023-11-30
dot icon22/05/2023
Registered office address changed from 4E the Lanterns 16 Melbourn Street Royston SG8 7BX England to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 2023-05-22
dot icon11/05/2023
Micro company accounts made up to 2023-03-31
dot icon02/03/2023
Appointment of Lucy Bromilow as a director on 2023-02-23
dot icon02/03/2023
Appointment of Nicole Turrell as a director on 2023-02-23
dot icon02/03/2023
Termination of appointment of Anthony Raymond Mcmurray as a director on 2023-02-23
dot icon16/02/2023
Termination of appointment of Christine Dorinda Norris as a secretary on 2023-02-14
dot icon16/02/2023
Registered office address changed from Flat 10, the Beeches Newmarket Road Royston SG8 7DY England to 4E the Lanterns 16 Melbourn Street Royston SG8 7BX on 2023-02-16
dot icon04/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon04/12/2022
Termination of appointment of Christine Dorinda Norris as a director on 2022-12-04
dot icon25/07/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon24/07/2021
Termination of appointment of Roger Havard as a director on 2021-07-23
dot icon24/07/2021
Appointment of Mrs Christine Dorinda Norris as a director on 2021-07-23
dot icon26/05/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon15/10/2020
Micro company accounts made up to 2020-03-31
dot icon08/10/2020
Termination of appointment of Roger Havard as a secretary on 2020-09-25
dot icon08/10/2020
Registered office address changed from Flat 11 the Beeches 2 Newmarket Road Royston Hertfordshire SG8 7DY to Flat 10, the Beeches Newmarket Road Royston SG8 7DY on 2020-10-08
dot icon08/10/2020
Appointment of Mr Anthony Raymond Mcmurray as a director on 2020-09-25
dot icon08/10/2020
Appointment of Mrs Christine Dorinda Norris as a secretary on 2020-09-25
dot icon08/10/2020
Appointment of Mr Geoffrey Keith Wood as a director on 2020-09-25
dot icon08/10/2020
Termination of appointment of Jane Margaret Dwerryhouse-Spears as a director on 2020-10-08
dot icon30/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon25/06/2019
Micro company accounts made up to 2019-03-31
dot icon31/01/2019
Termination of appointment of Deborah Ann Durbidge as a director on 2019-01-18
dot icon31/01/2019
Termination of appointment of Lynn Carpenter as a director on 2019-01-18
dot icon31/01/2019
Appointment of Mrs Jane Margaret Dwerryhouse-Spears as a director on 2019-01-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon15/05/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon25/06/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon08/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon19/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/05/2015
Registered office address changed from Flat 3 the Beeches 2 Newmarket Road Royston Hertfordshire SG8 7DY to Flat 11 the Beeches 2 Newmarket Road Royston Hertfordshire SG8 7DY on 2015-05-01
dot icon30/04/2015
Termination of appointment of Margaret Eileen Shepherd as a secretary on 2015-04-30
dot icon30/04/2015
Appointment of Mr Roger Havard as a director on 2015-04-30
dot icon30/04/2015
Appointment of Mr Roger Havard as a secretary on 2015-04-30
dot icon30/04/2015
Termination of appointment of Margaret Eileen Shepherd as a director on 2015-04-30
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon03/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon19/08/2013
Appointment of Mrs Deborah Ann Durbidge as a director on 2013-07-25
dot icon06/08/2013
Termination of appointment of Anne Bullard as a director on 2013-07-25
dot icon18/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon18/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon12/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon16/08/2010
Appointment of Ms Lynn Carpenter as a director
dot icon10/08/2010
Termination of appointment of Margaret Motteram as a director
dot icon25/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon06/01/2010
Director's details changed for Margaret Matterham on 2010-01-05
dot icon06/01/2010
Director's details changed for Ann Bullard on 2010-01-05
dot icon05/01/2010
Director's details changed for Margaret Eileen Shepherd on 2010-01-05
dot icon30/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/01/2009
Return made up to 20/12/08; full list of members
dot icon07/08/2008
Appointment terminated director pauline dring
dot icon07/08/2008
Director appointed margaret matterham
dot icon17/03/2008
Secretary appointed margaret eileen shepherd
dot icon17/03/2008
Return made up to 20/12/07; change of members
dot icon22/08/2007
Secretary resigned;director resigned
dot icon22/08/2007
Registered office changed on 22/08/07 from: 12 the beeches newmarket road royston herts SG8 7DY
dot icon22/08/2007
New director appointed
dot icon04/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/01/2007
Return made up to 20/12/06; full list of members
dot icon05/12/2006
Return made up to 20/12/05; full list of members; amend
dot icon23/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/07/2006
Registered office changed on 07/07/06 from: 10 the beeches newmarket road royston hertfordshire SG8 7DY
dot icon07/07/2006
Director resigned
dot icon20/06/2006
Return made up to 20/12/02; full list of members
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Restoration by order of the court
dot icon20/06/2006
Total exemption full accounts made up to 2002-03-31
dot icon20/06/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/06/2006
Total exemption full accounts made up to 2004-03-31
dot icon20/06/2006
Total exemption full accounts made up to 2003-03-31
dot icon20/06/2006
Return made up to 20/12/04; no change of members
dot icon20/06/2006
Return made up to 20/12/05; full list of members
dot icon20/06/2006
Return made up to 20/12/03; no change of members
dot icon20/06/2006
Secretary resigned;director resigned
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New secretary appointed;new director appointed
dot icon20/06/2006
New director appointed
dot icon28/10/2003
Final Gazette dissolved via compulsory strike-off
dot icon15/07/2003
First Gazette notice for compulsory strike-off
dot icon21/02/2002
Return made up to 20/12/01; full list of members
dot icon11/02/2002
New director appointed
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/02/2001
Full accounts made up to 2000-03-31
dot icon02/02/2001
Return made up to 20/12/00; full list of members
dot icon23/12/1999
Full accounts made up to 1999-03-31
dot icon23/12/1999
New director appointed
dot icon23/12/1999
Return made up to 20/12/99; no change of members
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon05/01/1999
Return made up to 20/12/98; full list of members
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon31/01/1998
Return made up to 20/12/97; no change of members
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon02/01/1997
Return made up to 20/12/96; no change of members
dot icon18/03/1996
New secretary appointed
dot icon18/03/1996
Return made up to 20/12/95; full list of members
dot icon18/03/1996
Return made up to 20/12/94; full list of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon16/05/1995
Registered office changed on 16/05/95 from: 7 the beeches newmarket road royston herts SG8 7DY
dot icon07/01/1994
Accounts for a small company made up to 1993-03-31
dot icon07/01/1994
Return made up to 20/12/93; full list of members
dot icon05/10/1993
Director resigned;new director appointed
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon12/01/1993
Return made up to 20/12/92; full list of members
dot icon07/02/1992
Director resigned;new director appointed
dot icon19/01/1992
Full accounts made up to 1991-03-31
dot icon19/01/1992
Return made up to 20/12/91; change of members
dot icon04/01/1991
Full accounts made up to 1990-03-31
dot icon04/01/1991
Return made up to 20/12/90; full list of members
dot icon31/01/1990
Full accounts made up to 1989-03-31
dot icon16/01/1990
Return made up to 08/01/90; full list of members
dot icon11/01/1989
Full accounts made up to 1988-03-31
dot icon11/01/1989
Return made up to 28/12/88; full list of members
dot icon23/05/1988
Director resigned;new director appointed
dot icon24/01/1988
Full accounts made up to 1987-03-31
dot icon24/01/1988
Return made up to 24/12/87; full list of members
dot icon14/04/1987
Director resigned;new director appointed
dot icon18/03/1987
Full accounts made up to 1986-03-31
dot icon20/02/1987
Return made up to 14/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1986
Registered office changed on 04/09/86 from: 22 kneesworth st roystom herts S98 5AA
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.41K
-
0.00
-
-
2022
0
47.50K
-
0.00
-
-
2023
0
25.13K
-
0.00
-
-
2023
0
25.13K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

25.13K £Descended-47.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turrell, Nicole
Director
23/02/2023 - Present
2
Dwerryhouse-Spears, Jane Margaret
Director
31/01/2019 - 08/10/2020
1
Carpenter, Lynn
Director
02/06/2006 - 31/07/2007
-
Carpenter, Lynn
Director
08/07/2010 - 18/01/2019
-
Shepherd, Margaret Eileen
Director
02/06/2006 - 30/04/2015
-

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 BEECHES AT ROYSTON LIMITED(THE)

BEECHES AT ROYSTON LIMITED(THE) is an(a) Active company incorporated on 15/03/1963 with the registered office located at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHES AT ROYSTON LIMITED(THE)?

toggle

BEECHES AT ROYSTON LIMITED(THE) is currently Active. It was registered on 15/03/1963 .

Where is BEECHES AT ROYSTON LIMITED(THE) located?

toggle

BEECHES AT ROYSTON LIMITED(THE) is registered at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW.

What does BEECHES AT ROYSTON LIMITED(THE) do?

toggle

BEECHES AT ROYSTON LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHES AT ROYSTON LIMITED(THE)?

toggle

The latest filing was on 22/04/2026: Micro company accounts made up to 2026-03-31.