BEECHES NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BEECHES NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00643571

Incorporation date

03/12/1959

Size

Micro Entity

Contacts

Registered address

Registered address

63 Broad Green, Wellingborough, Northamptonshire NN8 4LQCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon16/06/2025
Micro company accounts made up to 2024-09-30
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon20/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon20/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon21/06/2021
Micro company accounts made up to 2020-09-30
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon23/06/2020
Micro company accounts made up to 2019-09-30
dot icon04/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/06/2019
Micro company accounts made up to 2018-09-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon20/11/2018
Satisfaction of charge 8 in full
dot icon20/11/2018
Satisfaction of charge 1 in full
dot icon20/11/2018
Satisfaction of charge 5 in full
dot icon20/11/2018
Satisfaction of charge 2 in full
dot icon12/06/2018
Micro company accounts made up to 2017-09-30
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/09/2010
Termination of appointment of Raymond Goodman as a director
dot icon18/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/02/2010
Director's details changed for Liam James Paul Omalley on 2009-10-01
dot icon12/02/2010
Director's details changed for Raymond George Goodman on 2009-10-01
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/01/2008
Return made up to 31/12/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/02/2007
Return made up to 31/12/06; full list of members
dot icon27/02/2007
Director resigned
dot icon12/01/2007
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon26/01/2006
£ sr [email protected] 30/06/05
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/09/2002
Registered office changed on 11/09/02 from: 26 silver street wellingborough northants NN8 1AY
dot icon12/03/2002
Return made up to 31/12/01; full list of members
dot icon19/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-03-31
dot icon20/05/2000
Particulars of mortgage/charge
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon03/11/1999
Declaration of satisfaction of mortgage/charge
dot icon03/11/1999
Declaration of satisfaction of mortgage/charge
dot icon24/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/01/1999
Return made up to 31/12/98; full list of members
dot icon04/02/1998
Accounts for a small company made up to 1997-03-31
dot icon07/01/1998
Return made up to 31/12/97; no change of members
dot icon15/08/1997
Declaration of satisfaction of mortgage/charge
dot icon26/01/1997
Accounts for a small company made up to 1996-03-31
dot icon03/01/1997
Return made up to 31/12/96; no change of members
dot icon11/09/1996
Particulars of mortgage/charge
dot icon18/12/1995
Return made up to 31/12/95; full list of members
dot icon30/08/1995
Accounts for a small company made up to 1995-03-31
dot icon21/02/1995
Declaration of satisfaction of mortgage/charge
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon19/12/1994
Return made up to 31/12/94; no change of members
dot icon11/08/1994
Particulars of mortgage/charge
dot icon20/01/1994
Accounts for a small company made up to 1993-03-31
dot icon10/01/1994
Return made up to 31/12/93; no change of members
dot icon10/01/1994
Secretary resigned;new secretary appointed
dot icon15/01/1993
Accounts for a small company made up to 1992-03-31
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon31/01/1992
Accounts for a small company made up to 1991-03-31
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon27/03/1991
Particulars of mortgage/charge
dot icon26/03/1991
Director resigned;new director appointed
dot icon30/01/1991
Accounts for a small company made up to 1990-03-31
dot icon24/01/1991
Return made up to 31/12/90; no change of members
dot icon31/08/1990
Particulars of mortgage/charge
dot icon15/03/1990
Particulars of mortgage/charge
dot icon07/02/1990
Accounts for a small company made up to 1989-03-31
dot icon30/01/1990
Director resigned;new director appointed
dot icon19/01/1990
Return made up to 29/12/89; full list of members
dot icon20/09/1989
Director resigned;new director appointed
dot icon13/09/1989
Secretary's particulars changed
dot icon08/09/1989
Registered office changed on 08/09/89 from: 32 sheep street wellingborough northants NN8 1BS
dot icon08/09/1989
Director resigned;new director appointed
dot icon22/12/1988
Full accounts made up to 1988-03-31
dot icon22/12/1988
Return made up to 20/12/88; full list of members
dot icon15/07/1988
Secretary resigned;new secretary appointed
dot icon20/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1988
New director appointed
dot icon11/03/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon02/03/1988
Full accounts made up to 1987-03-31
dot icon02/03/1988
Return made up to 14/10/87; full list of members
dot icon17/02/1988
Registered office changed on 17/02/88 from: redlands cliftonville northampton NN1 5BE
dot icon26/10/1987
Certificate of change of name
dot icon10/02/1987
Accounts for a small company made up to 1986-03-31
dot icon10/02/1987
Return made up to 29/12/86; full list of members
dot icon10/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/08/1986
Accounts for a small company made up to 1985-03-31
dot icon09/05/1986
Return made up to 29/12/85; full list of members
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
31/12/2026
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawes, Tracey
Secretary
22/10/1993 - Present
-

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+
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 BEECHES NOMINEES LIMITED

BEECHES NOMINEES LIMITED is an(a) Active company incorporated on 03/12/1959 with the registered office located at 63 Broad Green, Wellingborough, Northamptonshire NN8 4LQ. 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 BEECHES NOMINEES LIMITED?

toggle

BEECHES NOMINEES LIMITED is currently Active. It was registered on 03/12/1959 .

Where is BEECHES NOMINEES LIMITED located?

toggle

BEECHES NOMINEES LIMITED is registered at 63 Broad Green, Wellingborough, Northamptonshire NN8 4LQ.

What does BEECHES NOMINEES LIMITED do?

toggle

BEECHES NOMINEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEECHES NOMINEES LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-31 with no updates.