BEECHES ONE LIMITED

Register to unlock more data on OkredoRegister

BEECHES ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03507353

Incorporation date

10/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bishop Fleming Llp, 10 North Place, Cheltenham GL50 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1998)
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon29/10/2024
Satisfaction of charge 6 in full
dot icon29/10/2024
Satisfaction of charge 5 in full
dot icon29/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon25/03/2024
Confirmation statement made on 2024-02-10 with updates
dot icon25/03/2024
Change of details for Mrs Susan Ingrid Underhill as a person with significant control on 2024-03-25
dot icon25/03/2024
Director's details changed for Mrs Susan Ingrid Underhill on 2024-03-25
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/07/2023
Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW on 2023-07-14
dot icon14/07/2023
Director's details changed for Mrs Rachel Jane Andrade on 2023-07-14
dot icon14/07/2023
Director's details changed for Mrs Susan Ingrid Underhill on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr Robert John Underhill on 2023-07-14
dot icon22/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon20/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/02/2022
Director's details changed for Mr Robert John Underhill on 2021-10-21
dot icon21/02/2022
Change of details for Mr Robert John Underhill as a person with significant control on 2021-10-21
dot icon21/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/03/2021
Change of details for Mr Robert John Underhill as a person with significant control on 2017-11-20
dot icon15/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon27/02/2020
Notification of Lucy Obrey as a person with significant control on 2019-03-18
dot icon27/02/2020
Change of details for Mrs Rachel Jane Andrade as a person with significant control on 2017-11-20
dot icon27/02/2020
Change of details for Mr Robert John Underhill as a person with significant control on 2017-11-20
dot icon09/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon15/02/2019
Cessation of Warrick Butler as a person with significant control on 2017-11-20
dot icon15/02/2019
Cessation of Andrew John Bruckland as a person with significant control on 2017-11-20
dot icon15/02/2019
Notification of Robert John Underhill as a person with significant control on 2017-11-20
dot icon15/02/2019
Notification of Rachel Jane Andrade as a person with significant control on 2017-11-20
dot icon05/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon21/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon04/03/2016
Director's details changed for Mr Robert John Underhill on 2016-03-03
dot icon11/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/08/2015
Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 2015-08-21
dot icon13/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon02/01/2014
Current accounting period extended from 2013-12-31 to 2014-04-30
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon27/03/2013
Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT United Kingdom on 2013-03-27
dot icon27/03/2013
Registered office address changed from 38 Broad Street Ludlow Shropshire SY8 1NL England on 2013-03-27
dot icon27/03/2013
Termination of appointment of Emma Thomas as a secretary
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon16/02/2012
Registered office address changed from 5-6 Broad Street Ludlow Shropshire SY8 1NG United Kingdom on 2012-02-16
dot icon12/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Robert John Underhill on 2010-03-01
dot icon08/03/2010
Director's details changed for Mrs Susan Ingrid Underhill on 2010-03-01
dot icon08/03/2010
Secretary's details changed for Mrs Emma Jane Thomas on 2010-03-01
dot icon08/03/2010
Director's details changed for Mrs Rachel Andrade on 2010-03-01
dot icon22/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon23/04/2009
Director appointed mrs susan ingrid underhill
dot icon26/02/2009
Director appointed mr robert underhill
dot icon26/02/2009
Director appointed mrs rachel andrade
dot icon25/02/2009
Appointment terminated director peter mondon
dot icon12/02/2009
Return made up to 10/02/09; full list of members
dot icon12/02/2009
Registered office changed on 12/02/2009 from 5-6 broad street ludlow shropshire SY8 1NG
dot icon12/02/2009
Location of debenture register
dot icon12/02/2009
Location of register of members
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 10/02/08; full list of members
dot icon27/07/2007
Secretary's particulars changed
dot icon07/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/05/2007
Secretary resigned
dot icon23/05/2007
Registered office changed on 23/05/07 from: 101 beeches road rowley regis west midlands B65 0BD
dot icon20/03/2007
Director resigned
dot icon20/02/2007
Return made up to 10/02/07; full list of members
dot icon16/02/2007
New secretary appointed
dot icon10/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 10/02/06; full list of members
dot icon28/02/2006
Secretary's particulars changed;director's particulars changed
dot icon15/11/2005
Certificate of change of name
dot icon04/11/2005
Withdrawal of application for striking off
dot icon22/10/2005
Particulars of mortgage/charge
dot icon20/10/2005
Application for striking-off
dot icon16/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/08/2005
Particulars of mortgage/charge
dot icon31/05/2005
Return made up to 10/02/05; full list of members
dot icon02/03/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon10/11/2004
Particulars of mortgage/charge
dot icon29/10/2004
Particulars of mortgage/charge
dot icon29/10/2004
S-div 24/09/04
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon18/10/2004
Secretary resigned
dot icon18/10/2004
New secretary appointed
dot icon18/10/2004
New director appointed
dot icon16/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2004
Return made up to 10/02/04; full list of members
dot icon13/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/08/2003
Registered office changed on 11/08/03 from: whittington hall whittington road, whittington worcester worcestershire WR5 2ZX
dot icon11/08/2003
New director appointed
dot icon11/08/2003
Director resigned
dot icon10/03/2003
Return made up to 10/02/03; full list of members
dot icon07/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/10/2002
Director's particulars changed
dot icon22/10/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon12/03/2002
Return made up to 10/02/02; full list of members
dot icon08/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon01/03/2001
Return made up to 10/02/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-07-31
dot icon15/05/2000
Registered office changed on 15/05/00 from: rutherford house blackpole road worcester WR3 8YA
dot icon03/03/2000
Return made up to 10/02/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-07-31
dot icon05/03/1999
Return made up to 10/02/99; full list of members
dot icon28/04/1998
Certificate of change of name
dot icon06/03/1998
Director resigned
dot icon17/02/1998
Accounting reference date extended from 28/02/99 to 31/07/99
dot icon17/02/1998
New director appointed
dot icon10/02/1998
Incorporation
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 icon+14.67 % *

* during past year

Cash in Bank

£51,264.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
310.64K
-
0.00
1.06M
-
2022
0
255.92K
-
0.00
44.71K
-
2023
0
237.94K
-
0.00
51.26K
-
2023
0
237.94K
-
0.00
51.26K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

237.94K £Descended-7.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.26K £Ascended14.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Underhill, Robert John
Director
25/02/2009 - Present
25
CAPITAL VENTURES LIMITED
Corporate Secretary
10/02/1998 - 24/09/2004
91
Underhill, Susan Ingrid
Director
25/02/2009 - Present
14
Mondon, Peter Nigel
Director
13/05/2003 - 25/02/2009
28
Andrade, Rachel Jane
Director
25/02/2009 - Present
22

Persons with Significant Control

6
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 ONE LIMITED

BEECHES ONE LIMITED is an(a) Active company incorporated on 10/02/1998 with the registered office located at C/O Bishop Fleming Llp, 10 North Place, Cheltenham GL50 4DW. There are currently 3 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 ONE LIMITED?

toggle

BEECHES ONE LIMITED is currently Active. It was registered on 10/02/1998 .

Where is BEECHES ONE LIMITED located?

toggle

BEECHES ONE LIMITED is registered at C/O Bishop Fleming Llp, 10 North Place, Cheltenham GL50 4DW.

What does BEECHES ONE LIMITED do?

toggle

BEECHES ONE 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 BEECHES ONE LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-10 with updates.