BEECHES THREE LIMITED

Register to unlock more data on OkredoRegister

BEECHES THREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03284128

Incorporation date

26/11/1996

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 26/11/1996)
dot icon04/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon05/12/2024
Director's details changed for Mrs Lydia Esther Underhill on 2024-12-05
dot icon05/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon19/11/2024
Director's details changed for Mrs Susan Ingrid Underhill on 2024-11-18
dot icon19/11/2024
Director's details changed for Mr Robert John Underhill on 2024-11-18
dot icon11/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon28/11/2023
Director's details changed for Mrs Lydia Esther Underhill on 2023-11-28
dot icon28/11/2023
Confirmation statement made on 2023-11-26 with updates
dot icon17/07/2023
Change of details for Icc (One) Limited as a person with significant control on 2023-07-14
dot icon14/07/2023
Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th 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 Susan Ingrid Underhill on 2023-07-14
dot icon14/07/2023
Director's details changed for Mrs Lydia Esther Underhill on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr Robert John Underhill 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
Secretary's details changed for Mrs Susan Ingrid Underhill on 2023-07-14
dot icon20/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon08/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon28/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon10/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
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 icon03/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/01/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon27/03/2013
Registered office address changed from 5-6 Broad Street Ludlow Shropshire SY8 1NG on 2013-03-27
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/01/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon29/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon29/12/2010
Director's details changed for Mr Robert John Underhill on 2010-12-24
dot icon29/12/2010
Director's details changed for Mrs Susan Ingrid Underhill on 2010-12-24
dot icon29/12/2010
Director's details changed for Lydia Esther Underhill on 2010-12-24
dot icon29/12/2010
Secretary's details changed for Mrs Susan Ingrid Underhill on 2010-12-24
dot icon29/12/2010
Director's details changed for Mrs Rachel Andrade on 2010-12-24
dot icon25/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon10/02/2009
Director appointed lydia esther underhill
dot icon16/12/2008
Return made up to 26/11/08; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon26/11/2007
Return made up to 26/11/07; full list of members
dot icon06/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon23/05/2007
Director's particulars changed
dot icon23/05/2007
Director resigned
dot icon03/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon06/12/2006
Return made up to 26/11/06; full list of members
dot icon06/12/2006
Location of register of members
dot icon06/12/2006
Location of debenture register
dot icon06/12/2006
Location of register of members
dot icon06/12/2006
Registered office changed on 06/12/06 from: 5-6 broad street ludlow shropshire SY8 1NG
dot icon06/12/2006
Registered office changed on 06/12/06 from: whittington hall whittington road, whittington worcester worcestershire WR5 2RA
dot icon30/05/2006
New secretary appointed;new director appointed
dot icon30/05/2006
Secretary resigned
dot icon02/12/2005
Return made up to 26/11/05; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/12/2004
Return made up to 26/11/04; full list of members
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon22/06/2004
Accounts for a dormant company made up to 2004-04-30
dot icon02/12/2003
Return made up to 26/11/03; full list of members
dot icon29/07/2003
Total exemption full accounts made up to 2003-04-30
dot icon19/07/2003
Particulars of mortgage/charge
dot icon26/06/2003
Particulars of mortgage/charge
dot icon10/12/2002
Return made up to 26/11/02; full list of members
dot icon18/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon31/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon18/12/2001
Return made up to 26/11/01; full list of members
dot icon28/11/2000
Return made up to 26/11/00; full list of members
dot icon26/09/2000
Full accounts made up to 2000-04-30
dot icon18/05/2000
Registered office changed on 18/05/00 from: rutherford house blackpole road worcester WR3 8YA
dot icon16/02/2000
Full accounts made up to 1999-04-30
dot icon24/11/1999
Return made up to 26/11/99; full list of members
dot icon29/10/1999
New director appointed
dot icon22/10/1999
Secretary resigned
dot icon22/10/1999
New secretary appointed
dot icon18/12/1998
Return made up to 26/11/98; full list of members
dot icon28/09/1998
Full accounts made up to 1998-04-30
dot icon02/01/1998
Return made up to 26/11/97; full list of members
dot icon14/10/1997
Director's particulars changed
dot icon03/07/1997
New director appointed
dot icon01/07/1997
Certificate of change of name
dot icon07/05/1997
Accounting reference date extended from 30/11/97 to 30/04/98
dot icon09/04/1997
Director resigned
dot icon09/04/1997
New director appointed
dot icon02/02/1997
Director's particulars changed
dot icon26/11/1996
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-44.95 % *

* during past year

Cash in Bank

£4,156.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
583.65K
-
0.00
1.29K
-
2022
0
603.34K
-
0.00
7.55K
-
2023
0
639.30K
-
0.00
4.16K
-
2023
0
639.30K
-
0.00
4.16K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

639.30K £Ascended5.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.16K £Descended-44.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Underhill, Robert John
Director
01/10/1999 - Present
26
CAPITAL VENTURES LIMITED
Corporate Secretary
26/11/1996 - 01/10/1999
91
Underhill, Susan Ingrid
Director
15/05/2006 - Present
15
Andrade, Rachel Jane
Director
21/05/1997 - Present
23
Underhill, Lydia Esther
Director
01/01/2009 - Present
3

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+
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 THREE LIMITED

BEECHES THREE LIMITED is an(a) Active company incorporated on 26/11/1996 with the registered office located at C/O Bishop Fleming Llp, 10 North Place, Cheltenham GL50 4DW. There are currently 5 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 THREE LIMITED?

toggle

BEECHES THREE LIMITED is currently Active. It was registered on 26/11/1996 .

Where is BEECHES THREE LIMITED located?

toggle

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

What does BEECHES THREE LIMITED do?

toggle

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

What is the latest filing for BEECHES THREE LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-26 with updates.