BEECHES WAREHOUSING LIMITED

Register to unlock more data on OkredoRegister

BEECHES WAREHOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01414382

Incorporation date

12/02/1979

Size

Unaudited abridged

Contacts

Registered address

Registered address

Beeches Warehousing Sankey Valley Industrial Estate, Junction Lane, Newton Le Willows, Merseyside WA12 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1979)
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon04/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon15/04/2025
Appointment of Mrs Sharon Hunt as a director on 2025-03-01
dot icon15/04/2025
Notification of Sharon Hunt as a person with significant control on 2025-03-01
dot icon19/12/2024
Satisfaction of charge 014143820009 in full
dot icon19/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon27/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon23/05/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon22/09/2023
Cessation of Andrew Hunt as a person with significant control on 2023-08-05
dot icon20/09/2023
Termination of appointment of Andrew Hunt as a director on 2023-08-05
dot icon08/08/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon01/08/2023
Previous accounting period extended from 2023-03-31 to 2023-04-30
dot icon21/09/2022
Notification of Robert Hunt as a person with significant control on 2022-08-31
dot icon21/09/2022
Director's details changed for Mr Robert Hunt on 2022-09-21
dot icon21/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon21/09/2022
Notification of Andrew Hunt as a person with significant control on 2022-08-31
dot icon01/08/2022
Director's details changed for Mr Andrew Hunt on 2022-08-01
dot icon01/08/2022
Secretary's details changed for Mr Robert Hunt on 2022-08-01
dot icon01/08/2022
Director's details changed for Mr Robert Hunt on 2022-08-01
dot icon01/08/2022
Director's details changed for Mr Andrew Hunt on 2022-08-01
dot icon04/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon12/03/2021
Notification of Hunt Brothers Holdings Limited as a person with significant control on 2021-03-02
dot icon12/03/2021
Cessation of Robert Hunt as a person with significant control on 2021-03-02
dot icon12/03/2021
Cessation of Andrew Hunt as a person with significant control on 2021-03-02
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Change of details for Mr Robert Hunt as a person with significant control on 2018-11-05
dot icon05/11/2018
Registered office address changed from Sankey Valley Industrial Estate Junction Lane Newton Le Willows Merseyside WA12 8DN to Beeches Warehousing Sankey Valley Industrial Estate Junction Lane Newton Le Willows Merseyside WA12 8DN on 2018-11-05
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon30/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon03/06/2016
Registration of charge 014143820009, created on 2016-06-02
dot icon02/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon08/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2009
Return made up to 18/09/09; full list of members
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/10/2008
Return made up to 18/09/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/11/2007
Return made up to 18/09/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
Particulars of mortgage/charge
dot icon31/01/2007
Return made up to 18/09/06; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 18/09/05; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2005
Total exemption small company accounts made up to 2004-03-01
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon15/11/2004
Accounting reference date extended from 01/03/05 to 31/03/05
dot icon25/10/2004
Declaration of assistance for shares acquisition
dot icon25/10/2004
Resolutions
dot icon25/10/2004
Registered office changed on 25/10/04 from: 147 high street newton le willows merseyside WA12 9SQ
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
Director resigned
dot icon25/10/2004
New secretary appointed
dot icon25/10/2004
New director appointed
dot icon25/10/2004
New director appointed
dot icon21/10/2004
Return made up to 18/09/04; full list of members
dot icon20/10/2004
Declaration of satisfaction of mortgage/charge
dot icon20/10/2004
Declaration of satisfaction of mortgage/charge
dot icon20/10/2004
Declaration of satisfaction of mortgage/charge
dot icon20/10/2004
Declaration of satisfaction of mortgage/charge
dot icon20/10/2004
Declaration of satisfaction of mortgage/charge
dot icon16/10/2004
Particulars of mortgage/charge
dot icon15/10/2004
Particulars of mortgage/charge
dot icon16/09/2004
New director appointed
dot icon02/09/2004
Director resigned
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
Secretary resigned
dot icon06/10/2003
Return made up to 18/09/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2003-03-01
dot icon24/01/2003
Secretary resigned
dot icon24/01/2003
New secretary appointed
dot icon31/10/2002
Total exemption small company accounts made up to 2002-03-01
dot icon26/09/2002
Return made up to 18/09/02; full list of members
dot icon26/10/2001
Total exemption small company accounts made up to 2001-03-01
dot icon05/10/2001
Return made up to 18/09/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-03-01
dot icon20/09/2000
Return made up to 18/09/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-01
dot icon09/09/1999
Return made up to 18/09/99; no change of members
dot icon04/12/1998
Accounts for a small company made up to 1998-03-01
dot icon10/11/1998
Return made up to 18/09/98; full list of members
dot icon18/03/1998
Registered office changed on 18/03/98 from: sankey valley indl est junction lane newton le willows merseyside WA12 8DN
dot icon04/03/1998
New secretary appointed
dot icon18/12/1997
Accounts for a small company made up to 1997-03-01
dot icon25/09/1997
Return made up to 18/09/97; no change of members
dot icon09/12/1996
Accounts for a small company made up to 1996-03-01
dot icon19/09/1996
Return made up to 18/09/96; full list of members
dot icon05/12/1995
Accounts for a small company made up to 1995-03-01
dot icon20/09/1995
Return made up to 18/09/95; no change of members
dot icon06/01/1995
Accounts for a small company made up to 1994-03-01
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 27/09/94; no change of members
dot icon06/01/1994
Accounts for a small company made up to 1993-03-01
dot icon24/09/1993
Return made up to 27/09/93; full list of members
dot icon22/12/1992
Accounts for a small company made up to 1992-03-01
dot icon16/11/1992
Return made up to 27/09/92; no change of members
dot icon11/02/1992
Return made up to 27/09/91; full list of members
dot icon09/01/1992
Accounts for a small company made up to 1991-03-01
dot icon23/12/1991
Return made up to 29/09/91; no change of members
dot icon17/04/1991
Return made up to 29/11/90; full list of members
dot icon17/04/1991
Accounts for a small company made up to 1990-03-01
dot icon11/10/1989
Accounts for a small company made up to 1989-03-01
dot icon11/10/1989
Return made up to 27/09/89; full list of members
dot icon18/08/1988
Accounts for a small company made up to 1988-03-01
dot icon18/08/1988
Accounts for a small company made up to 1987-03-01
dot icon18/08/1988
Return made up to 14/07/88; full list of members
dot icon28/03/1988
Return made up to 30/09/87; full list of members
dot icon19/06/1987
Particulars of mortgage/charge
dot icon07/03/1987
Accounts for a small company made up to 1986-03-01
dot icon07/03/1987
Return made up to 14/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/02/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+1,978.06 % *

* during past year

Cash in Bank

£1,720,132.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2
39.08K
-
0.00
58.20K
-
2022
4
726.00
-
0.00
82.78K
-
2023
4
1.68M
-
0.00
1.72M
-
2023
4
1.68M
-
0.00
1.72M
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.68M £Ascended231.08K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.72M £Ascended1.98K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sharon Hunt
Director
01/03/2025 - Present
2
Hunt, Robert
Director
12/10/2004 - Present
8
Hill, Duncan
Secretary
26/02/1998 - 30/09/2002
-
Hill, Duncan
Secretary
13/02/2004 - 12/10/2004
-
Barton, Jacqueline
Secretary
30/09/2002 - 13/02/2004
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEECHES WAREHOUSING LIMITED

BEECHES WAREHOUSING LIMITED is an(a) Active company incorporated on 12/02/1979 with the registered office located at Beeches Warehousing Sankey Valley Industrial Estate, Junction Lane, Newton Le Willows, Merseyside WA12 8DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHES WAREHOUSING LIMITED?

toggle

BEECHES WAREHOUSING LIMITED is currently Active. It was registered on 12/02/1979 .

Where is BEECHES WAREHOUSING LIMITED located?

toggle

BEECHES WAREHOUSING LIMITED is registered at Beeches Warehousing Sankey Valley Industrial Estate, Junction Lane, Newton Le Willows, Merseyside WA12 8DN.

What does BEECHES WAREHOUSING LIMITED do?

toggle

BEECHES WAREHOUSING LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BEECHES WAREHOUSING LIMITED have?

toggle

BEECHES WAREHOUSING LIMITED had 4 employees in 2023.

What is the latest filing for BEECHES WAREHOUSING LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-18 with updates.