BEECHFIELD BRANDS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEECHFIELD BRANDS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05661581

Incorporation date

22/12/2005

Size

Group

Contacts

Registered address

Registered address

Silverpoint, Moor Street, Bury BL9 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2005)
dot icon20/11/2025
Confirmation statement made on 2025-11-19 with updates
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon14/10/2024
Appointment of Mr Timothy Robert Densem as a director on 2024-10-14
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/12/2023
Cessation of Peter Mchugh as a person with significant control on 2019-08-30
dot icon01/12/2023
Confirmation statement made on 2023-11-19 with updates
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon02/12/2021
Confirmation statement made on 2021-11-19 with updates
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon11/01/2021
Confirmation statement made on 2020-11-19 with updates
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon19/11/2019
Termination of appointment of Peter Mchugh as a director on 2019-08-30
dot icon15/10/2019
Cancellation of shares. Statement of capital on 2019-08-30
dot icon15/10/2019
Resolutions
dot icon15/10/2019
Purchase of own shares.
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon27/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon30/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon31/05/2017
Registered office address changed from Unit 3 Warth Industrial Park Radcliffe Road Bury Lancashire BL9 9NB to Silverpoint Moor Street Bury BL9 5AQ on 2017-05-31
dot icon28/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon06/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon23/12/2015
Secretary's details changed for Mr Roger Mchugh on 2015-01-01
dot icon23/12/2015
Director's details changed for Mr Roger Mchugh on 2015-01-01
dot icon23/12/2015
Director's details changed for Peter Mchugh on 2015-01-01
dot icon19/11/2015
Auditor's resignation
dot icon06/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon16/12/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon08/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon23/02/2012
Director's details changed for Mr Roger Mchugh on 2011-12-15
dot icon23/02/2012
Secretary's details changed for Mr Roger Mchugh on 2011-12-15
dot icon16/12/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/09/2010
Accounts for a small company made up to 2009-12-31
dot icon11/03/2010
Auditor's resignation
dot icon20/02/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon20/02/2010
Director's details changed for Peter Mchugh on 2009-12-22
dot icon20/02/2010
Director's details changed for Mr Roger Mchugh on 2009-12-22
dot icon02/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/10/2009
Accounts for a small company made up to 2008-12-31
dot icon26/01/2009
Return made up to 22/12/08; full list of members
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon22/01/2008
Return made up to 22/12/07; full list of members
dot icon23/10/2007
Accounts for a small company made up to 2006-12-31
dot icon17/04/2007
Return made up to 22/12/06; full list of members
dot icon14/11/2006
Particulars of mortgage/charge
dot icon01/08/2006
S-div 06/07/06
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon16/02/2006
Particulars of mortgage/charge
dot icon14/02/2006
Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon10/02/2006
Particulars of mortgage/charge
dot icon13/01/2006
Registered office changed on 13/01/06 from: unit 12 warth industrial estate radcliffe road bury lancashire BL9 9NB
dot icon06/01/2006
Director resigned
dot icon06/01/2006
Secretary resigned
dot icon06/01/2006
Registered office changed on 06/01/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New secretary appointed;new director appointed
dot icon22/12/2005
Incorporation
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
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mchugh, Roger
Director
22/12/2005 - Present
2
Mchugh, Peter
Director
22/12/2005 - 30/08/2019
4
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
22/12/2005 - 22/12/2005
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
22/12/2005 - 22/12/2005
12820
Densem, Timothy Robert
Director
14/10/2024 - Present
5

Persons with Significant Control

3
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 BEECHFIELD BRANDS HOLDINGS LIMITED

BEECHFIELD BRANDS HOLDINGS LIMITED is an(a) Active company incorporated on 22/12/2005 with the registered office located at Silverpoint, Moor Street, Bury BL9 5AQ. 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 BEECHFIELD BRANDS HOLDINGS LIMITED?

toggle

BEECHFIELD BRANDS HOLDINGS LIMITED is currently Active. It was registered on 22/12/2005 .

Where is BEECHFIELD BRANDS HOLDINGS LIMITED located?

toggle

BEECHFIELD BRANDS HOLDINGS LIMITED is registered at Silverpoint, Moor Street, Bury BL9 5AQ.

What does BEECHFIELD BRANDS HOLDINGS LIMITED do?

toggle

BEECHFIELD BRANDS HOLDINGS LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for BEECHFIELD BRANDS HOLDINGS LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-19 with updates.