BEECHFIELD BRANDS LIMITED

Register to unlock more data on OkredoRegister

BEECHFIELD BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02953704

Incorporation date

28/07/1994

Size

Full

Contacts

Registered address

Registered address

Silverpoint, Moor Street, Bury BL9 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1994)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon30/07/2025
Director's details changed for Mr Timothy Robert Densem on 2025-07-29
dot icon29/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon14/10/2024
Director's details changed for Mr Tim Densem on 2024-10-14
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon27/09/2024
Appointment of Mr Tim Densem as a director on 2024-09-27
dot icon02/08/2024
Change of details for Beechfield Brands Holdings Limited as a person with significant control on 2024-08-02
dot icon02/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon01/08/2023
Director's details changed for Mr Roger Mchugh on 2023-08-01
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-28 with updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon10/09/2020
Cessation of Peter Mchugh as a person with significant control on 2020-09-03
dot icon08/09/2020
Termination of appointment of Peter Mchugh as a director on 2020-09-03
dot icon08/09/2020
Confirmation statement made on 2020-07-28 with updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Secretary's details changed for Shelley Jayne Bates on 2018-11-12
dot icon09/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon16/05/2017
Registered office address changed from Unit 3 Warth Industrial Park Radcliffe Road Bury Lancashire BL9 9NB to Silverpoint Moor Street Bury BL9 5AQ on 2017-05-16
dot icon06/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon12/04/2016
Appointment of Shelley Jayne Bates as a secretary on 2016-04-01
dot icon12/04/2016
Termination of appointment of Roger Mchugh as a secretary on 2016-04-01
dot icon19/11/2015
Auditor's resignation
dot icon06/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon22/09/2015
Director's details changed for Peter Mchugh on 2014-11-01
dot icon16/12/2014
Accounts for a medium company made up to 2013-12-31
dot icon16/12/2014
Compulsory strike-off action has been discontinued
dot icon15/12/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon04/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon29/01/2013
Annual return made up to 2012-07-28 with full list of shareholders
dot icon08/11/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Full accounts made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon31/08/2011
Secretary's details changed for Mr Roger Mchugh on 2011-08-01
dot icon31/08/2011
Secretary's details changed for Mr Roger Mchugh on 2011-08-01
dot icon30/08/2011
Director's details changed for Mr Roger Mchugh on 2011-08-01
dot icon30/08/2011
Secretary's details changed for Mr Roger Mchugh on 2011-08-01
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 9
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 10
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon16/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon29/10/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon24/09/2010
Accounts for a small company made up to 2009-12-31
dot icon27/04/2010
Miscellaneous
dot icon11/03/2010
Auditor's resignation
dot icon02/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon14/10/2009
Accounts for a small company made up to 2008-12-31
dot icon01/10/2009
Return made up to 28/07/09; full list of members
dot icon01/10/2009
Director and secretary's change of particulars / roger mchugh / 02/06/2006
dot icon26/01/2009
Return made up to 28/07/08; full list of members
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon23/10/2007
Accounts for a small company made up to 2006-12-31
dot icon28/09/2007
Return made up to 28/07/07; full list of members
dot icon17/04/2007
Return made up to 28/07/06; full list of members
dot icon22/03/2007
Resolutions
dot icon22/03/2007
Resolutions
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon12/09/2006
Declaration of satisfaction of mortgage/charge
dot icon12/09/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Particulars of mortgage/charge
dot icon14/02/2006
Auditor's resignation
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Declaration of assistance for shares acquisition
dot icon14/02/2006
Registered office changed on 14/02/06 from: michael house castle street exeter devon EX4 3LQ
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
Secretary resigned;director resigned
dot icon10/02/2006
Particulars of mortgage/charge
dot icon04/10/2005
Accounts for a small company made up to 2004-12-31
dot icon21/07/2005
Return made up to 28/07/05; full list of members
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon27/07/2004
Return made up to 28/07/04; full list of members
dot icon30/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon03/09/2003
Return made up to 28/07/03; full list of members
dot icon24/12/2002
Certificate of change of name
dot icon28/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon17/09/2002
Accounts for a small company made up to 2000-12-31
dot icon21/08/2002
Certificate of change of name
dot icon07/08/2002
Certificate of change of name
dot icon07/08/2002
Return made up to 28/07/02; full list of members
dot icon11/04/2002
Director's particulars changed
dot icon31/08/2001
Return made up to 28/07/01; full list of members
dot icon06/10/2000
Accounts for a small company made up to 1999-12-31
dot icon28/09/2000
Return made up to 28/07/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1998-12-31
dot icon21/09/1999
Return made up to 28/07/99; no change of members
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon07/09/1998
Return made up to 28/07/98; full list of members
dot icon06/03/1998
New director appointed
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon27/08/1997
Return made up to 28/07/97; no change of members
dot icon16/07/1997
Declaration of satisfaction of mortgage/charge
dot icon04/12/1996
Particulars of mortgage/charge
dot icon07/08/1996
Return made up to 28/07/96; no change of members
dot icon15/07/1996
Accounts for a small company made up to 1995-12-31
dot icon07/02/1996
Particulars of mortgage/charge
dot icon24/08/1995
Return made up to 28/07/95; full list of members
dot icon14/03/1995
Particulars of mortgage/charge
dot icon22/01/1995
Ad 18/01/95--------- £ si 198@1=198 £ ic 2/200
dot icon22/01/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Memorandum and Articles of Association
dot icon10/11/1994
Resolutions
dot icon03/11/1994
New secretary appointed;director resigned
dot icon03/11/1994
Secretary resigned;new director appointed
dot icon09/09/1994
Certificate of change of name
dot icon28/07/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

48
2022
change arrow icon-81.19 % *

* during past year

Cash in Bank

£1,974,794.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
43
23.61M
-
0.00
10.50M
-
2022
48
26.04M
-
53.35M
1.97M
-
2022
48
26.04M
-
53.35M
1.97M
-

Employees

2022

Employees

48 Ascended12 % *

Net Assets(GBP)

26.04M £Ascended10.31 % *

Total Assets(GBP)

-

Turnover(GBP)

53.35M £Ascended- *

Cash in Bank(GBP)

1.97M £Descended-81.19 % *

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
Mchugh, Roger
Director
31/08/1994 - Present
2
Mchugh, Peter
Director
06/02/2006 - 03/09/2020
5
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
28/07/1994 - 31/08/1994
3976
Persey, Paul Richard
Director
06/02/1998 - 06/02/2006
14
Densem, Timothy Robert
Director
27/09/2024 - 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

21
A.W. (EUROPE) LIMITEDF Mill 2nd Floor East, Dean Clough Mills, Halifax, West Yorkshire HX3 5AX
Active

Category:

Manufacture of woven or tufted carpets and rugs

Comp. code:

01517140

Reg. date:

12/09/1980

Turnover:

-

No. of employees:

68
MASON'S ANIMAL FEEDS LTD122 Marlacoo Road, Portadown, Co Armagh BT62 3TB
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

NI051986

Reg. date:

08/10/2004

Turnover:

-

No. of employees:

53
JLG INDUSTRIES (UNITED KINGDOM) LIMITEDG19 Ram Mill Llp, Ram Mill Business Centre Gordon Street, Chadderton, Oldham OL9 9RH
Active

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

03620292

Reg. date:

18/08/1998

Turnover:

-

No. of employees:

67
BECT BUILDING CONTRACTORS LIMITEDUnit 22 Waterside Business Park, Lamby Way, Rumney, Cardiff CF3 2ET
Active

Category:

Development of building projects

Comp. code:

01700765

Reg. date:

18/02/1983

Turnover:

-

No. of employees:

66
BRIDGEBANK LIMITEDUnit 3 Sherwood Oaks Close, Sherwood Oaks Business Park, Mansfield NG18 4TB
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

02062057

Reg. date:

07/10/1986

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BEECHFIELD BRANDS LIMITED

BEECHFIELD BRANDS LIMITED is an(a) Active company incorporated on 28/07/1994 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 48 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHFIELD BRANDS LIMITED?

toggle

BEECHFIELD BRANDS LIMITED is currently Active. It was registered on 28/07/1994 .

Where is BEECHFIELD BRANDS LIMITED located?

toggle

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

What does BEECHFIELD BRANDS LIMITED do?

toggle

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

How many employees does BEECHFIELD BRANDS LIMITED have?

toggle

BEECHFIELD BRANDS LIMITED had 48 employees in 2022.

What is the latest filing for BEECHFIELD BRANDS LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.