BEECHFIELD HOUSE (PICKWICK) LIMITED

Register to unlock more data on OkredoRegister

BEECHFIELD HOUSE (PICKWICK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06760484

Incorporation date

27/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5 Beechfield House, Academy Drive, Corsham, Wiltshire SN13 0SBCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2008)
dot icon02/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon25/10/2025
Termination of appointment of Brenda Joy Cox as a director on 2025-10-25
dot icon25/10/2025
Termination of appointment of Penelope Ann Hollyhoke as a director on 2025-10-25
dot icon16/10/2025
Termination of appointment of William George Simmonds as a director on 2025-10-16
dot icon16/10/2025
Termination of appointment of James Fraser Drummond as a director on 2025-10-16
dot icon16/10/2025
Termination of appointment of Bryony Jane Prentice as a director on 2025-10-16
dot icon16/10/2025
Termination of appointment of Roy Arnold Winterbottom as a director on 2025-10-16
dot icon16/10/2025
Cessation of Roy Arnold Winterbottom as a person with significant control on 2025-10-16
dot icon16/10/2025
Termination of appointment of Anne Lucy Winterbottom as a director on 2025-10-16
dot icon16/10/2025
Termination of appointment of Jim Marshall as a director on 2025-10-16
dot icon16/10/2025
Termination of appointment of Pauline Marshall as a director on 2025-10-16
dot icon01/08/2025
Micro company accounts made up to 2024-11-30
dot icon08/12/2024
Termination of appointment of Stephan Daren Carroll as a director on 2024-05-10
dot icon08/12/2024
Termination of appointment of Sharon Turner as a director on 2024-05-10
dot icon08/12/2024
Appointment of Mr James Drummond as a director on 2024-05-10
dot icon08/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon30/04/2024
Appointment of Ms Brenda Joy Cox as a director on 2023-12-01
dot icon29/04/2024
Termination of appointment of Jane Susan Rowley as a director on 2023-12-01
dot icon29/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon29/08/2022
Micro company accounts made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon30/11/2021
Appointment of Mr Jim Marshall as a director on 2021-03-26
dot icon30/11/2021
Appointment of Mrs Pauline Marshall as a director on 2021-03-26
dot icon30/11/2021
Termination of appointment of William Alexander Burnside as a director on 2021-03-26
dot icon09/08/2021
Micro company accounts made up to 2020-11-30
dot icon03/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon11/08/2020
Micro company accounts made up to 2019-11-30
dot icon18/12/2019
Appointment of Mrs Jane Susan Rowley as a director on 2018-12-01
dot icon16/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon16/12/2019
Termination of appointment of Janet Ellis as a director on 2018-11-30
dot icon29/07/2019
Micro company accounts made up to 2018-11-30
dot icon11/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon11/12/2018
Appointment of Mr William Alexander Burnside as a director on 2016-04-01
dot icon11/12/2018
Termination of appointment of Lesley Anne Harris as a director on 2016-04-01
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon06/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/12/2015
Annual return made up to 2015-11-27 no member list
dot icon15/12/2015
Director's details changed for Mr William George Simmonds on 2015-09-01
dot icon13/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/12/2014
Annual return made up to 2014-11-27 no member list
dot icon12/12/2014
Appointment of Mr William George Simmonds as a director on 2014-05-09
dot icon12/12/2014
Termination of appointment of Vivienne Byrona Wallace as a director on 2014-05-09
dot icon15/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/12/2013
Annual return made up to 2013-11-27 no member list
dot icon07/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-27 no member list
dot icon10/12/2012
Termination of appointment of Edward Hollyhoke as a director
dot icon09/12/2012
Termination of appointment of Edward Hollyhoke as a director
dot icon24/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/12/2011
Annual return made up to 2011-11-27 no member list
dot icon08/12/2011
Director's details changed for Miss Sharon Turner on 2011-12-07
dot icon08/12/2011
Director's details changed for Dr Stephan Daren Carroll on 2011-12-07
dot icon07/12/2011
Appointment of Mrs Bryony Jane Prentice as a director
dot icon07/12/2011
Appointment of Mr Trevor Roger Prentice as a director
dot icon07/12/2011
Termination of appointment of Sarah Locke as a director
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-11-27 no member list
dot icon15/12/2010
Director's details changed for Dr Stephan Daren Carroll on 2010-12-15
dot icon15/12/2010
Appointment of Miss Sharon Turner as a director
dot icon15/12/2010
Appointment of Dr Stephan Daren Carroll as a director
dot icon15/12/2010
Termination of appointment of Olivia Hough as a director
dot icon15/12/2010
Termination of appointment of Jonathan Hough as a director
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-27 no member list
dot icon30/11/2009
Director's details changed for Anne Lucy Winterbottom on 2009-11-29
dot icon30/11/2009
Director's details changed for Roy Arnold Winterbottom on 2009-11-29
dot icon30/11/2009
Director's details changed for Vivienne Byrona Wallace on 2009-11-29
dot icon30/11/2009
Director's details changed for Lidia Toher on 2009-11-29
dot icon30/11/2009
Director's details changed for Sarah Louise Locke on 2009-11-29
dot icon30/11/2009
Director's details changed for Jonathan Thomas Wells Hough on 2009-11-29
dot icon30/11/2009
Director's details changed for Olivia Rose Hough on 2009-11-29
dot icon30/11/2009
Director's details changed for Janet Ellis on 2009-11-29
dot icon30/11/2009
Director's details changed for Lesley Anne Harris on 2009-11-29
dot icon30/11/2009
Director's details changed for Edward William Hollyhoke on 2009-11-29
dot icon30/11/2009
Director's details changed for Penelope Ann Hollyhoke on 2009-11-29
dot icon30/11/2009
Secretary's details changed for John Thomas Toher on 2009-11-29
dot icon25/02/2009
Registered office changed on 25/02/2009 from 2 beechfield house academy drive corsham wiltshire SN13 0SB
dot icon27/11/2008
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
30/11/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
386.00
-
0.00
-
-
2022
0
423.00
-
0.00
-
-
2022
0
423.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

423.00 £Ascended9.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toher, Lidia
Director
27/11/2008 - Present
2
Winterbottom, Roy Arnold
Director
27/11/2008 - 16/10/2025
2
Wallace, Vivienne Byrona
Director
27/11/2008 - 09/05/2014
3
Prentice, Trevor Roger
Director
17/06/2011 - Present
3
Locke, Sarah Louise
Director
27/11/2008 - 17/06/2011
2

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 HOUSE (PICKWICK) LIMITED

BEECHFIELD HOUSE (PICKWICK) LIMITED is an(a) Active company incorporated on 27/11/2008 with the registered office located at Flat 5 Beechfield House, Academy Drive, Corsham, Wiltshire SN13 0SB. 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 HOUSE (PICKWICK) LIMITED?

toggle

BEECHFIELD HOUSE (PICKWICK) LIMITED is currently Active. It was registered on 27/11/2008 .

Where is BEECHFIELD HOUSE (PICKWICK) LIMITED located?

toggle

BEECHFIELD HOUSE (PICKWICK) LIMITED is registered at Flat 5 Beechfield House, Academy Drive, Corsham, Wiltshire SN13 0SB.

What does BEECHFIELD HOUSE (PICKWICK) LIMITED do?

toggle

BEECHFIELD HOUSE (PICKWICK) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BEECHFIELD HOUSE (PICKWICK) LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-27 with no updates.