BEECHGROVE ENTERPRISES UK LIMITED

Register to unlock more data on OkredoRegister

BEECHGROVE ENTERPRISES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03985753

Incorporation date

04/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ATKINSON ACCOUNTS, Egerton House, 55 Hoole Road, Chester CH2 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2000)
dot icon09/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon11/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon27/01/2023
Micro company accounts made up to 2022-04-30
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon08/03/2022
Change of details for Janet Christine Alderton as a person with significant control on 2022-03-08
dot icon08/03/2022
Cessation of Donald Malcolm Alderton as a person with significant control on 2022-03-08
dot icon26/01/2022
Micro company accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-04-30
dot icon13/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon14/03/2014
Statement by directors
dot icon14/03/2014
Statement of capital on 2014-03-14
dot icon14/03/2014
Solvency statement dated 05/03/14
dot icon14/03/2014
Resolutions
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/10/2012
Registered office address changed from C/O C/O Atkinson Accounts the Grange 1 Hoole Road Chester CH2 3NQ on 2012-10-23
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon08/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon11/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/09/2010
Registered office address changed from C/O C/O Atkinson Accounts Suite H7 Chester Enterprise Centre Hoole Bridge Chester CH2 3NE on 2010-09-08
dot icon19/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon19/05/2010
Registered office address changed from C/O It Chesterman Accountants Unit H7 Chester Enterprise Centre Hoole Imdge, Chester Cheshire CH2 3NE on 2010-05-19
dot icon18/05/2010
Director's details changed for Mr Donald Malcolm Alderton on 2009-10-01
dot icon18/05/2010
Director's details changed for Janet Christine Alderton on 2009-10-01
dot icon18/05/2010
Secretary's details changed for Donald Malcolm Alderton on 2009-10-01
dot icon01/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/05/2009
Return made up to 29/04/09; full list of members
dot icon12/11/2008
Partial exemption accounts made up to 2008-04-30
dot icon02/06/2008
Return made up to 29/04/08; no change of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/06/2007
Return made up to 29/04/07; no change of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/06/2006
Return made up to 29/04/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon31/05/2005
Return made up to 29/04/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon02/09/2004
Registered office changed on 02/09/04 from: 37-43 white friars chester cheshire CH1 1QD
dot icon24/06/2004
Return made up to 29/04/04; full list of members
dot icon26/11/2003
Particulars of contract relating to shares
dot icon26/11/2003
Ad 09/10/03--------- £ si 11000@1=11000 £ ic 99/11099
dot icon28/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon10/05/2003
Return made up to 29/04/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon11/10/2002
New director appointed
dot icon30/05/2002
Return made up to 04/05/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon15/06/2001
Return made up to 04/05/01; full list of members
dot icon08/09/2000
Registered office changed on 08/09/00 from: 70 tarvin road littleton chester cheshire CH3 7DF
dot icon08/09/2000
New secretary appointed
dot icon08/09/2000
New director appointed
dot icon07/09/2000
Accounting reference date shortened from 31/05/01 to 30/04/01
dot icon07/09/2000
Ad 08/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon21/06/2000
Secretary resigned
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Secretary resigned
dot icon04/05/2000
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 icon0 % *

* during past year

Cash in Bank

£1,670.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.32K
-
0.00
-
-
2022
0
47.46K
-
0.00
-
-
2023
0
23.41K
-
0.00
1.67K
-
2023
0
23.41K
-
0.00
1.67K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.41K £Descended-50.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Janet Christine Alderton
Director
08/05/2000 - Present
-
Mr Donald Malcolm Alderton
Director
01/06/2002 - Present
-
Bcm Directors Limited
Director
04/05/2000 - 04/05/2000
22
Bcm Secretaries Limited
Secretary
04/05/2000 - 04/05/2000
22
Alderton, Donald Malcolm
Secretary
08/05/2000 - Present
-

Persons with Significant Control

2
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 BEECHGROVE ENTERPRISES UK LIMITED

BEECHGROVE ENTERPRISES UK LIMITED is an(a) Active company incorporated on 04/05/2000 with the registered office located at C/O ATKINSON ACCOUNTS, Egerton House, 55 Hoole Road, Chester CH2 3NJ. 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 BEECHGROVE ENTERPRISES UK LIMITED?

toggle

BEECHGROVE ENTERPRISES UK LIMITED is currently Active. It was registered on 04/05/2000 .

Where is BEECHGROVE ENTERPRISES UK LIMITED located?

toggle

BEECHGROVE ENTERPRISES UK LIMITED is registered at C/O ATKINSON ACCOUNTS, Egerton House, 55 Hoole Road, Chester CH2 3NJ.

What does BEECHGROVE ENTERPRISES UK LIMITED do?

toggle

BEECHGROVE ENTERPRISES UK LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for BEECHGROVE ENTERPRISES UK LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-08 with updates.