BEECHLEY STABLES RDA

Register to unlock more data on OkredoRegister

BEECHLEY STABLES RDA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08668860

Incorporation date

29/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beechley Stables Rda Harthill Road, Allerton, Liverpool, Merseyside L18 3HUCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2013)
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon02/09/2024
Appointment of Ms Patricia Deborah Mccormack as a director on 2024-09-02
dot icon04/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/11/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon14/07/2023
Termination of appointment of Ann Louise Kavanagh as a director on 2023-07-13
dot icon05/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/04/2023
Termination of appointment of Robert William Michael as a director on 2023-03-30
dot icon27/03/2023
Director's details changed for Mrs Ann Louise Kavanagh on 2023-03-21
dot icon12/03/2023
Termination of appointment of Keith Pickup as a director on 2022-11-10
dot icon10/10/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon05/10/2022
Termination of appointment of Jean Halligan as a director on 2022-09-29
dot icon08/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/01/2022
Confirmation statement made on 2021-08-29 with no updates
dot icon10/11/2021
Director's details changed for Mrs Louise Kavanagh on 2021-11-10
dot icon10/11/2021
Appointment of Mr Keith Pickup as a director on 2021-11-10
dot icon10/11/2021
Appointment of Mr Christopher John Hudson as a director on 2021-11-10
dot icon10/11/2021
Appointment of Mr Edwin Mark Litster Robson as a director on 2021-11-10
dot icon10/11/2021
Appointment of Mrs Pauline Anne Wooding as a director on 2021-11-10
dot icon10/11/2021
Appointment of Mrs Louise Kavanagh as a director on 2021-11-10
dot icon28/10/2021
Appointment of Mr Michael John Siddell as a director on 2021-10-20
dot icon28/10/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/06/2021
Termination of appointment of Deborah Elizabeth Hartill as a secretary on 2021-06-10
dot icon07/03/2021
Termination of appointment of Paul Victor Pratt as a director on 2021-03-06
dot icon07/03/2021
Termination of appointment of Suzanna Dunn as a director on 2021-03-05
dot icon16/10/2020
Appointment of Ms Fiona Clague as a director on 2020-10-06
dot icon15/09/2020
Appointment of Mrs Jean Halligan as a director on 2020-09-11
dot icon15/09/2020
Appointment of Mrs Deborah Elizabeth Hartill as a director on 2020-09-11
dot icon15/09/2020
Appointment of Mrs Deborah Elizabeth Hartill as a secretary on 2020-09-11
dot icon29/08/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon15/06/2020
Termination of appointment of Karen Walker as a director on 2020-06-13
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon16/03/2020
Appointment of Miss Suzanna Dunn as a director on 2020-03-10
dot icon26/02/2020
Termination of appointment of Vivien Elaine Fox as a director on 2020-02-26
dot icon07/01/2020
Appointment of Mrs Karen Walker as a director on 2020-01-07
dot icon10/12/2019
Termination of appointment of Ralph William Dunne as a director on 2019-12-09
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon30/07/2019
Termination of appointment of John Hunter-Jones as a director on 2019-07-20
dot icon30/07/2019
Termination of appointment of Mark Currie as a director on 2019-07-20
dot icon04/07/2019
Appointment of Mr Mark Currie as a director on 2019-06-25
dot icon15/06/2019
Micro company accounts made up to 2018-08-31
dot icon15/11/2018
Appointment of Mr John Hunter-Jones as a director on 2018-11-02
dot icon15/11/2018
Appointment of Mr Paul Victor Pratt as a director on 2018-11-02
dot icon04/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon21/08/2018
Termination of appointment of Suzanna Dunn as a director on 2018-08-02
dot icon24/05/2018
Micro company accounts made up to 2017-08-31
dot icon03/03/2018
Appointment of Mr Robert Michael as a director on 2018-02-21
dot icon01/10/2017
Termination of appointment of Pauline Anne Wooding as a director on 2017-09-18
dot icon01/10/2017
Termination of appointment of Pauline Edge as a director on 2017-09-15
dot icon01/10/2017
Termination of appointment of Lou Armstrong as a director on 2017-09-18
dot icon15/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon28/08/2017
Termination of appointment of Elizabeth Clare Legge as a director on 2017-08-15
dot icon13/03/2017
Appointment of Mr Lou Armstrong as a director on 2017-02-16
dot icon11/03/2017
Micro company accounts made up to 2016-08-31
dot icon11/03/2017
Termination of appointment of Carol Elizabeth Abbasi as a director on 2017-02-16
dot icon30/12/2016
Termination of appointment of Jean Ethel Tierney as a director on 2016-10-19
dot icon06/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon27/08/2016
Appointment of Mrs Suzanna Dunn as a director on 2016-04-23
dot icon27/08/2016
Termination of appointment of Clare Colette Gower as a director on 2016-07-16
dot icon27/08/2016
Termination of appointment of Suzanne Dorothy Gower as a director on 2016-06-23
dot icon27/08/2016
Termination of appointment of Wendy Farr as a director on 2016-08-16
dot icon05/01/2016
Appointment of Mrs Carol Elizabeth Abbasi as a director on 2015-10-29
dot icon05/01/2016
Appointment of Miss Wendy Farr as a director on 2015-10-29
dot icon05/01/2016
Appointment of Miss Elizabeth Clare Legge as a director on 2015-12-15
dot icon31/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon31/10/2015
Termination of appointment of Margaret Gillian Nicholas as a director on 2015-10-29
dot icon05/09/2015
Annual return made up to 2015-08-29 no member list
dot icon10/08/2015
Termination of appointment of Barbara Elaine Bell as a director on 2015-08-07
dot icon23/04/2015
Director's details changed for Ralph William Dunne on 2015-04-17
dot icon23/04/2015
Termination of appointment of Godfrey John Butland as a director on 2015-04-16
dot icon17/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-08-29 no member list
dot icon04/09/2014
Termination of appointment of Sandra Dorothy Webster as a director on 2014-08-06
dot icon04/09/2014
Termination of appointment of Sandra Dorothy Webster as a director on 2014-08-06
dot icon29/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholas, Margaret Gillian
Director
29/08/2013 - 29/10/2015
2
Hartill, Deborah Elizabeth
Director
11/09/2020 - Present
2
Hudson, Christopher John
Director
10/11/2021 - Present
3
Kavanagh, Ann Louise
Director
10/11/2021 - 13/07/2023
6
Mccormack, Patricia Deborah
Director
02/09/2024 - Present
3

Persons with Significant Control

1
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 BEECHLEY STABLES RDA

BEECHLEY STABLES RDA is an(a) Active company incorporated on 29/08/2013 with the registered office located at Beechley Stables Rda Harthill Road, Allerton, Liverpool, Merseyside L18 3HU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHLEY STABLES RDA?

toggle

BEECHLEY STABLES RDA is currently Active. It was registered on 29/08/2013 .

Where is BEECHLEY STABLES RDA located?

toggle

BEECHLEY STABLES RDA is registered at Beechley Stables Rda Harthill Road, Allerton, Liverpool, Merseyside L18 3HU.

What does BEECHLEY STABLES RDA do?

toggle

BEECHLEY STABLES RDA operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BEECHLEY STABLES RDA?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-28 with no updates.