BEECHWOOD EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04086923

Incorporation date

10/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Quadrum Park Portsmouth Road, Peasmarsh, Guildford GU3 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2000)
dot icon20/11/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/04/2025
Registered office address changed from Unit 8 the Pines Broad Street Guildford Surrey GU3 3BH United Kingdom to Unit 12 Quadrum Park Portsmouth Road Peasmarsh Guildford GU3 1LU on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr Carl Mchardy Smith on 2025-04-25
dot icon25/04/2025
Secretary's details changed for Margaret Smith on 2025-04-25
dot icon25/04/2025
Director's details changed for Mrs Margaret Smith on 2025-04-25
dot icon22/04/2025
Change of details for B W Grey Holdings Ltd as a person with significant control on 2025-04-07
dot icon11/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Director's details changed for Mrs Margaret Smith on 2024-05-01
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon25/01/2022
Change of details for B W Grey Holdings Ltd as a person with significant control on 2022-01-25
dot icon25/01/2022
Secretary's details changed for Margaret Smith on 2022-01-17
dot icon25/01/2022
Director's details changed for Mrs Margaret Smith on 2022-01-17
dot icon25/01/2022
Director's details changed for Mr Carl Mchardy Smith on 2022-01-17
dot icon25/01/2022
Registered office address changed from Unit 1 Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD United Kingdom to Unit 8 the Pines Broad Street Guildford Surrey GU3 3BH on 2022-01-25
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon10/12/2019
Registered office address changed from Unit 1 Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7DX to Unit 1 Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD on 2019-12-10
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon03/10/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon09/09/2019
Change of details for B W Grey Holdings Ltd as a person with significant control on 2019-09-05
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon01/10/2018
Change of details for B W Grey Holdings Ltd as a person with significant control on 2018-10-01
dot icon30/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/11/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon29/11/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon17/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon26/11/2014
Director's details changed for Mrs Margaret Smith on 2014-11-25
dot icon26/11/2014
Secretary's details changed for Margaret Smith on 2014-11-25
dot icon26/11/2014
Director's details changed for Mr Carl Mchardy Smith on 2014-11-25
dot icon26/11/2014
Registered office address changed from Unit 2 River Mole Business Park Mill Road Esher Surrey KT10 8BJ to Unit 1 Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7DX on 2014-11-26
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon06/09/2013
Registration of charge 040869230001
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon23/11/2012
Secretary's details changed for Margaret Smith on 2012-09-01
dot icon02/08/2012
Accounts for a small company made up to 2011-10-31
dot icon23/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon22/11/2011
Director's details changed for Mr Carl Mchardy Smith on 2011-10-24
dot icon22/11/2011
Director's details changed for Mrs Margaret Smith on 2011-10-24
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon25/10/2010
Director's details changed for Mrs Margaret Smith on 2010-10-01
dot icon25/10/2010
Director's details changed for Mr Carl Mchardy Smith on 2010-10-01
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/12/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon09/12/2009
Director's details changed for Margaret Smith on 2009-12-08
dot icon09/12/2009
Director's details changed for Carl Mchardy Smith on 2009-11-08
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/02/2009
Return made up to 10/10/08; full list of members
dot icon23/01/2009
Registered office changed on 23/01/2009 from unit 2 rivermole business park mill road esher surrey KT10 8BJ
dot icon28/12/2008
Registered office changed on 28/12/2008 from suite a 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ
dot icon02/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/05/2008
Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW
dot icon19/10/2007
Return made up to 10/10/07; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/12/2006
Return made up to 10/10/06; full list of members
dot icon07/11/2006
Return made up to 10/10/05; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon14/02/2006
Director resigned
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/10/2004
Return made up to 10/10/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/12/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/11/2003
Return made up to 10/10/03; full list of members
dot icon15/01/2003
Return made up to 10/10/02; no change of members
dot icon31/12/2002
Total exemption small company accounts made up to 2001-10-31
dot icon07/12/2001
Return made up to 10/10/01; full list of members
dot icon27/02/2001
New secretary appointed
dot icon27/02/2001
New director appointed
dot icon09/11/2000
Memorandum and Articles of Association
dot icon03/11/2000
Certificate of change of name
dot icon03/11/2000
Registered office changed on 03/11/00 from: 788-790 finchley road london NW11 7TJ
dot icon10/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
163.37K
-
0.00
42.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Margaret
Director
24/08/2006 - Present
6
Smith, Carl Mchardy
Director
24/08/2006 - Present
2
Smith, Margaret
Secretary
07/11/2000 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECHWOOD EQUIPMENT LIMITED

BEECHWOOD EQUIPMENT LIMITED is an(a) Active company incorporated on 10/10/2000 with the registered office located at Unit 12 Quadrum Park Portsmouth Road, Peasmarsh, Guildford GU3 1LU. There are currently 3 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 BEECHWOOD EQUIPMENT LIMITED?

toggle

BEECHWOOD EQUIPMENT LIMITED is currently Active. It was registered on 10/10/2000 .

Where is BEECHWOOD EQUIPMENT LIMITED located?

toggle

BEECHWOOD EQUIPMENT LIMITED is registered at Unit 12 Quadrum Park Portsmouth Road, Peasmarsh, Guildford GU3 1LU.

What does BEECHWOOD EQUIPMENT LIMITED do?

toggle

BEECHWOOD EQUIPMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BEECHWOOD EQUIPMENT LIMITED?

toggle

The latest filing was on 20/11/2025: Current accounting period extended from 2025-12-31 to 2026-03-31.