BEECHWOOD ESTATES (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD ESTATES (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04262568

Incorporation date

01/08/2001

Size

Dormant

Contacts

Registered address

Registered address

Rose Cottage, Low Catton, York, North Yorkshire YO41 1EACopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2001)
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon29/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon23/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon23/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon10/02/2017
Satisfaction of charge 7 in full
dot icon10/02/2017
Satisfaction of charge 8 in full
dot icon10/02/2017
Satisfaction of charge 9 in full
dot icon10/02/2017
Satisfaction of charge 10 in full
dot icon10/02/2017
Satisfaction of charge 4 in full
dot icon10/02/2017
Satisfaction of charge 5 in full
dot icon10/02/2017
Satisfaction of charge 6 in full
dot icon25/09/2016
Micro company accounts made up to 2015-12-31
dot icon07/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon07/02/2013
Notice of completion of voluntary arrangement
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon27/06/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-05-02
dot icon21/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon11/05/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon04/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 12
dot icon28/10/2010
Particulars of a mortgage or charge / charge no: 11
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/08/2009
Return made up to 01/08/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 01/08/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/08/2007
Return made up to 01/08/07; full list of members
dot icon23/12/2006
Particulars of mortgage/charge
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/09/2006
Return made up to 01/08/06; full list of members
dot icon08/06/2006
Declaration of satisfaction of mortgage/charge
dot icon08/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Return made up to 01/08/05; full list of members
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/09/2004
Return made up to 01/08/04; full list of members
dot icon22/07/2004
Particulars of mortgage/charge
dot icon22/07/2004
Particulars of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon23/08/2003
Return made up to 01/08/03; full list of members
dot icon11/07/2003
Particulars of mortgage/charge
dot icon02/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/03/2003
Director's particulars changed
dot icon22/08/2002
Return made up to 01/08/02; full list of members
dot icon31/05/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon01/05/2002
Particulars of mortgage/charge
dot icon26/04/2002
Particulars of mortgage/charge
dot icon27/11/2001
New secretary appointed;new director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon07/11/2001
Registered office changed on 07/11/01 from: moorgate house clifton moor york YO30 4WY
dot icon07/11/2001
Ad 31/10/01--------- £ si 2@1=2 £ ic 1/3
dot icon07/11/2001
Director resigned
dot icon07/11/2001
Secretary resigned
dot icon23/10/2001
Certificate of change of name
dot icon01/08/2001
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
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

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
Cooke, Paul
Director
31/10/2001 - Present
2
Crumpton, Richard Vaughan
Director
31/10/2001 - Present
6
Jackson, Robert Benjamin
Director
31/10/2001 - 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

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 BEECHWOOD ESTATES (YORKSHIRE) LIMITED

BEECHWOOD ESTATES (YORKSHIRE) LIMITED is an(a) Active company incorporated on 01/08/2001 with the registered office located at Rose Cottage, Low Catton, York, North Yorkshire YO41 1EA. 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 BEECHWOOD ESTATES (YORKSHIRE) LIMITED?

toggle

BEECHWOOD ESTATES (YORKSHIRE) LIMITED is currently Active. It was registered on 01/08/2001 .

Where is BEECHWOOD ESTATES (YORKSHIRE) LIMITED located?

toggle

BEECHWOOD ESTATES (YORKSHIRE) LIMITED is registered at Rose Cottage, Low Catton, York, North Yorkshire YO41 1EA.

What does BEECHWOOD ESTATES (YORKSHIRE) LIMITED do?

toggle

BEECHWOOD ESTATES (YORKSHIRE) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEECHWOOD ESTATES (YORKSHIRE) LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a dormant company made up to 2024-12-31.