BEECHWOOD HIRE & SALES LTD

Register to unlock more data on OkredoRegister

BEECHWOOD HIRE & SALES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04434397

Incorporation date

09/05/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

268 Corporation Road, Newport City, Gwent, South Wales NP19 0DZCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2002)
dot icon21/04/2026
Satisfaction of charge 044343970002 in full
dot icon10/02/2026
Certificate of change of name
dot icon27/01/2026
Certificate of change of name
dot icon27/01/2026
Administrative restoration application
dot icon27/01/2026
Appointment of Lord Sean Thomas Arthur Rafferty as a director on 2022-11-15
dot icon27/01/2026
Audited abridged accounts made up to 2020-01-31
dot icon27/01/2026
Unaudited abridged accounts made up to 2020-01-31
dot icon27/01/2026
Unaudited abridged accounts made up to 2021-01-31
dot icon27/01/2026
Unaudited abridged accounts made up to 2022-01-31
dot icon27/01/2026
Unaudited abridged accounts made up to 2023-01-31
dot icon27/01/2026
Unaudited abridged accounts made up to 2024-01-31
dot icon27/01/2026
Unaudited abridged accounts made up to 2025-01-31
dot icon27/01/2026
Confirmation statement made on 2020-05-09 with updates
dot icon27/01/2026
Confirmation statement made on 2021-05-09 with updates
dot icon27/01/2026
Confirmation statement made on 2022-05-09 with updates
dot icon27/01/2026
Confirmation statement made on 2023-05-09 with updates
dot icon27/01/2026
Confirmation statement made on 2024-05-09 with updates
dot icon27/01/2026
Confirmation statement made on 2025-05-09 with updates
dot icon26/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2023
Compulsory strike-off action has been suspended
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon29/11/2022
Termination of appointment of Martin Bailey as a director on 2022-11-15
dot icon07/04/2022
Compulsory strike-off action has been discontinued
dot icon30/06/2021
Compulsory strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon27/11/2020
Compulsory strike-off action has been discontinued
dot icon26/11/2020
Confirmation statement made on 2017-05-09 with updates
dot icon26/11/2020
Registered office address changed from , Bailey Chambers 44 Bailey Street, Newport, Gwent, NP20 4DJ to 268 Corporation Road Newport City Gwent, South Wales NP19 0DZ on 2020-11-26
dot icon26/11/2020
Notification of Sean Thomas Arthur Rafferty as a person with significant control on 2017-04-28
dot icon25/11/2020
Appointment of Mr Martin Bailey as a director on 2020-11-25
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon09/09/2020
Termination of appointment of Sean Thomas Arthur Rafferty as a director on 2020-09-05
dot icon08/04/2016
Annual return made up to 2015-05-09
dot icon28/03/2015
Compulsory strike-off action has been discontinued
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon10/07/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon10/07/2014
Termination of appointment of Joshua Rafferty as a director
dot icon10/07/2014
Termination of appointment of Joshua Rafferty as a director
dot icon02/05/2014
Total exemption small company accounts made up to 2013-01-31
dot icon27/07/2013
Registration of charge 044343970002
dot icon15/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon15/05/2013
Director's details changed for Lord Sean Thomas Arthur Rafferty on 2013-05-08
dot icon15/05/2013
Secretary's details changed for Lord Sean Thomas Arthur Rafferty on 2013-05-08
dot icon15/05/2013
Director's details changed for Lord Joshua Sean Rafferty on 2013-05-08
dot icon15/05/2013
Registered office address changed from , Bailey Chambers 44 Bailey Street, Newport, Gwent, NP20 4DJ, Wales on 2013-05-15
dot icon15/05/2013
Registered office address changed from , Beechwood House 264 Corporation Road, Newport, Gwent, NP19 0DZ, United Kingdom on 2013-05-15
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon16/05/2012
Director's details changed for Joshua Sean Rafferty on 2011-05-12
dot icon16/05/2012
Registered office address changed from , Beechwood House 264, Corporation Road, Newport, Gwent, NP19 0DZ, United Kingdom on 2012-05-16
dot icon15/05/2012
Director's details changed for Lord Sean Thomas Arthur Rafferty on 2011-05-12
dot icon15/05/2012
Secretary's details changed for Sean Thomas Arthur Rafferty on 2011-05-12
dot icon15/05/2012
Registered office address changed from , Unit 264 - 272, Corporation Road, Newport City, South Wales, NP19 0DZ, United Kingdom on 2012-05-15
dot icon28/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon14/06/2011
Registered office address changed from , Unit 264- 272 Corporation Road, Newport Gwent, South Wales, NP19 0DZ, Uk on 2011-06-14
dot icon14/06/2011
Director's details changed for Mr Sean Thomas Rafferty on 2011-04-01
dot icon14/06/2011
Secretary's details changed for Sean Thomas Arthur Rafferty on 2011-04-01
dot icon14/06/2011
Director's details changed for Joshua Sean Rafferty on 2011-04-01
dot icon31/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/06/2010
Appointment of Sean Thomas Arthur Rafferty as a secretary
dot icon09/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon19/05/2010
Appointment of Joshua Sean Rafferty as a director
dot icon12/05/2010
Termination of appointment of Khamphan Thabsuri as a secretary
dot icon12/05/2010
Termination of appointment of Khamphan Thabsuri as a director
dot icon27/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/05/2009
Return made up to 09/05/09; full list of members
dot icon20/05/2009
Registered office changed on 20/05/2009 from, unit 264-272 corporation road, newport, gwent, NP19 0DZ
dot icon20/05/2009
Director and secretary's change of particulars / khamphan thabsuri / 10/05/2008
dot icon20/05/2009
Director's change of particulars / sean rafferty / 08/05/2009
dot icon13/05/2009
Certificate of change of name
dot icon01/05/2009
Director appointed sean thomas rafferty
dot icon29/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon01/12/2008
Total exemption small company accounts made up to 2007-01-31
dot icon29/07/2008
Return made up to 09/05/08; full list of members
dot icon29/07/2008
Registered office changed on 29/07/2008 from, 264-272 corporation road, newport, gwent, NP19 0DZ
dot icon28/07/2008
Director and secretary's change of particulars / khamphan thabsuri / 09/05/2008
dot icon28/01/2008
Return made up to 09/05/07; no change of members
dot icon12/12/2007
Director resigned
dot icon14/12/2006
Return made up to 09/05/06; full list of members
dot icon14/12/2006
New director appointed
dot icon13/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon05/12/2006
Total exemption small company accounts made up to 2005-01-31
dot icon18/11/2005
Director resigned
dot icon02/11/2005
Return made up to 09/05/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/09/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Return made up to 09/05/04; full list of members
dot icon13/04/2004
New director appointed
dot icon11/12/2003
Accounting reference date extended from 31/08/03 to 31/01/04
dot icon12/11/2003
Return made up to 09/05/03; full list of members
dot icon16/09/2003
Registered office changed on 16/09/03 from:\1 devon place goldtops, newport, NP20 4NU
dot icon11/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon21/09/2002
Particulars of mortgage/charge
dot icon21/08/2002
Secretary's particulars changed
dot icon05/08/2002
Accounting reference date shortened from 31/05/03 to 31/08/02
dot icon04/08/2002
Registered office changed on 04/08/02 from:\364 chepstow road, beechwood, newport, NP19 8JH
dot icon26/07/2002
New secretary appointed
dot icon26/07/2002
Ad 18/07/02--------- £ si 24@1=24 £ ic 1/25
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
New director appointed
dot icon09/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lord Sean Thomas Arthur Rafferty
Director
18/07/2002 - 07/09/2004
22
Lord Sean Thomas Arthur Rafferty
Director
24/04/2009 - 05/09/2020
22
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
09/05/2002 - 18/07/2002
4893
Gater, Mark Andrew
Director
01/04/2004 - 04/11/2005
2
Gater, Mark Andrew
Director
01/05/2006 - 07/09/2007
2

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 HIRE & SALES LTD

BEECHWOOD HIRE & SALES LTD is an(a) Active company incorporated on 09/05/2002 with the registered office located at 268 Corporation Road, Newport City, Gwent, South Wales NP19 0DZ. There are currently 2 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 HIRE & SALES LTD?

toggle

BEECHWOOD HIRE & SALES LTD is currently Active. It was registered on 09/05/2002 .

Where is BEECHWOOD HIRE & SALES LTD located?

toggle

BEECHWOOD HIRE & SALES LTD is registered at 268 Corporation Road, Newport City, Gwent, South Wales NP19 0DZ.

What does BEECHWOOD HIRE & SALES LTD do?

toggle

BEECHWOOD HIRE & SALES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEECHWOOD HIRE & SALES LTD?

toggle

The latest filing was on 21/04/2026: Satisfaction of charge 044343970002 in full.