BEECHWOOD HOUSE LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04624212

Incorporation date

23/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon17/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon08/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon28/05/2025
Director's details changed for Mr Paul David Nery on 2025-05-28
dot icon28/05/2025
Director's details changed for Ms Yuk-King Jessica Tong on 2025-05-28
dot icon25/03/2025
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25
dot icon25/03/2025
Change of details for Beechwoodrcg Ltd as a person with significant control on 2025-03-25
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon01/05/2024
Director's details changed for Ms Yuk-King Jessica Tong on 2024-04-30
dot icon01/05/2024
Director's details changed for Mr Paul David Nery on 2024-04-30
dot icon01/05/2024
Change of details for Beechwoodrcg Ltd as a person with significant control on 2024-04-30
dot icon01/05/2024
Registered office address changed from Hazlewoods Windsor House Bayshill Road Cheltenham GL50 3AT England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 2024-05-01
dot icon29/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon06/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon14/12/2022
Current accounting period shortened from 2023-06-30 to 2023-03-31
dot icon13/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon12/12/2022
Confirmation statement made on 2022-10-01 with updates
dot icon08/07/2022
Memorandum and Articles of Association
dot icon08/07/2022
Resolutions
dot icon05/07/2022
Registration of charge 046242120001, created on 2022-06-30
dot icon01/07/2022
Previous accounting period extended from 2022-03-31 to 2022-06-30
dot icon01/07/2022
Appointment of Ms Yuk-King Jessica Tong as a director on 2022-06-30
dot icon01/07/2022
Appointment of Paul David Nery as a director on 2022-06-30
dot icon01/07/2022
Termination of appointment of Adrian Philip Rogers as a director on 2022-06-30
dot icon01/07/2022
Termination of appointment of Rita Florence Gibb as a director on 2022-06-30
dot icon01/07/2022
Termination of appointment of Leanne Phillipa Rogers as a director on 2022-06-30
dot icon01/07/2022
Cessation of Rita Florence Gibb as a person with significant control on 2022-06-30
dot icon01/07/2022
Notification of Beechwoodrcg Ltd as a person with significant control on 2022-06-30
dot icon01/07/2022
Termination of appointment of Adrian Philip Rogers as a secretary on 2022-06-30
dot icon01/07/2022
Registered office address changed from Beechwood House, 60 West Coker Road, Yeovil Somerset BA20 2JA to Hazlewoods Windsor House Bayshill Road Cheltenham GL50 3AT on 2022-07-01
dot icon01/07/2022
Cessation of Adrian Philip Rogers as a person with significant control on 2022-06-30
dot icon05/04/2022
Second filing of Confirmation Statement dated 2016-12-23
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Director's details changed for Adrian Philip Rogers on 2021-07-14
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-10-01 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
23/12/16 Statement of Capital gbp 1000
dot icon12/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Director's details changed for Leanne Phillipa Rogers on 2014-04-02
dot icon02/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon04/01/2010
Director's details changed for Rita Florence Gibb on 2010-01-04
dot icon04/01/2010
Director's details changed for Leanne Phillipa Rogers on 2010-01-04
dot icon04/01/2010
Secretary's details changed for Adrian Philip Rogers on 2010-01-04
dot icon04/01/2010
Director's details changed for Adrian Philip Rogers on 2010-01-04
dot icon28/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2009
Return made up to 23/12/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/05/2008
Resolutions
dot icon03/01/2008
Return made up to 23/12/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/12/2006
Return made up to 23/12/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 23/12/05; full list of members
dot icon22/12/2005
Secretary's particulars changed;director's particulars changed
dot icon22/12/2005
Director's particulars changed
dot icon22/12/2005
Secretary's particulars changed;director's particulars changed
dot icon01/04/2005
Secretary's particulars changed;director's particulars changed
dot icon24/03/2005
Director's particulars changed
dot icon22/03/2005
Location of register of members
dot icon22/03/2005
Director's particulars changed
dot icon22/03/2005
New secretary appointed
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Secretary resigned
dot icon11/02/2005
Director's particulars changed
dot icon11/02/2005
Director's particulars changed
dot icon11/02/2005
New director appointed
dot icon14/01/2005
Return made up to 23/12/04; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Director's particulars changed
dot icon30/09/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon15/09/2004
Director's particulars changed
dot icon15/09/2004
Director's particulars changed
dot icon26/01/2004
Return made up to 23/12/03; full list of members
dot icon30/06/2003
Memorandum and Articles of Association
dot icon30/06/2003
Resolutions
dot icon27/06/2003
Memorandum and Articles of Association
dot icon29/04/2003
Accounting reference date extended from 31/12/03 to 31/05/04
dot icon24/01/2003
Ad 23/12/02--------- £ si 999@1=999 £ ic 1/1000
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

30
2022
change arrow icon-23.05 % *

* during past year

Cash in Bank

£201,877.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
207.84K
-
0.00
262.34K
-
2022
30
248.96K
-
0.00
201.88K
-
2022
30
248.96K
-
0.00
201.88K
-

Employees

2022

Employees

30 Ascended3 % *

Net Assets(GBP)

248.96K £Ascended19.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

201.88K £Descended-23.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nery, Paul David
Director
30/06/2022 - Present
30
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/12/2002 - 23/12/2002
99600
Gibb, William John
Director
23/12/2002 - 04/03/2005
6
Gibb, Rita Florence
Director
23/12/2002 - 30/06/2022
1
Mr Adrian Philip Rogers
Director
11/02/2005 - 30/06/2022
2

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BEECHWOOD HOUSE LIMITED

BEECHWOOD HOUSE LIMITED is an(a) Active company incorporated on 23/12/2002 with the registered office located at C/O Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHWOOD HOUSE LIMITED?

toggle

BEECHWOOD HOUSE LIMITED is currently Active. It was registered on 23/12/2002 .

Where is BEECHWOOD HOUSE LIMITED located?

toggle

BEECHWOOD HOUSE LIMITED is registered at C/O Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD.

What does BEECHWOOD HOUSE LIMITED do?

toggle

BEECHWOOD HOUSE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does BEECHWOOD HOUSE LIMITED have?

toggle

BEECHWOOD HOUSE LIMITED had 30 employees in 2022.

What is the latest filing for BEECHWOOD HOUSE LIMITED?

toggle

The latest filing was on 17/04/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.