BEECHWOOD INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02452988

Incorporation date

15/12/1989

Size

Micro Entity

Contacts

Registered address

Registered address

77 East Road, Studio Shoreditch Bsl, London N1 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1989)
dot icon19/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon25/11/2024
Director's details changed for Doris Annette Thompson on 2024-10-01
dot icon25/11/2024
Secretary's details changed for John Allan Thompson on 2024-10-01
dot icon25/11/2024
Director's details changed for Mr John Allan Thompson on 2024-10-01
dot icon25/11/2024
Change of details for Mrs Doris Annette Thompson as a person with significant control on 2024-10-01
dot icon25/11/2024
Change of details for Mr John Allan Thompson as a person with significant control on 2024-10-01
dot icon25/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon20/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon29/05/2024
Director's details changed for John Allan Thompson on 2024-05-28
dot icon29/05/2024
Change of details for Mr John Allan Thompson as a person with significant control on 2024-05-28
dot icon29/05/2024
Change of details for Mrs Doris Annette Thompson as a person with significant control on 2024-05-28
dot icon29/05/2024
Director's details changed for Doris Annette Thompson on 2024-05-28
dot icon24/11/2023
Director's details changed for John Allan Thompson on 2022-11-19
dot icon24/11/2023
Change of details for Mr John Allan Thompson as a person with significant control on 2022-11-19
dot icon24/11/2023
Change of details for Mrs Doris Annette Thompson as a person with significant control on 2022-11-19
dot icon24/11/2023
Director's details changed for Doris Annette Thompson on 2022-11-19
dot icon24/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-11-18 with no updates
dot icon11/01/2023
Director's details changed for Doris Annette Thompson on 2022-11-18
dot icon11/01/2023
Change of details for Mrs Doris Annette Thompson as a person with significant control on 2022-11-18
dot icon11/01/2023
Director's details changed for John Allan Thompson on 2022-11-18
dot icon11/01/2023
Change of details for Mr John Allan Thompson as a person with significant control on 2022-11-18
dot icon30/12/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon07/12/2020
Registered office address changed from Somerset House Strand London WC2R 1LA England to 77 East Road Studio Shoreditch Bsl London N1 6AH on 2020-12-07
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon26/02/2020
Registered office address changed from 47 Marylebone Lane London W1U 2NT to Somerset House Strand London WC2R 1LA on 2020-02-26
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Director's details changed for John Allan Thompson on 2015-11-05
dot icon19/01/2016
Director's details changed for Doris Annette Thompson on 2015-11-05
dot icon12/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon11/01/2016
Secretary's details changed for John Allan Thompson on 2015-11-05
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon11/12/2013
Director's details changed for John Allan Thompson on 2013-12-11
dot icon11/12/2013
Secretary's details changed for John Allan Thompson on 2013-12-11
dot icon11/12/2013
Director's details changed for Doris Annette Thompson on 2013-12-11
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/09/2012
Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 2012-09-25
dot icon24/08/2012
Registered office address changed from 51 Queen Anne Street London W1G 9HS on 2012-08-24
dot icon23/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon14/12/2009
Director's details changed for John Allan Thompson on 2009-10-01
dot icon14/12/2009
Director's details changed for Doris Annette Thompson on 2009-10-01
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 05/12/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 05/12/07; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 05/12/06; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/01/2006
Secretary's particulars changed;director's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon16/01/2006
Return made up to 05/12/05; full list of members
dot icon28/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 05/12/04; full list of members
dot icon09/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/12/2003
Return made up to 05/12/03; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 05/12/02; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 05/12/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/02/2001
Return made up to 05/12/00; full list of members
dot icon15/11/2000
Accounts for a small company made up to 1999-12-31
dot icon04/10/2000
Return made up to 05/12/99; full list of members
dot icon14/02/2000
Registered office changed on 14/02/00 from: c/o griffiths miles supply & co 7 gore road burnham slough SL1 8AA
dot icon20/05/1999
Auditor's resignation
dot icon18/03/1999
Full accounts made up to 1998-12-31
dot icon23/12/1998
Return made up to 05/12/98; no change of members
dot icon04/11/1998
Registered office changed on 04/11/98 from: c/o griffith miles sully & co 95 high street slough berks SL1 1DH
dot icon01/04/1998
Full accounts made up to 1997-12-31
dot icon19/12/1997
Return made up to 05/12/97; no change of members
dot icon04/03/1997
Full accounts made up to 1996-12-31
dot icon22/12/1996
Return made up to 05/12/96; full list of members
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon30/11/1995
Return made up to 05/12/95; no change of members
dot icon21/04/1995
Accounts for a small company made up to 1994-12-31
dot icon13/12/1994
Return made up to 05/12/94; no change of members
dot icon30/09/1994
Accounts for a small company made up to 1993-12-31
dot icon04/01/1994
Return made up to 15/12/93; full list of members
dot icon15/09/1993
Accounts for a small company made up to 1992-12-31
dot icon25/08/1993
Return made up to 15/12/92; no change of members
dot icon15/01/1993
Return made up to 15/12/91; no change of members
dot icon22/10/1992
Director's particulars changed
dot icon22/10/1992
Secretary's particulars changed;director's particulars changed
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon28/10/1991
Return made up to 14/12/90; full list of members
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon14/10/1991
Registered office changed on 14/10/91 from: beechwood house parsonage lane farnham common bucks SL2 3PA
dot icon22/02/1990
Certificate of change of name
dot icon08/02/1990
Memorandum and Articles of Association
dot icon08/02/1990
Resolutions
dot icon08/02/1990
Director resigned;new director appointed
dot icon08/02/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon08/02/1990
Registered office changed on 08/02/90 from: 31 corsham street london N1 6DR
dot icon01/02/1990
Accounting reference date notified as 31/12
dot icon15/12/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* 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
30/06/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
105.20K
-
0.00
-
-
2022
-
51.45K
-
0.00
-
-
2022
-
51.45K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

51.45K £Descended-51.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
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 INTERNATIONAL LIMITED

BEECHWOOD INTERNATIONAL LIMITED is an(a) Active company incorporated on 15/12/1989 with the registered office located at 77 East Road, Studio Shoreditch Bsl, London N1 6AH. There is currently no 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 INTERNATIONAL LIMITED?

toggle

BEECHWOOD INTERNATIONAL LIMITED is currently Active. It was registered on 15/12/1989 .

Where is BEECHWOOD INTERNATIONAL LIMITED located?

toggle

BEECHWOOD INTERNATIONAL LIMITED is registered at 77 East Road, Studio Shoreditch Bsl, London N1 6AH.

What does BEECHWOOD INTERNATIONAL LIMITED do?

toggle

BEECHWOOD INTERNATIONAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BEECHWOOD INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-18 with no updates.