BEECHWOOD TRUSTEESHIP & ADMINISTRATION LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD TRUSTEESHIP & ADMINISTRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05091033

Incorporation date

01/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Vantage Park, High View Close, Leicester LE4 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2004)
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon24/09/2025
Registration of charge 050910330056, created on 2025-09-12
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Registration of charge 050910330055, created on 2025-04-28
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon18/03/2025
Change of details for Mr Donald John Beech as a person with significant control on 2024-01-08
dot icon18/03/2025
Change of details for Miss Sophie Dronfield as a person with significant control on 2023-06-01
dot icon16/01/2025
Registration of charge 050910330053, created on 2025-01-08
dot icon20/12/2024
Registration of charge 050910330051, created on 2024-12-20
dot icon20/12/2024
Registration of charge 050910330052, created on 2024-12-20
dot icon28/11/2024
Director's details changed for Mr Donald John Beech on 2024-01-08
dot icon28/11/2024
Secretary's details changed for Mr Donald John Beech on 2024-01-08
dot icon06/08/2024
Satisfaction of charge 050910330025 in full
dot icon16/07/2024
Registration of charge 050910330050, created on 2024-07-16
dot icon30/05/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon04/04/2024
Notification of Jessica Ann Ryall as a person with significant control on 2024-04-01
dot icon02/04/2024
Appointment of Miss Jessica Ann Ryall as a director on 2024-04-01
dot icon17/01/2024
Satisfaction of charge 050910330048 in full
dot icon20/11/2023
Registration of charge 050910330049, created on 2023-11-03
dot icon05/10/2023
Registration of charge 050910330048, created on 2023-09-29
dot icon08/09/2023
Registration of charge 050910330047, created on 2023-09-04
dot icon17/08/2023
Registration of charge 050910330046, created on 2023-08-15
dot icon18/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/06/2023
Director's details changed for Miss Sophie Dronfield on 2023-06-01
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon07/02/2023
Registration of charge 050910330045, created on 2023-02-01
dot icon16/09/2022
Registration of charge 050910330044, created on 2022-09-02
dot icon14/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon07/04/2022
Director's details changed for Mr Donald John Beech on 2022-04-01
dot icon07/04/2022
Secretary's details changed for Mr Donald John Beech on 2022-04-01
dot icon07/04/2022
Change of details for Mr Donald John Beech as a person with significant control on 2022-04-01
dot icon14/03/2022
Registration of charge 050910330043, created on 2022-03-10
dot icon26/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Registration of charge 050910330042, created on 2021-11-25
dot icon08/07/2021
Registration of charge 050910330039, created on 2021-07-02
dot icon08/07/2021
Registration of charge 050910330040, created on 2021-07-02
dot icon08/07/2021
Registration of charge 050910330041, created on 2021-07-02
dot icon04/06/2021
Registration of charge 050910330038, created on 2021-05-28
dot icon18/05/2021
Registration of charge 050910330037, created on 2021-05-07
dot icon06/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon06/04/2021
Notification of Sophie Dronfield as a person with significant control on 2021-04-01
dot icon06/04/2021
Appointment of Miss Sophie Dronfield as a director on 2021-04-01
dot icon28/01/2021
Registration of charge 050910330036, created on 2021-01-14
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon25/03/2020
Satisfaction of charge 050910330026 in full
dot icon25/03/2020
Satisfaction of charge 050910330024 in full
dot icon12/11/2019
Registration of charge 050910330035, created on 2019-11-08
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon03/04/2019
Registration of charge 050910330034, created on 2019-04-03
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Registration of charge 050910330033, created on 2018-09-10
dot icon21/06/2018
Registration of charge 050910330032, created on 2018-06-20
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon27/03/2018
Registration of charge 050910330031, created on 2018-03-27
dot icon23/03/2018
Registration of charge 050910330030, created on 2018-03-16
dot icon05/01/2018
Registration of charge 050910330029, created on 2017-12-15
dot icon12/12/2017
Registration of charge 050910330028, created on 2017-11-30
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Registration of charge 050910330027, created on 2017-06-23
dot icon25/05/2017
Registration of charge 050910330024, created on 2017-05-17
dot icon25/05/2017
Registration of charge 050910330026, created on 2017-05-17
dot icon25/05/2017
Registration of charge 050910330025, created on 2017-05-17
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon09/02/2017
Director's details changed for Miss Lucy Rebecca Manship on 2017-02-01
dot icon28/09/2016
Registration of charge 050910330023, created on 2016-09-23
dot icon27/09/2016
Registration of charge 050910330022, created on 2016-09-23
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2016
Registration of charge 050910330021, created on 2016-07-28
dot icon21/07/2016
Registration of charge 050910330020, created on 2016-07-12
dot icon12/07/2016
Registration of charge 050910330019, created on 2016-07-08
dot icon07/07/2016
Registration of charge 050910330018, created on 2016-06-28
dot icon05/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon05/02/2016
Registration of charge 050910330016, created on 2016-01-29
dot icon05/02/2016
Registration of charge 050910330017, created on 2016-01-29
dot icon18/12/2015
Registration of charge 050910330015, created on 2015-12-11
dot icon15/12/2015
Registration of charge 050910330014, created on 2015-12-04
dot icon24/11/2015
Registration of charge 050910330013, created on 2015-11-20
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/10/2015
Registration of charge 050910330012, created on 2015-10-02
dot icon06/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon07/02/2015
Registration of charge 050910330011, created on 2015-01-30
dot icon02/02/2015
Registration of charge 050910330010, created on 2015-01-23
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Registration of charge 050910330009
dot icon14/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon27/02/2014
Registered office address changed from 27 Bowling Green Street Leicester LE1 6AS United Kingdom on 2014-02-27
dot icon21/12/2013
Registration of charge 050910330008
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon04/04/2013
Director's details changed for Lucy Rebecca Manship on 2012-06-01
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/08/2009
Registered office changed on 25/08/2009 from the old rectory main street glenfield leicester LE3 8DG
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 01/04/09; full list of members
dot icon02/04/2009
Location of register of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Particulars of a mortgage or charge/398 / charge no: 1
dot icon03/04/2008
Return made up to 01/04/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 01/04/07; change of members
dot icon17/04/2007
Registered office changed on 17/04/07 from: bridge house 55 middle street foxton market harborough leics LE16 7RE
dot icon17/04/2007
Ad 01/04/07--------- £ si 2@1=2 £ ic 2/4
dot icon23/02/2007
Memorandum and Articles of Association
dot icon21/02/2007
Certificate of change of name
dot icon14/02/2007
New secretary appointed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Secretary resigned
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/04/2006
Return made up to 01/04/06; full list of members
dot icon19/04/2006
New secretary appointed
dot icon31/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/10/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon13/04/2005
Return made up to 01/04/05; full list of members
dot icon15/05/2004
Secretary resigned
dot icon15/05/2004
Director resigned
dot icon15/05/2004
New director appointed
dot icon15/05/2004
New secretary appointed;new director appointed
dot icon14/05/2004
Ad 14/04/04--------- £ si 1@1=1 £ ic 1/2
dot icon01/04/2004
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
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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)
2022
6
123.62K
-
0.00
118.96K
-
2023
6
180.85K
-
0.00
168.50K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dronfield, Sophie
Director
01/04/2021 - Present
8
Beech, Donald John
Director
01/04/2004 - Present
11
Manship, Lucy Rebecca
Director
01/02/2007 - Present
9
Beech, Donald John
Secretary
01/02/2007 - Present
2
Ryall, Jessica Ann
Director
01/04/2024 - Present
6

Persons with Significant Control

4
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 TRUSTEESHIP & ADMINISTRATION LIMITED

BEECHWOOD TRUSTEESHIP & ADMINISTRATION LIMITED is an(a) Active company incorporated on 01/04/2004 with the registered office located at 6 Vantage Park, High View Close, Leicester LE4 9LJ. There are currently 5 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 TRUSTEESHIP & ADMINISTRATION LIMITED?

toggle

BEECHWOOD TRUSTEESHIP & ADMINISTRATION LIMITED is currently Active. It was registered on 01/04/2004 .

Where is BEECHWOOD TRUSTEESHIP & ADMINISTRATION LIMITED located?

toggle

BEECHWOOD TRUSTEESHIP & ADMINISTRATION LIMITED is registered at 6 Vantage Park, High View Close, Leicester LE4 9LJ.

What does BEECHWOOD TRUSTEESHIP & ADMINISTRATION LIMITED do?

toggle

BEECHWOOD TRUSTEESHIP & ADMINISTRATION LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for BEECHWOOD TRUSTEESHIP & ADMINISTRATION LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-01 with no updates.