BEESTON SHENTON SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

BEESTON SHENTON SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05409080

Incorporation date

31/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 King Street, Newcastle-Under-Lyme, Staffordshire ST5 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2005)
dot icon24/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon24/03/2025
Sub-division of shares on 2025-03-14
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Memorandum and Articles of Association
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Resolutions
dot icon21/03/2025
Change of share class name or designation
dot icon19/03/2025
Particulars of variation of rights attached to shares
dot icon10/09/2024
Change of details for Mr Paul Shenton as a person with significant control on 2024-09-10
dot icon10/09/2024
Director's details changed for Mr Paul Shenton on 2024-09-10
dot icon21/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Termination of appointment of Michael Anthony Anson as a director on 2023-10-27
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Registration of a charge with Charles court order to extend. Charge code 054090800005, created on 2022-03-31
dot icon20/06/2022
Appointment of Mr Michael Anthony Anson as a director on 2022-06-20
dot icon01/06/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/12/2021
Termination of appointment of Jennie Riddaway as a director on 2021-11-25
dot icon31/12/2021
Appointment of Eleanor Rose Adams as a director on 2021-11-25
dot icon12/11/2021
Satisfaction of charge 054090800004 in full
dot icon04/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/03/2021
Director's details changed for Jennie Riddaway on 2021-01-04
dot icon29/01/2021
Appointment of Juliette Carter as a director on 2021-01-04
dot icon29/01/2021
Appointment of Jennie Riddaway as a director on 2021-01-04
dot icon29/01/2021
Termination of appointment of Sarah Johnson as a director on 2021-01-29
dot icon06/07/2020
Termination of appointment of Robert Leslie West as a director on 2020-07-06
dot icon26/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon26/02/2020
Appointment of Mr Russell Edwin Dutton as a director on 2020-02-12
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Termination of appointment of Louise Jane Stanway as a director on 2019-10-15
dot icon21/10/2019
Appointment of Mrs Sarah Johnson as a director on 2019-10-15
dot icon12/07/2019
Registration of charge 054090800004, created on 2019-07-04
dot icon21/06/2019
Appointment of Mr Robert Leslie West as a director on 2018-10-01
dot icon10/05/2019
Confirmation statement made on 2019-03-31 with updates
dot icon14/02/2019
Cessation of Samantha Jackson as a person with significant control on 2018-09-28
dot icon14/02/2019
Cessation of Anthony James Beeston as a person with significant control on 2018-09-28
dot icon14/02/2019
Termination of appointment of Samantha Jackson as a director on 2018-09-28
dot icon14/02/2019
Termination of appointment of Anthony James Beeston as a director on 2018-09-28
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Registration of charge 054090800003, created on 2018-09-03
dot icon15/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Appointment of Mrs Louise Jane Stanway as a director on 2017-11-01
dot icon06/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Director's details changed for Mr Paul Shenton on 2016-11-15
dot icon15/11/2016
Director's details changed for Mr Anthony James Beeston on 2016-11-15
dot icon15/11/2016
Termination of appointment of Barry George Shenton as a secretary on 2016-11-15
dot icon15/11/2016
Director's details changed for Ms Samantha Jackson on 2016-11-15
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Director's details changed for Mr Anthony James Beeston on 2013-10-01
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon22/03/2014
Satisfaction of charge 1 in full
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2010
Director's details changed for Paul Shenton on 2009-10-02
dot icon15/04/2010
Director's details changed for Samantha Jackson on 2009-10-02
dot icon15/04/2010
Director's details changed for Anthony James Beeston on 2009-10-02
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/05/2009
Return made up to 31/03/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/09/2008
Registered office changed on 23/09/2008 from 78 king street newcastle-under-lyme staffordshire ST5 1JB england
dot icon23/09/2008
Registered office changed on 23/09/2008 from 64 king street newcastle under lyme staffordshire ST5 1JB
dot icon05/09/2008
Registered office changed on 05/09/2008 from 78 king street newcastle under lyme staffordshire ST5 1JB
dot icon27/05/2008
Return made up to 31/03/08; full list of members
dot icon18/02/2008
Resolutions
dot icon18/02/2008
Resolutions
dot icon30/11/2007
Ad 30/11/07--------- £ si 4@1=4 £ ic 2/6
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
New director appointed
dot icon14/11/2007
Memorandum and Articles of Association
dot icon14/11/2007
Resolutions
dot icon07/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/05/2007
Return made up to 31/03/07; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/05/2006
Director's particulars changed
dot icon12/05/2006
Return made up to 31/03/06; full list of members
dot icon12/05/2006
Director's particulars changed
dot icon31/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

24
2023
change arrow icon+163.70 % *

* during past year

Cash in Bank

£78,900.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
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)
2021
26
222.98K
-
0.00
34.57K
-
2022
26
257.79K
-
0.00
29.92K
-
2023
24
248.46K
-
0.00
78.90K
-
2023
24
248.46K
-
0.00
78.90K
-

Employees

2023

Employees

24 Descended-8 % *

Net Assets(GBP)

248.46K £Descended-3.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.90K £Ascended163.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Russell Edwin Dutton
Director
12/02/2020 - Present
4
Shenton, Barry George
Secretary
30/03/2005 - 14/11/2016
-
Mrs Samantha Jackson
Director
29/10/2007 - 27/09/2018
16
Carter, Juliette
Director
04/01/2021 - Present
-
Adams, Eleanor Rose
Director
25/11/2021 - Present
-

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 BEESTON SHENTON SOLICITORS LIMITED

BEESTON SHENTON SOLICITORS LIMITED is an(a) Active company incorporated on 31/03/2005 with the registered office located at 64 King Street, Newcastle-Under-Lyme, Staffordshire ST5 1JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BEESTON SHENTON SOLICITORS LIMITED?

toggle

BEESTON SHENTON SOLICITORS LIMITED is currently Active. It was registered on 31/03/2005 .

Where is BEESTON SHENTON SOLICITORS LIMITED located?

toggle

BEESTON SHENTON SOLICITORS LIMITED is registered at 64 King Street, Newcastle-Under-Lyme, Staffordshire ST5 1JB.

What does BEESTON SHENTON SOLICITORS LIMITED do?

toggle

BEESTON SHENTON SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does BEESTON SHENTON SOLICITORS LIMITED have?

toggle

BEESTON SHENTON SOLICITORS LIMITED had 24 employees in 2023.

What is the latest filing for BEESTON SHENTON SOLICITORS LIMITED?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2026-03-31 with no updates.