BEYOND FINANCE LTD

Register to unlock more data on OkredoRegister

BEYOND FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03467400

Incorporation date

18/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windmill Farm Business Hub, Bowstridge Lane, Chalfont St. Giles, Buckinghamshire HP8 4RGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1997)
dot icon30/12/2025
Purchase of own shares.
dot icon30/12/2025
Cancellation of shares. Statement of capital on 2025-07-31
dot icon02/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon21/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon15/04/2025
Resolutions
dot icon15/04/2025
Memorandum and Articles of Association
dot icon14/04/2025
Purchase of own shares.
dot icon10/04/2025
Cancellation of shares. Statement of capital on 2024-11-30
dot icon08/04/2025
Statement of capital following an allotment of shares on 2024-06-25
dot icon04/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/05/2024
Appointment of Ms Susan Elizabeth Croucher as a director on 2024-05-14
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon15/04/2024
Termination of appointment of Miriam Eileen Green as a director on 2024-03-25
dot icon15/04/2024
Termination of appointment of Miriam Eileen Green as a secretary on 2024-03-25
dot icon15/04/2024
Termination of appointment of Peter Green as a director on 2024-03-25
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon04/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/05/2023
Certificate of change of name
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon09/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon09/12/2021
Director's details changed for Mr Peter Green on 2021-12-05
dot icon09/12/2021
Director's details changed for Mrs Miriam Eileen Green on 2021-12-05
dot icon14/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon29/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon02/12/2020
Secretary's details changed for Mrs Miriam Eileen Green on 2020-12-02
dot icon02/12/2020
Registered office address changed from 3 Gregories Court Gregories Road Beaconsfield Buckinghamshire HP9 1HQ to Windmill Farm Business Hub Bowstridge Lane Chalfont St. Giles Buckinghamshire HP8 4RG on 2020-12-02
dot icon02/12/2020
Director's details changed for Mr Peter Green on 2020-12-02
dot icon02/12/2020
Change of details for Mr Andrew Jonathan Hounsell as a person with significant control on 2020-12-02
dot icon02/12/2020
Director's details changed for Mrs Miriam Eileen Green on 2020-12-02
dot icon02/12/2020
Director's details changed for Mr Andrew Jonathan Hounsell on 2020-12-02
dot icon15/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/12/2019
Director's details changed for Mr Peter Green on 2018-12-06
dot icon09/12/2019
Director's details changed for Miriam Eileen Green on 2018-12-06
dot icon09/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon09/12/2019
Director's details changed for Mr Andrew Jonathan Hounsell on 2018-12-06
dot icon09/12/2019
Change of details for Mr Andrew Jonathan Hounsell as a person with significant control on 2018-12-06
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon24/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon30/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/09/2015
Appointment of Mr Andrew Jonathan Hounsell as a director on 2015-05-01
dot icon19/11/2014
Termination of appointment of Peter Green as a secretary on 2014-08-12
dot icon19/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon19/11/2014
Appointment of Mrs Miriam Eileen Green as a secretary on 2014-08-12
dot icon06/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon10/12/2009
Director's details changed for Peter Green on 2009-11-19
dot icon10/12/2009
Director's details changed for Miriam Eileen Green on 2009-11-19
dot icon20/11/2008
Return made up to 18/11/08; full list of members
dot icon13/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon11/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon23/11/2007
Return made up to 18/11/07; full list of members
dot icon24/11/2006
Return made up to 18/11/06; full list of members
dot icon06/10/2006
Full accounts made up to 2006-04-30
dot icon18/11/2005
Return made up to 18/11/05; full list of members
dot icon26/09/2005
Full accounts made up to 2005-04-30
dot icon22/07/2005
Director resigned
dot icon12/11/2004
Return made up to 18/11/04; full list of members
dot icon30/09/2004
Full accounts made up to 2004-04-30
dot icon12/11/2003
Return made up to 18/11/03; full list of members
dot icon21/10/2003
Full accounts made up to 2003-04-30
dot icon27/11/2002
Return made up to 18/11/02; full list of members
dot icon09/09/2002
Full accounts made up to 2002-04-30
dot icon08/11/2001
Return made up to 18/11/01; full list of members
dot icon13/09/2001
Accounts for a small company made up to 2001-04-30
dot icon09/02/2001
Registered office changed on 09/02/01 from: 9/10 the broadway penn road beaconsfield buckinghamshire HP9 2PD
dot icon07/12/2000
Return made up to 18/11/00; full list of members
dot icon29/08/2000
Accounts for a small company made up to 2000-04-30
dot icon13/01/2000
Auditor's resignation
dot icon13/01/2000
Auditor's resignation
dot icon30/11/1999
Return made up to 18/11/99; full list of members
dot icon18/10/1999
Amended full accounts made up to 1999-04-30
dot icon21/09/1999
Accounts for a small company made up to 1999-04-30
dot icon24/11/1998
Return made up to 18/11/98; full list of members
dot icon03/09/1998
Accounting reference date extended from 30/11/98 to 30/04/99
dot icon15/06/1998
New director appointed
dot icon03/06/1998
Director's particulars changed
dot icon13/01/1998
Ad 03/12/97--------- £ si 22000@1=22000 £ ic 2/22002
dot icon13/01/1998
Particulars of contract relating to shares
dot icon11/01/1998
Registered office changed on 11/01/98 from: c/o barnes roffe 3 brook business, centre cowley mill road uxbridge middlesex UB8 2FX
dot icon21/11/1997
Director resigned
dot icon21/11/1997
Secretary resigned
dot icon21/11/1997
New director appointed
dot icon21/11/1997
New secretary appointed;new director appointed
dot icon18/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-40.41 % *

* during past year

Cash in Bank

£143,261.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
163.07K
-
0.00
220.88K
-
2022
10
163.20K
-
0.00
240.40K
-
2023
10
90.05K
-
0.00
143.26K
-
2023
10
90.05K
-
0.00
143.26K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

90.05K £Descended-44.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.26K £Descended-40.41 % *

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
Green, Peter
Director
18/11/1997 - 25/03/2024
6
Green, Miriam Eileen
Director
18/11/1997 - 25/03/2024
4
Hounsell, Andrew Jonathan
Director
01/05/2015 - Present
3
Green, Miriam Eileen
Secretary
12/08/2014 - 25/03/2024
-
Croucher, Susan Elizabeth
Director
14/05/2024 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BEYOND FINANCE LTD

BEYOND FINANCE LTD is an(a) Active company incorporated on 18/11/1997 with the registered office located at Windmill Farm Business Hub, Bowstridge Lane, Chalfont St. Giles, Buckinghamshire HP8 4RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BEYOND FINANCE LTD?

toggle

BEYOND FINANCE LTD is currently Active. It was registered on 18/11/1997 .

Where is BEYOND FINANCE LTD located?

toggle

BEYOND FINANCE LTD is registered at Windmill Farm Business Hub, Bowstridge Lane, Chalfont St. Giles, Buckinghamshire HP8 4RG.

What does BEYOND FINANCE LTD do?

toggle

BEYOND FINANCE LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BEYOND FINANCE LTD have?

toggle

BEYOND FINANCE LTD had 10 employees in 2023.

What is the latest filing for BEYOND FINANCE LTD?

toggle

The latest filing was on 30/12/2025: Purchase of own shares..