BLUE CHIP BEACONSFIELD LIMITED

Register to unlock more data on OkredoRegister

BLUE CHIP BEACONSFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02206964

Incorporation date

21/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Disraeli House, 12 Aylesbury End, Beaconsfield, Buckinghamshire HP9 1LWCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1987)
dot icon20/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon19/02/2026
Notification of David Martyn Watson as a person with significant control on 2026-02-19
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/08/2025
Appointment of Mr David Martyn Watson as a director on 2025-07-30
dot icon31/07/2025
Termination of appointment of Benjamin David Hugh Mabbett as a secretary on 2025-07-30
dot icon31/07/2025
Termination of appointment of James Robert Nicholas Watts as a secretary on 2024-03-12
dot icon24/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon08/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon12/03/2024
Appointment of Mr Benjamin David Hugh Mabbett as a secretary on 2024-03-12
dot icon12/03/2024
Notification of Benjamin David Hugh Mabbett as a person with significant control on 2024-03-12
dot icon12/03/2024
Cessation of James Robert Nicholas Watts as a person with significant control on 2024-03-12
dot icon10/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon12/12/2023
Termination of appointment of Rhiannon Bracher Rowsell as a director on 2023-12-12
dot icon07/11/2023
Micro company accounts made up to 2022-12-31
dot icon07/11/2023
Termination of appointment of Robert Ralph Bagge as a director on 2023-11-07
dot icon07/11/2023
Appointment of Mr Richard John Scott as a director on 2023-11-07
dot icon17/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon17/04/2023
Termination of appointment of Rashpal Hullait as a director on 2023-04-17
dot icon14/10/2022
Micro company accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon14/05/2021
Termination of appointment of Jillian Anne Jordan as a director on 2021-05-10
dot icon27/11/2020
Appointment of Mr James Robert Nicholas Watts as a secretary on 2020-11-16
dot icon26/11/2020
Notification of James Robert Nicholas Watts as a person with significant control on 2020-11-16
dot icon26/11/2020
Cessation of Philip Henry Dumville as a person with significant control on 2020-11-16
dot icon26/11/2020
Termination of appointment of Philip Henry Dumville as a secretary on 2020-11-16
dot icon27/10/2020
Termination of appointment of Richard John Scott as a director on 2020-09-18
dot icon27/10/2020
Termination of appointment of Jackson Jing Ming Setiawan Ng as a director on 2020-09-18
dot icon27/10/2020
Appointment of Mr Rashpal Hullait as a director on 2020-09-18
dot icon27/10/2020
Appointment of Dr Rhiannon Bracher Rowsell as a director on 2020-09-18
dot icon04/05/2020
Micro company accounts made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon11/06/2019
Appointment of Mrs Jillian Anne Jordan as a director on 2019-06-11
dot icon11/06/2019
Appointment of Mr Robert Ralph Bagge as a director on 2019-06-11
dot icon11/04/2019
Micro company accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon13/03/2019
Termination of appointment of John Robert Arthur Kennedy as a director on 2019-03-11
dot icon23/11/2018
Termination of appointment of Michael Charles Appleyard as a director on 2018-11-23
dot icon23/11/2018
Appointment of Mr Jackson Ng as a director on 2018-11-23
dot icon18/04/2018
Micro company accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon06/04/2017
Micro company accounts made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon14/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/04/2016
Appointment of Mr Richard John Scott as a director on 2016-02-15
dot icon23/03/2016
Annual return made up to 2016-03-16 no member list
dot icon20/01/2016
Termination of appointment of Simon Charles Bullock as a director on 2015-07-06
dot icon27/04/2015
Annual return made up to 2015-03-16 no member list
dot icon27/04/2015
Termination of appointment of Carol Mckearney as a director on 2014-06-19
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/08/2014
Appointment of Mr Santokh Singh Chhokar as a director on 2014-06-19
dot icon28/08/2014
Appointment of Mr Michael Charles Appleyard as a director on 2014-06-19
dot icon28/08/2014
Appointment of Mr Simon Charles Bullock as a director on 2014-06-19
dot icon28/08/2014
Appointment of Mr Damon John Clark as a director on 2014-06-19
dot icon28/08/2014
Termination of appointment of Julia Adey as a director on 2014-06-19
dot icon28/08/2014
Termination of appointment of Sheela Mackintosh as a director on 2014-06-19
dot icon09/04/2014
Annual return made up to 2014-03-16 no member list
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-16 no member list
dot icon10/05/2012
Appointment of Miss Carol Mckearney as a director
dot icon10/05/2012
Appointment of Mrs Julia Adey as a director
dot icon09/05/2012
Termination of appointment of Heather Harper as a director
dot icon13/04/2012
Annual return made up to 2012-03-16 no member list
dot icon06/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/04/2011
Annual return made up to 2011-03-16 no member list
dot icon12/04/2011
Termination of appointment of John Hendry as a director
dot icon16/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2010
Annual return made up to 2010-03-16 no member list
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon29/03/2010
Director's details changed for Mrs Deirdre Holloway on 2010-03-29
dot icon25/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Appointment of Mrs Sheela Mackintosh as a director
dot icon26/11/2009
Termination of appointment of Ian Johnson as a director
dot icon16/04/2009
Annual return made up to 16/03/09
dot icon30/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/10/2008
Director appointed mrs heather harper
dot icon16/10/2008
Director appointed mr ian johnson
dot icon15/10/2008
Appointment terminated director bryan rigby
dot icon11/06/2008
Annual return made up to 16/03/08
dot icon13/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/02/2008
Director resigned
dot icon27/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/09/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon24/05/2007
Annual return made up to 16/03/07
dot icon04/09/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon07/04/2006
Annual return made up to 16/03/06
dot icon13/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/03/2005
Annual return made up to 16/03/05
dot icon30/03/2004
Annual return made up to 23/03/04
dot icon25/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/04/2003
Annual return made up to 23/03/03
dot icon23/04/2003
Director resigned
dot icon09/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Director resigned
dot icon26/04/2002
New director appointed
dot icon26/04/2002
Annual return made up to 23/03/02
dot icon24/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Annual return made up to 23/03/01
dot icon18/04/2001
Director resigned
dot icon18/04/2001
New director appointed
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
Annual return made up to 23/03/00
dot icon25/06/1999
New director appointed
dot icon25/06/1999
Director resigned
dot icon08/04/1999
Annual return made up to 23/03/99
dot icon07/04/1999
Full accounts made up to 1998-12-31
dot icon03/02/1999
Declaration of satisfaction of mortgage/charge
dot icon29/01/1999
Director resigned
dot icon09/04/1998
Annual return made up to 23/03/98
dot icon09/04/1998
Full accounts made up to 1997-12-31
dot icon10/04/1997
Annual return made up to 23/03/97
dot icon01/04/1997
Full accounts made up to 1996-12-31
dot icon14/08/1996
Director resigned
dot icon02/04/1996
Annual return made up to 23/03/96
dot icon12/03/1996
Full accounts made up to 1995-12-31
dot icon07/12/1995
Director resigned;new director appointed
dot icon30/03/1995
Annual return made up to 12/04/95
dot icon16/03/1995
Full accounts made up to 1994-12-31
dot icon23/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/04/1994
Annual return made up to 12/04/94
dot icon08/03/1994
Full accounts made up to 1993-12-31
dot icon08/03/1994
Director's particulars changed
dot icon21/01/1994
Director's particulars changed;director resigned;new director appointed
dot icon21/01/1994
New director appointed
dot icon05/05/1993
Full accounts made up to 1992-12-31
dot icon05/05/1993
Annual return made up to 25/04/93
dot icon01/05/1993
Registration of charge for debentures
dot icon05/11/1992
Particulars of mortgage/charge
dot icon30/10/1992
Registered office changed on 30/10/92 from: 35 london end beaconsfield buckinghamshire HP9 2HW
dot icon26/05/1992
Annual return made up to 03/05/92
dot icon18/05/1992
Full accounts made up to 1991-12-31
dot icon03/04/1992
Resolutions
dot icon26/03/1992
Resolutions
dot icon05/08/1991
Full accounts made up to 1990-12-31
dot icon05/08/1991
Annual return made up to 31/03/91
dot icon23/05/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon01/06/1990
Annual return made up to 03/05/90
dot icon23/05/1990
Director resigned;new director appointed
dot icon18/08/1989
Annual return made up to 21/03/89
dot icon10/05/1989
Registered office changed on 10/05/89 from: 1 the highway beaconsfield bucks HP9 1QD
dot icon10/05/1989
Director resigned;new director appointed
dot icon10/05/1989
Full accounts made up to 1988-12-31
dot icon14/04/1989
New director appointed
dot icon28/01/1988
New director appointed
dot icon21/12/1987
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
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
125.13K
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, David
Director
30/07/2025 - Present
3
Hullait, Rashpal
Director
18/09/2020 - 17/04/2023
-
Scott, Richard John
Director
07/11/2023 - Present
39
Chhokar, Santokh Singh
Director
19/06/2014 - Present
16
Bullock, Simon Charles
Director
19/06/2014 - 06/07/2015
49

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 BLUE CHIP BEACONSFIELD LIMITED

BLUE CHIP BEACONSFIELD LIMITED is an(a) Active company incorporated on 21/12/1987 with the registered office located at Disraeli House, 12 Aylesbury End, Beaconsfield, Buckinghamshire HP9 1LW. There are currently 4 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 BLUE CHIP BEACONSFIELD LIMITED?

toggle

BLUE CHIP BEACONSFIELD LIMITED is currently Active. It was registered on 21/12/1987 .

Where is BLUE CHIP BEACONSFIELD LIMITED located?

toggle

BLUE CHIP BEACONSFIELD LIMITED is registered at Disraeli House, 12 Aylesbury End, Beaconsfield, Buckinghamshire HP9 1LW.

What does BLUE CHIP BEACONSFIELD LIMITED do?

toggle

BLUE CHIP BEACONSFIELD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUE CHIP BEACONSFIELD LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-10 with no updates.