BEECHCROFT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBEECHCROFT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04722270
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEECHCROFT LIMITED?

    • Development of building projects (41100) / Construction

    Where is BEECHCROFT LIMITED located?

    Registered Office Address
    1 Church Lane
    Wallingford
    OX10 0DX Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BEECHCROFT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEECHCROFT UK LIMITEDApr 25, 2003Apr 25, 2003
    OVAL (1825) LIMITEDApr 03, 2003Apr 03, 2003

    What are the latest accounts for BEECHCROFT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for BEECHCROFT LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2027
    Next Confirmation Statement DueApr 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2026
    OverdueNo

    What are the latest filings for BEECHCROFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 03, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Apr 30, 2024

    13 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Apr 30, 2023

    13 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    41 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    17 pagesAA

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Brian Patrick Mills as a director on May 04, 2022

    1 pagesTM01

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    17 pagesAA

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2020

    16 pagesAA

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    16 pagesAA

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2018

    16 pagesAA

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2017

    16 pagesAA

    Confirmation statement made on Apr 03, 2017 with updates

    5 pagesCS01

    Who are the officers of BEECHCROFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOUTH, Angela
    1 Church Lane
    Wallingford
    OX10 0DX Oxfordshire
    Director
    1 Church Lane
    Wallingford
    OX10 0DX Oxfordshire
    United KingdomBritish89523210003
    THOMPSON, Christopher Richard
    1 Church Lane
    Wallingford
    OX10 0DX Oxfordshire
    Director
    1 Church Lane
    Wallingford
    OX10 0DX Oxfordshire
    United KingdomBritish65604290006
    CEZAIR, Gregory Sean
    3 Millington Road
    OX10 8FE Wallingford
    Oxfordshire
    Secretary
    3 Millington Road
    OX10 8FE Wallingford
    Oxfordshire
    British104208690001
    STANLEY, Karen Elizabeth
    Ashampstead Road
    RG8 8NS Upper Basildon
    Fairmead
    Berkshire
    Secretary
    Ashampstead Road
    RG8 8NS Upper Basildon
    Fairmead
    Berkshire
    British140765820001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BORROWS, James
    76 Southwold Road
    PA1 3AL Paisley
    Renfrewshire
    Director
    76 Southwold Road
    PA1 3AL Paisley
    Renfrewshire
    ScotlandBritish824530001
    BOTHWELL, Karen Margaret
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    Director
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    ScotlandBritish34800860003
    BURROWS, John
    2 Wellington Avenue
    HP27 9HY Princes Risborough
    Buckinghamshire
    Director
    2 Wellington Avenue
    HP27 9HY Princes Risborough
    Buckinghamshire
    British89523200001
    CEZAIR, Gregory Sean
    3 Millington Road
    OX10 8FE Wallingford
    Oxfordshire
    Director
    3 Millington Road
    OX10 8FE Wallingford
    Oxfordshire
    British104208690001
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    FRESHNEY, Michael John
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    Director
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    EnglandBritish45689190001
    HEPBURN, Alastair John Harley
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior Hse
    Scotland
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior Hse
    Scotland
    ScotlandScottish149203880001
    HEPBURN, Alastair John Harley
    42 Hill Park Avenue
    EH4 7AH Edinburgh
    Midlothian
    Director
    42 Hill Park Avenue
    EH4 7AH Edinburgh
    Midlothian
    ScotlandBritish114477450001
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritish113081830001
    HUTCHISON, Graeme
    11 West Savile Gardens
    EH9 3AB Edinburgh
    Director
    11 West Savile Gardens
    EH9 3AB Edinburgh
    British38185540002
    LEICESTER, Alexander
    1 Church Lane
    Wallingford
    OX10 0DX Oxfordshire
    Director
    1 Church Lane
    Wallingford
    OX10 0DX Oxfordshire
    United KingdomBritish160760480001
    MACKINTOSH, Iain Stewart
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    Director
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    British94163020001
    MACLEOD, Alan Donald Ewen
    12 Violet Terrace
    EH11 1NZ Edinburgh
    Midlothian
    Director
    12 Violet Terrace
    EH11 1NZ Edinburgh
    Midlothian
    ScotlandBritish107116780001
    MILLS, Brian Patrick
    1 Church Lane
    Wallingford
    OX10 0DX Oxfordshire
    Director
    1 Church Lane
    Wallingford
    OX10 0DX Oxfordshire
    EnglandEnglish27298790004
    SELLAR, Gillian Christine
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    Director
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    British107180940001
    SHELBOURNE, John David
    Bramble Rise
    KT11 2HP Cobham
    33
    Surrey
    Director
    Bramble Rise
    KT11 2HP Cobham
    33
    Surrey
    EnglandBritish277188550001
    SHELBOURNE, John David
    Bramble Rise
    KT11 2HP Cobham
    33
    Surrey
    Director
    Bramble Rise
    KT11 2HP Cobham
    33
    Surrey
    EnglandBritish277188550001
    SHERBOURNE, John David
    54 Lammas Lane
    KT10 8PD Esher
    Surrey
    Director
    54 Lammas Lane
    KT10 8PD Esher
    Surrey
    British96767220001
    SIMPSON, Robert Dermott
    Glendermott House
    Dunnyvadden
    BT42 4HW Ballymena
    County Antrim
    Director
    Glendermott House
    Dunnyvadden
    BT42 4HW Ballymena
    County Antrim
    United KingdomBritish52444110003
    STANLEY, Karen Elizabeth
    Ashampstead Road
    RG8 8NS Upper Basildon
    Fairmead
    Berkshire
    Director
    Ashampstead Road
    RG8 8NS Upper Basildon
    Fairmead
    Berkshire
    United KingdomBritish140765820001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Who are the persons with significant control of BEECHCROFT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beechcroft Group Limited
    Church Lane
    OX10 0DX Wallingford
    1
    England
    Apr 06, 2016
    Church Lane
    OX10 0DX Wallingford
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number07677599
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0