BEECHCROFT LIMITED
Overview
| Company Name | BEECHCROFT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04722270 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BEECHCROFT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEECHCROFT UK LIMITED | Apr 25, 2003 | Apr 25, 2003 |
| OVAL (1825) LIMITED | Apr 03, 2003 | Apr 03, 2003 |
What are the latest accounts for BEECHCROFT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for BEECHCROFT LIMITED?
| Last Confirmation Statement Made Up To | Apr 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2026 |
| Overdue | No |
What are the latest filings for BEECHCROFT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 03, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2024 | 13 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2023 | 13 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2022 | 17 pages | AA | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Patrick Mills as a director on May 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2021 | 17 pages | AA | ||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2020 | 16 pages | AA | ||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2019 | 16 pages | AA | ||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2018 | 16 pages | AA | ||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2017 | 16 pages | AA | ||
Confirmation statement made on Apr 03, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of BEECHCROFT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOUTH, Angela | Director | 1 Church Lane Wallingford OX10 0DX Oxfordshire | United Kingdom | British | 89523210003 | |||||
| THOMPSON, Christopher Richard | Director | 1 Church Lane Wallingford OX10 0DX Oxfordshire | United Kingdom | British | 65604290006 | |||||
| CEZAIR, Gregory Sean | Secretary | 3 Millington Road OX10 8FE Wallingford Oxfordshire | British | 104208690001 | ||||||
| STANLEY, Karen Elizabeth | Secretary | Ashampstead Road RG8 8NS Upper Basildon Fairmead Berkshire | British | 140765820001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| BORROWS, James | Director | 76 Southwold Road PA1 3AL Paisley Renfrewshire | Scotland | British | 824530001 | |||||
| BOTHWELL, Karen Margaret | Director | 68 Ravelston Dykes EH12 6HF Edinburgh Midlothian | Scotland | British | 34800860003 | |||||
| BURROWS, John | Director | 2 Wellington Avenue HP27 9HY Princes Risborough Buckinghamshire | British | 89523200001 | ||||||
| CEZAIR, Gregory Sean | Director | 3 Millington Road OX10 8FE Wallingford Oxfordshire | British | 104208690001 | ||||||
| DICKSON, Pamela Simone | Director | 38 Belmont Gardens EH12 6JD Edinburgh | United Kingdom | Scottish | 91810830001 | |||||
| DICKSON, Pamela Simone | Director | 38 Belmont Gardens EH12 6JD Edinburgh | United Kingdom | Scottish | 91810830001 | |||||
| FRESHNEY, Michael John | Director | Apple Orchard 136 Brox Road Ottershaw KT16 0LG Chertsey Surrey | England | British | 45689190001 | |||||
| HEPBURN, Alastair John Harley | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior Hse Scotland | Scotland | Scottish | 149203880001 | |||||
| HEPBURN, Alastair John Harley | Director | 42 Hill Park Avenue EH4 7AH Edinburgh Midlothian | Scotland | British | 114477450001 | |||||
| HEWITT, Alistair James Neil | Director | 12 Annickbank Stewarton KA3 5QT Kilmarnock Ayrshire | Scotland | British | 113081830001 | |||||
| HUTCHISON, Graeme | Director | 11 West Savile Gardens EH9 3AB Edinburgh | British | 38185540002 | ||||||
| LEICESTER, Alexander | Director | 1 Church Lane Wallingford OX10 0DX Oxfordshire | United Kingdom | British | 160760480001 | |||||
| MACKINTOSH, Iain Stewart | Director | 9 Greenbank Terrace EH10 6ER Edinburgh Midlothian | British | 94163020001 | ||||||
| MACLEOD, Alan Donald Ewen | Director | 12 Violet Terrace EH11 1NZ Edinburgh Midlothian | Scotland | British | 107116780001 | |||||
| MILLS, Brian Patrick | Director | 1 Church Lane Wallingford OX10 0DX Oxfordshire | England | English | 27298790004 | |||||
| SELLAR, Gillian Christine | Director | 112 Seaview Terrace EH15 2HQ Edinburgh Midlothian | British | 107180940001 | ||||||
| SHELBOURNE, John David | Director | Bramble Rise KT11 2HP Cobham 33 Surrey | England | British | 277188550001 | |||||
| SHELBOURNE, John David | Director | Bramble Rise KT11 2HP Cobham 33 Surrey | England | British | 277188550001 | |||||
| SHERBOURNE, John David | Director | 54 Lammas Lane KT10 8PD Esher Surrey | British | 96767220001 | ||||||
| SIMPSON, Robert Dermott | Director | Glendermott House Dunnyvadden BT42 4HW Ballymena County Antrim | United Kingdom | British | 52444110003 | |||||
| STANLEY, Karen Elizabeth | Director | Ashampstead Road RG8 8NS Upper Basildon Fairmead Berkshire | United Kingdom | British | 140765820001 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Who are the persons with significant control of BEECHCROFT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Beechcroft Group Limited | Apr 06, 2016 | Church Lane OX10 0DX Wallingford 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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