Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEETHAM INVESTMENTS LIMITED
Company Information for

BEETHAM INVESTMENTS LIMITED

BROOK STREET, LIVERPOOL, L3 9PJ,
Company Registration Number
00788491
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About Beetham Investments Ltd
BEETHAM INVESTMENTS LIMITED was founded on 1964-01-20 and had its registered office in Brook Street. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
BEETHAM INVESTMENTS LIMITED
 
Legal Registered Office
BROOK STREET
LIVERPOOL
L3 9PJ
Other companies in L3
 
Previous Names
GLENEST SECURITIES LIMITED07/11/1995
Filing Information
Company Number 00788491
Date formed 1964-01-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-09-30
Date Dissolved 2016-01-12
Type of accounts SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEETHAM INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BEETHAM INVESTMENTS LIMITED
The following companies were found which have the same name as BEETHAM INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEETHAM INVESTMENTS PTY LTD Dissolved Company formed on the 2014-05-02

Company Officers of BEETHAM INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN GRESTY
Company Secretary 1999-02-16
STEPHEN BEETHAM
Director 1997-05-01
HUGH STEPHEN FROST
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON FROST
Company Secretary 2004-12-23 2010-12-15
WARREN PAUL UNDERWOOD
Director 2005-01-18 2006-01-23
ANDREW JOHN GRESTY
Director 1996-12-04 2005-02-01
MARGERY AMY STIRLING
Company Secretary 1990-12-31 2004-12-23
MARILYN ANN MORNINGTON
Director 1990-12-31 1994-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN GRESTY PANORAMIC 34 LIMITED Company Secretary 2007-10-22 CURRENT 2007-03-19 Active
ANDREW JOHN GRESTY NO. 9 ALDGATE LIMITED Company Secretary 2007-02-02 CURRENT 2006-12-18 Dissolved 2015-02-06
ANDREW JOHN GRESTY BEETHAM HOLDINGS TWO LIMITED Company Secretary 2006-09-28 CURRENT 2006-06-08 Liquidation
ANDREW JOHN GRESTY MISTORIA ESTATE AGENTS LIVERPOOL LTD Company Secretary 2005-05-17 CURRENT 2005-05-17 Active
ANDREW JOHN GRESTY ONE BLACKFRIARS LIMITED Company Secretary 2004-11-04 CURRENT 2004-11-04 In Administration/Administrative Receiver
ANDREW JOHN GRESTY BEETHAM HOLDINGS LIMITED Company Secretary 2004-02-01 CURRENT 2003-02-05 Dissolved 2014-09-09
ANDREW JOHN GRESTY MAPFIELD PROPERTIES LIMITED Company Secretary 2003-04-29 CURRENT 2003-03-03 Dissolved 2013-10-23
ANDREW JOHN GRESTY WEST TOWER LIVERPOOL LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Dissolved 2017-06-21
ANDREW JOHN GRESTY BEETHAM GREAT BRIDGEWATER STREET LIMITED Company Secretary 2003-01-29 CURRENT 2003-01-29 Dissolved 2016-01-12
ANDREW JOHN GRESTY BEETHAM TOWER MANCHESTER LIMITED Company Secretary 2003-01-29 CURRENT 2003-01-29 Dissolved 2016-01-12
ANDREW JOHN GRESTY BEETHAM LANDMARK MANCHESTER LIMITED Company Secretary 2003-01-29 CURRENT 2003-01-29 Dissolved 2016-04-19
ANDREW JOHN GRESTY BEETHAM TOWER BIRMINGHAM LIMITED Company Secretary 2002-09-02 CURRENT 2002-09-02 Dissolved 2018-04-24
ANDREW JOHN GRESTY BEETHAM HOTELS BIRMINGHAM LIMITED Company Secretary 2002-05-20 CURRENT 2002-05-15 Dissolved 2016-03-18
ANDREW JOHN GRESTY CITY HOUSING (LIVERPOOL) LTD. Company Secretary 2000-08-01 CURRENT 2000-08-01 Dissolved 2016-10-18
ANDREW JOHN GRESTY BEETHAM COMMERCIAL LIMITED Company Secretary 2000-04-02 CURRENT 1998-03-23 Dissolved 2015-12-01
ANDREW JOHN GRESTY BEETHAM PROPERTIES (NORTHERN) LIMITED Company Secretary 1999-04-30 CURRENT 1993-01-13 Dissolved 2017-06-06
ANDREW JOHN GRESTY BEETHAM LIMITED Company Secretary 1999-04-28 CURRENT 1961-11-14 Dissolved 2017-02-28
ANDREW JOHN GRESTY BEETHAM EQUITIES LIMITED Company Secretary 1999-03-01 CURRENT 1997-03-21 Dissolved 2015-11-03
ANDREW JOHN GRESTY BEETHAM LANDMARK LIVERPOOL LIMITED Company Secretary 1999-02-16 CURRENT 1998-12-22 Dissolved 2014-04-08
ANDREW JOHN GRESTY BEETHAM AUSTIN LIMITED Company Secretary 1999-02-16 CURRENT 1998-09-02 Dissolved 2016-03-22
ANDREW JOHN GRESTY CLANGLEN SECURITIES LIMITED Company Secretary 1999-02-16 CURRENT 1964-01-21 Dissolved 2017-02-28
ANDREW JOHN GRESTY BEETHAM SERVICED APARTMENTS LIMITED Company Secretary 1999-02-16 CURRENT 1998-11-30 Active
ANDREW JOHN GRESTY REGIONAL LANDMARK HOTELS LIMITED Company Secretary 1998-11-23 CURRENT 1974-11-01 Dissolved 2016-08-02
STEPHEN BEETHAM HALLCO 2014 LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2016-01-19
STEPHEN BEETHAM FORMBY 2010 LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active - Proposal to Strike off
STEPHEN BEETHAM NO. 9 ALDGATE LIMITED Director 2007-02-02 CURRENT 2006-12-18 Dissolved 2015-02-06
STEPHEN BEETHAM BEETHAM HOLDINGS TWO LIMITED Director 2006-09-28 CURRENT 2006-06-08 Liquidation
STEPHEN BEETHAM MAPFIELD PROPERTIES LIMITED Director 2004-11-26 CURRENT 2003-03-03 Dissolved 2013-10-23
STEPHEN BEETHAM ONE BLACKFRIARS LIMITED Director 2004-11-04 CURRENT 2004-11-04 In Administration/Administrative Receiver
STEPHEN BEETHAM BEETHAM HOLDINGS LIMITED Director 2003-04-30 CURRENT 2003-02-05 Dissolved 2014-09-09
STEPHEN BEETHAM G-JET J LIMITED Director 2003-04-30 CURRENT 2003-01-30 Dissolved 2017-09-22
STEPHEN BEETHAM WEST TOWER LIVERPOOL LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2017-06-21
STEPHEN BEETHAM BEETHAM GREAT BRIDGEWATER STREET LIMITED Director 2003-01-29 CURRENT 2003-01-29 Dissolved 2016-01-12
STEPHEN BEETHAM BEETHAM LANDMARK MANCHESTER LIMITED Director 2003-01-29 CURRENT 2003-01-29 Dissolved 2016-04-19
STEPHEN BEETHAM BEETHAM TOWER BIRMINGHAM LIMITED Director 2002-09-02 CURRENT 2002-09-02 Dissolved 2018-04-24
STEPHEN BEETHAM BEETHAM HOTELS BIRMINGHAM LIMITED Director 2002-05-15 CURRENT 2002-05-15 Dissolved 2016-03-18
STEPHEN BEETHAM BEETHAM AUSTIN LIMITED Director 2002-04-19 CURRENT 1998-09-02 Dissolved 2016-03-22
STEPHEN BEETHAM CITY HOUSING (LIVERPOOL) LTD. Director 2000-08-01 CURRENT 2000-08-01 Dissolved 2016-10-18
STEPHEN BEETHAM BEETHAM PROPERTIES (NORTHERN) LIMITED Director 1999-04-30 CURRENT 1993-01-13 Dissolved 2017-06-06
STEPHEN BEETHAM BEETHAM LANDMARK LIVERPOOL LIMITED Director 1998-12-22 CURRENT 1998-12-22 Dissolved 2014-04-08
STEPHEN BEETHAM BEETHAM SERVICED APARTMENTS LIMITED Director 1998-11-30 CURRENT 1998-11-30 Active
STEPHEN BEETHAM BEETHAM COMMERCIAL LIMITED Director 1998-04-01 CURRENT 1998-03-23 Dissolved 2015-12-01
STEPHEN BEETHAM REGIONAL LANDMARK HOTELS LIMITED Director 1997-05-01 CURRENT 1974-11-01 Dissolved 2016-08-02
STEPHEN BEETHAM CLANGLEN SECURITIES LIMITED Director 1997-05-01 CURRENT 1964-01-21 Dissolved 2017-02-28
STEPHEN BEETHAM BEETHAM EQUITIES LIMITED Director 1997-03-21 CURRENT 1997-03-21 Dissolved 2015-11-03
STEPHEN BEETHAM BEETHAM LIMITED Director 1994-01-04 CURRENT 1961-11-14 Dissolved 2017-02-28
HUGH STEPHEN FROST BEETHAM LIMITED Director 2017-03-06 CURRENT 2015-02-26 Active
HUGH STEPHEN FROST HALLCO 2014 LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2016-01-19
HUGH STEPHEN FROST FORMBY 2010 LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active - Proposal to Strike off
HUGH STEPHEN FROST PARKLIFE 2021 LTD Director 2009-12-10 CURRENT 2009-12-10 Active
HUGH STEPHEN FROST BEETHAM HOLDINGS TWO LIMITED Director 2007-01-03 CURRENT 2006-06-08 Liquidation
HUGH STEPHEN FROST BEETHAM HOLDINGS LIMITED Director 2003-04-30 CURRENT 2003-02-05 Dissolved 2014-09-09
HUGH STEPHEN FROST MAPFIELD PROPERTIES LIMITED Director 2003-03-17 CURRENT 2003-03-03 Dissolved 2013-10-23
HUGH STEPHEN FROST WEST TOWER LIVERPOOL LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2017-06-21
HUGH STEPHEN FROST BEETHAM GREAT BRIDGEWATER STREET LIMITED Director 2003-01-29 CURRENT 2003-01-29 Dissolved 2016-01-12
HUGH STEPHEN FROST BEETHAM TOWER MANCHESTER LIMITED Director 2003-01-29 CURRENT 2003-01-29 Dissolved 2016-01-12
HUGH STEPHEN FROST BEETHAM LANDMARK MANCHESTER LIMITED Director 2003-01-29 CURRENT 2003-01-29 Dissolved 2016-04-19
HUGH STEPHEN FROST BEETHAM TOWER BIRMINGHAM LIMITED Director 2002-09-02 CURRENT 2002-09-02 Dissolved 2018-04-24
HUGH STEPHEN FROST BEETHAM HOTELS BIRMINGHAM LIMITED Director 2002-05-15 CURRENT 2002-05-15 Dissolved 2016-03-18
HUGH STEPHEN FROST CITY HOUSING (LIVERPOOL) LTD. Director 2000-08-18 CURRENT 2000-08-01 Dissolved 2016-10-18
HUGH STEPHEN FROST BEETHAM COMMERCIAL LIMITED Director 2000-04-02 CURRENT 1998-03-23 Dissolved 2015-12-01
HUGH STEPHEN FROST BEETHAM PROPERTIES (NORTHERN) LIMITED Director 1999-04-30 CURRENT 1993-01-13 Dissolved 2017-06-06
HUGH STEPHEN FROST BEETHAM LANDMARK LIVERPOOL LIMITED Director 1998-12-22 CURRENT 1998-12-22 Dissolved 2014-04-08
HUGH STEPHEN FROST BEETHAM AUSTIN LIMITED Director 1998-09-02 CURRENT 1998-09-02 Dissolved 2016-03-22
HUGH STEPHEN FROST BEETHAM EQUITIES LIMITED Director 1997-03-21 CURRENT 1997-03-21 Dissolved 2015-11-03
HUGH STEPHEN FROST REGIONAL LANDMARK HOTELS LIMITED Director 1990-12-31 CURRENT 1974-11-01 Dissolved 2016-08-02
HUGH STEPHEN FROST CLANGLEN SECURITIES LIMITED Director 1990-12-31 CURRENT 1964-01-21 Dissolved 2017-02-28
HUGH STEPHEN FROST BEETHAM LIMITED Director 1985-10-01 CURRENT 1961-11-14 Dissolved 2017-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-12GAZ2STRUCK OFF AND DISSOLVED
2015-09-29GAZ1FIRST GAZETTE
2015-09-01LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2015-09-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2013
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2013
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2012
2015-02-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100483,PR002318
2011-12-21LATEST SOC21/12/11 STATEMENT OF CAPITAL;GBP 100
2011-12-21AR0115/12/11 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BEETHAM / 01/01/2011
2011-12-15LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BEETHAM / 01/10/2011
2011-11-01DISS40DISS40 (DISS40(SOAD))
2011-10-04GAZ1FIRST GAZETTE
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-12-17AR0115/12/10 FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BEETHAM / 01/01/2010
2010-12-17TM02APPOINTMENT TERMINATED, SECRETARY SIMON FROST
2010-01-22AR0115/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BEETHAM / 22/01/2010
2010-01-03AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-18363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BEETHAM / 18/12/2008
2008-09-26AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-02363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: BEETHAM PLAZA 25 THE STRAND LIVERPOOL MERSEYSIDE L2 0XW
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-19363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-21288cSECRETARY'S PARTICULARS CHANGED
2006-06-21288cSECRETARY'S PARTICULARS CHANGED
2006-01-24288bDIRECTOR RESIGNED
2006-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-01-11363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-15288bDIRECTOR RESIGNED
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-21288bSECRETARY RESIGNED
2005-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-12-30288aNEW SECRETARY APPOINTED
2004-11-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2004-01-19363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-15363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-09363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-06-01363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS; AMEND
2001-06-01363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS; AMEND
2001-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-22395PARTICULARS OF MORTGAGE/CHARGE
2000-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BEETHAM INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-10-04
Fines / Sanctions
No fines or sanctions have been issued against BEETHAM INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 39
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY MORTGAGE DEED 2004-03-17 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2004-03-17 Outstanding BRISTOL & WEST PLC
Intangible Assets
Patents
We have not found any records of BEETHAM INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEETHAM INVESTMENTS LIMITED
Trademarks
We have not found any records of BEETHAM INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEETHAM INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BEETHAM INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BEETHAM INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBEETHAM INVESTMENTS LIMITEDEvent Date2011-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEETHAM INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEETHAM INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.