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

BEACHETWOOD HOLDINGS LIMITED

495 GREEN LANES, LONDON, N13 4BS,
Company Registration Number
03097362
Private Limited Company
Active

Company Overview

About Beachetwood Holdings Ltd
BEACHETWOOD HOLDINGS LIMITED was founded on 1995-09-01 and has its registered office in London. The organisation's status is listed as "Active". Beachetwood Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEACHETWOOD HOLDINGS LIMITED
 
Legal Registered Office
495 GREEN LANES
LONDON
N13 4BS
Other companies in N13
 
Filing Information
Company Number 03097362
Company ID Number 03097362
Date formed 1995-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB749742488  
Last Datalog update: 2024-01-05 08:13:33
Primary Source:Companies House
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.

Company Officers of BEACHETWOOD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHNSON
Company Secretary 1997-06-26
MICHAEL JOHNSON
Director 1997-06-26
MARK STANSFIELD
Director 1997-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN WHATELEY-HARRIS
Director 1995-09-01 1997-12-01
DAISY KATHLEEN WARNER
Company Secretary 1995-09-01 1997-06-26
TERENCE PATRICK VICKERS
Director 1995-09-07 1996-02-29
JPCORS LIMITED
Nominated Secretary 1995-09-01 1995-09-01
JPCORD LIMITED
Nominated Director 1995-09-01 1995-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHNSON FRANK E.SEARY LIMITED Company Secretary 1997-06-26 CURRENT 1935-05-22 Active
MICHAEL JOHNSON ARMSTRONG & JONES LIMITED Director 2012-11-29 CURRENT 2012-11-29 Liquidation
MICHAEL JOHNSON FIREFOX INTERNATIONAL LIMITED Director 2003-09-09 CURRENT 2000-12-29 Dissolved 2015-03-30
MICHAEL JOHNSON FRANK E.SEARY LIMITED Director 1997-06-26 CURRENT 1935-05-22 Active
MARK STANSFIELD CFWM HOLDINGS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
MARK STANSFIELD PAPERLIBRARY LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
MARK STANSFIELD EJW PROPERTY (ONE) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
MARK STANSFIELD STRUT & FIBRE LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active - Proposal to Strike off
MARK STANSFIELD SELECT CREATIVE PRODUCTION LTD Director 2011-07-26 CURRENT 2011-07-26 Active
MARK STANSFIELD FRANK E.SEARY LIMITED Director 1997-12-01 CURRENT 1935-05-22 Active

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
2023-09-21CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030973620008
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04MEM/ARTSARTICLES OF ASSOCIATION
2021-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030973620007
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030973620006
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24MEM/ARTSARTICLES OF ASSOCIATION
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-09-14SH0131/05/20 STATEMENT OF CAPITAL GBP 1005.00
2020-09-14RES12Resolution of varying share rights or name
2020-09-14SH08Change of share class name or designation
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030973620005
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-12-04PSC04Change of details for Mr Mark Stansfield as a person with significant control on 2018-07-06
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030973620004
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030973620003
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 1003
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-10-06PSC04Change of details for Mr Mark Stansfield as a person with significant control on 2016-09-05
2017-10-06CH01Director's details changed for Mr Mark Stansfield on 2016-09-05
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1003
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHNSON / 21/09/2016
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STANSFIELD / 21/09/2016
2016-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHNSON on 2016-09-21
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1003
2015-09-21AR0101/09/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-01LATEST SOC01/11/14 STATEMENT OF CAPITAL;GBP 1003
2014-11-01AR0101/09/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 1003
2013-10-18AR0101/09/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0101/09/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0101/09/11 NO CHANGES
2010-12-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STANSFIELD / 22/10/2010
2010-09-08AR0101/09/10 FULL LIST
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-20AR0101/09/09 FULL LIST
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM AVCO HOUSE 6 ALBERT ROAD, BARNET HERTFORDSHIRE EN4 9SH
2008-12-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-11-15363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-18363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-0188(2)RAD 01/10/05--------- £ SI 1@1=1 £ IC 1002/1003
2005-09-29363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-02363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-12-02288cDIRECTOR'S PARTICULARS CHANGED
2004-01-05363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-16363aRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: C/O CARLTON BAKER CLARKE GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-05363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2000-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-11-06287REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 3 NEW PLAISTOW ROAD STRATFORD LONDON E15 3JB
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-11363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-04-06395PARTICULARS OF MORTGAGE/CHARGE
2000-04-06395PARTICULARS OF MORTGAGE/CHARGE
1999-09-02363sRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-19363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-15288bDIRECTOR RESIGNED
1998-04-15288aNEW DIRECTOR APPOINTED
1998-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-14363sRETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS
1997-07-22288bSECRETARY RESIGNED
1997-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-25363(288)SECRETARY'S PARTICULARS CHANGED
1996-10-25363sRETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS
1996-03-19288DIRECTOR RESIGNED
1995-09-27288NEW SECRETARY APPOINTED
1995-09-27288NEW DIRECTOR APPOINTED
1995-09-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-09-27288NEW DIRECTOR APPOINTED
1995-09-2788(2)RAD 08/09/95--------- £ SI 1002@1=1002 £ IC 1/1003
1995-09-05287REGISTERED OFFICE CHANGED ON 05/09/95 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1995-09-05288DIRECTOR RESIGNED
1995-09-05288SECRETARY RESIGNED
1995-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BEACHETWOOD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEACHETWOOD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-04-06 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2000-04-06 Outstanding AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 21,950
Creditors Due After One Year 2012-03-31 £ 90,045
Creditors Due Within One Year 2013-03-31 £ 305,921
Creditors Due Within One Year 2012-03-31 £ 305,783

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEACHETWOOD HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,003
Called Up Share Capital 2012-03-31 £ 1,003
Cash Bank In Hand 2013-03-31 £ 24,962
Cash Bank In Hand 2012-03-31 £ 28,892
Current Assets 2013-03-31 £ 892,911
Current Assets 2012-03-31 £ 42,201
Debtors 2013-03-31 £ 10,479
Debtors 2012-03-31 £ 13,309
Fixed Assets 2013-03-31 £ 3,301
Fixed Assets 2012-03-31 £ 1,126,537
Secured Debts 2013-03-31 £ 93,470
Secured Debts 2012-03-31 £ 161,565
Shareholder Funds 2013-03-31 £ 568,341
Shareholder Funds 2012-03-31 £ 772,910
Stocks Inventory 2013-03-31 £ 857,470
Tangible Fixed Assets 2013-03-31 £ 2,298
Tangible Fixed Assets 2012-03-31 £ 1,125,534

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEACHETWOOD HOLDINGS LIMITED registering or being granted any patents
Domain Names

BEACHETWOOD HOLDINGS LIMITED owns 2 domain names.

selectproduction.co.uk   print2jf.co.uk  

Trademarks
We have not found any records of BEACHETWOOD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACHETWOOD HOLDINGS 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 (41100 - Development of building projects) as BEACHETWOOD HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BEACHETWOOD HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACHETWOOD HOLDINGS 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 BEACHETWOOD HOLDINGS 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.