Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEECH PROPERTIES (OXHILL) LTD
Company Information for

BEECH PROPERTIES (OXHILL) LTD

CELIXIR HOUSE, STRATFORD BUSINESS AND TECHNOLOGY PARK, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 7GZ,
Company Registration Number
05045682
Private Limited Company
Active

Company Overview

About Beech Properties (oxhill) Ltd
BEECH PROPERTIES (OXHILL) LTD was founded on 2004-02-16 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Beech Properties (oxhill) Ltd is a Private Limited Company registered in UNITED KINGDOM 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
BEECH PROPERTIES (OXHILL) LTD
 
Legal Registered Office
CELIXIR HOUSE
STRATFORD BUSINESS AND TECHNOLOGY PARK
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 7GZ
Other companies in OX16
 
Previous Names
TADMARTON HOLDINGS LIMITED15/12/2017
Filing Information
Company Number 05045682
Company ID Number 05045682
Date formed 2004-02-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 13:57:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECH PROPERTIES (OXHILL) LTD
The accountancy firm based at this address is CA CONTRACT 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.

Company Officers of BEECH PROPERTIES (OXHILL) LTD

Current Directors
Officer Role Date Appointed
ALASTAIR WILLIAM WELFORD
Director 2004-02-16
CHRISTOPHER WILLIAM WELFORD
Director 2006-09-01
DEBORAH MARY WELFORD
Director 2004-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RUPERT JOHN MOURANT
Company Secretary 2008-01-28 2017-03-20
DAVID FREDERICK CROSS
Company Secretary 2004-02-16 2008-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR WILLIAM WELFORD TADMARTON PROPERTIES LIMITED Director 2004-02-13 CURRENT 2004-02-13 Active - Proposal to Strike off
DEBORAH MARY WELFORD TADMARTON PROPERTIES LIMITED Director 2004-02-13 CURRENT 2004-02-13 Active - Proposal to Strike off
DEBORAH MARY WELFORD W.J. WELFORD AND SONS LIMITED Director 1994-09-12 CURRENT 1970-12-30 Liquidation

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
2023-09-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom
2023-05-03Director's details changed for Christopher William Welford on 2023-03-10
2023-05-03Director's details changed for Mr Alastair William Welford on 2023-03-10
2023-05-03Director's details changed for Mrs Deborah Mary Welford on 2023-03-10
2023-05-03Change of details for Mr Alastair William Welford as a person with significant control on 2023-03-10
2023-02-20CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-10-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-08-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-11-06AAMDAmended account full exemption
2019-09-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 6950
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM WELFORD / 29/11/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MARY WELFORD / 29/11/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM WELFORD / 29/11/2017
2017-12-19PSC04Change of details for Mr Alastair William Welford as a person with significant control on 2017-11-29
2017-12-15RES15CHANGE OF COMPANY NAME 15/12/17
2017-12-15CERTNMCOMPANY NAME CHANGED TADMARTON HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/12/17
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21TM02Termination of appointment of Michael Rupert John Mourant on 2017-03-20
2017-10-18AA01Previous accounting period shortened from 30/09/17 TO 31/03/17
2017-03-31CH01Director's details changed for Christopher William Welford on 2017-03-16
2017-03-31AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 6950
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MARY WELFORD / 16/02/2017
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM WELFORD / 16/02/2017
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM Unit 1 Network Eleven Thorpe Way Industrial Estate Banbury Oxfordshire OX16 4XS
2016-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-09AR0116/02/16 ANNUAL RETURN FULL LIST
2015-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 6950
2015-03-11AR0116/02/15 ANNUAL RETURN FULL LIST
2014-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 6950
2014-03-05AR0116/02/14 ANNUAL RETURN FULL LIST
2013-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-08AR0116/02/13 ANNUAL RETURN FULL LIST
2012-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-13AR0116/02/12 FULL LIST
2011-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-20RES01ADOPT ARTICLES 01/04/2010
2011-07-20RES12VARYING SHARE RIGHTS AND NAMES
2011-07-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-22AR0116/02/11 FULL LIST
2010-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-03-17AR0116/02/10 FULL LIST
2010-01-09SH0609/01/10 STATEMENT OF CAPITAL GBP 6950
2010-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2009-03-25363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-11363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY DAVID CROSS
2008-02-27288aSECRETARY APPOINTED MICHAEL RUPERT JOHN MOURANT
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-02363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-13288aNEW DIRECTOR APPOINTED
2006-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-24363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-04-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-04-2888(2)RAD 01/04/04--------- £ SI 6999@1=6999 £ IC 1/7000
2004-04-13225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BEECH PROPERTIES (OXHILL) LTD 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 BEECH PROPERTIES (OXHILL) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEECH PROPERTIES (OXHILL) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 BEECH PROPERTIES (OXHILL) LTD

Intangible Assets
Patents
We have not found any records of BEECH PROPERTIES (OXHILL) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEECH PROPERTIES (OXHILL) LTD
Trademarks
We have not found any records of BEECH PROPERTIES (OXHILL) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECH PROPERTIES (OXHILL) LTD. 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 (70100 - Activities of head offices) as BEECH PROPERTIES (OXHILL) LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BEECH PROPERTIES (OXHILL) LTD 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 BEECH PROPERTIES (OXHILL) LTD 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 BEECH PROPERTIES (OXHILL) LTD 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.