Company NameBeachfield Developments Limited
DirectorsSteven Andrew Bowman and Pamela Leith
Company StatusActive
Company Number03604212
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Andrew Bowman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(6 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address88 Bolton Road West
Ramsbottom
Bury
BL0 9PD
Director NameMrs Pamela Leith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Bolton Road West
Ramsbottom
Bury
BL0 9PD
Director NameMr Ronald Robert Leith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(6 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 2008)
RoleManaging Director
Correspondence AddressSwillbrook Farm Catforth Road
Catforth
Preston
Lancashire
PR4 0HE
Director NameStanislaw Jan Solarczyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityPolish
StatusResigned
Appointed02 February 1999(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 11 May 2005)
RoleCompany Director
Correspondence AddressPigsden Farm Manor House
Long Lane Limefield
Bury
Lancs
BL9 5QT
Secretary NameMr Stephen Francis Ramsden
NationalityBritish
StatusResigned
Appointed02 February 1999(6 months, 1 week after company formation)
Appointment Duration18 years, 1 month (resigned 01 March 2017)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Longsight Road
Holcombe Brook Ramsbottom
Bury
Lancashire
BL0 9TD
Director NameMr Ronald Robert Leith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(17 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address6 Eagleton Way
Penwortham
Preston
PR1 9SL
Director NameMr Stephen Francis Ramsden
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(18 years, 7 months after company formation)
Appointment Duration4 days (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill End Farm Tottington Road
Bolton
BL2 4LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88 Bolton Road West
Ramsbottom
Bury
BL0 9PD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

250 at £1Mr Steven Andrew Bowman
25.00%
Ordinary
250 at £1Ronald Robert Leith
25.00%
Ordinary
250 at £1Stephen Francis Ramsden
25.00%
Ordinary
125 at £1Christopher Bowman
12.50%
Ordinary
125 at £1Paul Evans
12.50%
Ordinary

Financials

Year2014
Net Worth£20,675
Cash£8,453
Current Liabilities£8,164

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Charges

14 June 1999Delivered on: 5 July 1999
Persons entitled: Ronald Robert Leith

Classification: Legal charge
Secured details: £110,000.00 due or to become due from the company to the chargee.
Particulars: Pigsden farm walmersley road bury greater manchester.t/nos GM284291 and GM224674.
Outstanding
26 March 1999Delivered on: 31 March 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pigsden farm,walmersley rd,bury; t/nos GM224674 and GN284291; see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 July 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
8 August 2017Cessation of Stephen Francis Ramsden as a person with significant control on 1 August 2016 (1 page)
8 August 2017Cessation of Stephen Francis Ramsden as a person with significant control on 8 August 2017 (1 page)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
30 March 2017Termination of appointment of Stephen Francis Ramsden as a secretary on 1 March 2017 (1 page)
30 March 2017Termination of appointment of Stephen Francis Ramsden as a director on 21 February 2017 (1 page)
30 March 2017Termination of appointment of Stephen Francis Ramsden as a secretary on 1 March 2017 (1 page)
30 March 2017Termination of appointment of Stephen Francis Ramsden as a director on 21 February 2017 (1 page)
20 February 2017Appointment of Mr Stephen Francis Ramsden as a director on 17 February 2017 (2 pages)
20 February 2017Appointment of Mr Stephen Francis Ramsden as a director on 17 February 2017 (2 pages)
18 February 2017Termination of appointment of Stephen Francis Ramsden as a director on 17 February 2017 (1 page)
18 February 2017Termination of appointment of Stephen Francis Ramsden as a director on 17 February 2017 (1 page)
17 December 2016Satisfaction of charge 2 in full (4 pages)
17 December 2016Satisfaction of charge 2 in full (4 pages)
15 November 2016Appointment of Mrs Pamela Leith as a director on 1 October 2016 (2 pages)
15 November 2016Termination of appointment of Ronald Robert Leith as a director on 9 May 2016 (1 page)
15 November 2016Termination of appointment of Ronald Robert Leith as a director on 9 May 2016 (1 page)
15 November 2016Appointment of Mrs Pamela Leith as a director on 1 October 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
26 November 2015Director's details changed for Nr Ronald Robert Leith on 1 October 2015 (2 pages)
26 November 2015Director's details changed for Nr Ronald Robert Leith on 1 October 2015 (2 pages)
25 November 2015Appointment of Nr Ronald Robert Leith as a director on 1 October 2015 (2 pages)
25 November 2015Appointment of Nr Ronald Robert Leith as a director on 1 October 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(5 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(5 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 August 2013Second filing of AR01 previously delivered to Companies House made up to 27 July 2013 (16 pages)
28 August 2013Second filing of AR01 previously delivered to Companies House made up to 27 July 2013 (16 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
  • ANNOTATION A second filed AR01 was registered on 28/08/2013.
(6 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
  • ANNOTATION A second filed AR01 was registered on 28/08/2013.
(6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 August 2010Director's details changed for Mr Steven Andrew Bowman on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Mr Steven Andrew Bowman on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Mr Stephen Francis Ramsden on 1 October 2009 (1 page)
4 August 2010Secretary's details changed for Mr Stephen Francis Ramsden on 1 October 2009 (1 page)
4 August 2010Secretary's details changed for Mr Stephen Francis Ramsden on 1 October 2009 (1 page)
4 August 2010Director's details changed for Mr Stephen Francis Ramsden on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mr Stephen Francis Ramsden on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mr Steven Andrew Bowman on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Mr Stephen Francis Ramsden on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 July 2009Return made up to 27/07/09; full list of members (4 pages)
27 July 2009Return made up to 27/07/09; full list of members (4 pages)
25 November 2008Appointment terminated director ronald leith (1 page)
25 November 2008Appointment terminated director ronald leith (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 July 2008Return made up to 27/07/08; full list of members (5 pages)
28 July 2008Return made up to 27/07/08; full list of members (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 September 2007Return made up to 27/07/07; full list of members (3 pages)
24 September 2007Return made up to 27/07/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 July 2006Return made up to 27/07/06; full list of members (3 pages)
27 July 2006Return made up to 27/07/06; full list of members (3 pages)
19 July 2006Registered office changed on 19/07/06 from: third floor, 1 the rock, bury, lancashire B19 0JP (1 page)
19 July 2006Registered office changed on 19/07/06 from: third floor, 1 the rock, bury, lancashire B19 0JP (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 September 2005Return made up to 27/07/05; full list of members (3 pages)
8 September 2005Return made up to 27/07/05; full list of members (3 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
17 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 September 2003Return made up to 27/07/03; full list of members (9 pages)
29 September 2003Return made up to 27/07/03; full list of members (9 pages)
21 March 2003Registered office changed on 21/03/03 from: 186 tonge moor road, bolton, BL2 2HN (1 page)
21 March 2003Registered office changed on 21/03/03 from: 186 tonge moor road, bolton, BL2 2HN (1 page)
24 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 October 2002Return made up to 27/07/02; full list of members (9 pages)
25 October 2002Return made up to 27/07/02; full list of members (9 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 November 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2001Return made up to 27/07/00; full list of members (8 pages)
3 January 2001Return made up to 27/07/00; full list of members (8 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 August 1999Return made up to 27/07/99; full list of members (6 pages)
3 August 1999Memorandum and Articles of Association (9 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 August 1999Memorandum and Articles of Association (9 pages)
3 August 1999Return made up to 27/07/99; full list of members (6 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
18 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
18 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
31 March 1999Particulars of mortgage/charge (5 pages)
31 March 1999Particulars of mortgage/charge (5 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
4 March 1999Ad 02/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 March 1999Ad 02/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 March 1999Registered office changed on 03/03/99 from: peel house, 2 chorley old road, bolton, BL1 3AA (1 page)
3 March 1999Registered office changed on 03/03/99 from: peel house, 2 chorley old road, bolton, BL1 3AA (1 page)
9 February 1999Registered office changed on 09/02/99 from: 788/790 finchley road, london, NW11 7UR (1 page)
9 February 1999Registered office changed on 09/02/99 from: 788/790 finchley road, london, NW11 7UR (1 page)
27 July 1998Incorporation (17 pages)
27 July 1998Incorporation (17 pages)