Company NameBeechwood (Pensions & Investments) Limited
DirectorsStephen Whamond and Charlene Somerset
Company StatusActive
Company Number04169647
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Whamond
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Buildings 64 Cross Street
Manchester
M2 4JQ
Director NameMiss Charlene Somerset
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, The Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Brian Sharples Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address83 Mile End Road
Stockport
Cheshire
SK2 6BP
Director NameMalcolm James Pritchard
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Court
Barsbank Lane
Lymm
Cheshire
WA13 0ER
Secretary NameMalcolm James Pritchard
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleIndependent Financial Advisor
Correspondence AddressSummit House
35 Church Road
Lymm
Cheshire
WA13 0QS
Secretary NameMargot Pritchard
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years after company formation)
Appointment Duration12 years, 5 months (resigned 02 August 2016)
RoleCompany Director
Correspondence Address1 Bridgewater Court
Barsbank Lane
Lymm
Cheshire
WA13 0ER
Director NameMr Lee Marcus Warburton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodbridge Close
Appleton Manor Appleton
Warrington
Cheshire
WA4 5RD
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone01925 759083
Telephone regionWarrington

Location

Registered Address7th Floor, The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Malcolm James Pritchard
50.00%
Ordinary
5k at £1Margot Pritchard
50.00%
Ordinary

Financials

Year2014
Net Worth£122,435
Cash£179,189
Current Liabilities£119,171

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

18 March 2024Total exemption full accounts made up to 31 December 2023 (5 pages)
22 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
14 April 2022Registered office address changed from 1 City Road East Manchester M15 4PN England to 7th Floor, the Lexicon Mount Street Manchester M2 5NT on 14 April 2022 (1 page)
9 March 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
1 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
11 February 2022Director's details changed for Mr Stephen Whamond on 11 February 2022 (2 pages)
11 February 2022Appointment of Miss Charlene Somerset as a director on 11 February 2022 (2 pages)
27 April 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
24 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
23 August 2019Registered office address changed from 5th Floor Ship Canal House 98 King Street Manchester M2 4WU to 1 City Road East Manchester M15 4PN on 23 August 2019 (1 page)
7 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
1 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Malcolm James Pritchard as a director on 25 February 2019 (1 page)
12 April 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (3 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
4 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
4 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 August 2016Appointment of Mr Stephen Whamond as a director on 2 August 2016 (2 pages)
18 August 2016Appointment of Mr Stephen Whamond as a director on 2 August 2016 (2 pages)
16 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 August 2016Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 16 August 2016 (2 pages)
16 August 2016Termination of appointment of Margot Pritchard as a secretary on 2 August 2016 (2 pages)
16 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 August 2016Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 16 August 2016 (2 pages)
16 August 2016Termination of appointment of Margot Pritchard as a secretary on 2 August 2016 (2 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(4 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(4 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10,000
(4 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10,000
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000
(4 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
14 June 2012Termination of appointment of Lee Warburton as a director (1 page)
14 June 2012Termination of appointment of Lee Warburton as a director (1 page)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Malcolm James Pritchard on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Malcolm James Pritchard on 28 February 2010 (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 4 March 2010 (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 March 2009Secretary's change of particulars / margot pritchard / 01/10/2008 (1 page)
10 March 2009Director's change of particulars / malcolm pritchard / 01/10/2008 (1 page)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 March 2009Secretary's change of particulars / margot pritchard / 01/10/2008 (1 page)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 March 2009Director's change of particulars / malcolm pritchard / 01/10/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
13 March 2007Full accounts made up to 31 July 2006 (18 pages)
13 March 2007Full accounts made up to 31 July 2006 (18 pages)
12 March 2007Return made up to 28/02/07; full list of members (2 pages)
12 March 2007Return made up to 28/02/07; full list of members (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
4 April 2006Return made up to 28/02/06; full list of members (2 pages)
4 April 2006Return made up to 28/02/06; full list of members (2 pages)
15 March 2006Full accounts made up to 31 July 2005 (17 pages)
15 March 2006Full accounts made up to 31 July 2005 (17 pages)
13 April 2005Return made up to 28/02/05; full list of members (2 pages)
13 April 2005Return made up to 28/02/05; full list of members (2 pages)
24 March 2005Accounts for a medium company made up to 31 July 2004 (14 pages)
24 March 2005Accounts for a medium company made up to 31 July 2004 (14 pages)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New secretary appointed (1 page)
18 March 2004New secretary appointed (1 page)
6 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
24 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
2 January 2003Full accounts made up to 31 July 2002 (17 pages)
2 January 2003Full accounts made up to 31 July 2002 (17 pages)
15 May 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
15 May 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
28 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2001Ad 12/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 March 2001Ad 12/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
28 February 2001Incorporation (20 pages)
28 February 2001Incorporation (20 pages)