Road, Bolton
Lancashire
BL1 4BY
Director Name | Mr David Andrew Kay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
Director Name | Mr David Roy Evans |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(3 years, 7 months after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
Director Name | Mr Christopher Robert Harland |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2016(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
Director Name | Mrs Joanne Waddicker |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2018(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
Director Name | Mr Paul Andrew Burton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
Director Name | Mrs Emma Alice Woods |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
Director Name | Mr Dominic James Grimes |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
Director Name | Mr Adam Brian Woodward |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(20 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
Director Name | Mrs Alison Cornes |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(21 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
Director Name | Mr Gordon William Leigh |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
Director Name | Mr Alan Gregson Smith |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
Director Name | Mr James Douglas Barden |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
Director Name | Mr Mark Richard Churchill Sheen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
Secretary Name | Mr Gordon William Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
Director Name | Mr Mark John Pearson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
Secretary Name | Mr Mark John Pearson |
---|---|
Status | Resigned |
Appointed | 30 September 2018(16 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
Director Name | Mr James Dawson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2021) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | beech-business.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1951314 |
Telephone region | Freephone |
Registered Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
40 at £1 | David Roy Evans 25.00% Ordinary B |
---|---|
20 at £1 | Abigail Elizabeth Barden & David Douglas Barden & Charlotte Victoria Barden & Mr James Douglas Barden & Sara Elizabeth Barden 12.50% Ordinary |
20 at £1 | David Andrew Kay & Rebecca Louise Kay & Jonothan David Kay & Joanne Lesley Kay 12.50% Ordinary |
20 at £1 | Maxine Ruth Smith & Alan Gregson Smith & Russell Stuart Smith 12.50% Ordinary |
20 at £1 | Philip Alan Riding & Sarah Catherine Riding 12.50% Ordinary |
20 at £1 | Robert Stanley Leigh & Paul William Leigh & Diane Leigh & Gordon William Leigh 12.50% Ordinary |
20 at £1 | Thomas George Churchill Sheen & Mark Richard Churchill Sheen & Elizabeth Anne Sheen & Jonathan Richard Churchill Sheen & David Michael Churchill Sheen 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,233 |
Cash | £7,850 |
Current Liabilities | £136,639 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
8 January 2021 | Delivered on: 15 January 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
23 March 2017 | Delivered on: 27 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 January 2021 | Registration of charge 045126520002, created on 8 January 2021 (20 pages) |
---|---|
28 October 2020 | Appointment of Mr Dominic James Grimes as a director on 19 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of James Douglas Barden as a director on 30 September 2020 (1 page) |
12 October 2020 | Termination of appointment of Mark Richard Churchill Sheen as a director on 30 September 2020 (1 page) |
24 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
21 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
13 June 2019 | Appointment of Mr James Dawson as a director on 1 June 2019 (2 pages) |
5 October 2018 | Termination of appointment of Gordon William Leigh as a director on 30 September 2018 (1 page) |
5 October 2018 | Termination of appointment of Gordon William Leigh as a secretary on 30 September 2018 (1 page) |
5 October 2018 | Appointment of Mr Mark John Pearson as a secretary on 30 September 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 15 August 2018 with updates (6 pages) |
25 July 2018 | Appointment of Mr Paul Andrew Burton as a director on 25 July 2018 (2 pages) |
25 July 2018 | Appointment of Mrs Emma Alice Woods as a director on 25 July 2018 (2 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
22 February 2018 | Appointment of Mrs Joanne Waddicker as a director on 11 February 2018 (2 pages) |
5 September 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 March 2017 | Registration of charge 045126520001, created on 23 March 2017 (5 pages) |
27 March 2017 | Registration of charge 045126520001, created on 23 March 2017 (5 pages) |
5 October 2016 | Termination of appointment of Alan Gregson Smith as a director on 30 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Alan Gregson Smith as a director on 30 September 2016 (1 page) |
6 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 February 2016 | Appointment of Mr Christopher Robert Harland as a director on 2 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Christopher Robert Harland as a director on 2 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Mark John Pearson as a director on 2 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Mark John Pearson as a director on 2 February 2016 (2 pages) |
11 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 January 2016 | Change of share class name or designation (2 pages) |
11 January 2016 | Memorandum and Articles of Association (3 pages) |
11 January 2016 | Memorandum and Articles of Association (3 pages) |
11 January 2016 | Resolutions
|
11 January 2016 | Resolutions
|
11 January 2016 | Change of share class name or designation (2 pages) |
11 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
2 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 August 2014 | Director's details changed for David Roy Evans on 1 October 2013 (2 pages) |
18 August 2014 | Director's details changed for Mr Mark Richard Churchill Sheen on 1 October 2013 (2 pages) |
18 August 2014 | Director's details changed for Mr David Andrew Kay on 1 October 2013 (2 pages) |
18 August 2014 | Director's details changed for Mr David Andrew Kay on 1 October 2013 (2 pages) |
18 August 2014 | Director's details changed for Mr Mark Richard Churchill Sheen on 1 October 2013 (2 pages) |
18 August 2014 | Director's details changed for Mr James Douglas Barden on 1 October 2013 (2 pages) |
18 August 2014 | Director's details changed for Alan Gregson Smith on 1 October 2013 (2 pages) |
18 August 2014 | Secretary's details changed for Mr Gordon William Leigh on 1 October 2013 (1 page) |
18 August 2014 | Director's details changed for Alan Gregson Smith on 1 October 2013 (2 pages) |
18 August 2014 | Director's details changed for Mr Gordon William Leigh on 1 October 2013 (2 pages) |
18 August 2014 | Director's details changed for David Roy Evans on 1 October 2013 (2 pages) |
18 August 2014 | Director's details changed for Mr Gordon William Leigh on 1 October 2013 (2 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Philip Alan Riding on 1 October 2013 (2 pages) |
18 August 2014 | Secretary's details changed for Mr Gordon William Leigh on 1 October 2013 (1 page) |
18 August 2014 | Director's details changed for Mr James Douglas Barden on 1 October 2013 (2 pages) |
18 August 2014 | Director's details changed for Mr Philip Alan Riding on 1 October 2013 (2 pages) |
18 August 2014 | Director's details changed for Mr David Andrew Kay on 1 October 2013 (2 pages) |
18 August 2014 | Director's details changed for Mr Mark Richard Churchill Sheen on 1 October 2013 (2 pages) |
18 August 2014 | Director's details changed for Mr James Douglas Barden on 1 October 2013 (2 pages) |
18 August 2014 | Secretary's details changed for Mr Gordon William Leigh on 1 October 2013 (1 page) |
18 August 2014 | Director's details changed for David Roy Evans on 1 October 2013 (2 pages) |
18 August 2014 | Director's details changed for Alan Gregson Smith on 1 October 2013 (2 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Gordon William Leigh on 1 October 2013 (2 pages) |
18 August 2014 | Director's details changed for Mr Philip Alan Riding on 1 October 2013 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (12 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (12 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (12 pages) |
14 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (12 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 November 2010 | Director's details changed for David Roy Evans on 15 August 2010 (2 pages) |
1 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (12 pages) |
1 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (12 pages) |
1 November 2010 | Director's details changed for David Roy Evans on 15 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Alan Gregson Smith on 15 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Alan Gregson Smith on 15 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (11 pages) |
26 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (11 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 October 2008 | Return made up to 15/08/08; full list of members (11 pages) |
6 October 2008 | Return made up to 15/08/08; full list of members (11 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 February 2008 | Return made up to 15/08/07; change of members (9 pages) |
2 February 2008 | Return made up to 15/08/07; change of members (9 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 March 2007 | Return made up to 15/08/06; full list of members (14 pages) |
16 March 2007 | Return made up to 15/08/06; full list of members (14 pages) |
16 March 2007 | Ad 10/02/07--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Memorandum and Articles of Association (5 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Ad 10/02/07--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
16 March 2007 | Memorandum and Articles of Association (5 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 September 2005 | Return made up to 15/08/05; no change of members (9 pages) |
29 September 2005 | Return made up to 15/08/05; no change of members (9 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 October 2004 | Return made up to 15/08/04; no change of members (9 pages) |
1 October 2004 | Return made up to 15/08/04; no change of members (9 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
8 May 2004 | Amending 88(2) dated 16/08/02 (6 pages) |
8 May 2004 | Amending 88(2) dated 16/08/02 (6 pages) |
25 November 2003 | Return made up to 15/08/03; full list of members (14 pages) |
25 November 2003 | Ad 16/08/02--------- £ si 99@1 (6 pages) |
25 November 2003 | Return made up to 15/08/03; full list of members (14 pages) |
25 November 2003 | Ad 16/08/02--------- £ si 99@1 (6 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
3 October 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
3 October 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Incorporation (9 pages) |
15 August 2002 | Incorporation (9 pages) |