Company NameBeech Business Services Limited
Company StatusActive
Company Number04512652
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Philip Alan Riding
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Director NameMr David Andrew Kay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Director NameMr David Roy Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(3 years, 7 months after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Director NameMr Christopher Robert Harland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(13 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Director NameMrs Joanne Waddicker
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2018(15 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Director NameMr Paul Andrew Burton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Director NameMrs Emma Alice Woods
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Director NameMr Dominic James Grimes
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Director NameMr Adam Brian Woodward
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(20 years after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Director NameMrs Alison Cornes
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(21 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Director NameMr Gordon William Leigh
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Director NameMr Alan Gregson Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Director NameMr James Douglas Barden
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Director NameMr Mark Richard Churchill Sheen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Secretary NameMr Gordon William Leigh
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Director NameMr Mark John Pearson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(13 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Secretary NameMr Mark John Pearson
StatusResigned
Appointed30 September 2018(16 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Director NameMr James Dawson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2021)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitebeech-business.co.uk
Email address[email protected]
Telephone0800 1951314
Telephone regionFreephone

Location

Registered AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

40 at £1David Roy Evans
25.00%
Ordinary B
20 at £1Abigail Elizabeth Barden & David Douglas Barden & Charlotte Victoria Barden & Mr James Douglas Barden & Sara Elizabeth Barden
12.50%
Ordinary
20 at £1David Andrew Kay & Rebecca Louise Kay & Jonothan David Kay & Joanne Lesley Kay
12.50%
Ordinary
20 at £1Maxine Ruth Smith & Alan Gregson Smith & Russell Stuart Smith
12.50%
Ordinary
20 at £1Philip Alan Riding & Sarah Catherine Riding
12.50%
Ordinary
20 at £1Robert Stanley Leigh & Paul William Leigh & Diane Leigh & Gordon William Leigh
12.50%
Ordinary
20 at £1Thomas George Churchill Sheen & Mark Richard Churchill Sheen & Elizabeth Anne Sheen & Jonathan Richard Churchill Sheen & David Michael Churchill Sheen
12.50%
Ordinary

Financials

Year2014
Net Worth£85,233
Cash£7,850
Current Liabilities£136,639

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

8 January 2021Delivered on: 15 January 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
23 March 2017Delivered on: 27 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2021Registration of charge 045126520002, created on 8 January 2021 (20 pages)
28 October 2020Appointment of Mr Dominic James Grimes as a director on 19 October 2020 (2 pages)
12 October 2020Termination of appointment of James Douglas Barden as a director on 30 September 2020 (1 page)
12 October 2020Termination of appointment of Mark Richard Churchill Sheen as a director on 30 September 2020 (1 page)
24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
21 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
13 June 2019Appointment of Mr James Dawson as a director on 1 June 2019 (2 pages)
5 October 2018Termination of appointment of Gordon William Leigh as a director on 30 September 2018 (1 page)
5 October 2018Termination of appointment of Gordon William Leigh as a secretary on 30 September 2018 (1 page)
5 October 2018Appointment of Mr Mark John Pearson as a secretary on 30 September 2018 (2 pages)
24 August 2018Confirmation statement made on 15 August 2018 with updates (6 pages)
25 July 2018Appointment of Mr Paul Andrew Burton as a director on 25 July 2018 (2 pages)
25 July 2018Appointment of Mrs Emma Alice Woods as a director on 25 July 2018 (2 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
22 February 2018Appointment of Mrs Joanne Waddicker as a director on 11 February 2018 (2 pages)
5 September 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 March 2017Registration of charge 045126520001, created on 23 March 2017 (5 pages)
27 March 2017Registration of charge 045126520001, created on 23 March 2017 (5 pages)
5 October 2016Termination of appointment of Alan Gregson Smith as a director on 30 September 2016 (1 page)
5 October 2016Termination of appointment of Alan Gregson Smith as a director on 30 September 2016 (1 page)
6 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 February 2016Appointment of Mr Christopher Robert Harland as a director on 2 February 2016 (2 pages)
9 February 2016Appointment of Mr Christopher Robert Harland as a director on 2 February 2016 (2 pages)
9 February 2016Appointment of Mr Mark John Pearson as a director on 2 February 2016 (2 pages)
9 February 2016Appointment of Mr Mark John Pearson as a director on 2 February 2016 (2 pages)
11 January 2016Particulars of variation of rights attached to shares (2 pages)
11 January 2016Change of share class name or designation (2 pages)
11 January 2016Memorandum and Articles of Association (3 pages)
11 January 2016Memorandum and Articles of Association (3 pages)
11 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 January 2016Change of share class name or designation (2 pages)
11 January 2016Particulars of variation of rights attached to shares (2 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 160
(8 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 160
(8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 August 2014Director's details changed for David Roy Evans on 1 October 2013 (2 pages)
18 August 2014Director's details changed for Mr Mark Richard Churchill Sheen on 1 October 2013 (2 pages)
18 August 2014Director's details changed for Mr David Andrew Kay on 1 October 2013 (2 pages)
18 August 2014Director's details changed for Mr David Andrew Kay on 1 October 2013 (2 pages)
18 August 2014Director's details changed for Mr Mark Richard Churchill Sheen on 1 October 2013 (2 pages)
18 August 2014Director's details changed for Mr James Douglas Barden on 1 October 2013 (2 pages)
18 August 2014Director's details changed for Alan Gregson Smith on 1 October 2013 (2 pages)
18 August 2014Secretary's details changed for Mr Gordon William Leigh on 1 October 2013 (1 page)
18 August 2014Director's details changed for Alan Gregson Smith on 1 October 2013 (2 pages)
18 August 2014Director's details changed for Mr Gordon William Leigh on 1 October 2013 (2 pages)
18 August 2014Director's details changed for David Roy Evans on 1 October 2013 (2 pages)
18 August 2014Director's details changed for Mr Gordon William Leigh on 1 October 2013 (2 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 160
(8 pages)
18 August 2014Director's details changed for Mr Philip Alan Riding on 1 October 2013 (2 pages)
18 August 2014Secretary's details changed for Mr Gordon William Leigh on 1 October 2013 (1 page)
18 August 2014Director's details changed for Mr James Douglas Barden on 1 October 2013 (2 pages)
18 August 2014Director's details changed for Mr Philip Alan Riding on 1 October 2013 (2 pages)
18 August 2014Director's details changed for Mr David Andrew Kay on 1 October 2013 (2 pages)
18 August 2014Director's details changed for Mr Mark Richard Churchill Sheen on 1 October 2013 (2 pages)
18 August 2014Director's details changed for Mr James Douglas Barden on 1 October 2013 (2 pages)
18 August 2014Secretary's details changed for Mr Gordon William Leigh on 1 October 2013 (1 page)
18 August 2014Director's details changed for David Roy Evans on 1 October 2013 (2 pages)
18 August 2014Director's details changed for Alan Gregson Smith on 1 October 2013 (2 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 160
(8 pages)
18 August 2014Director's details changed for Mr Gordon William Leigh on 1 October 2013 (2 pages)
18 August 2014Director's details changed for Mr Philip Alan Riding on 1 October 2013 (2 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 160
(12 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 160
(12 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (12 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (12 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (12 pages)
14 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (12 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 November 2010Director's details changed for David Roy Evans on 15 August 2010 (2 pages)
1 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (12 pages)
1 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (12 pages)
1 November 2010Director's details changed for David Roy Evans on 15 August 2010 (2 pages)
1 November 2010Director's details changed for Alan Gregson Smith on 15 August 2010 (2 pages)
1 November 2010Director's details changed for Alan Gregson Smith on 15 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (11 pages)
26 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (11 pages)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 October 2008Return made up to 15/08/08; full list of members (11 pages)
6 October 2008Return made up to 15/08/08; full list of members (11 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 February 2008Return made up to 15/08/07; change of members (9 pages)
2 February 2008Return made up to 15/08/07; change of members (9 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 March 2007Return made up to 15/08/06; full list of members (14 pages)
16 March 2007Return made up to 15/08/06; full list of members (14 pages)
16 March 2007Ad 10/02/07--------- £ si 40@1=40 £ ic 100/140 (2 pages)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2007Memorandum and Articles of Association (5 pages)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2007Ad 10/02/07--------- £ si 40@1=40 £ ic 100/140 (2 pages)
16 March 2007Memorandum and Articles of Association (5 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 September 2005Return made up to 15/08/05; no change of members (9 pages)
29 September 2005Return made up to 15/08/05; no change of members (9 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 October 2004Return made up to 15/08/04; no change of members (9 pages)
1 October 2004Return made up to 15/08/04; no change of members (9 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 May 2004Amending 88(2) dated 16/08/02 (6 pages)
8 May 2004Amending 88(2) dated 16/08/02 (6 pages)
25 November 2003Return made up to 15/08/03; full list of members (14 pages)
25 November 2003Ad 16/08/02--------- £ si 99@1 (6 pages)
25 November 2003Return made up to 15/08/03; full list of members (14 pages)
25 November 2003Ad 16/08/02--------- £ si 99@1 (6 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002New director appointed (2 pages)
3 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
3 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
15 August 2002Incorporation (9 pages)
15 August 2002Incorporation (9 pages)