Company NameBeech Hall Farm Garden Centre Limited
Company StatusActive
Company Number04709217
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Paul Gaskell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2003(3 weeks, 1 day after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Hall Farm
Manchester Road Westhoughton
Bolton
Lancashire
BL5 3JD
Director NameMrs Sharon Gaskell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2003(3 weeks, 1 day after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Hall Farm
Manchester Road Westhoughton
Bolton
Lancashire
BL5 3JD
Secretary NameMrs Sharon Gaskell
NationalityBritish
StatusCurrent
Appointed16 April 2003(3 weeks, 1 day after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Hall Farm
Manchester Road Westhoughton
Bolton
Lancashire
BL5 3JD
Director NameMr George Gaskell
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(14 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Hall Farm
Manchester Road Westhoughton
Bolton
Lancashire
BL5 3JD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.beechhallfarm.com
Email address[email protected]
Telephone01942 819156
Telephone regionWigan

Location

Registered AddressBeech Hall Farm
Manchester Road Westhoughton
Bolton
Lancashire
BL5 3JD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Shareholders

50 at £1Mr P. Gaskell
50.00%
Ordinary
50 at £1Mrs S. Gaskell
50.00%
Ordinary

Financials

Year2014
Net Worth£33,637
Cash£44,629
Current Liabilities£152,530

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

13 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
19 February 2018Appointment of Mr George Gaskell as a director on 19 February 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
19 April 2016Register(s) moved to registered inspection location 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page)
19 April 2016Register inspection address has been changed from C/O Hindley & Co 733 Manchester Road over Hulton Bolton Lancashire BL5 1BA United Kingdom to 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page)
19 April 2016Register(s) moved to registered inspection location 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page)
19 April 2016Register inspection address has been changed from C/O Hindley & Co 733 Manchester Road over Hulton Bolton Lancashire BL5 1BA United Kingdom to 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
11 April 2010Register(s) moved to registered inspection location (1 page)
11 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Director's details changed for Paul Gaskell on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Paul Gaskell on 9 April 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Sharon Gaskell on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Sharon Gaskell on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Sharon Gaskell on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Paul Gaskell on 9 April 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 24/03/09; full list of members (4 pages)
1 April 2009Return made up to 24/03/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Return made up to 24/03/08; full list of members (4 pages)
27 March 2008Return made up to 24/03/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2007Return made up to 24/03/07; full list of members (3 pages)
10 April 2007Return made up to 24/03/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 March 2006Return made up to 24/03/06; full list of members (3 pages)
29 March 2006Return made up to 24/03/06; full list of members (3 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 April 2005Return made up to 24/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 April 2005Return made up to 24/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 April 2004Return made up to 24/03/04; full list of members (7 pages)
1 April 2004Return made up to 24/03/04; full list of members (7 pages)
23 May 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003Registered office changed on 27/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 April 2003New secretary appointed;new director appointed (2 pages)
27 April 2003Director resigned (1 page)
27 April 2003New director appointed (2 pages)
27 April 2003Secretary resigned (1 page)
27 April 2003Registered office changed on 27/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 April 2003New secretary appointed;new director appointed (2 pages)
27 April 2003Secretary resigned (1 page)
27 April 2003Director resigned (1 page)
24 March 2003Incorporation (16 pages)
24 March 2003Incorporation (16 pages)