Company NameBeachwood Estates Limited
DirectorsHyman Weiss and Yocheved Weiss
Company StatusActive
Company Number05164953
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(6 days after company formation)
Appointment Duration19 years, 9 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2004(6 days after company formation)
Appointment Duration19 years, 9 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Yocheved Weiss
NationalityAmerican
StatusCurrent
Appointed29 June 2007(3 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMr Hyman Weiss
NationalityBritish
StatusResigned
Appointed05 July 2004(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2007)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Chagai Kahn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 26 February 2008)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address34 Stanley Road
Salford
M7 4ES
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Hyman Weiss
50.00%
Ordinary
1 at £1Mrs Yocheved Weiss
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

6 March 2015Delivered on: 11 March 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 10 March 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage the freehold land known as court works industrial estate, bridgnorth road, madeley, telford (title number SL34061).
Outstanding
26 April 2013Delivered on: 27 April 2013
Satisfied on: 18 March 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied
26 April 2013Delivered on: 27 April 2013
Satisfied on: 18 March 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied
9 May 2008Delivered on: 14 May 2008
Satisfied on: 18 March 2015
Persons entitled: Derbyshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Court works industrial estate, bridnorth road, madeley, telford fixed and floating charge over all property and assets present and future, including uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 May 2008Delivered on: 14 May 2008
Satisfied on: 18 March 2015
Persons entitled: Derbyshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Court works industrial estate, bridgnorth road, madeley, telford, including all rights attached or appurtenant to it and all buildings, fixtures, fittings, plant and machinery from time to time situate on it, fixed charge the goodwill of any business carried on at the property and assigns the rental income see image for full details.
Fully Satisfied
12 August 2004Delivered on: 14 August 2004
Satisfied on: 8 March 2014
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Court works, bridgnorth, madeley, telford t/no SL34061 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
4 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
4 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
12 July 2017Notification of Yocheved Weiss as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Yocheved Weiss as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Notification of Hyman Weiss as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Hyman Weiss as a person with significant control on 6 April 2016 (2 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
18 March 2015Satisfaction of charge 3 in full (1 page)
18 March 2015Satisfaction of charge 051649530005 in full (1 page)
18 March 2015Satisfaction of charge 2 in full (2 pages)
18 March 2015Satisfaction of charge 051649530005 in full (1 page)
18 March 2015Satisfaction of charge 3 in full (1 page)
18 March 2015Satisfaction of charge 051649530004 in full (1 page)
18 March 2015Satisfaction of charge 2 in full (2 pages)
18 March 2015Satisfaction of charge 051649530004 in full (1 page)
11 March 2015Registration of charge 051649530007, created on 6 March 2015 (16 pages)
11 March 2015Registration of charge 051649530007, created on 6 March 2015 (16 pages)
11 March 2015Registration of charge 051649530007, created on 6 March 2015 (16 pages)
10 March 2015Registration of charge 051649530006, created on 6 March 2015 (3 pages)
10 March 2015Registration of charge 051649530006, created on 6 March 2015 (3 pages)
10 March 2015Registration of charge 051649530006, created on 6 March 2015 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
8 March 2014Satisfaction of charge 1 in full (4 pages)
8 March 2014Satisfaction of charge 1 in full (4 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
27 April 2013Registration of charge 051649530005 (21 pages)
27 April 2013Registration of charge 051649530004 (21 pages)
27 April 2013Registration of charge 051649530005 (21 pages)
27 April 2013Registration of charge 051649530004 (21 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
27 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 February 2008Appointment terminated director chagai kahn (1 page)
27 February 2008Appointment terminated director chagai kahn (1 page)
20 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
20 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
30 July 2007New director appointed (1 page)
30 July 2007New director appointed (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Return made up to 29/06/07; full list of members (2 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007Return made up to 29/06/07; full list of members (2 pages)
29 June 2007New secretary appointed (1 page)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
29 June 2006Return made up to 29/06/06; full list of members (2 pages)
29 June 2006Return made up to 29/06/06; full list of members (2 pages)
3 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
3 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
10 August 2005Return made up to 29/06/05; full list of members (7 pages)
10 August 2005Return made up to 29/06/05; full list of members (7 pages)
14 August 2004Particulars of mortgage/charge (7 pages)
14 August 2004Particulars of mortgage/charge (7 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 June 2004Incorporation (16 pages)
29 June 2004Incorporation (16 pages)