Company NameBeechloch Limited
DirectorsCarol Allen and Benjamin Graham Eades
Company StatusActive
Company Number08821108
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carol Allen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(same day as company formation)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMr Benjamin Graham Eades
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(3 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMr Graham Edward Lake
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH

Location

Registered AddressUniversal Square, Building 2, 3rd Floor
Devonshire Street North
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Parikeet Holdings (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,736
Cash£1,736
Current Liabilities£2,963,534

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

12 July 2022Delivered on: 13 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold and leasehold land known as st james house vicar lane sheffield S1 2EX and registered at the land registry under title number SYK188561 & SYK240698.
Outstanding
12 July 2022Delivered on: 13 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold and leasehold land known as st james house and basement vicar lane sheffield and registered at the land registry under title number SYK188561 & SYK240698.
Outstanding
26 October 2018Delivered on: 1 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
26 October 2018Delivered on: 1 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land known as st james house, vicar lane, sheffield, S1 2EX and the leasehold land basements 1, 2 and 3 st james house, campo lane, sheffield registered at hm land registry respectively under title numbers SYK188561 and SYK240698.
Outstanding
26 October 2018Delivered on: 1 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 4 November 2015
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L.

Classification: A registered charge
Particulars: The freehold land known as st james house, vicar lane, sheffield, S1 2EX registered at the land registry with title number SYK188561.. The leasehold land known as st james house, vicar lane, sheffield, S1 2EX registered at the land registry with title number SYK240698.
Outstanding
13 June 2014Delivered on: 26 June 2014
Satisfied on: 3 November 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: Freehold land known as land and buildings on the south west side of the junction of compo lane and vicar land t/n SYK188561 and basements 1,2 and 3 car parking leasehold t/n SYK240698.
Fully Satisfied
4 April 2014Delivered on: 16 April 2014
Satisfied on: 26 June 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H land and buildings on the south west side of the junction of campo lane and vicars lane sheffield t/no SYK188561 and the l/h property k/a basements 1, 2 and 3 st james house campo lane sheffield t/no SYK240698.
Fully Satisfied
4 April 2014Delivered on: 16 April 2014
Satisfied on: 26 June 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H land and buildings on the south west side of the junction of campo lane and vicar lane sheffield t/no SYK188561 and the l/h property k/a basements 1, 2 and 3 st james house campo lane sheffield t/no SYK240698.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
5 July 2023Change of details for Mr Aneel Mussarat as a person with significant control on 1 February 2023 (2 pages)
24 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
12 October 2022Appointment of Mr William David Tracey as a director on 12 October 2022 (2 pages)
28 July 2022Director's details changed for Mr Benjamin Graham Eades on 30 March 2022 (2 pages)
13 July 2022Registration of charge 088211080009, created on 12 July 2022 (10 pages)
13 July 2022Registration of charge 088211080008, created on 12 July 2022 (12 pages)
11 May 2022Change of details for Mrs Naeem Kauser as a person with significant control on 30 August 2019 (2 pages)
11 May 2022Change of details for Mr Aneel Mussarat as a person with significant control on 1 July 2020 (2 pages)
11 May 2022Notification of Carol Allen as a person with significant control on 30 August 2019 (2 pages)
11 May 2022Notification of Benjamin Graham Eades as a person with significant control on 30 August 2019 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 November 2018Registration of charge 088211080006, created on 26 October 2018 (4 pages)
1 November 2018Registration of charge 088211080005, created on 26 October 2018 (9 pages)
1 November 2018Registration of charge 088211080007, created on 26 October 2018 (4 pages)
31 October 2018Satisfaction of charge 088211080004 in full (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
10 May 2017Termination of appointment of Graham Edward Lake as a director on 19 April 2017 (1 page)
10 May 2017Termination of appointment of Graham Edward Lake as a director on 19 April 2017 (1 page)
2 February 2017Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
3 May 2016Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(3 pages)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(3 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement 28/10/2015
(15 pages)
16 November 2015Resolutions
  • RES13 ‐ Facility agreement 28/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 November 2015Registration of charge 088211080004, created on 28 October 2015 (117 pages)
4 November 2015Registration of charge 088211080004, created on 28 October 2015 (117 pages)
3 November 2015Satisfaction of charge 088211080003 in full (1 page)
3 November 2015Satisfaction of charge 088211080003 in full (1 page)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10
(3 pages)
31 December 2014Director's details changed for Mrs Carol Allen on 31 December 2014 (2 pages)
31 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10
(3 pages)
31 December 2014Director's details changed for Mr Graham Edward Lake on 31 December 2014 (2 pages)
31 December 2014Director's details changed for Mr Graham Edward Lake on 31 December 2014 (2 pages)
31 December 2014Director's details changed for Mrs Carol Allen on 31 December 2014 (2 pages)
26 June 2014Satisfaction of charge 088211080001 in full (4 pages)
26 June 2014Registration of charge 088211080003 (28 pages)
26 June 2014Registration of charge 088211080003 (28 pages)
26 June 2014Satisfaction of charge 088211080001 in full (4 pages)
26 June 2014Satisfaction of charge 088211080002 in full (4 pages)
26 June 2014Satisfaction of charge 088211080002 in full (4 pages)
9 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
9 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
16 April 2014Registration of charge 088211080002 (15 pages)
16 April 2014Registration of charge 088211080002 (15 pages)
16 April 2014Registration of charge 088211080001 (9 pages)
16 April 2014Registration of charge 088211080001 (9 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)