Company NameBeauchamp Charles Limited
DirectorsChristopher Charles Barltrop and Louisa Jane Wrigley
Company StatusActive
Company Number08946640
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Christopher Charles Barltrop
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Tree Cottage Chelford Lane
Over Peover
Cheshire
WA16 8UF
Director NameMiss Louisa Jane Wrigley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145a Ashley Road
Hale
Cheshire
WA14 2UW
Director NameMr Justin Knox
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Linnets Park
Runcorn
Cheshire
WA7 1LS

Contact

Websitebeauchampcharles.co.uk
Telephone0161 9283276
Telephone regionManchester

Location

Registered Address145a Ashley Road
Hale
Cheshire
WA14 2UW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Christopher Charles Barltrop
99.70%
Ordinary
1 at £1Justin Knox
0.10%
Ordinary A
1 at £1Louisa Jane Wrigley
0.10%
Ordinary B
1 at £1Natasha Georgina Barltrop
0.10%
Ordinary C

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

6 May 2016Delivered on: 9 May 2016
Persons entitled: Christopher Charles Barltrop

Classification: A registered charge
Particulars: 1. all shares held by the borrower in any other company whether a subsidiary or not.. 2. all or any stocks, shares (other that those described in paragraph 1 above), bonds and securities of any kind (marketable or otherwise), negotiable instruments, warrants, loan notes and any other financial instruments held by the borrower.. 3. all dividends, allotments, options, bonuses, rights issues, offers, benefits and advantages accruing, arising or offered in respect of the shares and investments described in paragraphs 1 and 2 above.. 4. all fixed and moveable plant, machinery, tools, vehicles, computers and office and other equipment of the borrower and the benefit of any agreements, licences and warranties in respect thereof.. 5. all book debts of the borrower arising in the ordinary course of its business and all benefits, security and rights held in or to secure the payment of the book debts.. 6. all debts and moneys due or payable to the borrower except those referred to in paragraph 5 above including all amount standing credit of the borrower's bank accounts whether such bank account is with the lender or a third party.. 7. all intellectual property belonging to the borrower.. 8. all present and future goodwill in the borrower.. 9. all uncalled capital in the borrower.. 10. all rights under any agreement to which the borrower is a party which has not been assigned to the lender.
Outstanding
24 October 2014Delivered on: 27 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 April 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 May 2016Registration of charge 089466400002, created on 6 May 2016 (22 pages)
9 May 2016Registration of charge 089466400002, created on 6 May 2016 (22 pages)
25 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,003
(5 pages)
25 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,003
(5 pages)
20 April 2016Satisfaction of charge 089466400001 in full (1 page)
20 April 2016Satisfaction of charge 089466400001 in full (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,003
(5 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,003
(5 pages)
18 February 2015Termination of appointment of Justin Knox as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Justin Knox as a director on 18 February 2015 (1 page)
27 October 2014Registration of charge 089466400001, created on 24 October 2014 (8 pages)
27 October 2014Registration of charge 089466400001, created on 24 October 2014 (8 pages)
1 May 2014Director's details changed for Mr Justin Knox on 30 April 2014 (2 pages)
1 May 2014Director's details changed for Mr Justin Knox on 30 April 2014 (2 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1,003
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1,003
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1,003
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)