UKBizDB.co.uk

BEECH GROVE HOLDINGS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beech Grove Holdings. The company was founded 68 years ago and was given the registration number 00561892. The firm's registered office is in LEEDS. You can find them at Gresham House, 5-7 St Pauls Street, Leeds, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BEECH GROVE HOLDINGS
Company Number:00561892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1956
End of financial year:05 April 2013
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Netherby Close, Sleights, Whitby, United Kingdom, YO22 5HD

Secretary22 June 1998Active
Mire House Farm, Whitley Chapel, Hexham, NE47 0HL

Director07 July 1997Active
Mire House, Steel, Hexham, England, NE47 0HL

Director21 March 2022Active
4, Netherby Close, Sleights, Whitby, United Kingdom, YO22 5HD

Director-Active
Hudroyd House, Genn Lane, Barnsley, S70 6NW

Secretary04 June 1996Active
Hudroyd House Genn Lane, Barnsley, S70 6NW

Secretary-Active
Hudroyd House, Genn Lane, Barnsley, S70 6NW

Director-Active

People with Significant Control

Mr Christopher Ian Porter
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG
Nature of control:
  • Significant influence or control
Mrs Mary Isabel Porter
Notified on:06 April 2016
Status:Active
Date of birth:August 1931
Nationality:British
Address:Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Successors To Wilson & Co Barnsley,Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download
2013-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-20Accounts

Accounts with accounts type total exemption small.

Download
2012-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-21Accounts

Accounts with accounts type total exemption small.

Download
2011-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2010-12-22Accounts

Accounts with accounts type total exemption small.

Download
2010-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2010-08-05Officers

Change person director company with change date.

Download
2010-03-30Address

Change registered office address company with date old address.

Download
2009-10-24Accounts

Accounts with accounts type total exemption small.

Download
2009-07-29Officers

Legacy.

Download
2009-07-29Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.