UKBizDB.co.uk

BEECH HILL JERSEY HERD LIMITED

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

This company is commonly known as Beech Hill Jersey Herd Limited. The company was founded 76 years ago and was given the registration number 00448343. The firm's registered office is in READING. You can find them at Victoria House, 26 Queen Victoria Street, Reading, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BEECH HILL JERSEY HERD LIMITED
Company Number:00448343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1948
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1931 North Fremont Street, Chicago, United States, FOREIGN

Secretary19 September 2007Active
1 Talbot Court, Reading, England, RG1 6QH

Director24 September 2007Active
1 Dene Way, Donnington, Newbury, RG14 2JL

Director24 September 2007Active
1931, N. Fremont Street, Chicago, United States, FOREIGN

Director19 September 2007Active
9 Keystone Crescent, London, N1 9DS

Director24 September 2007Active
Firlands, Burghfield Common, Reading, RG7 3JN

Secretary-Active
12, Caledonian Road, Flat 1 Islington, London, N1 9DU

Director24 September 2007Active
Firlands, Burghfield Common, Reading, RG7 3JN

Director-Active
Firlands, Burghfield Common, Reading, RG7 3JN

Director-Active

People with Significant Control

Stuckey Keystone Limited
Notified on:21 November 2018
Status:Active
Country of residence:United Kingdom
Address:Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Richard Davies
Notified on:20 May 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:1 Scott Place, 2 Hardman Street, Manchester, England, M3 3AA
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Richard Jorian Stuckey
Notified on:30 June 2016
Status:Active
Date of birth:January 1943
Nationality:American
Country of residence:United States
Address:1931 North Fremont Street, Chicago, United States, 60614
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Elizabeth Robina Margaret Stuckey
Notified on:30 June 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:9 Keystone Crescent, London, United Kingdom, N1 9DS
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-12Dissolution

Dissolution application strike off company.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Address

Move registers to registered office company with new address.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Accounts

Accounts with accounts type small.

Download
2017-11-11Mortgage

Mortgage satisfy charge full.

Download
2017-11-11Mortgage

Mortgage satisfy charge full.

Download
2017-09-11Address

Change registered office address company with date old address new address.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type small.

Download
2016-08-08Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.