UKBizDB.co.uk

THE BEECHFIELD RECLAMATION CO. LIMITED

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

This company is commonly known as The Beechfield Reclamation Co. Limited. The company was founded 21 years ago and was given the registration number 04712202. The firm's registered office is in WELLS. You can find them at Bishopbrook House, Cathedral Avenue, Wells, Somerset. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:THE BEECHFIELD RECLAMATION CO. LIMITED
Company Number:04712202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Bishopbrook House, Cathedral Avenue, Wells, Somerset, United Kingdom, BA5 1FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England, SN15 1BN

Secretary26 March 2003Active
Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England, SN15 1BN

Director02 November 2021Active
Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England, SN15 1BN

Director26 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 March 2003Active

People with Significant Control

Elaine Davis
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England, SN15 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael John Davis
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England, SN15 1BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Address

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

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Capital

Capital name of class of shares.

Download
2018-04-23Resolution

Resolution.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.