About

Registered Number: 00774565
Date of Incorporation: 19/09/1963 (61 years and 6 months ago)
Company Status: Active
Registered Address: Greenlands Farm, Moulsford, Wallingford, Oxford, OX10 9JT

 

Beacroft (Farms) Ltd was registered on 19 September 1963 and are based in Wallingford in Oxford, it has a status of "Active". The organisation has 7 directors listed as Atkinson, Monica Anne Elizabeth, Beacroft, John Robert, Beacroft, Richard John, Szegedi, Fiona Alison Elaine, Beacroft, Claire Alison Elizabeth, Beacroft, Patricia Joyce, Beacroft, Robert Hale.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Monica Anne Elizabeth 18 April 2014 - 1
BEACROFT, John Robert N/A - 1
BEACROFT, Richard John 18 April 2014 - 1
SZEGEDI, Fiona Alison Elaine 18 April 2014 - 1
BEACROFT, Claire Alison Elizabeth N/A 11 April 2013 1
BEACROFT, Patricia Joyce N/A 30 December 1992 1
BEACROFT, Robert Hale N/A 30 June 1995 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 01 September 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 11 February 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 28 May 2019
CH01 - Change of particulars for director 21 May 2019
CH01 - Change of particulars for director 10 May 2019
CH01 - Change of particulars for director 01 May 2019
CH01 - Change of particulars for director 26 November 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 04 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 January 2018
SH08 - Notice of name or other designation of class of shares 30 January 2018
RESOLUTIONS - N/A 25 January 2018
RESOLUTIONS - N/A 25 January 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 05 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 July 2016
RESOLUTIONS - N/A 08 July 2016
RESOLUTIONS - N/A 08 July 2016
SH08 - Notice of name or other designation of class of shares 08 July 2016
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 27 May 2015
CH01 - Change of particulars for director 05 August 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 07 May 2014
RESOLUTIONS - N/A 01 May 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 23 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
MG01 - Particulars of a mortgage or charge 02 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 18 May 2011
RESOLUTIONS - N/A 17 May 2011
SH08 - Notice of name or other designation of class of shares 17 May 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 29 May 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 15 May 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 14 August 2008
395 - Particulars of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2007
395 - Particulars of a mortgage or charge 07 June 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 03 May 2007
225 - Change of Accounting Reference Date 31 October 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 30 March 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 29 May 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 03 May 2002
287 - Change in situation or address of Registered Office 29 June 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 10 July 1998
AA - Annual Accounts 06 May 1998
AA - Annual Accounts 07 July 1997
363s - Annual Return 12 May 1997
363s - Annual Return 28 May 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 13 June 1995
AA - Annual Accounts 28 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 May 1994
AA - Annual Accounts 28 April 1994
395 - Particulars of a mortgage or charge 04 January 1994
395 - Particulars of a mortgage or charge 04 January 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 09 March 1993
288 - N/A 21 January 1993
CERTNM - Change of name certificate 19 January 1993
363s - Annual Return 05 May 1992
287 - Change in situation or address of Registered Office 03 March 1992
AA - Annual Accounts 13 January 1992
363a - Annual Return 20 May 1991
AA - Annual Accounts 13 November 1990
287 - Change in situation or address of Registered Office 09 May 1990
AA - Annual Accounts 30 April 1990
363 - Annual Return 30 April 1990
363 - Annual Return 27 April 1989
AA - Annual Accounts 12 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1989
288 - N/A 16 August 1988
363 - Annual Return 05 July 1988
AA - Annual Accounts 05 July 1988
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
AA - Annual Accounts 30 July 1986
363 - Annual Return 06 June 1986
MISC - Miscellaneous document 19 September 1963

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2012 Outstanding

N/A

Legal charge 02 May 2008 Outstanding

N/A

Collateral charge 29 May 2007 Outstanding

N/A

Guarantee and debenture 14 December 1993 Outstanding

N/A

Guarantee and debenture 14 December 1993 Outstanding

N/A

Legal charge 27 March 1986 Fully Satisfied

N/A

Legal charge 27 February 1980 Fully Satisfied

N/A

Legal charge 19 October 1973 Partially Satisfied

N/A

Legal charge 18 October 1973 Fully Satisfied

N/A

Legal charge 18 March 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.