About

Registered Number: 04722270
Date of Incorporation: 03/04/2003 (21 years ago)
Company Status: Active
Registered Address: 1 Church Lane, Wallingford, Oxfordshire, OX10 0DX

 

Based in Oxfordshire, Beechcroft Ltd was registered on 03 April 2003. This organisation has 2 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPBURN, Alastair John Harley 19 November 2009 22 April 2010 1
SHERBOURNE, John David 01 March 2004 23 April 2009 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 08 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AA - Annual Accounts 02 February 2012
TM01 - Termination of appointment of director 18 January 2012
RESOLUTIONS - N/A 06 January 2012
RESOLUTIONS - N/A 09 November 2011
SH01 - Return of Allotment of shares 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
SH08 - Notice of name or other designation of class of shares 22 July 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
CC04 - Statement of companies objects 16 June 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 31 January 2011
SH03 - Return of purchase of own shares 24 January 2011
RESOLUTIONS - N/A 12 January 2011
SH06 - Notice of cancellation of shares 12 January 2011
SH01 - Return of Allotment of shares 12 January 2011
RESOLUTIONS - N/A 24 May 2010
SH01 - Return of Allotment of shares 24 May 2010
AA - Annual Accounts 21 May 2010
TM01 - Termination of appointment of director 29 April 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 23 February 2010
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 02 February 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
363a - Annual Return 24 April 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 23 May 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
AA - Annual Accounts 20 September 2006
AA - Annual Accounts 07 September 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 13 September 2005
363s - Annual Return 07 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
AA - Annual Accounts 06 December 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
363s - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
225 - Change of Accounting Reference Date 18 March 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 07 December 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
AUD - Auditor's letter of resignation 20 October 2003
CERTNM - Change of name certificate 03 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2003
123 - Notice of increase in nominal capital 24 May 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
MEM/ARTS - N/A 22 May 2003
395 - Particulars of a mortgage or charge 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
287 - Change in situation or address of Registered Office 16 May 2003
225 - Change of Accounting Reference Date 13 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
287 - Change in situation or address of Registered Office 04 May 2003
CERTNM - Change of name certificate 25 April 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 01 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.