About

Registered Number: 02927778
Date of Incorporation: 11/05/1994 (30 years ago)
Company Status: Active
Registered Address: 1 Church Lane, Wallingford, Oxfordshire, OX10 0DX

 

Beechcroft Uk Ltd was founded on 11 May 1994 and has its registered office in Oxfordshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AA - Annual Accounts 02 February 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
RESOLUTIONS - N/A 20 July 2011
CC04 - Statement of companies objects 20 July 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 21 May 2010
288b - Notice of resignation of directors or secretaries 15 July 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 20 September 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 31 May 2006
363s - Annual Return 24 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 03 March 2004
AUD - Auditor's letter of resignation 20 October 2003
225 - Change of Accounting Reference Date 01 October 2003
363s - Annual Return 23 July 2003
CERTNM - Change of name certificate 03 June 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
287 - Change in situation or address of Registered Office 23 May 2003
395 - Particulars of a mortgage or charge 21 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 May 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 May 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 May 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 May 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 May 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 May 2003
AUD - Auditor's letter of resignation 07 May 2003
AA - Annual Accounts 27 April 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 23 May 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2002
395 - Particulars of a mortgage or charge 08 November 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 07 June 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 16 June 2000
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
CERT10 - Re-registration of a company from public to private 06 June 2000
MAR - Memorandum and Articles - used in re-registration 06 June 2000
53 - Application by a public company for re-registration as a private company 06 June 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
AA - Annual Accounts 21 January 2000
363a - Annual Return 24 December 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
363s - Annual Return 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
225 - Change of Accounting Reference Date 03 July 1998
363s - Annual Return 02 July 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
AA - Annual Accounts 08 May 1997
RESOLUTIONS - N/A 01 April 1997
RESOLUTIONS - N/A 01 April 1997
MEM/ARTS - N/A 30 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 January 1997
363a - Annual Return 23 December 1996
MISC - Miscellaneous document 23 December 1996
RESOLUTIONS - N/A 10 December 1996
RESOLUTIONS - N/A 10 December 1996
RESOLUTIONS - N/A 10 December 1996
RESOLUTIONS - N/A 10 December 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1996
123 - Notice of increase in nominal capital 10 December 1996
123 - Notice of increase in nominal capital 21 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 1996
AUD - Auditor's letter of resignation 15 November 1996
PROSP - Prospectus 28 October 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
RESOLUTIONS - N/A 18 October 1996
RESOLUTIONS - N/A 18 October 1996
RESOLUTIONS - N/A 17 October 1996
RESOLUTIONS - N/A 17 October 1996
CERT5 - Re-registration of a company from private to public 17 October 1996
MAR - Memorandum and Articles - used in re-registration 17 October 1996
BS - Balance sheet 17 October 1996
AUDR - Auditor's report 17 October 1996
AUDS - Auditor's statement 17 October 1996
43(3) - Application by a private company for re-registration as a public company 17 October 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 17 October 1996
363s - Annual Return 17 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1996
AA - Annual Accounts 13 March 1996
395 - Particulars of a mortgage or charge 05 March 1996
363s - Annual Return 13 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1995
288 - N/A 12 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 31 May 1994
288 - N/A 31 May 1994
NEWINC - New incorporation documents 11 May 1994

Mortgages & Charges

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

N/A

Guarantee and fixed and floating security document (the "security document") 22 October 2001 Fully Satisfied

N/A

Mortgage debenture 29 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.