About

Registered Number: 03337899
Date of Incorporation: 21/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Flat 5 Beechfield Court, College Street, Grimsby, N E Lincolnshire, DN34 4UB,

 

Based in Grimsby, Beechfield Court (Grimsby) Ltd was setup in 1997, it's status is listed as "Active". The current directors of the organisation are listed as Hammond, Christopher, Webster, Angela Davinia, Bass, Christopher Robin, Thomas, Jean Margaret, Johnson, Rex, Thomas, Wilfred Reginald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Christopher 10 May 2019 - 1
WEBSTER, Angela Davinia 07 April 1997 - 1
JOHNSON, Rex 04 July 1997 10 May 2019 1
THOMAS, Wilfred Reginald 07 April 1997 07 July 1997 1
Secretary Name Appointed Resigned Total Appointments
BASS, Christopher Robin 04 July 1997 10 May 2019 1
THOMAS, Jean Margaret 07 April 1997 07 July 1997 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 15 November 2019
TM01 - Termination of appointment of director 19 May 2019
AP01 - Appointment of director 19 May 2019
TM02 - Termination of appointment of secretary 18 May 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 28 March 2016
CH03 - Change of particulars for secretary 28 March 2016
AA - Annual Accounts 17 November 2015
AD01 - Change of registered office address 04 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 17 March 1998
287 - Change in situation or address of Registered Office 22 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1997
MEM/ARTS - N/A 09 May 1997
CERTNM - Change of name certificate 30 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
287 - Change in situation or address of Registered Office 28 April 1997
NEWINC - New incorporation documents 21 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.