About

Registered Number: 01926915
Date of Incorporation: 28/06/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: Corn Hill Farm, Barrow Road, Barton-Upon-Humber, North Lincolnshire, DN18 6DA

 

Founded in 1985, Beechgrove Farms Ltd have registered office in Barton-Upon-Humber, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Gladwin, Margaret, Gladwin, George William Henry, Gladwin, George William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLADWIN, Margaret N/A - 1
Secretary Name Appointed Resigned Total Appointments
GLADWIN, George William Henry 16 September 1996 16 October 1996 1
GLADWIN, George William N/A 16 September 1996 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 05 January 2017
MR04 - N/A 29 October 2016
CS01 - N/A 13 September 2016
AAMD - Amended Accounts 13 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 March 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 March 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 March 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 March 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 March 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 March 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AA - Annual Accounts 25 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 01 October 2008
353 - Register of members 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 14 September 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 17 October 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 20 September 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 08 October 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 05 October 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 27 August 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 08 October 1997
363s - Annual Return 26 November 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 25 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1995
AA - Annual Accounts 26 September 1995
395 - Particulars of a mortgage or charge 15 March 1995
AA - Annual Accounts 16 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 11 October 1993
AA - Annual Accounts 04 January 1993
363s - Annual Return 28 October 1992
AA - Annual Accounts 05 November 1991
363a - Annual Return 28 October 1991
AA - Annual Accounts 29 January 1991
363a - Annual Return 29 January 1991
395 - Particulars of a mortgage or charge 23 April 1990
395 - Particulars of a mortgage or charge 23 April 1990
395 - Particulars of a mortgage or charge 23 April 1990
395 - Particulars of a mortgage or charge 23 April 1990
395 - Particulars of a mortgage or charge 23 April 1990
395 - Particulars of a mortgage or charge 23 April 1990
395 - Particulars of a mortgage or charge 23 April 1990
395 - Particulars of a mortgage or charge 23 April 1990
395 - Particulars of a mortgage or charge 23 April 1990
395 - Particulars of a mortgage or charge 23 April 1990
395 - Particulars of a mortgage or charge 23 April 1990
395 - Particulars of a mortgage or charge 23 April 1990
395 - Particulars of a mortgage or charge 23 April 1990
288 - N/A 21 February 1990
287 - Change in situation or address of Registered Office 22 January 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
288 - N/A 28 September 1989
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
AA - Annual Accounts 14 March 1988
363 - Annual Return 14 March 1988
363 - Annual Return 21 August 1987
288 - N/A 31 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 April 2010 Fully Satisfied

N/A

Legal mortgage 23 April 2010 Outstanding

N/A

Debenture 26 January 2010 Outstanding

N/A

Legal charge 01 March 1995 Fully Satisfied

N/A

Legal charge 07 April 1990 Fully Satisfied

N/A

Legal charge 07 April 1990 Outstanding

N/A

Legal charge 07 April 1990 Outstanding

N/A

Legal charge 07 April 1990 Outstanding

N/A

Legal charge 07 April 1990 Fully Satisfied

N/A

Debenture 06 April 1990 Outstanding

N/A

Debenture 06 April 1990 Fully Satisfied

N/A

Debenture 06 April 1990 Fully Satisfied

N/A

Debenture 06 April 1990 Outstanding

N/A

Debenture 06 April 1990 Outstanding

N/A

Legal charge 06 April 1990 Fully Satisfied

N/A

Legal charge 06 April 1990 Fully Satisfied

N/A

Legal charge 06 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.