About

Registered Number: 04262568
Date of Incorporation: 01/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Rose Cottage, Low Catton, York, North Yorkshire, YO41 1EA

 

Founded in 2001, Beechwood Estates (Yorkshire) Ltd are based in York in North Yorkshire, it's status in the Companies House registry is set to "Active". Cooke, Paul, Crumpton, Richard Vaughan, Jackson, Robert Benjamin, Lambert, Melanie Monica are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Paul 31 October 2001 - 1
CRUMPTON, Richard Vaughan 31 October 2001 - 1
JACKSON, Robert Benjamin 31 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LAMBERT, Melanie Monica 01 August 2001 31 October 2001 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 23 September 2018
CS01 - N/A 12 August 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 13 August 2017
MR04 - N/A 10 February 2017
MR04 - N/A 10 February 2017
MR04 - N/A 10 February 2017
MR04 - N/A 10 February 2017
MR04 - N/A 10 February 2017
MR04 - N/A 10 February 2017
MR04 - N/A 10 February 2017
AA - Annual Accounts 25 September 2016
CS01 - N/A 07 August 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 10 August 2013
1.4 - Notice of completion of voluntary arrangement 07 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 21 September 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 September 2011
1.1 - Report of meeting approving voluntary arrangement 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2011
MG01 - Particulars of a mortgage or charge 15 December 2010
MG01 - Particulars of a mortgage or charge 28 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 22 August 2007
395 - Particulars of a mortgage or charge 23 December 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 08 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
AA - Annual Accounts 01 November 2005
395 - Particulars of a mortgage or charge 20 August 2005
363s - Annual Return 17 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 01 September 2004
395 - Particulars of a mortgage or charge 22 July 2004
395 - Particulars of a mortgage or charge 22 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
363s - Annual Return 23 August 2003
395 - Particulars of a mortgage or charge 11 July 2003
AA - Annual Accounts 02 June 2003
288c - Notice of change of directors or secretaries or in their particulars 08 March 2003
363s - Annual Return 22 August 2002
225 - Change of Accounting Reference Date 31 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 26 April 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
287 - Change in situation or address of Registered Office 07 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
CERTNM - Change of name certificate 23 October 2001
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 December 2010 Fully Satisfied

N/A

Mortgage 22 October 2010 Fully Satisfied

N/A

Legal charge 20 December 2006 Fully Satisfied

N/A

Legal charge 12 August 2005 Fully Satisfied

N/A

Debenture 02 July 2004 Fully Satisfied

N/A

Legal charge 02 July 2004 Fully Satisfied

N/A

Legal charge 01 July 2004 Fully Satisfied

N/A

Debenture 01 July 2004 Fully Satisfied

N/A

Legal charge 01 July 2004 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Debenture 12 April 2002 Fully Satisfied

N/A

Legal charge 12 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.