About

Registered Number: 00181471
Date of Incorporation: 02/05/1922 (101 years and 11 months ago)
Company Status: Active
Registered Address: The Estate Office, Shirburn, Watlington, Oxfordshire, OX49 5DL

 

Based in Watlington, The Beechwood Estates Co.Limited was setup in 1922, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Freeland, Julian Richard, Macclesfield, George Roger Alexander Thomas, Earl-the Right Hon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACCLESFIELD, George Roger Alexander Thomas, Earl-The Right Hon N/A 07 December 1992 1
Secretary Name Appointed Resigned Total Appointments
FREELAND, Julian Richard 01 June 2000 28 October 2014 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 11 May 2015
TM02 - Termination of appointment of secretary 31 October 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 07 January 2014
RP04 - N/A 13 August 2013
RP04 - N/A 13 August 2013
RP04 - N/A 13 August 2013
SH01 - Return of Allotment of shares 08 July 2013
SH01 - Return of Allotment of shares 08 July 2013
SH01 - Return of Allotment of shares 08 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 18 May 2012
AA01 - Change of accounting reference date 20 April 2012
AUD - Auditor's letter of resignation 25 January 2012
AUD - Auditor's letter of resignation 25 January 2012
AA - Annual Accounts 20 December 2011
AA01 - Change of accounting reference date 28 September 2011
AR01 - Annual Return 24 June 2011
RESOLUTIONS - N/A 01 April 2011
CC04 - Statement of companies objects 01 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 13 January 2009
363s - Annual Return 12 August 2008
363s - Annual Return 12 August 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 02 January 2007
169 - Return by a company purchasing its own shares 04 August 2006
287 - Change in situation or address of Registered Office 24 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
287 - Change in situation or address of Registered Office 05 July 2006
363s - Annual Return 29 June 2006
169 - Return by a company purchasing its own shares 27 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 09 May 2006
395 - Particulars of a mortgage or charge 09 May 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
MEM/ARTS - N/A 21 April 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 21 April 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 21 April 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 21 April 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 21 April 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 21 April 2006
287 - Change in situation or address of Registered Office 01 March 2006
RESOLUTIONS - N/A 06 October 2005
CERT1 - Re-registration of a company from unlimited to limited 06 October 2005
MAR - Memorandum and Articles - used in re-registration 06 October 2005
51 - Application by an unlimited company to be re-registered as limited 06 October 2005
363s - Annual Return 08 June 2005
363s - Annual Return 27 April 2004
363s - Annual Return 11 April 2003
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
363s - Annual Return 08 April 2002
363s - Annual Return 06 April 2001
288a - Notice of appointment of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 05 May 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 09 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
MEM/ARTS - N/A 22 January 1997
RESOLUTIONS - N/A 21 January 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 07 November 1995
395 - Particulars of a mortgage or charge 13 June 1995
363s - Annual Return 18 May 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 04 May 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 13 April 1993
288 - N/A 13 April 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 21 April 1992
AA - Annual Accounts 18 March 1992
AUD - Auditor's letter of resignation 16 August 1991
363a - Annual Return 26 July 1991
363a - Annual Return 20 May 1991
AA - Annual Accounts 25 April 1991
AA - Annual Accounts 23 May 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 04 April 1989
363 - Annual Return 04 April 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 29 February 1988
363 - Annual Return 02 February 1987
AA - Annual Accounts 22 January 1987
AA - Annual Accounts 21 April 1984
AA - Annual Accounts 02 July 1983
AA - Annual Accounts 04 March 1982
MISC - Miscellaneous document 02 May 1922

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 March 2011 Outstanding

N/A

Legal mortgage 12 May 2006 Fully Satisfied

N/A

Legal mortgage 12 May 2006 Fully Satisfied

N/A

Legal mortgage 12 May 2006 Fully Satisfied

N/A

Legal mortgage 12 May 2006 Fully Satisfied

N/A

Legal mortgage 12 May 2006 Fully Satisfied

N/A

Legal mortgage 12 May 2006 Fully Satisfied

N/A

Legal charge 05 May 2006 Outstanding

N/A

Legal charge 05 May 2006 Outstanding

N/A

Legal charge 02 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.