Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEECHPLACE LIMITED
Company Information for

BEECHPLACE LIMITED

The Old Rectory, Cold Higham, Towcester, NN12 8LR,
Company Registration Number
01409863
Private Limited Company
Active

Company Overview

About Beechplace Ltd
BEECHPLACE LIMITED was founded on 1979-01-17 and has its registered office in Towcester. The organisation's status is listed as "Active". Beechplace Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEECHPLACE LIMITED
 
Legal Registered Office
The Old Rectory
Cold Higham
Towcester
NN12 8LR
Other companies in NN12
 
Filing Information
Company Number 01409863
Company ID Number 01409863
Date formed 1979-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-10-19
Return next due 2024-11-02
Type of accounts FULL
VAT Number /Sales tax ID GB420810105  
Last Datalog update: 2024-06-14 22:03:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECHPLACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BEECHPLACE LIMITED
The following companies were found which have the same name as BEECHPLACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEECHPLACE TRADING LIMITED 8/9, PROSPECT ROAD, GLASNEVIN, DUBLIN 9. Dissolved Company formed on the 1995-10-03

Company Officers of BEECHPLACE LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD BRADY
Company Secretary 1991-10-06
DAVID RICHARD BRADY
Director 1991-10-06
RONALD LESLIE RANDALL
Director 1991-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOSEPH PARKER
Director 1996-09-23 2015-02-06
GEORGE EDWARD SHOULER
Director 1996-09-23 1999-04-28
SUZANNE LAVINIA RANDALL
Director 1991-10-06 1996-09-23
NIGEL PHILIP DAVID CALVERT
Director 1991-10-06 1991-10-30
CAREY JOHN SHAKESPEARE
Director 1991-10-06 1991-10-30
LLOYD PAUL SHAKESPEARE
Director 1991-10-06 1991-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD BRADY BOB CHURCH & CO. LIMITED Company Secretary 2007-05-18 CURRENT 1978-04-27 Active - Proposal to Strike off
DAVID RICHARD BRADY HAMER INTERNATIONAL LIMITED Company Secretary 2001-02-26 CURRENT 1990-05-09 Active
DAVID RICHARD BRADY WEDDEL SWIFT LIMITED Company Secretary 2000-09-01 CURRENT 2000-06-26 Active
DAVID RICHARD BRADY ANGLING ON LINE LIMITED Company Secretary 2000-05-17 CURRENT 1999-07-22 Active
DAVID RICHARD BRADY TACKLE ON LINE LIMITED Company Secretary 2000-05-17 CURRENT 1999-07-22 Active
DAVID RICHARD BRADY HOOKED ON LINE LIMITED Company Secretary 2000-05-17 CURRENT 1999-07-22 Active
DAVID RICHARD BRADY FISHING ON LINE LIMITED Company Secretary 2000-05-17 CURRENT 1999-07-22 Active
DAVID RICHARD BRADY MATTHEWS FOOD GROUP LIMITED Company Secretary 2000-03-01 CURRENT 1999-02-05 Active - Proposal to Strike off
DAVID RICHARD BRADY GOURMET CONNECT LIMITED Company Secretary 1999-08-09 CURRENT 1998-03-30 Active
DAVID RICHARD BRADY WEDDEL SWIFT (EXPORTS) LIMITED Company Secretary 1998-11-25 CURRENT 1998-11-12 Active
DAVID RICHARD BRADY WEDDEL SWIFT (IMPORTS) LIMITED Company Secretary 1998-11-25 CURRENT 1998-11-12 Active
DAVID RICHARD BRADY WEDDEL SWIFT (TRADING) LIMITED Company Secretary 1998-11-25 CURRENT 1998-11-12 Active
DAVID RICHARD BRADY A.E.MATTHEWS(BUTCHERS)LIMITED Company Secretary 1998-04-23 CURRENT 1963-06-25 Active - Proposal to Strike off
DAVID RICHARD BRADY NEW WALK MANAGEMENT LIMITED Company Secretary 1998-03-02 CURRENT 1992-06-23 Active - Proposal to Strike off
DAVID RICHARD BRADY ALAN LLOYD (MEAT WHOLESALERS) LIMITED Company Secretary 1997-09-23 CURRENT 1982-03-18 Active - Proposal to Strike off
DAVID RICHARD BRADY R P AGENCIES LIMITED Company Secretary 1997-07-24 CURRENT 1997-07-09 Active
DAVID RICHARD BRADY COLD HIGHAM PROPERTIES LIMITED Company Secretary 1997-01-06 CURRENT 1996-11-01 Liquidation
DAVID RICHARD BRADY DONALD COOK'S LIMITED Company Secretary 1996-08-13 CURRENT 1915-12-14 Active
DAVID RICHARD BRADY JOHN LAYTON & CO LIMITED Company Secretary 1996-08-13 CURRENT 1910-03-01 Active - Proposal to Strike off
DAVID RICHARD BRADY HARMART LIMITED Company Secretary 1996-08-13 CURRENT 1933-08-08 Active - Proposal to Strike off
DAVID RICHARD BRADY SHELFROOM TRADING LIMITED Company Secretary 1995-10-12 CURRENT 1994-04-25 Active - Proposal to Strike off
DAVID RICHARD BRADY BUTCHER'S BOX LIMITED Company Secretary 1995-10-12 CURRENT 1994-04-26 Active
DAVID RICHARD BRADY PR FOOD HOLDINGS LIMITED Company Secretary 1995-10-12 CURRENT 1993-03-05 Active
DAVID RICHARD BRADY TS&W LIMITED Company Secretary 1995-10-12 CURRENT 1989-10-02 Active
DAVID RICHARD BRADY MEADOW FARM PRODUCE LIMITED Company Secretary 1995-09-29 CURRENT 1995-09-15 Active
DAVID RICHARD BRADY DIET CONNECT LIMITED Company Secretary 1995-09-29 CURRENT 1995-09-29 Active
DAVID RICHARD BRADY GILTSPUR LIMITED Company Secretary 1995-09-22 CURRENT 1992-09-02 Active - Proposal to Strike off
DAVID RICHARD BRADY T.W.DOWNS LIMITED Company Secretary 1995-09-22 CURRENT 1921-02-28 Active - Proposal to Strike off
DAVID RICHARD BRADY PERHOW 99 LIMITED Company Secretary 1995-09-22 CURRENT 1992-08-03 Active
DAVID RICHARD BRADY QUICKMADE LIMITED Company Secretary 1995-09-22 CURRENT 1992-08-04 Active - Proposal to Strike off
DAVID RICHARD BRADY METIER TUBBS LIMITED Company Secretary 1995-09-22 CURRENT 1992-10-14 Active - Proposal to Strike off
DAVID RICHARD BRADY ACTIVEBRAVE LIMITED Company Secretary 1995-09-22 CURRENT 1992-11-09 Active - Proposal to Strike off
DAVID RICHARD BRADY RAISETREND LIMITED Company Secretary 1995-09-22 CURRENT 1992-08-21 Active - Proposal to Strike off
DAVID RICHARD BRADY ALPHEGA LIMITED Company Secretary 1995-09-22 CURRENT 1992-10-13 Active - Proposal to Strike off
DAVID RICHARD BRADY FIRCROFT ENTERPRISES LIMITED Company Secretary 1995-09-22 CURRENT 1992-11-11 Active - Proposal to Strike off
DAVID RICHARD BRADY CATCHLAUNCH LIMITED Company Secretary 1995-09-22 CURRENT 1992-11-09 Active - Proposal to Strike off
DAVID RICHARD BRADY BARCRUISE ENTERPRISES LIMITED Company Secretary 1995-09-22 CURRENT 1993-11-12 Active - Proposal to Strike off
DAVID RICHARD BRADY ELECTAREA TRADING LIMITED Company Secretary 1995-09-22 CURRENT 1993-11-16 Active - Proposal to Strike off
DAVID RICHARD BRADY BENNETT'S WELSH LAMB CYFYNGEDIG Company Secretary 1995-09-22 CURRENT 1993-11-11 Active - Proposal to Strike off
DAVID RICHARD BRADY HAULBACK TRADING LIMITED Company Secretary 1995-09-22 CURRENT 1993-11-16 Active - Proposal to Strike off
DAVID RICHARD BRADY CHOICESET LIMITED Company Secretary 1995-09-22 CURRENT 1994-10-06 Active - Proposal to Strike off
DAVID RICHARD BRADY CHOICEPLAZA LIMITED Company Secretary 1995-09-22 CURRENT 1994-10-06 Active - Proposal to Strike off
DAVID RICHARD BRADY BRANDLAMP LIMITED Company Secretary 1995-09-22 CURRENT 1994-10-06 Active - Proposal to Strike off
DAVID RICHARD BRADY ALPINEAGENT LIMITED Company Secretary 1995-09-22 CURRENT 1994-10-06 Active - Proposal to Strike off
DAVID RICHARD BRADY R.C. HAMMETT LIMITED Company Secretary 1995-09-22 CURRENT 1925-12-08 Active - Proposal to Strike off
DAVID RICHARD BRADY WRIGHT & SONS (BUTCHERS) LIMITED Company Secretary 1995-09-22 CURRENT 1957-10-08 Active - Proposal to Strike off
DAVID RICHARD BRADY WEDDEL MEATS LIMITED Company Secretary 1995-09-22 CURRENT 1985-04-24 Active
DAVID RICHARD BRADY TROTMAN'S(NEWBURY)LIMITED Company Secretary 1995-09-22 CURRENT 1957-08-29 Active - Proposal to Strike off
DAVID RICHARD BRADY RANDALL PARKER FOOD GROUP LIMITED Company Secretary 1995-09-21 CURRENT 1995-06-30 Active
DAVID RICHARD BRADY WEDDEL SWIFT DISTRIBUTION LIMITED Company Secretary 1995-09-21 CURRENT 1984-06-19 Active
DAVID RICHARD BRADY FORTHPRICE LIMITED Company Secretary 1993-08-07 CURRENT 1980-02-14 Active
DAVID RICHARD BRADY PP AGNUS LIMITED Director 2011-07-28 CURRENT 1956-05-11 Active
DAVID RICHARD BRADY BOB CHURCH & CO. LIMITED Director 2005-06-08 CURRENT 1978-04-27 Active - Proposal to Strike off
DAVID RICHARD BRADY WEDDEL SWIFT LIMITED Director 2000-09-01 CURRENT 2000-06-26 Active
DAVID RICHARD BRADY ANGLING ON LINE LIMITED Director 2000-05-17 CURRENT 1999-07-22 Active
DAVID RICHARD BRADY TACKLE ON LINE LIMITED Director 2000-05-17 CURRENT 1999-07-22 Active
DAVID RICHARD BRADY HOOKED ON LINE LIMITED Director 2000-05-17 CURRENT 1999-07-22 Active
DAVID RICHARD BRADY FISHING ON LINE LIMITED Director 2000-05-17 CURRENT 1999-07-22 Active
DAVID RICHARD BRADY MATTHEWS FOOD GROUP LIMITED Director 2000-03-01 CURRENT 1999-02-05 Active - Proposal to Strike off
DAVID RICHARD BRADY GOURMET CONNECT LIMITED Director 1999-08-09 CURRENT 1998-03-30 Active
DAVID RICHARD BRADY WEDDEL SWIFT (EXPORTS) LIMITED Director 1998-11-25 CURRENT 1998-11-12 Active
DAVID RICHARD BRADY WEDDEL SWIFT (IMPORTS) LIMITED Director 1998-11-25 CURRENT 1998-11-12 Active
DAVID RICHARD BRADY WEDDEL SWIFT (TRADING) LIMITED Director 1998-11-25 CURRENT 1998-11-12 Active
DAVID RICHARD BRADY HAMER INTERNATIONAL LIMITED Director 1998-04-09 CURRENT 1990-05-09 Active
DAVID RICHARD BRADY NEW WALK MANAGEMENT LIMITED Director 1997-09-30 CURRENT 1992-06-23 Active - Proposal to Strike off
DAVID RICHARD BRADY ALAN LLOYD (MEAT WHOLESALERS) LIMITED Director 1997-09-23 CURRENT 1982-03-18 Active - Proposal to Strike off
DAVID RICHARD BRADY R P AGENCIES LIMITED Director 1997-07-24 CURRENT 1997-07-09 Active
DAVID RICHARD BRADY SHELFROOM TRADING LIMITED Director 1997-05-22 CURRENT 1994-04-25 Active - Proposal to Strike off
DAVID RICHARD BRADY BUTCHER'S BOX LIMITED Director 1997-05-22 CURRENT 1994-04-26 Active
DAVID RICHARD BRADY PILGRIM'S UK LAMB LTD. Director 1997-04-30 CURRENT 1971-05-06 Active
DAVID RICHARD BRADY COLD HIGHAM PROPERTIES LIMITED Director 1997-01-06 CURRENT 1996-11-01 Liquidation
DAVID RICHARD BRADY DONALD COOK'S LIMITED Director 1996-08-13 CURRENT 1915-12-14 Active
DAVID RICHARD BRADY JOHN LAYTON & CO LIMITED Director 1996-08-13 CURRENT 1910-03-01 Active - Proposal to Strike off
DAVID RICHARD BRADY HARMART LIMITED Director 1996-08-13 CURRENT 1933-08-08 Active - Proposal to Strike off
DAVID RICHARD BRADY PR FOOD HOLDINGS LIMITED Director 1995-10-12 CURRENT 1993-03-05 Active
DAVID RICHARD BRADY TS&W LIMITED Director 1995-10-12 CURRENT 1989-10-02 Active
DAVID RICHARD BRADY MEADOW FARM PRODUCE LIMITED Director 1995-09-29 CURRENT 1995-09-15 Active
DAVID RICHARD BRADY DIET CONNECT LIMITED Director 1995-09-29 CURRENT 1995-09-29 Active
DAVID RICHARD BRADY GILTSPUR LIMITED Director 1995-09-22 CURRENT 1992-09-02 Active - Proposal to Strike off
DAVID RICHARD BRADY T.W.DOWNS LIMITED Director 1995-09-22 CURRENT 1921-02-28 Active - Proposal to Strike off
DAVID RICHARD BRADY PERHOW 99 LIMITED Director 1995-09-22 CURRENT 1992-08-03 Active
DAVID RICHARD BRADY QUICKMADE LIMITED Director 1995-09-22 CURRENT 1992-08-04 Active - Proposal to Strike off
DAVID RICHARD BRADY METIER TUBBS LIMITED Director 1995-09-22 CURRENT 1992-10-14 Active - Proposal to Strike off
DAVID RICHARD BRADY ACTIVEBRAVE LIMITED Director 1995-09-22 CURRENT 1992-11-09 Active - Proposal to Strike off
DAVID RICHARD BRADY RAISETREND LIMITED Director 1995-09-22 CURRENT 1992-08-21 Active - Proposal to Strike off
DAVID RICHARD BRADY ALPHEGA LIMITED Director 1995-09-22 CURRENT 1992-10-13 Active - Proposal to Strike off
DAVID RICHARD BRADY FIRCROFT ENTERPRISES LIMITED Director 1995-09-22 CURRENT 1992-11-11 Active - Proposal to Strike off
DAVID RICHARD BRADY CATCHLAUNCH LIMITED Director 1995-09-22 CURRENT 1992-11-09 Active - Proposal to Strike off
DAVID RICHARD BRADY BARCRUISE ENTERPRISES LIMITED Director 1995-09-22 CURRENT 1993-11-12 Active - Proposal to Strike off
DAVID RICHARD BRADY ELECTAREA TRADING LIMITED Director 1995-09-22 CURRENT 1993-11-16 Active - Proposal to Strike off
DAVID RICHARD BRADY BENNETT'S WELSH LAMB CYFYNGEDIG Director 1995-09-22 CURRENT 1993-11-11 Active - Proposal to Strike off
DAVID RICHARD BRADY HAULBACK TRADING LIMITED Director 1995-09-22 CURRENT 1993-11-16 Active - Proposal to Strike off
DAVID RICHARD BRADY CHOICESET LIMITED Director 1995-09-22 CURRENT 1994-10-06 Active - Proposal to Strike off
DAVID RICHARD BRADY CHOICEPLAZA LIMITED Director 1995-09-22 CURRENT 1994-10-06 Active - Proposal to Strike off
DAVID RICHARD BRADY BRANDLAMP LIMITED Director 1995-09-22 CURRENT 1994-10-06 Active - Proposal to Strike off
DAVID RICHARD BRADY ALPINEAGENT LIMITED Director 1995-09-22 CURRENT 1994-10-06 Active - Proposal to Strike off
DAVID RICHARD BRADY R.C. HAMMETT LIMITED Director 1995-09-22 CURRENT 1925-12-08 Active - Proposal to Strike off
DAVID RICHARD BRADY WRIGHT & SONS (BUTCHERS) LIMITED Director 1995-09-22 CURRENT 1957-10-08 Active - Proposal to Strike off
DAVID RICHARD BRADY WEDDEL MEATS LIMITED Director 1995-09-22 CURRENT 1985-04-24 Active
DAVID RICHARD BRADY TROTMAN'S(NEWBURY)LIMITED Director 1995-09-22 CURRENT 1957-08-29 Active - Proposal to Strike off
DAVID RICHARD BRADY RANDALL PARKER FOOD GROUP LIMITED Director 1995-09-21 CURRENT 1995-06-30 Active
DAVID RICHARD BRADY WEDDEL SWIFT DISTRIBUTION LIMITED Director 1995-09-21 CURRENT 1984-06-19 Active
DAVID RICHARD BRADY FORTHPRICE LIMITED Director 1993-08-07 CURRENT 1980-02-14 Active
RONALD LESLIE RANDALL PP AGNUS LIMITED Director 2011-07-28 CURRENT 1956-05-11 Active
RONALD LESLIE RANDALL BOB CHURCH & CO. LIMITED Director 2005-06-08 CURRENT 1978-04-27 Active - Proposal to Strike off
RONALD LESLIE RANDALL WEDDEL SWIFT LIMITED Director 2000-09-01 CURRENT 2000-06-26 Active
RONALD LESLIE RANDALL MATTHEWS FOOD GROUP LIMITED Director 2000-03-01 CURRENT 1999-02-05 Active - Proposal to Strike off
RONALD LESLIE RANDALL ANGLING ON LINE LIMITED Director 1999-08-17 CURRENT 1999-07-22 Active
RONALD LESLIE RANDALL TACKLE ON LINE LIMITED Director 1999-08-17 CURRENT 1999-07-22 Active
RONALD LESLIE RANDALL HOOKED ON LINE LIMITED Director 1999-08-17 CURRENT 1999-07-22 Active
RONALD LESLIE RANDALL FISHING ON LINE LIMITED Director 1999-08-17 CURRENT 1999-07-22 Active
RONALD LESLIE RANDALL GOURMET CONNECT LIMITED Director 1999-08-09 CURRENT 1998-03-30 Active
RONALD LESLIE RANDALL WEDDEL SWIFT (EXPORTS) LIMITED Director 1998-11-25 CURRENT 1998-11-12 Active
RONALD LESLIE RANDALL WEDDEL SWIFT (IMPORTS) LIMITED Director 1998-11-25 CURRENT 1998-11-12 Active
RONALD LESLIE RANDALL WEDDEL SWIFT (TRADING) LIMITED Director 1998-11-25 CURRENT 1998-11-12 Active
RONALD LESLIE RANDALL A.E.MATTHEWS(BUTCHERS)LIMITED Director 1998-04-23 CURRENT 1963-06-25 Active - Proposal to Strike off
RONALD LESLIE RANDALL HAMER INTERNATIONAL LIMITED Director 1998-04-09 CURRENT 1990-05-09 Active
RONALD LESLIE RANDALL ALAN LLOYD (MEAT WHOLESALERS) LIMITED Director 1997-09-23 CURRENT 1982-03-18 Active - Proposal to Strike off
RONALD LESLIE RANDALL R P AGENCIES LIMITED Director 1997-07-24 CURRENT 1997-07-09 Active
RONALD LESLIE RANDALL PILGRIM'S UK LAMB LTD. Director 1997-04-30 CURRENT 1971-05-06 Active
RONALD LESLIE RANDALL COLD HIGHAM PROPERTIES LIMITED Director 1997-01-06 CURRENT 1996-11-01 Liquidation
RONALD LESLIE RANDALL DONALD COOK'S LIMITED Director 1996-08-13 CURRENT 1915-12-14 Active
RONALD LESLIE RANDALL JOHN LAYTON & CO LIMITED Director 1996-08-13 CURRENT 1910-03-01 Active - Proposal to Strike off
RONALD LESLIE RANDALL HARMART LIMITED Director 1996-08-13 CURRENT 1933-08-08 Active - Proposal to Strike off
RONALD LESLIE RANDALL MEADOW FARM PRODUCE LIMITED Director 1995-09-29 CURRENT 1995-09-15 Active
RONALD LESLIE RANDALL DIET CONNECT LIMITED Director 1995-09-29 CURRENT 1995-09-29 Active
RONALD LESLIE RANDALL GILTSPUR LIMITED Director 1995-09-22 CURRENT 1992-09-02 Active - Proposal to Strike off
RONALD LESLIE RANDALL T.W.DOWNS LIMITED Director 1995-09-22 CURRENT 1921-02-28 Active - Proposal to Strike off
RONALD LESLIE RANDALL PERHOW 99 LIMITED Director 1995-09-22 CURRENT 1992-08-03 Active
RONALD LESLIE RANDALL QUICKMADE LIMITED Director 1995-09-22 CURRENT 1992-08-04 Active - Proposal to Strike off
RONALD LESLIE RANDALL METIER TUBBS LIMITED Director 1995-09-22 CURRENT 1992-10-14 Active - Proposal to Strike off
RONALD LESLIE RANDALL ACTIVEBRAVE LIMITED Director 1995-09-22 CURRENT 1992-11-09 Active - Proposal to Strike off
RONALD LESLIE RANDALL RAISETREND LIMITED Director 1995-09-22 CURRENT 1992-08-21 Active - Proposal to Strike off
RONALD LESLIE RANDALL ALPHEGA LIMITED Director 1995-09-22 CURRENT 1992-10-13 Active - Proposal to Strike off
RONALD LESLIE RANDALL FIRCROFT ENTERPRISES LIMITED Director 1995-09-22 CURRENT 1992-11-11 Active - Proposal to Strike off
RONALD LESLIE RANDALL CATCHLAUNCH LIMITED Director 1995-09-22 CURRENT 1992-11-09 Active - Proposal to Strike off
RONALD LESLIE RANDALL BARCRUISE ENTERPRISES LIMITED Director 1995-09-22 CURRENT 1993-11-12 Active - Proposal to Strike off
RONALD LESLIE RANDALL ELECTAREA TRADING LIMITED Director 1995-09-22 CURRENT 1993-11-16 Active - Proposal to Strike off
RONALD LESLIE RANDALL BENNETT'S WELSH LAMB CYFYNGEDIG Director 1995-09-22 CURRENT 1993-11-11 Active - Proposal to Strike off
RONALD LESLIE RANDALL HAULBACK TRADING LIMITED Director 1995-09-22 CURRENT 1993-11-16 Active - Proposal to Strike off
RONALD LESLIE RANDALL CHOICESET LIMITED Director 1995-09-22 CURRENT 1994-10-06 Active - Proposal to Strike off
RONALD LESLIE RANDALL CHOICEPLAZA LIMITED Director 1995-09-22 CURRENT 1994-10-06 Active - Proposal to Strike off
RONALD LESLIE RANDALL BRANDLAMP LIMITED Director 1995-09-22 CURRENT 1994-10-06 Active - Proposal to Strike off
RONALD LESLIE RANDALL ALPINEAGENT LIMITED Director 1995-09-22 CURRENT 1994-10-06 Active - Proposal to Strike off
RONALD LESLIE RANDALL R.C. HAMMETT LIMITED Director 1995-09-22 CURRENT 1925-12-08 Active - Proposal to Strike off
RONALD LESLIE RANDALL WRIGHT & SONS (BUTCHERS) LIMITED Director 1995-09-22 CURRENT 1957-10-08 Active - Proposal to Strike off
RONALD LESLIE RANDALL WEDDEL MEATS LIMITED Director 1995-09-22 CURRENT 1985-04-24 Active
RONALD LESLIE RANDALL TROTMAN'S(NEWBURY)LIMITED Director 1995-09-22 CURRENT 1957-08-29 Active - Proposal to Strike off
RONALD LESLIE RANDALL RANDALL PARKER FOOD GROUP LIMITED Director 1995-09-21 CURRENT 1995-06-30 Active
RONALD LESLIE RANDALL WEDDEL SWIFT DISTRIBUTION LIMITED Director 1995-09-21 CURRENT 1984-06-19 Active
RONALD LESLIE RANDALL SHELFROOM TRADING LIMITED Director 1994-05-10 CURRENT 1994-04-25 Active - Proposal to Strike off
RONALD LESLIE RANDALL BUTCHER'S BOX LIMITED Director 1994-05-10 CURRENT 1994-04-26 Active
RONALD LESLIE RANDALL TS&W LIMITED Director 1994-01-11 CURRENT 1989-10-02 Active
RONALD LESLIE RANDALL PR FOOD HOLDINGS LIMITED Director 1994-01-06 CURRENT 1993-03-05 Active
RONALD LESLIE RANDALL FORTHPRICE LIMITED Director 1993-08-07 CURRENT 1980-02-14 Active
RONALD LESLIE RANDALL NEW WALK MANAGEMENT LIMITED Director 1992-06-29 CURRENT 1992-06-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-14FULL ACCOUNTS MADE UP TO 30/09/23
2023-12-14Appointment of Mr Tony Randall as company secretary on 2023-11-30
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-06-13FULL ACCOUNTS MADE UP TO 30/09/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 02/10/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 02/10/21
2022-03-15PSC09Withdrawal of a person with significant control statement on 2022-03-15
2021-11-12AAFULL ACCOUNTS MADE UP TO 26/09/20
2021-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 014098630006
2021-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 014098630005
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2020-11-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-05-23AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-06-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-31PSC02Notification of Randall Parker Food Group Limited as a person with significant control on 2016-04-06
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 1334906
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-06-26AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1334906
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1334906
2015-10-15AR0106/10/15 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH PARKER
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1334906
2014-10-14AR0106/10/14 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 1334906
2013-10-11AR0106/10/13 ANNUAL RETURN FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-23AR0106/10/12 ANNUAL RETURN FULL LIST
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-12AR0106/10/11 ANNUAL RETURN FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-07AR0106/10/10 ANNUAL RETURN FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-20AR0106/10/09 ANNUAL RETURN FULL LIST
2009-07-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-04363aReturn made up to 06/10/08; full list of members
2008-07-09AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-05363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-22363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-11363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-10-10288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-26363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-25363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-07-18AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-11AUDAUDITOR'S RESIGNATION
2002-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-15363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-07-11AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-26RES13CONVERTED 14/01/02
2002-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-24363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-05-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-20363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-06-29AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-08395PARTICULARS OF MORTGAGE/CHARGE
1999-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-20363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-06288bDIRECTOR RESIGNED
1998-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/98
1998-10-20363sRETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS
1998-03-27ELRESS366A DISP HOLDING AGM 23/03/98
1998-03-27ELRESS386 DISP APP AUDS 23/03/98
1998-03-27ELRESS252 DISP LAYING ACC 23/03/98
1998-03-27ELRESS252 DISP LAYING ACC 23/03/98
1998-03-20AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-11-05363sRETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS
1997-11-03AUDAUDITOR'S RESIGNATION
1997-01-06AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-11-05363sRETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-10-03288DIRECTOR RESIGNED
1996-10-03SRES01ADOPT MEM AND ARTS 23/09/96
1996-10-03288NEW DIRECTOR APPOINTED
1996-10-03123£ NC 10000/1927943 23/09/96
1996-10-03ORES04NC INC ALREADY ADJUSTED 23/09/96
1996-10-03288NEW DIRECTOR APPOINTED
1996-10-0388(2)RAD 23/09/96--------- £ SI 1333862@1=1333862 £ IC 1044/1334906
1996-07-24244DELIVERY EXT'D 3 MTH 30/09/95
1996-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/96
1996-01-26363sRETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS
1996-01-08287REGISTERED OFFICE CHANGED ON 08/01/96 FROM: BIDDLESDEN PARK BIDDLESDEN NR.BRACKLEY NORTHAMPTONSHIRE NN13 5TR
1995-07-06AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-07-06363aRETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS
1994-09-08AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-01-05363sRETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS
1979-01-17New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BEECHPLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEECHPLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-10-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-10-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2000-02-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1986-09-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEECHPLACE LIMITED

Intangible Assets
Patents
We have not found any records of BEECHPLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECHPLACE LIMITED
Trademarks
We have not found any records of BEECHPLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECHPLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BEECHPLACE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BEECHPLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEECHPLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEECHPLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.