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

BEAUCHIEF HOMES LIMITED

32 Mulberry Way, Armthorpe, Doncaster, DN3 3UE,
Company Registration Number
02135291
Private Limited Company
Active

Company Overview

About Beauchief Homes Ltd
BEAUCHIEF HOMES LIMITED was founded on 1987-05-28 and has its registered office in Doncaster. The organisation's status is listed as "Active". Beauchief Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEAUCHIEF HOMES LIMITED
 
Legal Registered Office
32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Other companies in S33
 
Filing Information
Company Number 02135291
Company ID Number 02135291
Date formed 1987-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-09-30
Account next due 2023-06-30
Latest return 2022-05-07
Return next due 2023-05-21
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB471341269  
Last Datalog update: 2023-03-15 03:34:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUCHIEF HOMES 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.

Company Officers of BEAUCHIEF HOMES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN HASSALL
Company Secretary 2008-11-07
MICHAEL JOHN HASSALL
Director 2008-11-07
PAUL CLIFFORD HASSALL
Director 1991-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA HASSALL
Company Secretary 2003-03-31 2008-11-07
PAUL CLIFFORD HASSALL
Company Secretary 1991-11-27 2003-03-31
ANTHONY JOHN MEGGITT
Director 1991-11-27 2003-03-31
MICHAEL JOHN HASSALL
Director 1991-11-27 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HASSALL CHARNOCK PROPERTY MANAGEMENT LTD Company Secretary 2008-06-18 CURRENT 2008-06-18 Active
MICHAEL JOHN HASSALL TOMHASS LTD Director 2011-09-21 CURRENT 2011-09-21 Active - Proposal to Strike off
MICHAEL JOHN HASSALL PAUL HASSALL HOME DEVELOPMENTS LIMITED Director 2006-02-01 CURRENT 2002-05-13 Active
PAUL CLIFFORD HASSALL CHARNOCK PROPERTY MANAGEMENT LTD Director 2008-06-18 CURRENT 2008-06-18 Active
PAUL CLIFFORD HASSALL PAUL HASSALL HOME DEVELOPMENTS LIMITED Director 2002-05-13 CURRENT 2002-05-13 Active

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
2023-06-06SECOND GAZETTE not voluntary dissolution
2023-03-21FIRST GAZETTE notice for voluntary strike-off
2023-03-10CESSATION OF MICHAEL JOHN HASSALL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-10Application to strike the company off the register
2023-03-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HASSALL
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
2021-05-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-07-14TM02Termination of appointment of Michael John Hassall on 2020-07-13
2020-06-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN HASSALL on 2020-03-04
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021352910024
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-05-08CH01Director's details changed for Mr Michael John Hassall on 2019-05-06
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021352910024
2017-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021352910023
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021352910022
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2016 FROM HEATHERDENE ASHOPTON ROAD BAMFORD DERBYSHIRE S33 0DB
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2016 FROM HEATHERDENE ASHOPTON ROAD BAMFORD DERBYSHIRE S33 0DB
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-09AR0107/05/16 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-22AR0107/05/15 ANNUAL RETURN FULL LIST
2015-05-22CH01Director's details changed for Mr Michael John Hassall on 2015-04-13
2015-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN HASSALL on 2015-04-13
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-20AR0107/05/14 ANNUAL RETURN FULL LIST
2014-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021352910023
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 021352910022
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-03AR0107/05/13 FULL LIST
2012-10-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-22AR0107/05/12 FULL LIST
2011-11-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-07AR0107/05/11 FULL LIST
2011-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-07AR0107/05/10 FULL LIST
2010-01-12AR0120/11/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLIFFORD HASSALL / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HASSALL / 01/10/2009
2009-07-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-11-20288bAPPOINTMENT TERMINATED SECRETARY SHEILA HASSALL
2008-11-20288aDIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN HASSALL
2008-11-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-11-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-11-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-07-03AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-18363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 3 BURNT STONES GROVE SANDYGATE SHEFFIELD SOUTH YORKSHIRE S10 5TU
2006-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-12-15363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-03-29225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-11363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-04395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-19363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-09-29169£ IC 50000/25000 31/03/03 £ SR 25000@1=25000
2003-09-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-09-01288bSECRETARY RESIGNED
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 23 BLACKA MOOR ROAD DORE SHEFFIELD S17 3GJ
2003-09-01288aNEW SECRETARY APPOINTED
2003-09-01288bDIRECTOR RESIGNED
2003-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BEAUCHIEF HOMES 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 BEAUCHIEF HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-01 Satisfied LLOYDS BANK PLC
2013-12-10 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 2011-05-25 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-11-08 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2008-11-07 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2008-11-07 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2006-12-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-01-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2000-05-18 Satisfied YORKSHIRE BANK PLC
MORTGAGE 1999-10-08 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1998-03-16 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1997-10-10 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1997-09-24 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1997-09-24 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1995-04-28 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1993-06-30 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1992-04-14 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1992-03-17 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1989-12-21 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1989-12-11 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1988-12-21 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 1,121,535
Provisions For Liabilities Charges 2011-10-01 £ 203

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BEAUCHIEF HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 50,000
Cash Bank In Hand 2011-10-01 £ 83,560
Current Assets 2011-10-01 £ 1,349,067
Debtors 2011-10-01 £ 132,857
Fixed Assets 2011-10-01 £ 1,488
Shareholder Funds 2011-10-01 £ 228,817
Stocks Inventory 2011-10-01 £ 1,132,650
Tangible Fixed Assets 2011-10-01 £ 1,488

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEAUCHIEF HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUCHIEF HOMES LIMITED
Trademarks
We have not found any records of BEAUCHIEF HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUCHIEF HOMES 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 (41202 - Construction of domestic buildings) as BEAUCHIEF HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BEAUCHIEF HOMES 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 BEAUCHIEF HOMES 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 BEAUCHIEF HOMES 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.