Company Information for BEECHDEAN DAIRIES LIMITED
OLD HOUSE FARM., NORTH DEAN., HIGH WYCOMBE., BUCKS., HP14 4NL,
|
Company Registration Number
02729439
Private Limited Company
Active |
Company Name | |
---|---|
BEECHDEAN DAIRIES LIMITED | |
Legal Registered Office | |
OLD HOUSE FARM. NORTH DEAN. HIGH WYCOMBE. BUCKS. HP14 4NL Other companies in HP14 | |
Company Number | 02729439 | |
---|---|---|
Company ID Number | 02729439 | |
Date formed | 1992-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB578340222 |
Last Datalog update: | 2024-03-06 15:12:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSANNAH HELEN HOWARD |
||
ANDREW JOHN HOWARD |
||
SUSANNAH HELEN HOWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN WISE |
Company Secretary | ||
CHRISTOPHER JOHN WISE |
Director | ||
JAMES MARK GAWTHORPE |
Director | ||
BENJAMIN BROWNIE KENT |
Director | ||
JAMES HOWARD KENT |
Director | ||
SHIRLEY JOY CULLEN |
Nominated Secretary | ||
DUNCAN MCDONALD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENJAYS LIMITED | Director | 2017-04-25 | CURRENT | 2004-12-16 | Liquidation | |
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED | Director | 2014-06-30 | CURRENT | 2004-05-19 | Active | |
MON GLACE LTD | Director | 2011-01-01 | CURRENT | 2010-11-15 | Active | |
BEECHDEAN BAKERY LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
SARN ENTERPRISES LIMITED | Director | 2001-06-25 | CURRENT | 2001-06-21 | Liquidation | |
BEECHDEAN MOTORSPORT LIMITED | Director | 2001-01-02 | CURRENT | 2001-01-02 | Active | |
BEECHDEAN MANUFACTURING LTD | Director | 2001-01-02 | CURRENT | 2001-01-02 | Active | |
LOVINGTONS ICE CREAM LIMITED | Director | 2017-05-25 | CURRENT | 1997-01-23 | Active | |
ENJAYS LIMITED | Director | 2017-04-25 | CURRENT | 2004-12-16 | Liquidation | |
MON GLACE LTD | Director | 2011-01-01 | CURRENT | 2010-11-15 | Active | |
BEECHDEAN BAKERY LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
BEECHDEAN MOTORSPORT LIMITED | Director | 2003-03-26 | CURRENT | 2001-01-02 | Active | |
SARN ENTERPRISES LIMITED | Director | 2001-06-25 | CURRENT | 2001-06-21 | Liquidation | |
BEECHDEAN MANUFACTURING LTD | Director | 2001-01-02 | CURRENT | 2001-01-02 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
Director's details changed for Mr Andrew John Howard on 2023-06-01 | ||
Director's details changed for Mrs Susannah Helen Howard on 2023-06-01 | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR. STEPHEN PAUL GRANT | ||
DIRECTOR APPOINTED MR NICHOLAS HOWARD | ||
DIRECTOR APPOINTED MR ROBERT HOWARD | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 220 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AP03 | Appointment of Mrs Susannah Helen Howard as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER WISE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WISE | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GAWTHORPE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 07/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Mark Gawthorpe on 2009-10-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/09 | |
RES01 | ALTER MEM AND ARTS 12/08/2009 | |
RES12 | Resolution of varying share rights or name | |
SH01 | 12/08/09 STATEMENT OF CAPITAL GBP 224 | |
MISC | 123. 12/08/09 INCREASED BY 50 BEYOND 1000 | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/04/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS | |
88(2)R | AD 02/12/93--------- £ SI 22@1=22 £ IC 200/222 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS | |
ORES04 | £ NC 1000/10000 01/08/ | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC |
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 BEECHDEAN DAIRIES LIMITED
BEECHDEAN DAIRIES LIMITED owns 4 domain names.
beechdean.co.uk beechdeandairiesltd.co.uk beechdeanmansell.co.uk beechdeanmansellmotorsport.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fareham Borough Council | |
|
ICE PROVISIONS |
Fareham Borough Council | |
|
ICE PROVISIONS |
Fareham Borough Council | |
|
ICE PROVISIONS |
Fareham Borough Council | |
|
ICE PROVISIONS |
Fareham Borough Council | |
|
ICE PROVISIONS |
Fareham Borough Council | |
|
ICE PROVISIONS |
Fareham Borough Council | |
|
ICE PROVISIONS |
Fareham Borough Council | |
|
ICE PROVISIONS |
Three Rivers District Council | |
|
|
Fareham Borough Council | |
|
ICE PROVISIONS |
Fareham Borough Council | |
|
ICE PROVISIONS |
Fareham Borough Council | |
|
ICE PROVISIONS |
Fareham Borough Council | |
|
ICE PROVISIONS |
Fareham Borough Council | |
|
ICE PROVISIONS |
Fareham Borough Council | |
|
ICE PROVISIONS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |