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

BEACHAM WHITEHEAD HOLDINGS LIMITED

CAVENDISH HOUSE, 39-41 WATERLOO STREET, BIRMINGHAM, B2 5PP,
Company Registration Number
03496157
Private Limited Company
Liquidation

Company Overview

About Beacham Whitehead Holdings Ltd
BEACHAM WHITEHEAD HOLDINGS LIMITED was founded on 1998-01-21 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Beacham Whitehead Holdings 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
BEACHAM WHITEHEAD HOLDINGS LIMITED
 
Legal Registered Office
CAVENDISH HOUSE
39-41 WATERLOO STREET
BIRMINGHAM
B2 5PP
Other companies in NG1
 
Filing Information
Company Number 03496157
Company ID Number 03496157
Date formed 1998-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB706101976  
Last Datalog update: 2021-05-05 11:01:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACHAM WHITEHEAD HOLDINGS 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 BEACHAM WHITEHEAD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL BEACHAM
Company Secretary 1998-01-21
ROBERT MICHAEL BEACHAM
Director 1998-01-21
ADAM BENJAMIN GRIGGS
Director 2017-08-15
NICHOLAS JAMES WHITE
Director 2018-05-17
JOHN HENRY THOMAS WHITEHEAD
Director 1998-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES CHLOE BAKER
Director 2009-01-01 2017-06-29
ADAM PETER FOWLE
Director 2015-04-30 2015-12-18
RONALD ALLEN MOSS
Director 2015-04-30 2015-12-18
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 1998-01-21 1998-01-21
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 1998-01-21 1998-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MICHAEL BEACHAM BWH BABY LIMITED Company Secretary 2002-08-28 CURRENT 2002-07-12 Dissolved 2017-01-24
ROBERT MICHAEL BEACHAM SPICE EFFECT LIMITED Company Secretary 1998-01-21 CURRENT 1997-11-28 Dissolved 2014-06-17
ROBERT MICHAEL BEACHAM LPB REALISATIONS 2020 LIMITED Company Secretary 1998-01-21 CURRENT 1998-01-21 In Administration/Administrative Receiver
ROBERT MICHAEL BEACHAM NEWINCCO 1386 LIMITED Director 2015-12-18 CURRENT 2015-09-02 Liquidation
ROBERT MICHAEL BEACHAM NEWINCCO 1382 LIMITED Director 2015-12-18 CURRENT 2015-09-03 Liquidation
ROBERT MICHAEL BEACHAM LPB REALISATIONS 2020 LIMITED Director 1998-01-21 CURRENT 1998-01-21 In Administration/Administrative Receiver
ADAM BENJAMIN GRIGGS LPB REALISATIONS 2020 LIMITED Director 2017-08-15 CURRENT 1998-01-21 In Administration/Administrative Receiver
ADAM BENJAMIN GRIGGS NEWINCCO 1386 LIMITED Director 2017-08-15 CURRENT 2015-09-02 Liquidation
ADAM BENJAMIN GRIGGS NEWINCCO 1382 LIMITED Director 2017-08-15 CURRENT 2015-09-03 Liquidation
NICHOLAS JAMES WHITE NEWINCCO 1386 LIMITED Director 2018-05-17 CURRENT 2015-09-02 Liquidation
NICHOLAS JAMES WHITE NEWINCCO 1382 LIMITED Director 2018-05-17 CURRENT 2015-09-03 Liquidation
NICHOLAS JAMES WHITE LPB REALISATIONS 2020 LIMITED Director 2018-05-15 CURRENT 1998-01-21 In Administration/Administrative Receiver
JOHN HENRY THOMAS WHITEHEAD NEWINCCO 1386 LIMITED Director 2015-12-18 CURRENT 2015-09-02 Liquidation
JOHN HENRY THOMAS WHITEHEAD NEWINCCO 1382 LIMITED Director 2015-12-18 CURRENT 2015-09-03 Liquidation
JOHN HENRY THOMAS WHITEHEAD LPB REALISATIONS 2020 LIMITED Director 1998-01-21 CURRENT 1998-01-21 In Administration/Administrative Receiver

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
2021-11-12GAZ2Final Gazette dissolved via compulsory strike-off
2021-08-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM Bramfords Trust House 85-89 Colmore Row Birmingham B3 2BB
2020-11-09LIQ02Voluntary liquidation Statement of affairs
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM Milton Chambers 19 Milton Street Nottingham NG1 3EU
2020-10-12600Appointment of a voluntary liquidator
2020-10-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-09-23
2020-10-02MEM/ARTSARTICLES OF ASSOCIATION
2020-10-02RES12Resolution of varying share rights or name
2020-10-02RES01ADOPT ARTICLES 02/10/20
2020-05-15AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BENJAMIN GRIGGS
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-10-23AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-22AP01DIRECTOR APPOINTED MR NICHOLAS JAMES WHITE
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-10-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-23AP01DIRECTOR APPOINTED ADAM BENJAMIN GRIGGS
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES CHLOE BAKER
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1242.58
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY THOMAS WHITEHEAD / 06/12/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BEACHAM / 06/12/2016
2016-06-16SH10Particulars of variation of rights attached to shares
2016-06-16SH08Change of share class name or designation
2016-06-16RES12Resolution of varying share rights or name
2016-06-16RES01ADOPT ARTICLES 17/05/2016
2016-05-25SH10Particulars of variation of rights attached to shares
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1242.58
2016-02-04AR0121/01/16 ANNUAL RETURN FULL LIST
2016-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-20SH08Change of share class name or designation
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FOWLE
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MOSS
2016-01-12RES12Resolution of varying share rights or name
2016-01-12RES01ADOPT ARTICLES 12/01/16
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034961570003
2015-06-11SH10Particulars of variation of rights attached to shares
2015-06-11SH08Change of share class name or designation
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-11SH02Sub-division of shares on 2015-04-30
2015-06-11SH0130/04/15 STATEMENT OF CAPITAL GBP 1242.58
2015-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-09RES01ADOPT ARTICLES 30/04/2015
2015-05-08AP01DIRECTOR APPOINTED MR ADAM PETER FOWLE
2015-05-08AP01DIRECTOR APPOINTED MR RONALD ALLEN MOSS
2015-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-23AR0121/01/15 FULL LIST
2014-02-10AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM ASHBOURNE HOUSE 49-51 FOREST ROAD EAST NOTTINGHAM NG1 4HT
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-28AR0121/01/14 FULL LIST
2013-08-09AUDAUDITOR'S RESIGNATION
2013-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-28AR0121/01/13 FULL LIST
2012-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-20RES13SECTION 28 TREATED AS ARTICLES 19/03/2012
2012-04-20RES01ADOPT ARTICLES 19/03/2012
2012-02-16AR0121/01/12 FULL LIST
2012-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BEACHAM / 31/01/2012
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-14AR0121/01/11 FULL LIST
2010-08-24AUDAUDITOR'S RESIGNATION
2010-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-17AR0121/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY THOMAS WHITEHEAD / 21/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL BEACHAM / 21/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES CHLOE BAKER / 21/01/2010
2009-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-22288aDIRECTOR APPOINTED MS FRANCES CHLOE BAKER
2009-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-05363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 17 GEORGE STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 3BH
2008-08-11RES01ALTER ARTICLES 29/05/2008
2008-08-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-06-29225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-29363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-24363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ
2005-06-13287REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 29/31 HIGH PAVEMENT NOTTINGHAM NG1 1HE
2005-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-02-10363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-02-02363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-01-10AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2003-02-03363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-12-20225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-02-11363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-07363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-01363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-17363sRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1998-04-18287REGISTERED OFFICE CHANGED ON 18/04/98 FROM: AVON COURT GEORGE STREET DERBY DERBYSHIRE DE1 1EH
1998-03-03225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/07/98
1998-02-19395PARTICULARS OF MORTGAGE/CHARGE
1998-01-27288bDIRECTOR RESIGNED
1998-01-27288bSECRETARY RESIGNED
1998-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-27287REGISTERED OFFICE CHANGED ON 27/01/98 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BEACHAM WHITEHEAD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-09-30
Resolution2020-09-30
Fines / Sanctions
No fines or sanctions have been issued against BEACHAM WHITEHEAD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC (REGISTERED IN ENGLAND AND WALES WITH NUMBER 00929027)
DEBENTURE 2010-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-02-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BEACHAM WHITEHEAD HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BEACHAM WHITEHEAD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACHAM WHITEHEAD HOLDINGS LIMITED
Trademarks
We have not found any records of BEACHAM WHITEHEAD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACHAM WHITEHEAD HOLDINGS 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 (99999 - Dormant Company) as BEACHAM WHITEHEAD HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BEACHAM WHITEHEAD HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBEACHAM WHITEHEAD HOLDINGS LIMITEDEvent Date2020-09-30
Name of Company: BEACHAM WHITEHEAD HOLDINGS LIMITED Company Number: 03496157 Nature of Business: Dormant company Registered office: Milton Chambers, 19 Milton Street, Nottingham NG1 3EU Type of Liquid…
 
Initiating party Event TypeResolution
Defending partyBEACHAM WHITEHEAD HOLDINGS LIMITEDEvent Date2020-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACHAM WHITEHEAD HOLDINGS 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 BEACHAM WHITEHEAD HOLDINGS 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.