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

BEECH BUSINESS SERVICES LIMITED

Carlyle House, 78 Chorley New, Road, Bolton, Lancashire, BL1 4BY,
Company Registration Number
04512652
Private Limited Company
Active

Company Overview

About Beech Business Services Ltd
BEECH BUSINESS SERVICES LIMITED was founded on 2002-08-15 and has its registered office in Lancashire. The organisation's status is listed as "Active". Beech Business Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEECH BUSINESS SERVICES LIMITED
 
Legal Registered Office
Carlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
Other companies in BL1
 
Filing Information
Company Number 04512652
Company ID Number 04512652
Date formed 2002-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-09-30
Account next due 2025-12-31
Latest return 2025-02-16
Return next due 2026-03-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787745953  
Last Datalog update: 2025-02-18 14:32:37
Primary Source:Companies House
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 BEECH BUSINESS SERVICES LIMITED
The following companies were found which have the same name as BEECH BUSINESS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEECH BUSINESS SERVICES, PLLC 186 FORT CASEY RD COUPEVILLE WA 982399711 Active Company formed on the 2022-11-01

Company Officers of BEECH BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GORDON WILLIAM LEIGH
Company Secretary 2002-08-15
JAMES DOUGLAS BARDEN
Director 2002-08-15
PAUL ANDREW BURTON
Director 2018-07-25
DAVID ROY EVANS
Director 2006-04-01
CHRISTOPHER ROBERT HARLAND
Director 2016-02-02
DAVID ANDREW KAY
Director 2002-08-15
GORDON WILLIAM LEIGH
Director 2002-08-15
MARK JOHN PEARSON
Director 2016-02-02
PHILIP ALAN RIDING
Director 2002-08-15
MARK RICHARD CHURCHILL SHEEN
Director 2002-08-15
JOANNE WADDICKER
Director 2018-02-11
EMMA ALICE WOODS
Director 2018-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GREGSON SMITH
Director 2002-08-15 2016-09-30
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-08-15 2002-08-19
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-08-15 2002-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS BARDEN HILLCROWN LIMITED Director 2009-11-18 CURRENT 2009-11-06 Active
JAMES DOUGLAS BARDEN CARLYLE HOUSE LIMITED Director 2004-01-14 CURRENT 2004-01-14 Dissolved 2016-01-12
JAMES DOUGLAS BARDEN SALE FOOTBALL CLUB COMPANY LIMITED Director 1996-05-03 CURRENT 1920-02-23 Active
DAVID ANDREW KAY ACEPARK PROPERTIES LIMITED Director 2009-11-09 CURRENT 2009-11-08 Active - Proposal to Strike off
DAVID ANDREW KAY BOLTON TRINITY CENTRE Director 2004-03-11 CURRENT 2001-03-13 Dissolved 2015-07-14
DAVID ANDREW KAY CARLYLE HOUSE LIMITED Director 2004-01-14 CURRENT 2004-01-14 Dissolved 2016-01-12
DAVID ANDREW KAY BOLTON COMMUNITY AND VOLUNTARY SERVICES Director 2002-09-26 CURRENT 1991-05-28 Active
GORDON WILLIAM LEIGH GOLDGROUND MANAGEMENT LIMITED Director 2009-10-23 CURRENT 2009-10-23 Liquidation
GORDON WILLIAM LEIGH CARLYLE HOUSE LIMITED Director 2004-01-14 CURRENT 2004-01-14 Dissolved 2016-01-12
MARK JOHN PEARSON BAYPLEX LIMITED Director 2009-12-23 CURRENT 2009-07-24 Dissolved 2016-01-19
PHILIP ALAN RIDING THE GOLFERS WAREHOUSE LIMITED Director 2011-08-25 CURRENT 2010-12-15 Dissolved 2015-10-20
PHILIP ALAN RIDING QA SCHEME SUPPORT SERVICES LTD Director 2009-12-01 CURRENT 2006-06-05 Active
PHILIP ALAN RIDING FLEXBELL TECHNOLOGY LIMITED Director 2009-11-27 CURRENT 2009-10-26 Dissolved 2015-05-24
PHILIP ALAN RIDING ON LINE SPORTS EQUIPMENT LIMITED Director 2008-09-22 CURRENT 2008-09-22 Active - Proposal to Strike off
PHILIP ALAN RIDING CARLYLE HOUSE LIMITED Director 2004-01-14 CURRENT 2004-01-14 Dissolved 2016-01-12
MARK RICHARD CHURCHILL SHEEN PENNY HEDGE LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
MARK RICHARD CHURCHILL SHEEN WHITEHALL LANDING MANAGEMENT COMPANY LIMITED Director 2013-03-18 CURRENT 2002-08-01 Active
MARK RICHARD CHURCHILL SHEEN BAYPLAZA ESTATES LIMITED Director 2009-11-12 CURRENT 2009-11-06 Active
MARK RICHARD CHURCHILL SHEEN CARLYLE HOUSE LIMITED Director 2004-01-14 CURRENT 2004-01-14 Dissolved 2016-01-12

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
2025-02-18CONFIRMATION STATEMENT MADE ON 16/02/25, WITH UPDATES
2025-01-1730/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-10-27Memorandum articles filed
2024-10-24Change of share class name or designation
2024-10-18Notification of Aab Professional Services Limited as a person with significant control on 2024-09-30
2024-10-17Withdrawal of a person with significant control statement on 2024-10-17
2024-10-17DIRECTOR APPOINTED DOUGLAS ROBERT MARTIN
2024-10-17DIRECTOR APPOINTED MR DEREK SINCLAIR MITCHELL
2024-10-17DIRECTOR APPOINTED MR GAVIN STEWART HIGGINS
2024-10-17APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BURTON
2024-10-17APPOINTMENT TERMINATED, DIRECTOR ALISON CORNES
2024-10-17APPOINTMENT TERMINATED, DIRECTOR DAVID ROY EVANS
2024-10-17APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW KAY
2024-10-17APPOINTMENT TERMINATED, DIRECTOR PHILIP ALAN RIDING
2024-10-17APPOINTMENT TERMINATED, DIRECTOR ADAM BRIAN WOODWARD
2024-10-17APPOINTMENT TERMINATED, DIRECTOR JOANNE WADDICKER
2024-10-17APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES GRIMES
2024-10-06Statement of company's objects
2024-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045126520002
2024-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045126520001
2024-05-2930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12Change of share class name or designation
2023-12-11Particulars of variation of rights attached to shares
2023-12-04DIRECTOR APPOINTED MRS ALISON CORNES
2023-05-0430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2022-11-07Termination of appointment of Mark John Pearson on 2022-09-30
2022-11-07APPOINTMENT TERMINATED, DIRECTOR MARK JOHN PEARSON
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-09-07DIRECTOR APPOINTED MR ADAM BRIAN WOODWARD
2022-09-07AP01DIRECTOR APPOINTED MR ADAM BRIAN WOODWARD
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-06-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04SH0103/03/22 STATEMENT OF CAPITAL GBP 200
2022-03-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2022-02-21SH0121/02/22 STATEMENT OF CAPITAL GBP 200
2021-08-19CH01Director's details changed for Mr Paul Andrew Burton on 2021-06-11
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAWSON
2021-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045126520002
2020-10-28AP01DIRECTOR APPOINTED MR DOMINIC JAMES GRIMES
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS BARDEN
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-07-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13AP01DIRECTOR APPOINTED MR JAMES DAWSON
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WILLIAM LEIGH
2018-10-05AP03Appointment of Mr Mark John Pearson as company secretary on 2018-09-30
2018-10-05TM02Termination of appointment of Gordon William Leigh on 2018-09-30
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-07-25AP01DIRECTOR APPOINTED MR PAUL ANDREW BURTON
2018-07-25AP01DIRECTOR APPOINTED MRS EMMA ALICE WOODS
2018-06-13AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22AP01DIRECTOR APPOINTED MRS JOANNE WADDICKER
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045126520001
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GREGSON SMITH
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 160
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-06-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARLAND
2016-02-09AP01DIRECTOR APPOINTED MR MARK JOHN PEARSON
2016-01-11MEM/ARTSARTICLES OF ASSOCIATION
2016-01-11RES12Resolution of varying share rights or name
2016-01-11RES01ADOPT ARTICLES 11/01/16
2016-01-11SH08Change of share class name or designation
2016-01-11SH10Particulars of variation of rights attached to shares
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 160
2015-09-02AR0115/08/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 160
2014-08-18AR0115/08/14 ANNUAL RETURN FULL LIST
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY EVANS / 01/10/2013
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS BARDEN / 01/10/2013
2014-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR GORDON WILLIAM LEIGH / 01/10/2013
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CHURCHILL SHEEN / 01/10/2013
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALAN RIDING / 01/10/2013
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILLIAM LEIGH / 01/10/2013
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW KAY / 01/10/2013
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GREGSON SMITH / 01/10/2013
2014-06-26AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-23AR0115/08/13 FULL LIST
2013-07-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-21AR0115/08/12 FULL LIST
2012-07-02AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-14AR0115/08/11 FULL LIST
2011-06-24AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-01AR0115/08/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY EVANS / 15/08/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GREGSON SMITH / 15/08/2010
2010-05-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-26AR0115/08/09 FULL LIST
2009-08-12AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-07-24AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-02363sRETURN MADE UP TO 15/08/07; CHANGE OF MEMBERS
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-16363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2007-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-1688(2)RAD 10/02/07--------- £ SI 40@1=40 £ IC 100/140
2006-08-16288aNEW DIRECTOR APPOINTED
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-29363sRETURN MADE UP TO 15/08/05; NO CHANGE OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-01363sRETURN MADE UP TO 15/08/04; NO CHANGE OF MEMBERS
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-08MISCAMENDING 88(2) DATED 16/08/02
2003-11-25363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-11-2588(2)RAD 16/08/02--------- £ SI 99@1
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-03225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03
2002-08-19288bSECRETARY RESIGNED
2002-08-19288bDIRECTOR RESIGNED
2002-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to BEECH BUSINESS SERVICES 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 BEECH BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BEECH BUSINESS SERVICES LIMITED's previous or outstanding mortgage charges.
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

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 BEECH BUSINESS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BEECH BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECH BUSINESS SERVICES LIMITED
Trademarks
We have not found any records of BEECH BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEECH BUSINESS SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bury Council 2014-7 GBP £3,065
Bury Council 2014-6 GBP £2,028
Bury Council 2014-5 GBP £2,028
Bury Council 2014-4 GBP £3,857
Bury Council 2014-3 GBP £7,864
Bury Council 2014-2 GBP £3,861
Bury Council 2014-1 GBP £3,989
Bury Council 2013-12 GBP £4,164
Bury Council 2013-11 GBP £4,152
Bury Council 2013-10 GBP £4,281
Bury Council 2013-9 GBP £3,954
Bury Council 2013-8 GBP £4,006
Bury Council 2013-7 GBP £3,982
Bury Council 2013-6 GBP £4,334
Bury Council 2013-5 GBP £11,727
Bury Council 2013-3 GBP £4,038 Children's Services
Bury Council 2013-2 GBP £4,036 Children's Services
Bury Council 2013-1 GBP £4,729 Children's Services
Bury Council 2012-12 GBP £5,431 Children's Services
Bury Council 2012-11 GBP £5,689 Children's Services
Bury Council 2012-10 GBP £4,953 Children's Services
Bury Council 2012-9 GBP £4,848 Children's Services
Bury Council 2012-8 GBP £5,126 Children's Services
Bury Council 2012-7 GBP £5,276 Children's Services
Bury Council 2012-6 GBP £4,966 Children's Services
Bury Council 2012-5 GBP £4,910 Children's Services
Bury Council 2012-4 GBP £10,215 Children's Services

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.

Outgoings
Business Rates/Property Tax
No properties were found where BEECH BUSINESS SERVICES 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 BEECH BUSINESS SERVICES 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 BEECH BUSINESS SERVICES 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.