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

BEACHGRAIN LIMITED

CROWE CLARK WHITEHILL, 3RD FLOOR, THE LEXICON, MOUNT STREET, MANCHESTER, M2 5NT,
Company Registration Number
05120717
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Beachgrain Ltd
BEACHGRAIN LIMITED was founded on 2004-05-06 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Beachgrain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEACHGRAIN LIMITED
 
Legal Registered Office
CROWE CLARK WHITEHILL
3RD FLOOR, THE LEXICON
MOUNT STREET
MANCHESTER
M2 5NT
Other companies in M2
 
Filing Information
Company Number 05120717
Company ID Number 05120717
Date formed 2004-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-02-05 12:56:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACHGRAIN 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 BEACHGRAIN LIMITED

Current Directors
Officer Role Date Appointed
LAURA PITTAL
Company Secretary 2004-06-07
ADAM LOUIS GROSS
Director 2004-06-30
LEWIS GROSS
Director 2004-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND MALCOLM VICTOR GROSS
Director 2004-06-30 2017-07-06
GERALD GROSS
Director 2004-06-30 2008-11-07
JONATHAN ADAM PITTAL
Director 2004-06-07 2004-08-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-06 2004-06-07
INSTANT COMPANIES LIMITED
Nominated Director 2004-05-06 2004-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM LOUIS GROSS BLANELAND LIMITED Director 2004-09-01 CURRENT 1999-04-27 Dissolved 2015-03-02
ADAM LOUIS GROSS CITYBRANCH GROUP LIMITED Director 2004-09-01 CURRENT 2001-10-05 Active - Proposal to Strike off
ADAM LOUIS GROSS CITYBRANCH LIMITED Director 2004-09-01 CURRENT 1982-10-05 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
2020-01-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-17DS01Application to strike the company off the register
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LOUIS GROSS
2018-05-03PSC07CESSATION OF RAYMOND MALCOLM VICTOR GROSS AS A PERSON OF SIGNIFICANT CONTROL
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MALCOLM VICTOR GROSS
2017-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1500000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1500000
2016-05-25AR0103/05/16 ANNUAL RETURN FULL LIST
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1500000
2015-05-21AR0103/05/15 ANNUAL RETURN FULL LIST
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1500000
2014-06-02AR0103/05/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0103/05/13 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0103/05/12 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0103/05/11 ANNUAL RETURN FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MALCOLM VICTOR GROSS / 03/05/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GROSS / 03/05/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM LOUIS GROSS / 03/05/2011
2011-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / LAURA PITTAL / 03/05/2011
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM C/O HOWARTH CLARK WHITEHILL LLP ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-13AR0103/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GROSS / 03/05/2010
2009-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-27363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR GERALD GROSS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM GROSS / 13/05/2008
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / LEWIS GROSS / 13/05/2008
2008-05-13288cSECRETARY'S CHANGE OF PARTICULARS / LAURA PITTAL / 13/05/2008
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / GERALD GROSS / 13/05/2008
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GROSS / 13/05/2008
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-10363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-05-10288cSECRETARY'S PARTICULARS CHANGED
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-09-13225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/05
2005-08-04363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-10-20288bDIRECTOR RESIGNED
2004-08-05395PARTICULARS OF MORTGAGE/CHARGE
2004-07-05288aNEW DIRECTOR APPOINTED
2004-07-05288aNEW DIRECTOR APPOINTED
2004-07-05288aNEW DIRECTOR APPOINTED
2004-07-05288aNEW DIRECTOR APPOINTED
2004-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-15123NC INC ALREADY ADJUSTED 07/06/04
2004-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-15RES04£ NC 1000/5000000 07/0
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-06-10288aNEW SECRETARY APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-09288bSECRETARY RESIGNED
2004-06-09288bDIRECTOR RESIGNED
2004-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BEACHGRAIN 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 BEACHGRAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 BEACHGRAIN LIMITED

Intangible Assets
Patents
We have not found any records of BEACHGRAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACHGRAIN LIMITED
Trademarks
We have not found any records of BEACHGRAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACHGRAIN 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 BEACHGRAIN 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 BEACHGRAIN 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 BEACHGRAIN 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 BEACHGRAIN 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.