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

BEINN DORAIN LIMITED

C/O TURCAN CONNELL, 12 STANHOPE GATE, LONDON, W1K 1AW,
Company Registration Number
05889925
Private Limited Company
Active

Company Overview

About Beinn Dorain Ltd
BEINN DORAIN LIMITED was founded on 2006-07-28 and has its registered office in London. The organisation's status is listed as "Active". Beinn Dorain Limited is a Private Limited Company registered in ENGLAND 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
BEINN DORAIN LIMITED
 
Legal Registered Office
C/O TURCAN CONNELL
12 STANHOPE GATE
LONDON
W1K 1AW
Other companies in WN1
 
Previous Names
AUCH FARMING LIMITED24/04/2017
GRASSFLASK LIMITED04/09/2006
Filing Information
Company Number 05889925
Company ID Number 05889925
Date formed 2006-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB300566048  
Last Datalog update: 2024-04-06 20:47:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEINN DORAIN LIMITED
The accountancy firm based at this address is MERLIN SECURITIES 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.
Companies with same name BEINN DORAIN LIMITED
The following companies were found which have the same name as BEINN DORAIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEINN DORAIN FARMING LLP SADDLEWORTH BUSINESS CENTRE HUDDERSFIELD ROAD DELPH OLDHAM OL3 5DF Active - Proposal to Strike off Company formed on the 2010-07-14

Company Officers of BEINN DORAIN LIMITED

Current Directors
Officer Role Date Appointed
ALLAN GREEN
Director 2014-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MUMBY PARKER
Director 2014-06-12 2017-03-31
CARFAX CORPORATE SERVICES LIMITED
Company Secretary 2006-08-18 2014-06-12
GEORGINA OLIVIA ELEANOR BESTERMAN
Director 2006-08-18 2014-06-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-07-28 2006-08-18
INSTANT COMPANIES LIMITED
Nominated Director 2006-07-28 2006-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN GREEN AUCH ESTATE LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
ALLAN GREEN AUCH FARMING 2014 LIMITED Director 2014-03-18 CURRENT 2014-03-18 Dissolved 2017-01-17
ALLAN GREEN ALLT LAIRIG HYDRO LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
ALLAN GREEN GLEN TULLICH HYDRO LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
ALLAN GREEN ALLT CORALAN HYDRO LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
ALLAN GREEN AUCH 2014 LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
ALLAN GREEN ALLT MEURAIN HYDRO LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
ALLAN GREEN INVERCO LIMITED Director 2014-03-17 CURRENT 2014-03-17 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
2024-03-18CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-08-0930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16Director's details changed for Mr Ming Wai Lau on 2023-05-15
2023-03-14CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-12-16Previous accounting period extended from 31/03/22 TO 30/09/22
2022-12-16AA01Previous accounting period extended from 31/03/22 TO 30/09/22
2022-09-30Notification of Profound Uk Holdings Limited as a person with significant control on 2022-09-30
2022-09-30CESSATION OF INVERCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30PSC07CESSATION OF INVERCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30PSC02Notification of Profound Uk Holdings Limited as a person with significant control on 2022-09-30
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-03-08CH01Director's details changed for Mr Ming Wai Lau on 2022-02-01
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-02-04PSC07CESSATION OF ALLAN GREEN AS A PERSON OF SIGNIFICANT CONTROL
2021-02-04PSC02Notification of Inverco Limited as a person with significant control on 2020-03-10
2020-12-03CH01Director's details changed for Mr Ming Wai Lau on 2020-11-30
2020-07-08RP04AR01Second filing of the annual return made up to 2014-07-28
2020-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058899250004
2020-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058899250008
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GREEN
2020-03-12AP01DIRECTOR APPOINTED MR MING WAI LAU
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM , the Lindens Balmoral Road, Grappenhall, Warrington, Cheshire, WA4 2EB
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MUMBY PARKER
2018-01-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM , C/O Lyon Group, Saddlewoth Business Centre Huddersfield Road, Delph, Oldham, OL3 5DF
2017-05-16AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2017-04-24RES15CHANGE OF COMPANY NAME 24/04/17
2017-04-24CERTNMCOMPANY NAME CHANGED AUCH FARMING LIMITED CERTIFICATE ISSUED ON 24/04/17
2017-04-01LATEST SOC01/04/17 STATEMENT OF CAPITAL;GBP 200000
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 200000
2016-05-03AR0129/02/16 ANNUAL RETURN FULL LIST
2015-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 200000
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 200000
2014-11-12AR0128/07/14 ANNUAL RETURN FULL LIST
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM C/O LYON GROUP SADDLEWORTH BUSINESS CENTRE HUDDERSFIELD ROAD DELPH OLDHAM OL3 5DF ENGLAND
2014-11-12AP01DIRECTOR APPOINTED MR KEITH MUMBY PARKER
2014-11-12CH01Director's details changed for Mr Allan Green on 2014-11-12
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM FAIRHURST DOUGLAS BANK HOUSE WIGAN WN1 2TB
2014-07-07RES01ADOPT ARTICLES 07/07/14
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA BESTERMAN
2014-06-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY CARFAX CORPORATE SERVICES LIMITED
2014-06-24AP01DIRECTOR APPOINTED MR ALLAN GREEN
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/14 FROM 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058899250004
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058899250005
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058899250006
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058899250007
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058899250008
2014-05-22AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-21LATEST SOC21/08/13 STATEMENT OF CAPITAL;GBP 200000
2013-08-21AR0128/07/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-09AR0128/07/12 FULL LIST
2012-04-30AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-15AR0128/07/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-28AR0128/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA OLIVIA ELEANOR BESTERMAN / 28/07/2010
2010-07-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARFAX CORPORATE SERVICES LIMITED / 28/07/2010
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-06363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-06-16AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS; AMEND
2008-09-01123NC INC ALREADY ADJUSTED 03/07/08
2008-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-01RES04GBP NC 1000/200000 03/07/2008
2008-09-0188(2)CAPITALS NOT ROLLED UP
2008-08-27AA30/09/07 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-08-03288cSECRETARY'S PARTICULARS CHANGED
2007-08-03363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 116 ST. ALDATES OXFORD OX1 1HA
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2006-09-04CERTNMCOMPANY NAME CHANGED GRASSFLASK LIMITED CERTIFICATE ISSUED ON 04/09/06
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-21288aNEW SECRETARY APPOINTED
2006-08-21288bDIRECTOR RESIGNED
2006-08-21288bSECRETARY RESIGNED
2006-08-18287REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01490 - Raising of other animals

01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming



Licences & Regulatory approval
We could not find any licences issued to BEINN DORAIN 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 BEINN DORAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF ASSUMPTION AND ASSIGNMENT 2011-03-19 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2010-06-11 Satisfied ARBUTHNOT LATHAM & COMPANY LIMITED
DEBENTURE 2006-11-15 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 72,667
Creditors Due Within One Year 2012-09-30 £ 65,749
Creditors Due Within One Year 2011-10-01 £ 65,749
Provisions For Liabilities Charges 2012-09-30 £ 1,699
Provisions For Liabilities Charges 2011-10-01 £ 1,699

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 BEINN DORAIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 200,000
Called Up Share Capital 2012-09-30 £ 200,000
Called Up Share Capital 2011-10-01 £ 200,000
Cash Bank In Hand 2013-09-30 £ 0
Cash Bank In Hand 2012-09-30 £ 0
Cash Bank In Hand 2011-10-01 £ 275
Current Assets 2013-09-30 £ 88,765
Current Assets 2012-09-30 £ 157,378
Current Assets 2011-10-01 £ 157,378
Debtors 2013-09-30 £ 88,139
Debtors 2012-09-30 £ 157,103
Debtors 2011-10-01 £ 157,103
Fixed Assets 2011-10-01 £ 144,122
Shareholder Funds 2013-09-30 £ 160,220
Shareholder Funds 2012-09-30 £ 234,052
Shareholder Funds 2011-10-01 £ 234,052

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEINN DORAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEINN DORAIN LIMITED
Trademarks
We have not found any records of BEINN DORAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEINN DORAIN 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 (01490 - Raising of other animals) as BEINN DORAIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEINN DORAIN 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 BEINN DORAIN 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 BEINN DORAIN 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.