Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BEACONHURST GRANGE LIMITED
Company Information for

BEACONHURST GRANGE LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC039250
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
In Administration
Administrative Receiver

Company Overview

About Beaconhurst Grange Ltd
BEACONHURST GRANGE LIMITED was founded on 1963-09-12 and has its registered office in Edinburgh. The organisation's status is listed as "In Administration
Administrative Receiver". Beaconhurst Grange Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
BEACONHURST GRANGE LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in FK9
 
Filing Information
Company Number SC039250
Company ID Number SC039250
Date formed 1963-09-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
Last Datalog update: 2020-08-06 20:38:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACONHURST GRANGE 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 BEACONHURST GRANGE LIMITED
The following companies were found which have the same name as BEACONHURST GRANGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEACONHURST GRANGE DEVELOPMENT LIMITED KERR STIRLING ALBERT PLACE STIRLING FK8 2QL Active - Proposal to Strike off Company formed on the 2016-02-18

Company Officers of BEACONHURST GRANGE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ARUNDEL
Director 2008-02-14
CHRISTOPHER ALASTAIR CAMPBELL
Director 2013-10-10
STUART MACPHERSON PENDER
Director 2012-02-20
THOMAS BAXTER PRESTON
Director 2013-02-28
WILLIAM ROBERTSON
Director 2002-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY ANN MARTIN
Director 2018-02-22 2018-06-21
DOMINIC MARK IND
Director 2013-02-28 2018-02-22
DYLAN FLETCHER
Director 2009-02-12 2018-01-31
ROLAND WILKINSON BONE
Director 2013-10-10 2017-12-07
DAVID PARIS CLARK
Director 2013-02-28 2017-02-23
MARY ANN LUMSDEN
Director 2008-09-24 2014-05-29
FRANCIS GERARD MCCORMAC
Director 2013-02-28 2013-10-29
JULIE ELIZABETH LAND
Director 2013-02-28 2013-10-10
ROBIN MORTON MACKENZIE
Director 2006-02-09 2013-02-28
ERIC FRANKLIN GEORGE HERD
Director 1996-02-08 2012-02-20
PHILIP THOMAS ANDERSON
Director 2010-02-12 2011-08-28
ANNE-MARIE HAYWOOD
Director 2008-02-14 2011-06-23
ELIZABETH LISTER
Director 1999-02-04 2010-10-07
SALLY MARGARET DUNCANSON
Director 2002-02-07 2010-06-03
CATHERINE ANN KEY
Director 1992-12-07 2010-02-12
MARGARET JANE LANG
Company Secretary 2007-11-01 2009-06-17
RODERICK GRAHAM LAWSON
Director 1989-12-12 2009-02-12
JOHN VERNON LIGHT
Director 1996-06-06 2008-06-05
SINCLAIR ALEXANDER ROSS
Company Secretary 1989-12-12 2007-11-01
RUTH MARGARET KIRTON
Director 2001-02-08 2007-06-07
NIALL MURRAY BOWSER
Director 1997-09-25 2004-02-12
NAN HARVIE HOWE
Director 1995-12-07 2001-10-18
ALEXANDER KENNEDY
Director 1989-12-12 2001-02-08
JOHN FREDERICK CUNNINGHAM ARMSTRONG
Director 1989-12-12 1998-06-04
SUSAN GARRETT-COX
Director 1989-12-12 1997-06-05
FRANK ERIC GERSTENBERG
Director 1989-12-12 1995-12-07
GORDON CARR HOGG
Director 1989-12-12 1995-12-07
JOHN TURNBULL CAIRNS
Director 1991-05-06 1994-09-29
ALEXANDER RENNIE CAMPBELL
Director 1989-12-12 1991-12-09
ALICE MARY ARTHUR
Director 1989-12-12 1990-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ARUNDEL INCA CONSULTANCY LIMITED Director 2017-04-10 CURRENT 2017-04-10 Active
CHRISTOPHER ALASTAIR CAMPBELL BEACONHURST GRANGE DEVELOPMENT LIMITED Director 2016-04-04 CURRENT 2016-02-18 Active - Proposal to Strike off
CHRISTOPHER ALASTAIR CAMPBELL MUSEUM OF THE ROYAL REGIMENT OF SCOTLAND Director 2013-07-04 CURRENT 2013-07-04 Active
STUART MACPHERSON PENDER BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
STUART MACPHERSON PENDER THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED Director 2018-04-24 CURRENT 2018-03-27 Active
STUART MACPHERSON PENDER HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
STUART MACPHERSON PENDER CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
STUART MACPHERSON PENDER GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
STUART MACPHERSON PENDER CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
STUART MACPHERSON PENDER BEACONHURST GRANGE DEVELOPMENT LIMITED Director 2016-04-04 CURRENT 2016-02-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MORTGAGES LIMITED Director 2015-12-08 CURRENT 2010-12-16 Active
STUART MACPHERSON PENDER JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
STUART MACPHERSON PENDER BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
STUART MACPHERSON PENDER MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
STUART MACPHERSON PENDER VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
STUART MACPHERSON PENDER THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.2 LTD Director 2013-09-06 CURRENT 2013-07-30 Active
STUART MACPHERSON PENDER MANAGED SPACE LIMITED Director 2013-03-07 CURRENT 2003-05-29 Active - Proposal to Strike off
STUART MACPHERSON PENDER HBJ 381 LIMITED Director 2013-02-06 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER BON ACCORD LEASING LIMITED Director 2013-01-31 CURRENT 2003-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER ALBA RESIDENTIAL LTD. Director 2012-11-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW INVESTMENTS LIMITED Director 2012-09-18 CURRENT 1994-07-01 Active
STUART MACPHERSON PENDER K.W.A.D PROPERTY MANAGERS LIMITED Director 2012-09-03 CURRENT 2000-12-11 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.1 LTD Director 2012-07-04 CURRENT 2012-07-04 Liquidation
STUART MACPHERSON PENDER SWILKEN ESTATES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STUART MACPHERSON PENDER JAMES GIBB PROPERTY MANAGEMENT LIMITED Director 2012-02-16 CURRENT 2006-03-23 Active
STUART MACPHERSON PENDER STRATHSPEY CAPITAL LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
STUART MACPHERSON PENDER LANEWOOD INVESTMENT MANAGEMENT LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
STUART MACPHERSON PENDER HAYFORD ESTATES LTD. Director 2011-11-30 CURRENT 2011-11-30 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 2) LTD. Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-01-02
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 1) LTD. Director 2011-11-18 CURRENT 2011-11-18 Active
STUART MACPHERSON PENDER BONDSAVE LIMITED Director 2010-11-23 CURRENT 1992-06-10 Active
STUART MACPHERSON PENDER LOMOND CAPITAL LIMITED Director 2010-09-28 CURRENT 2010-07-14 Liquidation
STUART MACPHERSON PENDER LOMOND PROPERTY LETTINGS LIMITED Director 2010-07-13 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER GRANT PENDER LIMITED Director 2010-03-21 CURRENT 2010-02-08 Dissolved 2016-10-04
STUART MACPHERSON PENDER FORTHPOINT LIMITED Director 2010-03-19 CURRENT 2010-03-08 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION LTD. Director 2010-02-02 CURRENT 2010-02-02 Active
STUART MACPHERSON PENDER LANEWELL LIMITED Director 2009-02-16 CURRENT 2009-02-03 Dissolved 2016-10-04
STUART MACPHERSON PENDER SWILKEN DEVELOPMENTS LIMITED Director 2008-12-04 CURRENT 2008-10-03 Active
STUART MACPHERSON PENDER SWILKEN HOMES LTD. Director 2003-07-22 CURRENT 2003-07-22 Dissolved 2016-08-23
THOMAS BAXTER PRESTON BEACONHURST GRANGE DEVELOPMENT LIMITED Director 2016-04-04 CURRENT 2016-02-18 Active - Proposal to Strike off
THOMAS BAXTER PRESTON CALEDONIAN MARTS LIMITED Director 2015-04-13 CURRENT 2015-03-24 Active
THOMAS BAXTER PRESTON SQUAREKNOT LIMITED Director 2013-06-05 CURRENT 2012-09-27 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
2018-09-032.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2018-08-282.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2018 FROM THE BEACON KENILWORTH ROAD BRIDGE OF ALLAN STIRLINGSHIRE FK9 4RR
2018-07-172.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MARTIN
2018-02-27AP01DIRECTOR APPOINTED MRS TRACEY ANN MARTIN
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC IND
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN FLETCHER
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND BONE
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-08-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2016-08-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0392500004
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0392500004
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-21AR0107/12/15 NO MEMBER LIST
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-09AR0107/12/14 NO MEMBER LIST
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY LUMSDEN
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LAND
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEWART
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MURPHY
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-11AR0107/12/13 NO MEMBER LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCCORMAC
2013-12-11AP01DIRECTOR APPOINTED PROFESSOR FRANCIS GERARD MCCORMAC
2013-12-11AP01DIRECTOR APPOINTED REVD CANON DOMINIC MARK IND
2013-12-11AP01DIRECTOR APPOINTED DR JULIE ELIZABETH LAND
2013-12-11AP01DIRECTOR APPOINTED MR DAVID PARIS CLARK
2013-12-11AP01DIRECTOR APPOINTED MR PETER CLIFFORD WILLIAMS
2013-12-11AP01DIRECTOR APPOINTED MR THOMAS BAXTER PRESTON
2013-12-11AP01DIRECTOR APPOINTED MR CHRISTOPHER ALASTAIR CAMPBELL
2013-12-11AP01DIRECTOR APPOINTED MR ROLAND WILKINSON BONE
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEIN
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MACKENZIE
2013-05-10RES01ALTER ARTICLES 28/02/2013
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-21AR0107/12/12 NO MEMBER LIST
2012-12-21AP01DIRECTOR APPOINTED DR GILLIAN STEWART
2012-12-20AP01DIRECTOR APPOINTED MR STUART PENDER
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HERD
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-20AR0107/12/11 NO MEMBER LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE HAYWOOD
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDERSON
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-13AR0107/12/10 NO MEMBER LIST
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LISTER
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SALLY DUNCANSON
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-05AP01DIRECTOR APPOINTED MR PHILIP THOMAS ANDERSON
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE KEY
2009-12-10AR0107/12/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMISH MAITLAND STEIN / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERTSON / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM TULLOCH MURPHY / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MORTON MACKENZIE / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARY ANN LUMSDEN / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LISTER / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN KEY / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC FRANKLIN GEORGE HERD / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE HAYWOOD / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN FLETCHER / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARGARET DUNCANSON / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARUNDEL / 10/12/2009
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIVEWRIGHT
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC FRANKLIN GEORGE HERD / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARGARET DUNCANSON / 10/12/2009
2009-08-18288bAPPOINTMENT TERMINATED SECRETARY MARGARET LANG
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-19288aDIRECTOR APPOINTED PROFESSOR MARY ANN LUMSDEN
2009-02-19288aDIRECTOR APPOINTED DYLAN FLETCHER
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR RODERICK LAWSON
2009-01-05363aANNUAL RETURN MADE UP TO 07/12/08
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN LIGHT
2008-03-25288bAPPOINTMENT TERMINATE, DIRECTOR DAVID ALAN SIVEWRIGHT LOGGED FORM
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR RUTH KIRTON
2008-03-05RES13COMPANY NAY SUPPLY DOCUMENTS 14/02/2008
2008-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-01-04363aANNUAL RETURN MADE UP TO 07/12/07
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to BEACONHURST GRANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2018-09-04
Appointment of Administrators2018-07-20
Fines / Sanctions
No fines or sanctions have been issued against BEACONHURST GRANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-25 Outstanding BEACONHURST GRANGE DEVELOPMENT LIMITED
STANDARD SECURITY 1988-07-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1988-06-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
1964-02-28 Satisfied NORMAN PROPEST BOWES, C.A. AND GEORGE ALAN GARRETT, W.S.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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 BEACONHURST GRANGE LIMITED

Intangible Assets
Patents
We have not found any records of BEACONHURST GRANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACONHURST GRANGE LIMITED
Trademarks
We have not found any records of BEACONHURST GRANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACONHURST GRANGE 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 (85100 - Pre-primary education) as BEACONHURST GRANGE LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where BEACONHURST GRANGE 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 TypeMeetings of Creditors
Defending partyBEACONHURST GRANGE LIMITEDEvent Date2018-09-04
Notice of Meeting of Creditors Notice is hereby given that a meeting of creditors of Beaconhurst Grange Limited is to be held on Tuesday 18 September 2018 at PricewaterhouseCoopers LLP, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX at 3:00 pm to consider the administrators' proposals under Paragraph 49 of Schedule B1 of the Insolvency Act 1986 and to consider establishing a creditors' committee, and to approve the basis of the administrators fees. Votes at the meeting are based on the value of creditors claims. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted in whole or part for voting purposes. For the purpose of formulating claims creditors should note that the date of commencement of the administration is 11 July 2018. Proxies may also be lodged with me at the meeting or before the meeting at my office. The proxy form must be signed. If any person requires any further information or a claim form, please contact Michael Sullivan on 0113 289 4219. Graham Frost : Joint Administrator : PricewaterhouseCoopers LLP, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBEACONHURST GRANGE LIMITEDEvent Date2018-07-11
by order of: COURT OF SESSION Names and addresses of joint administrators: Graham Douglas Frost , Insolvency Practitioner, PricewaterhouseCoopers LLP , Atria One, 144 Morrison Street, Edinburgh, EH3 5EX and Toby Scott Underwood , Insolvency Practitioner, PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds, LS1 4DL . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACONHURST GRANGE 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 BEACONHURST GRANGE 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.