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

BEECHES NOMINEES LIMITED

63 BROAD GREEN, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4LQ,
Company Registration Number
00643571
Private Limited Company
Active

Company Overview

About Beeches Nominees Ltd
BEECHES NOMINEES LIMITED was founded on 1959-12-03 and has its registered office in Northamptonshire. The organisation's status is listed as "Active". Beeches Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEECHES NOMINEES LIMITED
 
Legal Registered Office
63 BROAD GREEN
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 4LQ
Other companies in NN8
 
Filing Information
Company Number 00643571
Company ID Number 00643571
Date formed 1959-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 07:01:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECHES NOMINEES LIMITED
The accountancy firm based at this address is BROAD GREEN ASSOCIATES LTD
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 BEECHES NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
TRACEY HAWES
Company Secretary 1993-10-22
LIAM JAMES PAUL OMALLEY
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND GEORGE GOODMAN
Director 1991-12-31 2010-09-09
FRANK DAVID GEORGE CATTLEY
Director 1991-12-31 2006-02-01
AUDRA FIONA CRUMP
Company Secretary 1991-12-31 1993-10-22

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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-06-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-12AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GOODMAN
2010-06-18AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-12AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES PAUL OMALLEY / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE GOODMAN / 01/10/2009
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-11AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-27288bDIRECTOR RESIGNED
2007-02-27363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-12225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-01-26169£ SR 60@.05 30/06/05
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 26 SILVER STREET WELLINGBOROUGH NORTHANTS NN8 1AY
2002-03-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-20395PARTICULARS OF MORTGAGE/CHARGE
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-05363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-01-07363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-03363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-11395PARTICULARS OF MORTGAGE/CHARGE
1995-12-18363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-19363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-08-11395PARTICULARS OF MORTGAGE/CHARGE
1994-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-10363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-11363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1992-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEECHES NOMINEES 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 BEECHES NOMINEES 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
LEGAL CHARGE 2000-05-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-08-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-08-26 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 49,880
Creditors Due Within One Year 2011-09-30 £ 72,911

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BEECHES NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 50,361
Cash Bank In Hand 2011-09-30 £ 72,882
Shareholder Funds 2012-09-30 £ 1,191
Shareholder Funds 2011-09-30 £ 1,035
Tangible Fixed Assets 2011-09-30 £ 1,064

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEECHES NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECHES NOMINEES LIMITED
Trademarks
We have not found any records of BEECHES NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECHES NOMINEES 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 (82990 - Other business support service activities n.e.c.) as BEECHES NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BEECHES NOMINEES 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 BEECHES NOMINEES 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 BEECHES NOMINEES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1