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

BEECHGLADE LIMITED

MARKET HOUSE, 10 MARKET WALK, SAFFRON WALDEN, ESSEX, CB10 1JZ,
Company Registration Number
01866918
Private Limited Company
Active

Company Overview

About Beechglade Ltd
BEECHGLADE LIMITED was founded on 1984-11-28 and has its registered office in Saffron Walden. The organisation's status is listed as "Active". Beechglade Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEECHGLADE LIMITED
 
Legal Registered Office
MARKET HOUSE
10 MARKET WALK
SAFFRON WALDEN
ESSEX
CB10 1JZ
Other companies in CM12
 
Filing Information
Company Number 01866918
Company ID Number 01866918
Date formed 1984-11-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB432290377  
Last Datalog update: 2024-03-06 14:11:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECHGLADE LIMITED
The accountancy firm based at this address is QUBOS ASSOCIATES 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 BEECHGLADE LIMITED
The following companies were found which have the same name as BEECHGLADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEECHGLADE LIMITED MUSGRAVE HOUSE BALLYCURREEN AIRPORT ROAD CORK CO. CORK, CORK, IRELAND Active Company formed on the 2012-05-04

Company Officers of BEECHGLADE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BERNARD MOYLAN
Director 1992-09-15
PAUL BERNARD MOYLAN
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIM ELIZABETH RYAN
Company Secretary 2005-01-01 2011-09-14
CHOEVILLE LIMITED
Company Secretary 1992-09-15 2005-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BERNARD MOYLAN A.B. MOYLAN (FUEL OILS) LIMITED Director 1992-09-15 CURRENT 1968-09-20 Active

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
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-10-18Change of details for Mr Anthony Bernard Moylan as a person with significant control on 2022-10-22
2023-10-18CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM Church Manor House Parsonage Lane Bishop's Stortford Hertfordshire CM12 5AB
2023-05-18Director's details changed for Mrs Nicola Jane Paterson on 2023-05-12
2022-09-28CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2020-11-27CH01Director's details changed for Mrs Jane Paterson on 2020-11-26
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-06-23AP01DIRECTOR APPOINTED MRS JANE PATERSON
2019-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2018-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-09-06AP01DIRECTOR APPOINTED MR PAUL BERNARD MOYLAN
2016-12-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-12-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-08AR0115/09/15 ANNUAL RETURN FULL LIST
2015-01-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0115/09/14 ANNUAL RETURN FULL LIST
2014-01-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0115/09/13 ANNUAL RETURN FULL LIST
2012-12-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0115/09/12 ANNUAL RETURN FULL LIST
2012-01-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0115/09/11 ANNUAL RETURN FULL LIST
2011-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY KIM RYAN
2011-01-24AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20AR0115/09/10 ANNUAL RETURN FULL LIST
2010-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MISS KIM ELIZABETH RYAN on 2009-10-01
2009-12-14AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-02AR0115/09/09 ANNUAL RETURN FULL LIST
2009-06-10395Particulars of a mortgage or charge / charge no: 9
2008-12-02363aReturn made up to 15/09/08; full list of members
2008-11-19AA30/04/08 TOTAL EXEMPTION SMALL
2007-11-13363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-04363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-01-27363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-23288bSECRETARY RESIGNED
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: THE COURTYARD, THE OLD MONASTERY, WINDHILL, BISHOP'S STORTFORD HERTFORDSHIRE CM23 2PE
2005-03-04288aNEW SECRETARY APPOINTED
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-25363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-22363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-08363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-21363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2000-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-08363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
1999-11-04363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-01363sRETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS
1997-09-12363sRETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS
1997-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-12-04395PARTICULARS OF MORTGAGE/CHARGE
1996-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-01363sRETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-09-21363sRETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS
1995-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-12-05363sRETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS
1993-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-09-14363sRETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS
1993-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/93
1993-09-14363(288)SECRETARY'S PARTICULARS CHANGED
1993-03-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BEECHGLADE 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 BEECHGLADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-06-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1996-12-04 Outstanding LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1993-03-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-03-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-03-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-03-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-01-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-12-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-12-04 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 63,736
Creditors Due After One Year 2012-04-30 £ 80,547
Creditors Due Within One Year 2013-04-30 £ 196,792
Creditors Due Within One Year 2012-04-30 £ 167,767

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 BEECHGLADE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 52,099
Cash Bank In Hand 2012-04-30 £ 53,640
Current Assets 2013-04-30 £ 67,099
Current Assets 2012-04-30 £ 53,640
Stocks Inventory 2013-04-30 £ 15,000
Tangible Fixed Assets 2013-04-30 £ 175,000
Tangible Fixed Assets 2012-04-30 £ 175,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEECHGLADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECHGLADE LIMITED
Trademarks
We have not found any records of BEECHGLADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECHGLADE 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 (68209 - Other letting and operating of own or leased real estate) as BEECHGLADE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BEECHGLADE 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 BEECHGLADE 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 BEECHGLADE 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.