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

BEACH MEZZANINE LIMITED

2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET,
Company Registration Number
05223731
Private Limited Company
Liquidation

Company Overview

About Beach Mezzanine Ltd
BEACH MEZZANINE LIMITED was founded on 2004-09-07 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Beach Mezzanine Limited is a Private Limited Company registered in ENGLAND 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
BEACH MEZZANINE LIMITED
 
Legal Registered Office
2ND FLOOR ONE GOSFORTH PARK WAY
GOSFORTH BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8ET
Other companies in EC1Y
 
Previous Names
INTERCEDE 1971 LIMITED27/10/2004
Filing Information
Company Number 05223731
Company ID Number 05223731
Date formed 2004-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-07 20:08:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACH MEZZANINE 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 BEACH MEZZANINE LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ANN ARCHIBOLD
Company Secretary 2015-12-11
JOHN ANTHONY WATERWORTH
Director 2015-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ALAN BULL
Director 2016-06-15 2018-06-29
MICHAEL BARRY CLARK
Director 2013-08-05 2017-03-13
NIGEL DAVID BREWSTER
Director 2012-09-18 2016-03-31
T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED
Company Secretary 2007-04-11 2015-12-11
DAVID BODEN
Director 2013-08-05 2015-11-11
ALAN CASTLEDINE
Director 2008-12-18 2015-11-11
DAVID FRANK VAUGHAN
Director 2008-12-18 2014-11-06
ROBERT JAMES SEWELL
Director 2008-12-18 2012-12-31
COLIN STEPHEN BRAMALL
Director 2007-09-28 2008-12-18
MARTIN JAMES GRANT
Director 2007-09-28 2008-12-18
RICHARD HUNT
Director 2007-11-19 2008-12-18
ALAN CASTLEDINE
Director 2004-12-23 2007-11-27
ROBERT JAMES SEWELL
Director 2004-12-23 2007-11-27
DAVID FRANK VAUGHAN
Director 2004-12-23 2007-11-27
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2007-03-21 2007-04-11
ROBERT JAMES SEWELL
Company Secretary 2005-02-11 2007-03-21
NICHOLAS PATRICK FENN
Company Secretary 2004-11-05 2005-02-11
STEPHEN JOHN LAST
Director 2004-11-03 2004-12-23
PHILIP MASON
Director 2004-11-03 2004-12-23
MITRE SECRETARIES LIMITED
Nominated Secretary 2004-09-07 2004-11-05
MITRE SECRETARIES LIMITED
Nominated Director 2004-09-07 2004-11-05
MITRE DIRECTORS LIMITED
Nominated Director 2004-09-07 2004-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY WATERWORTH PREMIER DAWN (EBT) LIMITED Director 2018-06-26 CURRENT 1999-10-25 Liquidation
JOHN ANTHONY WATERWORTH RICHMOND UK BIDCO LIMITED Director 2017-03-20 CURRENT 2016-12-08 Active
JOHN ANTHONY WATERWORTH RICHMOND UK TOP HOLDCO LIMITED Director 2017-03-20 CURRENT 2016-12-21 Active
JOHN ANTHONY WATERWORTH VAUXHALL HOLIDAY PARK LIMITED Director 2016-07-27 CURRENT 1960-03-04 Active
JOHN ANTHONY WATERWORTH DOME STRUCTURECO LIMITED Director 2015-12-11 CURRENT 2007-01-23 Liquidation
JOHN ANTHONY WATERWORTH SOUTH LAKELAND PARKS LIMITED Director 2015-12-11 CURRENT 1994-03-10 Active
JOHN ANTHONY WATERWORTH PARK RESORTS GROUP LIMITED Director 2015-12-11 CURRENT 2004-09-06 Liquidation
JOHN ANTHONY WATERWORTH SOUTH LAKELAND LEISURE ESTATES LIMITED Director 2015-12-11 CURRENT 2005-03-15 Liquidation
JOHN ANTHONY WATERWORTH SOUTH LAKELAND GROUP LIMITED Director 2015-12-11 CURRENT 2006-06-08 Active
JOHN ANTHONY WATERWORTH SOUTH LAKELAND CARAVANS LIMITED Director 2015-12-11 CURRENT 2006-09-13 Liquidation
JOHN ANTHONY WATERWORTH TYSON BIDCO LIMITED Director 2015-12-11 CURRENT 2013-09-03 Liquidation
JOHN ANTHONY WATERWORTH TYSON MIDCO LIMITED Director 2015-12-11 CURRENT 2013-09-03 Liquidation
JOHN ANTHONY WATERWORTH REGENT MIDCO LIMITED Director 2015-12-11 CURRENT 2014-06-30 Liquidation
JOHN ANTHONY WATERWORTH REGENT TOPCO LIMITED Director 2015-12-11 CURRENT 2014-06-30 Liquidation
JOHN ANTHONY WATERWORTH PARK RESORTS LIMITED Director 2015-12-11 CURRENT 2000-12-29 Active
JOHN ANTHONY WATERWORTH GB HOLIDAY PARKS (HOLDINGS) LIMITED Director 2015-12-11 CURRENT 2001-02-22 Liquidation
JOHN ANTHONY WATERWORTH PARK RESORTS TRANSPORT LIMITED Director 2015-12-11 CURRENT 2001-09-28 Active
JOHN ANTHONY WATERWORTH MANOR PARK HOLIDAY PARK LIMITED Director 2015-12-11 CURRENT 2006-09-14 Active
JOHN ANTHONY WATERWORTH DOME HOLDINGS LIMITED Director 2015-12-11 CURRENT 2007-01-23 Liquidation
JOHN ANTHONY WATERWORTH DOME BIDCO LIMITED Director 2015-12-11 CURRENT 2007-01-23 Liquidation
JOHN ANTHONY WATERWORTH DOME PROPCO LIMITED Director 2015-12-11 CURRENT 2007-01-23 Active
JOHN ANTHONY WATERWORTH MIDLAND ROAD FINANCE LIMITED Director 2015-12-11 CURRENT 2014-08-28 Active
JOHN ANTHONY WATERWORTH SOUTH LAKELAND HOLIDAYS LIMITED Director 2015-12-11 CURRENT 1973-10-31 Liquidation
JOHN ANTHONY WATERWORTH VALLEY FARM CAMPING GROUND LIMITED Director 2015-12-11 CURRENT 1949-01-28 Liquidation
JOHN ANTHONY WATERWORTH LAKE DISTRICT LEISURE PURSUITS LIMITED Director 2015-12-11 CURRENT 1956-02-15 Active
JOHN ANTHONY WATERWORTH CHURCH POINT (LEISURE) LIMITED Director 2015-12-11 CURRENT 1975-08-19 Active
JOHN ANTHONY WATERWORTH GB HOLIDAY PARKS LIMITED Director 2015-12-11 CURRENT 2001-02-22 Active
JOHN ANTHONY WATERWORTH PARK RESORTS HOLDINGS LIMITED Director 2015-12-11 CURRENT 2001-03-14 Liquidation
JOHN ANTHONY WATERWORTH PARK RESORTS UK LIMITED Director 2015-12-11 CURRENT 2001-03-28 Liquidation
JOHN ANTHONY WATERWORTH BEACH FINANCE BOND LIMITED Director 2015-12-11 CURRENT 2004-09-07 Liquidation
JOHN ANTHONY WATERWORTH SOUTHVIEW LEISURE PARK LIMITED Director 2015-12-11 CURRENT 2006-09-15 Active
JOHN ANTHONY WATERWORTH TYSON TOPCO LIMITED Director 2015-12-11 CURRENT 2013-09-03 Liquidation
JOHN ANTHONY WATERWORTH REGENT BIDCO LIMITED Director 2015-12-11 CURRENT 2014-07-01 Liquidation
JOHN ANTHONY WATERWORTH WESTSTAR HOLIDAYS LIMITED Director 2007-07-17 CURRENT 1987-01-02 Active
JOHN ANTHONY WATERWORTH WESTSTAR HOLDINGS LIMITED Director 2007-07-17 CURRENT 2005-01-13 Liquidation
JOHN ANTHONY WATERWORTH WESTSTAR ACQUISITIONS LIMITED Director 2007-07-17 CURRENT 2005-01-17 Liquidation
JOHN ANTHONY WATERWORTH BRYSON GROUP LIMITED Director 2007-07-17 CURRENT 1991-06-19 Liquidation
JOHN ANTHONY WATERWORTH THE GENERATIONS GROUP LIMITED Director 2007-07-17 CURRENT 1999-03-02 Liquidation
JOHN ANTHONY WATERWORTH HAYLING ISLAND HOLIDAY PARK LIMITED Director 2007-07-17 CURRENT 1999-06-11 In Administration
JOHN ANTHONY WATERWORTH PARKDEAN RESORTS UK LIMITED Director 2006-04-21 CURRENT 2006-03-03 Active
JOHN ANTHONY WATERWORTH PD PARKS LIMITED Director 2006-04-21 CURRENT 2006-03-03 Active
JOHN ANTHONY WATERWORTH WEMYSS BAY CARAVAN PARK LIMITED Director 2004-10-19 CURRENT 1969-04-09 Active
JOHN ANTHONY WATERWORTH PARKDEAN PROPERTIES LIMITED Director 2004-10-19 CURRENT 1978-07-13 Active
JOHN ANTHONY WATERWORTH PARKDEAN CARAVAN PARKS LIMITED Director 2004-10-05 CURRENT 2004-09-14 Active
JOHN ANTHONY WATERWORTH SOUTHERNESS HOLIDAY VILLAGE (HOLDINGS) LIMITED Director 2004-03-24 CURRENT 2000-06-15 Liquidation
JOHN ANTHONY WATERWORTH SOUTHERNESS HOLIDAY VILLAGE LIMITED Director 2004-03-24 CURRENT 2003-09-01 Active
JOHN ANTHONY WATERWORTH PACTREM LIMITED Director 2003-05-02 CURRENT 1988-10-06 Liquidation
JOHN ANTHONY WATERWORTH PARKDEAN LIMITED Director 2002-03-15 CURRENT 1985-09-03 Liquidation
JOHN ANTHONY WATERWORTH RUDA HOLIDAY PARK LIMITED Director 2002-03-15 CURRENT 1978-01-12 Liquidation
JOHN ANTHONY WATERWORTH PARKDEAN HOLIDAY PARKS LIMITED Director 2001-02-02 CURRENT 2000-10-09 Active
JOHN ANTHONY WATERWORTH PARKDEAN HOLIDAYS (SOUTH WEST) LIMITED Director 2001-02-02 CURRENT 2000-10-09 Liquidation
JOHN ANTHONY WATERWORTH PARKDEAN LEISURE LIMITED Director 2000-07-29 CURRENT 1989-12-13 Liquidation
JOHN ANTHONY WATERWORTH NEWQUAY HOLIDAY PARKS LIMITED Director 2000-07-29 CURRENT 1978-07-04 Active
JOHN ANTHONY WATERWORTH UPPERBAY LIMITED Director 2000-01-10 CURRENT 1999-07-30 Active
JOHN ANTHONY WATERWORTH PREMIER DAWN PROPERTIES LIMITED Director 2000-01-10 CURRENT 1999-10-25 Active
JOHN ANTHONY WATERWORTH PARKDEAN HOLIDAYS LIMITED Director 2000-01-10 CURRENT 1999-10-25 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
2018-07-19LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-07-19LRESSPSPECIAL RESOLUTION TO WIND UP
2018-07-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BULL
2018-01-23PSC07CESSATION OF PARK RESORTS GROUP LIMITED AS A PSC
2018-01-23PSC07CESSATION OF BEACH FINANCE BOND LIMITED AS A PSC
2018-01-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKDEAN RESORTS LIMITED
2018-01-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARK RESORTS GROUP LIMITED
2017-12-21SH20STATEMENT BY DIRECTORS
2017-12-21CAP-SSSOLVENCY STATEMENT DATED 20/12/17
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-21SH1921/12/17 STATEMENT OF CAPITAL GBP 1
2017-12-21RES06REDUCE ISSUED CAPITAL 20/12/2017
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2017-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-11-23AD02SAIL ADDRESS CREATED
2017-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2016-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 46690110
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-15AP01DIRECTOR APPOINTED MR IAN ALAN BULL
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BREWSTER
2015-12-22AP01DIRECTOR APPOINTED MR JOHN ANTHONY WATERWORTH
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BODEN
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CASTLEDINE
2015-12-14AP03SECRETARY APPOINTED MS JUDITH ANN ARCHIBOLD
2015-12-14TM02APPOINTMENT TERMINATED, SECRETARY T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CASTLEDINE
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BODEN
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 46690110
2015-09-17AR0107/09/15 FULL LIST
2015-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 46690110
2014-09-23AR0107/09/14 FULL LIST
2014-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK VAUGHAN / 07/02/2014
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 07/02/2014
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CASTLEDINE / 07/02/2014
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID BREWSTER / 07/02/2014
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BODEN / 07/02/2014
2014-06-06AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 46690110
2013-09-20AR0107/09/13 FULL LIST
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 05/08/2013
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BODEN / 05/08/2013
2013-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-09AP01DIRECTOR APPOINTED MICHAEL CLARK
2013-08-09AP01DIRECTOR APPOINTED MR DAVID BODEN
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SEWELL
2012-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-24AR0107/09/12 FULL LIST
2012-09-21AP01DIRECTOR APPOINTED NIGEL DAVID BREWSTER
2012-06-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED / 25/06/2012
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2011-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-19AR0107/09/11 FULL LIST
2010-09-13AR0107/09/10 FULL LIST
2010-09-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED / 07/07/2010
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-10-26RES13RE FACILITIES AGREEMENT AND OTHER COMPANY BUSINESS
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SEWELL / 12/10/2009
2009-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK VAUGHAN / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CASTLEDINE / 01/10/2009
2009-09-24363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SEWELL / 10/09/2009
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN CASTLEDINE / 10/09/2009
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID VAUGHAN / 09/09/2009
2009-01-07288aDIRECTOR APPOINTED ROBERT SEWELL
2009-01-07288aDIRECTOR APPOINTED ALAN CASTLEDINE
2009-01-07288aDIRECTOR APPOINTED DAVID FRANK VAUGHAN
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR MARTIN GRANT
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HUNT
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR COLIN BRAMALL
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-06123NC INC ALREADY ADJUSTED 19/09/08
2008-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-06RES04GBP NC 37565433/46690209 19/09/2008
2008-10-0688(2)AD 19/09/08 GBP SI 9124776@1=9124776 GBP IC 37565334/46690110
2008-10-02RES13THIRD RESTATEMENT AGREEMENT/FACILITIES AGREEMENT 19/09/2008
2008-09-29363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRANT / 29/09/2008
2008-09-09RES13DISCLOSURE OF CO INFO 05/09/2008
2008-09-09RES01ADOPT ARTICLES 05/09/2008
2007-12-10288bDIRECTOR RESIGNED
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288bDIRECTOR RESIGNED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-10-19RES13AGREEMENTS ETC 04/10/07
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-09-20363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-04-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEACH MEZZANINE 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 BEACH MEZZANINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-17 Satisfied BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2007-03-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES
DEBENTURE 2004-11-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 BEACH MEZZANINE LIMITED

Intangible Assets
Patents
We have not found any records of BEACH MEZZANINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACH MEZZANINE LIMITED
Trademarks
We have not found any records of BEACH MEZZANINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACH MEZZANINE 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 (64209 - Activities of other holding companies n.e.c.) as BEACH MEZZANINE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BEACH MEZZANINE 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 BEACH MEZZANINE 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 BEACH MEZZANINE 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.