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

BEECH HOUSE DEESIDE LIMITED

SECOND AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NW,
Company Registration Number
05441081
Private Limited Company
Active

Company Overview

About Beech House Deeside Ltd
BEECH HOUSE DEESIDE LIMITED was founded on 2005-05-03 and has its registered office in Deeside. The organisation's status is listed as "Active". Beech House Deeside Limited is a Private Limited Company 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
BEECH HOUSE DEESIDE LIMITED
 
Legal Registered Office
SECOND AVENUE
DEESIDE INDUSTRIAL PARK
DEESIDE
FLINTSHIRE
CH5 2NW
Other companies in CH5
 
Previous Names
ETHEL AUSTIN (III) LIMITED04/12/2008
Filing Information
Company Number 05441081
Company ID Number 05441081
Date formed 2005-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 31/12/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB868283282  
Last Datalog update: 2024-05-05 14:52:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECH HOUSE DEESIDE 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 BEECH HOUSE DEESIDE LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN ANDREW VAUGHAN
Company Secretary 2014-12-12
TARSEM SINGH DHALIWAL
Director 2005-06-07
DUNCAN ANDREW VAUGHAN
Director 2014-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE KATHERINE BURRELL
Company Secretary 2011-04-01 2014-12-12
JAYNE KATHERINE BURRELL
Director 2012-03-19 2014-12-12
ANDREW SIMON PRITCHARD
Director 2005-06-07 2012-03-19
JOHN GRAHAM BERRY
Company Secretary 2009-01-14 2011-04-01
ANDREW ROBERT LOVELADY
Company Secretary 2005-05-03 2009-01-14
HELEN SILVANO
Company Secretary 2005-05-03 2009-01-14
ANDREW ROBERT LOVELADY
Director 2005-05-03 2009-01-14
MICHAEL BARRY OWEN
Director 2005-05-03 2009-01-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-05-03 2005-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARSEM SINGH DHALIWAL MODE HAIR SALON LIMITED Director 2017-11-02 CURRENT 2006-11-06 Active
TARSEM SINGH DHALIWAL NEWKEECO LIMITED Director 2016-07-12 CURRENT 2016-02-24 Active
TARSEM SINGH DHALIWAL STRAHAN LIMITED Director 2015-08-28 CURRENT 2011-09-01 Active - Proposal to Strike off
TARSEM SINGH DHALIWAL ICELAND BONDCO PLC Director 2014-06-12 CURRENT 2014-06-12 Active
TARSEM SINGH DHALIWAL STRAHAN II LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
TARSEM SINGH DHALIWAL BYWATER CAPITAL LIMITED Director 2013-05-15 CURRENT 2008-05-30 Active
TARSEM SINGH DHALIWAL ICELAND FINANCE LIMITED Director 2012-11-28 CURRENT 2012-07-17 Active
TARSEM SINGH DHALIWAL ICELAND IN ICELAND LIMITED Director 2012-10-05 CURRENT 2012-09-19 Active
TARSEM SINGH DHALIWAL LOXTON FROZEN FOODS LIMITED Director 2012-08-22 CURRENT 2007-04-02 Active
TARSEM SINGH DHALIWAL INSPIRED GLOBAL CUISINE LTD Director 2012-08-22 CURRENT 1985-04-15 Active
TARSEM SINGH DHALIWAL KINGDOM INLAND TRADING LIMITED Director 2012-03-19 CURRENT 1995-09-26 Active
TARSEM SINGH DHALIWAL ICELAND VLNCO LIMITED Director 2012-03-06 CURRENT 2012-02-07 Active
TARSEM SINGH DHALIWAL LANNIS LIMITED Director 2012-02-17 CURRENT 2011-12-08 Active
TARSEM SINGH DHALIWAL WD FF MIDCO LIMITED Director 2012-02-17 CURRENT 2012-01-17 Active
TARSEM SINGH DHALIWAL ICELAND ACQUICO LIMITED Director 2012-02-17 CURRENT 2012-02-07 Active
TARSEM SINGH DHALIWAL INDIVIDUAL RESTAURANT COMPANY LIMITED Director 2011-06-22 CURRENT 2000-06-29 In Administration/Administrative Receiver
TARSEM SINGH DHALIWAL BYWATER PROPERTIES POLAND HOLDINGS LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
TARSEM SINGH DHALIWAL W2D2 LIMITED Director 2011-04-01 CURRENT 2011-02-07 In Administration/Administrative Receiver
TARSEM SINGH DHALIWAL BIG PROPERTY COMPANY LIMITED Director 2010-12-23 CURRENT 2010-12-08 Dissolved 2017-04-18
TARSEM SINGH DHALIWAL BIG PROPERTY HOLDINGS LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
TARSEM SINGH DHALIWAL WPD HOLDINGS LIMITED Director 2008-12-15 CURRENT 2008-12-15 Dissolved 2013-10-08
TARSEM SINGH DHALIWAL ICE AND EASY LTD Director 2008-10-03 CURRENT 2005-11-08 Active
TARSEM SINGH DHALIWAL CT ICE (HOLDINGS) LIMITED Director 2007-03-28 CURRENT 2004-04-05 Active
TARSEM SINGH DHALIWAL ICELAND FOODS GROUP LIMITED Director 2007-02-07 CURRENT 2007-01-29 Active
TARSEM SINGH DHALIWAL CT ICE ACQUISITIONS LIMITED Director 2006-04-03 CURRENT 2005-01-04 Active
TARSEM SINGH DHALIWAL RAMSGATE FLAT MANAGEMENT COMPANY LIMITED Director 2005-03-04 CURRENT 1990-03-13 Active
TARSEM SINGH DHALIWAL ICELAND LIMITED Director 2005-03-04 CURRENT 1973-05-11 Active
TARSEM SINGH DHALIWAL DEESIDE STORAGE LIMITED Director 2005-03-04 CURRENT 1981-11-05 Active
TARSEM SINGH DHALIWAL ICELAND GROUP LIMITED Director 2005-03-04 CURRENT 1995-07-13 Active
TARSEM SINGH DHALIWAL BURGUNDY LIMITED Director 2005-03-04 CURRENT 1987-05-20 Active
TARSEM SINGH DHALIWAL BEJAM GROUP LIMITED Director 2005-03-04 CURRENT 1967-10-05 Active
TARSEM SINGH DHALIWAL ICELAND (NOMINEES) LIMITED Director 2005-03-04 CURRENT 1987-05-06 Active
TARSEM SINGH DHALIWAL BEJAM FREEZER FOOD CENTRES LIMITED Director 2005-03-04 CURRENT 1988-11-16 Active
TARSEM SINGH DHALIWAL ICELAND OVERSEAS LIMITED Director 2005-03-04 CURRENT 1991-10-09 Active
TARSEM SINGH DHALIWAL ICELAND LIMITED Director 2005-03-04 CURRENT 1993-03-17 Active
TARSEM SINGH DHALIWAL ICELAND FROZEN FOODS LIMITED Director 2005-03-04 CURRENT 1996-11-28 Active
TARSEM SINGH DHALIWAL ICELAND INTERNATIONAL LIMITED Director 2005-03-04 CURRENT 1998-03-03 Active
TARSEM SINGH DHALIWAL ICELAND FOODSTORES LIMITED Director 2005-03-04 CURRENT 1967-10-06 Active
TARSEM SINGH DHALIWAL ICELAND FOODS LIMITED Director 2005-03-04 CURRENT 1973-04-10 Active
TARSEM SINGH DHALIWAL ICELAND FOODS HOLDINGS LIMITED Director 2005-03-04 CURRENT 1973-11-15 Active
TARSEM SINGH DHALIWAL ICEBOX MIDCO LIMITED Director 2004-12-15 CURRENT 2004-11-17 Active
TARSEM SINGH DHALIWAL INDIVIDUAL RESTAURANTS (IRC) LIMITED Director 2004-12-15 CURRENT 2004-11-01 Active
TARSEM SINGH DHALIWAL ICEBOX HOLDINGS LIMITED Director 2004-12-15 CURRENT 2004-11-02 Active
DUNCAN ANDREW VAUGHAN RAMSGATE FLAT MANAGEMENT COMPANY LIMITED Director 2014-12-12 CURRENT 1990-03-13 Active
DUNCAN ANDREW VAUGHAN ICELAND LIMITED Director 2014-12-12 CURRENT 1973-05-11 Active
DUNCAN ANDREW VAUGHAN DEESIDE STORAGE LIMITED Director 2014-12-12 CURRENT 1981-11-05 Active
DUNCAN ANDREW VAUGHAN ICELAND GROUP LIMITED Director 2014-12-12 CURRENT 1995-07-13 Active
DUNCAN ANDREW VAUGHAN CT ICE ACQUISITIONS LIMITED Director 2014-12-12 CURRENT 2005-01-04 Active
DUNCAN ANDREW VAUGHAN ICELAND IN ICELAND LIMITED Director 2014-12-12 CURRENT 2012-09-19 Active
DUNCAN ANDREW VAUGHAN BURGUNDY LIMITED Director 2014-12-12 CURRENT 1987-05-20 Active
DUNCAN ANDREW VAUGHAN BEJAM GROUP LIMITED Director 2014-12-12 CURRENT 1967-10-05 Active
DUNCAN ANDREW VAUGHAN ICELAND (NOMINEES) LIMITED Director 2014-12-12 CURRENT 1987-05-06 Active
DUNCAN ANDREW VAUGHAN BEJAM FREEZER FOOD CENTRES LIMITED Director 2014-12-12 CURRENT 1988-11-16 Active
DUNCAN ANDREW VAUGHAN ICELAND OVERSEAS LIMITED Director 2014-12-12 CURRENT 1991-10-09 Active
DUNCAN ANDREW VAUGHAN KINGDOM INLAND TRADING LIMITED Director 2014-12-12 CURRENT 1995-09-26 Active
DUNCAN ANDREW VAUGHAN ICELAND FROZEN FOODS LIMITED Director 2014-12-12 CURRENT 1996-11-28 Active
DUNCAN ANDREW VAUGHAN ICELAND FOODSTORES LIMITED Director 2014-12-12 CURRENT 1967-10-06 Active
DUNCAN ANDREW VAUGHAN ICELAND FOODS HOLDINGS LIMITED Director 2014-12-12 CURRENT 1973-11-15 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
2024-05-02CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-08-18AAFULL ACCOUNTS MADE UP TO 25/03/22
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-07-26AAFULL ACCOUNTS MADE UP TO 26/03/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-07-15AAFULL ACCOUNTS MADE UP TO 27/03/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-06-25AAFULL ACCOUNTS MADE UP TO 29/03/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-06-21AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-06-21AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-25AR0103/05/16 ANNUAL RETURN FULL LIST
2016-05-18CH01Director's details changed for Mr Duncan Andrew Vaughan on 2016-04-16
2015-06-17AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-27AR0103/05/15 ANNUAL RETURN FULL LIST
2014-12-12AP01DIRECTOR APPOINTED MR DUNCAN ANDREW VAUGHAN
2014-12-12AP03Appointment of Mr Duncan Andrew Vaughan as company secretary on 2014-12-12
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE KATHERINE BURRELL
2014-12-12TM02Termination of appointment of Jayne Katherine Burrell on 2014-12-12
2014-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-20AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-14AR0103/05/14 ANNUAL RETURN FULL LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-05-15AR0103/05/13 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-05-16AR0103/05/12 ANNUAL RETURN FULL LIST
2012-04-13MG01Particulars of a mortgage or charge / charge no: 2
2012-04-12CC04Statement of company's objects
2012-04-12RES01ADOPT ARTICLES 12/04/12
2012-03-27AP01DIRECTOR APPOINTED MISS JAYNE KATHERINE BURRELL
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRITCHARD
2012-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-14AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-05-04AR0103/05/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON PRITCHARD / 03/05/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARSEM SINGH DHALIWAL / 03/05/2011
2011-04-05AP03SECRETARY APPOINTED MISS JAYNE KATHERINE BURRELL
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN BERRY
2010-06-15AA26/03/10 TOTAL EXEMPTION FULL
2010-06-07AUDAUDITOR'S RESIGNATION
2010-05-27AUDAUDITOR'S RESIGNATION
2010-05-13AR0103/05/10 FULL LIST
2009-08-25225CURREXT FROM 30/09/2009 TO 31/03/2010
2009-08-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-13363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-13353LOCATION OF REGISTER OF MEMBERS
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW LOVELADY
2009-02-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL OWEN
2009-02-01288bAPPOINTMENT TERMINATED SECRETARY HELEN SILVANO
2009-02-01288aSECRETARY APPOINTED JOHN GRAHAM BERRY
2009-02-01287REGISTERED OFFICE CHANGED ON 01/02/2009 FROM NORTH HOUSE 17 NORTH JOHN STREET LIVERPOOL L2 5EA
2008-12-02CERTNMCOMPANY NAME CHANGED ETHEL AUSTIN (III) LIMITED CERTIFICATE ISSUED ON 04/12/08
2008-10-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-30363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / TARSEM DHALIWAL / 18/04/2008
2007-05-21363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-03-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-05-22363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-09-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-2988(2)RAD 09/06/05--------- £ SI 999@1=999 £ IC 1/1000
2005-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-18RES12VARYING SHARE RIGHTS AND NAMES
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-08225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06
2005-05-17ELRESS366A DISP HOLDING AGM 03/05/05
2005-05-17288aNEW SECRETARY APPOINTED
2005-05-17ELRESS252 DISP LAYING ACC 03/05/05
2005-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BEECH HOUSE DEESIDE 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 BEECH HOUSE DEESIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
LEGAL CHARGE 2005-09-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-27
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-03-25

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 BEECH HOUSE DEESIDE LIMITED

Intangible Assets
Patents
We have not found any records of BEECH HOUSE DEESIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECH HOUSE DEESIDE LIMITED
Trademarks
We have not found any records of BEECH HOUSE DEESIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECH HOUSE DEESIDE 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 (41100 - Development of building projects) as BEECH HOUSE DEESIDE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BEECH HOUSE DEESIDE 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 BEECH HOUSE DEESIDE 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 BEECH HOUSE DEESIDE 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.