Company NameBeechwood Publications Limited
Company StatusActive
Company Number01754930
CategoryPrivate Limited Company
Incorporation Date21 September 1983(40 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMargit Christensen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityDanish
StatusCurrent
Appointed11 December 1992(9 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Secretary NameMargit Christensen
NationalityDanish
StatusCurrent
Appointed11 December 1992(9 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Director NameSoren Rold Christensen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed01 July 2017(33 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Director NameMette Christensen Walker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed01 July 2017(33 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleReatil Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Director NameOle Christensen
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed11 December 1992(9 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 12 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Forebury
Sawbridgeworth
Hertfordshire
CM21 9BD

Contact

Websitebeechwoodpublications.co.uk

Location

Registered AddressUnit 9 Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Lise Christensen
8.00%
Ordinary
8 at £1Mette Walker
8.00%
Ordinary
8 at £1Soren Rold Christensen
8.00%
Ordinary
76 at £1Lis Margit Christensen
76.00%
Ordinary

Financials

Year2014
Net Worth£68,628
Cash£27,002
Current Liabilities£184,133

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (7 months, 4 weeks from now)

Charges

12 February 1998Delivered on: 21 February 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 oak industrial park chelmsford road great dunmow essex with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties shares membership rights, rental and other monies, insurance policy or compensation.
Outstanding
1 August 1996Delivered on: 6 August 1996
Persons entitled: Ravenseft Properties Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: The sum of £6,750.00.
Outstanding
18 August 1992Delivered on: 21 August 1992
Satisfied on: 21 February 1998
Persons entitled: Michael Allan Crossley

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 9 oak industrial park chelmsford road great dunmow essex please see doc M407C for details.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
27 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
4 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
12 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
11 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
10 February 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
24 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
20 December 2017Change of details for Margit Christensen as a person with significant control on 1 December 2017 (2 pages)
20 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
20 December 2017Director's details changed for Margit Christensen on 1 December 2017 (2 pages)
20 December 2017Secretary's details changed for Margit Christensen on 1 December 2017 (1 page)
3 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
5 September 2017Appointment of Mette Christensen Walker as a director on 1 July 2017 (3 pages)
5 September 2017Appointment of Mette Christensen Walker as a director on 1 July 2017 (3 pages)
19 July 2017Appointment of Soren Rold Christensen as a director on 1 July 2017 (3 pages)
19 July 2017Appointment of Soren Rold Christensen as a director on 1 July 2017 (3 pages)
1 February 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 February 2015Director's details changed for Lis Margit Christensen on 10 January 2014 (2 pages)
4 February 2015Secretary's details changed for Lis Margit Christensen on 10 January 2014 (1 page)
4 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Director's details changed for Lis Margit Christensen on 10 January 2014 (2 pages)
4 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Secretary's details changed for Lis Margit Christensen on 10 January 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
23 December 2011Secretary's details changed for Lis Margit Christensen on 1 November 2011 (2 pages)
23 December 2011Director's details changed for Lis Margit Christensen on 1 November 2011 (2 pages)
23 December 2011Secretary's details changed for Lis Margit Christensen on 1 November 2011 (2 pages)
23 December 2011Director's details changed for Lis Margit Christensen on 1 November 2011 (2 pages)
23 December 2011Director's details changed for Lis Margit Christensen on 1 November 2011 (2 pages)
23 December 2011Secretary's details changed for Lis Margit Christensen on 1 November 2011 (2 pages)
23 November 2011Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
23 November 2011Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
23 November 2011Director's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
23 November 2011Director's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
23 November 2011Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
23 November 2011Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
23 November 2011Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
23 November 2011Director's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
23 November 2011Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
22 November 2011Director's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
22 November 2011Director's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
22 November 2011Director's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
18 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
9 December 2010Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 December 2010 (1 page)
9 December 2010Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 December 2010 (1 page)
9 December 2010Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 December 2010 (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 September 2010Termination of appointment of Ole Christensen as a director (1 page)
20 September 2010Termination of appointment of Ole Christensen as a director (1 page)
11 December 2009Director's details changed for Ole Christensen on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Ole Christensen on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Lis Margit Christensen on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Ole Christensen on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Lis Margit Christensen on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Lis Margit Christensen on 1 October 2009 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 February 2009Return made up to 11/12/08; full list of members (4 pages)
27 February 2009Return made up to 11/12/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 December 2007Return made up to 11/12/07; full list of members (3 pages)
27 December 2007Return made up to 11/12/07; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 January 2007Return made up to 11/12/06; full list of members (3 pages)
11 January 2007Return made up to 11/12/06; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 January 2006Return made up to 11/12/05; full list of members (6 pages)
6 January 2006Return made up to 11/12/05; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 December 2004Location of register of members (1 page)
24 December 2004Return made up to 11/12/04; full list of members (6 pages)
24 December 2004Location of debenture register (1 page)
24 December 2004Location of register of members (1 page)
24 December 2004Return made up to 11/12/04; full list of members (6 pages)
24 December 2004Location of debenture register (1 page)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 December 2004Auditor's resignation (1 page)
2 December 2004Auditor's resignation (1 page)
12 October 2004Registered office changed on 12/10/04 from: horwath clark whitehill 25 new street square london EC4A 3LN (1 page)
12 October 2004Registered office changed on 12/10/04 from: horwath clark whitehill 25 new street square london EC4A 3LN (1 page)
17 December 2003Return made up to 11/12/03; full list of members (6 pages)
17 December 2003Return made up to 11/12/03; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 January 2003Return made up to 11/12/02; full list of members (6 pages)
20 January 2003Return made up to 11/12/02; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 February 2002Return made up to 11/12/01; full list of members (6 pages)
14 February 2002Return made up to 11/12/01; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
1 February 2001Return made up to 11/12/00; full list of members (6 pages)
1 February 2001Return made up to 11/12/00; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 February 2000Return made up to 11/12/99; full list of members (5 pages)
2 February 2000Return made up to 11/12/99; full list of members (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
14 April 1999Return made up to 11/12/98; full list of members (5 pages)
14 April 1999Return made up to 11/12/98; full list of members (5 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
21 February 1998Declaration of satisfaction of mortgage/charge (1 page)
21 February 1998Declaration of satisfaction of mortgage/charge (1 page)
21 February 1998Particulars of mortgage/charge (3 pages)
21 February 1998Particulars of mortgage/charge (3 pages)
15 December 1997Return made up to 11/12/97; full list of members (5 pages)
15 December 1997Return made up to 11/12/97; full list of members (5 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
13 January 1997Return made up to 11/12/96; full list of members (5 pages)
13 January 1997Return made up to 11/12/96; full list of members (5 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
29 December 1995Return made up to 11/12/95; full list of members (6 pages)
29 December 1995Return made up to 11/12/95; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 31 January 1995 (6 pages)
5 December 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)