Company NameBeech Tree Developments Limited
DirectorJames Foreshaw Carter
Company StatusActive
Company Number04124054
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Foreshaw Carter
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2000(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Knightsbridge Mews
Didsbury
Manchester
Lancashire
M20 6GX
Secretary NameMr Paul Vernon Cooper
NationalityBritish
StatusCurrent
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage Bulmer Street
Bulmer
Sudbury
Suffolk
CO10 7EW
Director NameMr Douglas Malcolm John Leech
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(5 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 December 2021)
RoleProject Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Rowen
Conwy
Gwynedd
LL32 8YP
Wales
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitebeechtreedevelopments.com

Location

Registered AddressCart Lodge
Harps Farm Bedlars Green
Great Hallingbury
CM22 7TL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Douglas Malcolm John Leech
50.00%
Ordinary
50 at £1James Foreshaw Carter
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,694
Current Liabilities£28,428

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

30 July 2004Delivered on: 5 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge of security over shares
Secured details: All monies due or to become due from beech tree developments (woodlands) limited to the chargee on any acount whatsoever.
Particulars: The 501 and 499 b ordinary shares issued by the borrower, including all dividends interest and other distributions, all accretions rights benefits money or property,. See the mortgage charge document for full details.
Outstanding
3 May 2002Delivered on: 24 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Secretary's details changed for Mr. Paul Vernon Cooper on 3 October 2014 (1 page)
22 December 2014Secretary's details changed for Mr. Paul Vernon Cooper on 3 October 2014 (1 page)
22 December 2014Secretary's details changed for Mr. Paul Vernon Cooper on 3 October 2014 (1 page)
22 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 March 2010Director's details changed for Mr James Foreshaw Carter on 13 December 2009 (2 pages)
4 March 2010Director's details changed for Mr Douglas Malcolm John Leech on 13 December 2009 (2 pages)
4 March 2010Director's details changed for Mr Douglas Malcolm John Leech on 13 December 2009 (2 pages)
4 March 2010Director's details changed for Mr James Foreshaw Carter on 13 December 2009 (2 pages)
4 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 February 2009Return made up to 13/12/08; full list of members (4 pages)
3 February 2009Return made up to 13/12/08; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 February 2008Return made up to 13/12/07; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 13/12/07; full list of members (2 pages)
11 July 2007Return made up to 13/12/06; full list of members
  • 363(287) ‐ Registered office changed on 11/07/07
(7 pages)
11 July 2007Return made up to 13/12/06; full list of members
  • 363(287) ‐ Registered office changed on 11/07/07
(7 pages)
2 April 2007Registered office changed on 02/04/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
2 April 2007Registered office changed on 02/04/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 March 2006Return made up to 13/12/05; full list of members (7 pages)
3 March 2006Return made up to 13/12/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 March 2005Return made up to 13/12/04; full list of members (7 pages)
2 March 2005Return made up to 13/12/04; full list of members (7 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 April 2004Return made up to 13/12/03; full list of members (7 pages)
1 April 2004Return made up to 13/12/03; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 March 2003Return made up to 13/12/02; full list of members (7 pages)
6 March 2003Return made up to 13/12/02; full list of members (7 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
12 March 2002Return made up to 13/12/01; full list of members (6 pages)
12 March 2002Return made up to 13/12/01; full list of members (6 pages)
29 May 2001Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2001Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
13 December 2000Incorporation (19 pages)
13 December 2000Incorporation (19 pages)