Didsbury
Manchester
Lancashire
M20 6GX
Secretary Name | Mr Paul Vernon Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Bulmer Street Bulmer Sudbury Suffolk CO10 7EW |
Director Name | Mr Douglas Malcolm John Leech |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 December 2021) |
Role | Project Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Rowen Conwy Gwynedd LL32 8YP Wales |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | beechtreedevelopments.com |
---|
Registered Address | Cart Lodge Harps Farm Bedlars Green Great Hallingbury CM22 7TL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Douglas Malcolm John Leech 50.00% Ordinary |
---|---|
50 at £1 | James Foreshaw Carter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,694 |
Current Liabilities | £28,428 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
30 July 2004 | Delivered 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 2002 | Delivered 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 |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
15 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Secretary's details changed for Mr. Paul Vernon Cooper on 3 October 2014 (1 page) |
22 December 2014 | Secretary's details changed for Mr. Paul Vernon Cooper on 3 October 2014 (1 page) |
22 December 2014 | Secretary's details changed for Mr. Paul Vernon Cooper on 3 October 2014 (1 page) |
22 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 March 2010 | Director's details changed for Mr James Foreshaw Carter on 13 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Douglas Malcolm John Leech on 13 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Douglas Malcolm John Leech on 13 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr James Foreshaw Carter on 13 December 2009 (2 pages) |
4 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
11 July 2007 | Return made up to 13/12/06; full list of members
|
11 July 2007 | Return made up to 13/12/06; full list of members
|
2 April 2007 | Registered office changed on 02/04/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 March 2006 | Return made up to 13/12/05; full list of members (7 pages) |
3 March 2006 | Return made up to 13/12/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 March 2005 | Return made up to 13/12/04; full list of members (7 pages) |
2 March 2005 | Return made up to 13/12/04; full list of members (7 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 April 2004 | Return made up to 13/12/03; full list of members (7 pages) |
1 April 2004 | Return made up to 13/12/03; full list of members (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 March 2003 | Return made up to 13/12/02; full list of members (7 pages) |
6 March 2003 | Return made up to 13/12/02; full list of members (7 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Return made up to 13/12/01; full list of members (6 pages) |
12 March 2002 | Return made up to 13/12/01; full list of members (6 pages) |
29 May 2001 | Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2001 | Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Incorporation (19 pages) |
13 December 2000 | Incorporation (19 pages) |