Background WavePink WaveYellow Wave

BEECHDEAN DAIRIES LIMITED (02729439)

BEECHDEAN DAIRIES LIMITED (02729439) is an active UK company. incorporated on 7 July 1992. with registered office in High Wycombe.. The company operates in the Manufacturing sector, engaged in unknown sic code (10520). BEECHDEAN DAIRIES LIMITED has been registered for 33 years. Current directors include GRANT, Stephen Paul, Mr., HOWARD, Andrew John, HOWARD, Nicholas and 2 others.

Company Number
02729439
Status
active
Type
ltd
Incorporated
7 July 1992
Age
33 years
Address
Old House Farm., High Wycombe., HP14 4NL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10520)
Directors
GRANT, Stephen Paul, Mr., HOWARD, Andrew John, HOWARD, Nicholas, HOWARD, Robert, HOWARD, Susannah Helen
SIC Codes
10520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHDEAN DAIRIES LIMITED

BEECHDEAN DAIRIES LIMITED is an active company incorporated on 7 July 1992 with the registered office located in High Wycombe.. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10520). BEECHDEAN DAIRIES LIMITED was registered 33 years ago.(SIC: 10520)

Status

active

Active since 33 years ago

Company No

02729439

LTD Company

Age

33 Years

Incorporated 7 July 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Old House Farm. North Dean. High Wycombe., HP14 4NL,

Timeline

7 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jul 92
Funding Round
Nov 09
Director Left
May 12
Director Left
Sept 13
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HOWARD, Susannah Helen

Active
Old House Farm., High Wycombe.HP14 4NL
Secretary
Appointed 27 Sept 2013

GRANT, Stephen Paul, Mr.

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born June 1962
Director
Appointed 01 May 2023

HOWARD, Andrew John

Active
North Dean, High WycombeHP14 4NL
Born November 1963
Director
Appointed 07 Jul 1992

HOWARD, Nicholas

Active
North Dean, High WycombeHP14 4NL
Born September 1993
Director
Appointed 01 May 2023

HOWARD, Robert

Active
North Dean, High WycombeHP14 4NL
Born August 1995
Director
Appointed 01 May 2023

HOWARD, Susannah Helen

Active
North Dean, High WycombeHP14 4NL
Born August 1966
Director
Appointed 01 Aug 1992

CULLEN, Shirley Joy

Resigned
64 Whitchurch Road, CardiffCF4 3LY
Nominee secretary
Appointed 07 Jul 1992
Resigned 07 Jul 1992

WISE, Christopher John

Resigned
Evenley House, Great MissendenHP16 9LD
Secretary
Appointed 07 Jul 1992
Resigned 27 Sept 2013

GAWTHORPE, James Mark

Resigned
Old House Farm., High Wycombe.HP14 4NL
Born March 1973
Director
Appointed 23 Nov 2005
Resigned 30 Apr 2011

KENT, Benjamin Brownie

Resigned
Upper Warren Farm, Great MissendenHP16 0JL
Born August 1936
Director
Appointed 01 Aug 1992
Resigned 01 May 2003

KENT, James Howard

Resigned
Old House Farm, High WycombeHP14 4NL
Born July 1939
Director
Appointed 01 Aug 1992
Resigned 01 May 2003

MCDONALD, Duncan

Resigned
21 Graig Terrace, CaerphillyCF83 4HN
Born December 1964
Nominee director
Appointed 07 Jul 1992
Resigned 07 Jul 1992

WISE, Christopher John

Resigned
Evenley House, Great MissendenHP16 9LD
Born August 1958
Director
Appointed 01 Aug 1992
Resigned 27 Sept 2013

Persons with significant control

2

Mr Andrew John Howard

Active
Old House Farm., High Wycombe.HP14 4NL
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 07 Jul 2016

Mrs Susannah Helen Howard

Active
Old House Farm., High Wycombe.HP14 4NL
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2009
AAAnnual Accounts
Resolution
19 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2009
SH01Allotment of Shares
Miscellaneous
8 October 2009
MISCMISC
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Small
28 February 2006
AAAnnual Accounts
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Small
10 March 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
2 November 1999
363aAnnual Return
Legacy
2 November 1999
288cChange of Particulars
Legacy
2 November 1999
288cChange of Particulars
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
29 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
24 April 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
88(2)R88(2)R
Legacy
23 September 1993
363sAnnual Return (shuttle)
Legacy
19 April 1993
88(2)R88(2)R
Resolution
17 February 1993
RESOLUTIONSResolutions
Legacy
13 January 1993
225(1)225(1)
Legacy
1 October 1992
288288
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
1 September 1992
288288
Legacy
1 September 1992
88(2)R88(2)R
Legacy
1 September 1992
287Change of Registered Office
Legacy
1 September 1992
224224
Legacy
1 September 1992
288288
Legacy
1 September 1992
288288
Incorporation Company
7 July 1992
NEWINCIncorporation