Background WavePink WaveYellow Wave

BEECHCROFT UK LIMITED (02927778)

BEECHCROFT UK LIMITED (02927778) is an active UK company. incorporated on 11 May 1994. with registered office in Oxfordshire. The company operates in the Construction sector, engaged in development of building projects. BEECHCROFT UK LIMITED has been registered for 31 years. Current directors include THOMPSON, Christopher Richard.

Company Number
02927778
Status
active
Type
ltd
Incorporated
11 May 1994
Age
31 years
Address
1 Church Lane, Oxfordshire, OX10 0DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
THOMPSON, Christopher Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHCROFT UK LIMITED

BEECHCROFT UK LIMITED is an active company incorporated on 11 May 1994 with the registered office located in Oxfordshire. The company operates in the Construction sector, specifically engaged in development of building projects. BEECHCROFT UK LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

02927778

LTD Company

Age

31 Years

Incorporated 11 May 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

11 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

BEECHCROFT LIMITED
From: 11 May 1994To: 3 June 2003
Contact
Address

1 Church Lane Wallingford Oxfordshire, OX10 0DX,

Timeline

3 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Funding Round
Nov 11
Owner Exit
Sept 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

THOMPSON, Christopher Richard

Active
1 Church Lane, OxfordshireOX10 0DX
Born November 1964
Director
Appointed 26 Jul 1999

CEZAIR, Gregory Sean

Resigned
3 Millington Road, WallingfordOX10 8FE
Secretary
Appointed 28 Feb 2005
Resigned 15 Jul 2009

CRITCHELL, Allan John Stephen

Resigned
40 Gorselands, NewburyRE14 6PX
Secretary
Appointed 11 May 1994
Resigned 31 Dec 1994

LEWIN, Malcolm Thomas

Resigned
10 Lonsdale Road, OxfordOX2 7EW
Secretary
Appointed 14 Oct 1996
Resigned 10 May 1999

SOUTH, Angela

Resigned
1 The Hydons, GodalmingGU8 4DD
Secretary
Appointed 01 May 2003
Resigned 28 Feb 2005

STANLEY, Karen Elizabeth

Resigned
Ashampstead Road, Upper BasildonRG8 8NS
Secretary
Appointed 31 Mar 2004
Resigned 31 Jan 2005

STANLEY, Karen Elizabeth

Resigned
Ashampstead Road, Upper BasildonRG8 8NS
Secretary
Appointed 28 Jan 2000
Resigned 01 May 2003

THORNTON, Tessa Louise

Resigned
Hillgreen Farm House, WallingfordOX10 9PR
Secretary
Appointed 01 Jan 1995
Resigned 10 Oct 1996

WAPLE, Simon Timothy

Resigned
61a Albany Road, LymmWA13 9LT
Secretary
Appointed 10 May 1999
Resigned 28 Jan 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 May 1994
Resigned 11 May 1994

CRITCHELL, Allan John Stephen

Resigned
40 Gorselands, NewburyRE14 6PX
Born April 1953
Director
Appointed 11 May 1994
Resigned 10 Oct 1996

DUCKETT, Anthony Paul

Resigned
9 Church Green, HarpendenAL5 2TP
Born January 1947
Director
Appointed 24 Mar 2000
Resigned 16 Feb 2001

EWER, Adrian James Henry

Resigned
Blagdens House Bumpstead Road, Saffron WaldenCB10 2PW
Born September 1953
Director
Appointed 01 Nov 2002
Resigned 01 May 2003

HEALEY, Paul Ernest

Resigned
2 Oak Close, WestoningMK45 5LT
Born June 1949
Director
Appointed 24 Mar 2000
Resigned 01 Nov 2002

LEWIN, Malcolm Thomas

Resigned
10 Lonsdale Road, OxfordOX2 7EW
Born March 1951
Director
Appointed 14 Oct 1996
Resigned 10 May 1999

MOSSOP, Guy Siddle Christie

Resigned
Grove Cottage, HungerfordRG17 9DG
Born March 1952
Director
Appointed 11 May 1994
Resigned 16 Feb 2001

SMITH, Christopher Winston

Resigned
7 The Avenue, BristolBS9 1PD
Born April 1944
Director
Appointed 10 Oct 1996
Resigned 23 Feb 2000

STANLEY, Karen Elizabeth

Resigned
Ashampstead Road, Upper BasildonRG8 8NS
Born May 1967
Director
Appointed 16 Feb 2001
Resigned 31 Jan 2005

STORER, James Martin

Resigned
96 Kidbrooke Park Road, LondonSE3 0DX
Born September 1957
Director
Appointed 24 Mar 2000
Resigned 01 Nov 2002

THORNTON, Henry John Dudley

Resigned
Hillgreen Farmhouse, WallingfordOX10 9PR
Born December 1949
Director
Appointed 11 May 1994
Resigned 01 Jan 2002

THORNTON, Tessa Louise

Resigned
Hillgreen Farm House, WallingfordOX10 9PR
Born April 1951
Director
Appointed 01 Jan 1995
Resigned 10 Oct 1996

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 May 1994
Resigned 11 May 1994

Persons with significant control

2

1 Active
1 Ceased
Church Lane, WallingfordOX10 0DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Lane, WallingfordOX10 0DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2025
AAAnnual Accounts
Legacy
28 May 2025
PARENT_ACCPARENT_ACC
Legacy
28 May 2025
GUARANTEE2GUARANTEE2
Legacy
28 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2024
AAAnnual Accounts
Legacy
10 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Legacy
7 May 2024
PARENT_ACCPARENT_ACC
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Resolution
9 November 2011
RESOLUTIONSResolutions
Legacy
25 July 2011
MG02MG02
Statement Of Companys Objects
20 July 2011
CC04CC04
Resolution
20 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
403aParticulars of Charge Subject to s859A
Legacy
14 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 March 2004
AAAnnual Accounts
Auditors Resignation Company
20 October 2003
AUDAUD
Legacy
1 October 2003
225Change of Accounting Reference Date
Legacy
23 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
287Change of Registered Office
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
155(6)b155(6)b
Legacy
13 May 2003
155(6)b155(6)b
Legacy
13 May 2003
155(6)b155(6)b
Legacy
13 May 2003
155(6)b155(6)b
Legacy
13 May 2003
155(6)a155(6)a
Legacy
13 May 2003
155(6)a155(6)a
Legacy
13 May 2003
155(6)b155(6)b
Legacy
13 May 2003
155(6)b155(6)b
Resolution
13 May 2003
RESOLUTIONSResolutions
Resolution
13 May 2003
RESOLUTIONSResolutions
Auditors Resignation Company
7 May 2003
AUDAUD
Accounts With Accounts Type Full
27 April 2003
AAAnnual Accounts
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
403aParticulars of Charge Subject to s859A
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 July 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
6 June 2000
CERT10CERT10
Re Registration Memorandum Articles
6 June 2000
MARMAR
Legacy
6 June 2000
5353
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
88(2)R88(2)R
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 January 2000
AAAnnual Accounts
Legacy
24 December 1999
363aAnnual Return
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
3 July 1998
225Change of Accounting Reference Date
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 April 1998
AAAnnual Accounts
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 May 1997
AAAnnual Accounts
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Memorandum Articles
30 January 1997
MEM/ARTSMEM/ARTS
Legacy
30 January 1997
88(2)R88(2)R
Legacy
30 January 1997
88(2)R88(2)R
Legacy
30 January 1997
122122
Legacy
23 December 1996
363aAnnual Return
Miscellaneous
23 December 1996
MISCMISC
Legacy
10 December 1996
88(3)88(3)
Legacy
10 December 1996
88(2)R88(2)R
Legacy
10 December 1996
123Notice of Increase in Nominal Capital
Resolution
10 December 1996
RESOLUTIONSResolutions
Resolution
10 December 1996
RESOLUTIONSResolutions
Resolution
10 December 1996
RESOLUTIONSResolutions
Resolution
10 December 1996
RESOLUTIONSResolutions
Legacy
21 November 1996
123Notice of Increase in Nominal Capital
Legacy
21 November 1996
122122
Auditors Resignation Company
15 November 1996
AUDAUD
Legacy
28 October 1996
PROSPPROSP
Legacy
24 October 1996
122122
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Resolution
18 October 1996
RESOLUTIONSResolutions
Resolution
18 October 1996
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
17 October 1996
CERT5CERT5
Re Registration Memorandum Articles
17 October 1996
MARMAR
Accounts Balance Sheet
17 October 1996
BSBS
Auditors Report
17 October 1996
AUDRAUDR
Auditors Statement
17 October 1996
AUDSAUDS
Legacy
17 October 1996
43(3)43(3)
Legacy
17 October 1996
43(3)e43(3)e
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
88(2)R88(2)R
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
5 March 1996
395Particulars of Mortgage or Charge
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
30 January 1995
224224
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 May 1994
288288
Legacy
31 May 1994
288288
Incorporation Company
11 May 1994
NEWINCIncorporation