Background WavePink WaveYellow Wave

BEECH SOLUCORP LIMITED (03117479)

BEECH SOLUCORP LIMITED (03117479) is an active UK company. incorporated on 24 October 1995. with registered office in Wirral,Merseyside. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). BEECH SOLUCORP LIMITED has been registered for 30 years. Current directors include WAINWRIGHT, Christopher John Francis.

Company Number
03117479
Status
active
Type
ltd
Incorporated
24 October 1995
Age
30 years
Address
Dock Road North, Wirral,Merseyside, CH62 4TQ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
WAINWRIGHT, Christopher John Francis
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH SOLUCORP LIMITED

BEECH SOLUCORP LIMITED is an active company incorporated on 24 October 1995 with the registered office located in Wirral,Merseyside. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). BEECH SOLUCORP LIMITED was registered 30 years ago.(SIC: 39000)

Status

active

Active since 30 years ago

Company No

03117479

LTD Company

Age

30 Years

Incorporated 24 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

JOHN BEECH REMEDIATION LIMITED
From: 24 October 1995To: 15 January 1999
Contact
Address

Dock Road North Bromborough Wirral,Merseyside, CH62 4TQ,

Timeline

3 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Sept 23
Director Left
Oct 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WAINWRIGHT, Christopher John Francis

Active
Shrewsbury Road, PrentonCH43 2HY
Secretary
Appointed 24 Oct 1995

WAINWRIGHT, Christopher John Francis

Active
Shrewsbury Road, PrentonCH43 2HY
Born April 1959
Director
Appointed 24 Oct 1995

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 24 Oct 1995
Resigned 24 Oct 1995

BEECH, Christopher John

Resigned
Rake Barn Carr Lane, West KirbyCH48 1RB
Born November 1946
Director
Appointed 24 Oct 1995
Resigned 12 Oct 2023

STANGER, Leon Charles

Resigned
Clywd Hall, RuthinLL15 1UD
Born October 1952
Director
Appointed 01 Dec 1998
Resigned 11 Sept 2023

Persons with significant control

1

Mr Christopher John Francis Wainwright

Active
Dock Road North, Wirral,MerseysideCH62 4TQ
Born November 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Gazette Filings Brought Up To Date
28 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
9 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 November 1998
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 1997
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 September 1997
363sAnnual Return (shuttle)
Gazette Notice Compulsary
27 May 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 June 1996
224224
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Incorporation Company
24 October 1995
NEWINCIncorporation