Background WavePink WaveYellow Wave

BEECH BUSINESS SERVICES LIMITED (04512652)

BEECH BUSINESS SERVICES LIMITED (04512652) is an active UK company. incorporated on 15 August 2002. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BEECH BUSINESS SERVICES LIMITED has been registered for 23 years. Current directors include HARLAND, Christopher Robert, HIGGINS, Gavin Stewart, MARTIN, Douglas Robert and 2 others.

Company Number
04512652
Status
active
Type
ltd
Incorporated
15 August 2002
Age
23 years
Address
Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HARLAND, Christopher Robert, HIGGINS, Gavin Stewart, MARTIN, Douglas Robert, MITCHELL, Derek Sinclair, WOODS, Emma Alice
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH BUSINESS SERVICES LIMITED

BEECH BUSINESS SERVICES LIMITED is an active company incorporated on 15 August 2002 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BEECH BUSINESS SERVICES LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04512652

LTD Company

Age

23 Years

Incorporated 15 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Gresham House, 5-7 St. Pauls Street Leeds, LS1 2JG,

Previous Addresses

Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY
From: 15 August 2002To: 1 October 2025
Timeline

33 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Oct 16
Loan Secured
Mar 17
Director Joined
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Jun 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Jan 21
Director Left
Apr 21
Funding Round
Feb 22
Funding Round
Mar 22
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Dec 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

HARLAND, Christopher Robert

Active
St. Pauls Street, LeedsLS1 2JG
Born December 1968
Director
Appointed 02 Feb 2016

HIGGINS, Gavin Stewart

Active
St. Pauls Street, LeedsLS1 2JG
Born September 1977
Director
Appointed 30 Sept 2024

MARTIN, Douglas Robert

Active
St. Pauls Street, LeedsLS1 2JG
Born July 1980
Director
Appointed 30 Sept 2024

MITCHELL, Derek Sinclair

Active
St. Pauls Street, LeedsLS1 2JG
Born May 1978
Director
Appointed 30 Sept 2024

WOODS, Emma Alice

Active
St. Pauls Street, LeedsLS1 2JG
Born July 1981
Director
Appointed 25 Jul 2018

LEIGH, Gordon William

Resigned
Carlyle House, 78 Chorley New, LancashireBL1 4BY
Secretary
Appointed 15 Aug 2002
Resigned 30 Sept 2018

PEARSON, Mark John

Resigned
Carlyle House, 78 Chorley New, LancashireBL1 4BY
Secretary
Appointed 30 Sept 2018
Resigned 30 Sept 2022

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 15 Aug 2002
Resigned 19 Aug 2002

BARDEN, James Douglas

Resigned
Carlyle House, 78 Chorley New, LancashireBL1 4BY
Born April 1955
Director
Appointed 15 Aug 2002
Resigned 30 Sept 2020

BURTON, Paul Andrew

Resigned
Carlyle House, 78 Chorley New, LancashireBL1 4BY
Born November 1973
Director
Appointed 25 Jul 2018
Resigned 30 Sept 2024

CORNES, Alison

Resigned
Carlyle House, 78 Chorley New, LancashireBL1 4BY
Born February 1979
Director
Appointed 01 Dec 2023
Resigned 30 Sept 2024

DAWSON, James

Resigned
Carlyle House, 78 Chorley New, LancashireBL1 4BY
Born August 1977
Director
Appointed 01 Jun 2019
Resigned 31 Mar 2021

EVANS, David Roy

Resigned
Carlyle House, 78 Chorley New, LancashireBL1 4BY
Born August 1966
Director
Appointed 01 Apr 2006
Resigned 30 Sept 2024

GRIMES, Dominic James

Resigned
Carlyle House, 78 Chorley New, LancashireBL1 4BY
Born April 1988
Director
Appointed 19 Oct 2020
Resigned 30 Sept 2024

KAY, David Andrew

Resigned
Carlyle House, 78 Chorley New, LancashireBL1 4BY
Born January 1964
Director
Appointed 15 Aug 2002
Resigned 30 Sept 2024

LEIGH, Gordon William

Resigned
Carlyle House, 78 Chorley New, LancashireBL1 4BY
Born October 1953
Director
Appointed 15 Aug 2002
Resigned 30 Sept 2018

PEARSON, Mark John

Resigned
Carlyle House, 78 Chorley New, LancashireBL1 4BY
Born December 1958
Director
Appointed 02 Feb 2016
Resigned 30 Sept 2022

RIDING, Philip Alan

Resigned
Carlyle House, 78 Chorley New, LancashireBL1 4BY
Born July 1960
Director
Appointed 15 Aug 2002
Resigned 30 Sept 2024

SHEEN, Mark Richard Churchill

Resigned
Carlyle House, 78 Chorley New, LancashireBL1 4BY
Born August 1959
Director
Appointed 15 Aug 2002
Resigned 30 Sept 2020

SMITH, Alan Gregson

Resigned
Carlyle House, 78 Chorley New, LancashireBL1 4BY
Born January 1951
Director
Appointed 15 Aug 2002
Resigned 30 Sept 2016

WADDICKER, Joanne

Resigned
Carlyle House, 78 Chorley New, LancashireBL1 4BY
Born November 1977
Director
Appointed 11 Feb 2018
Resigned 30 Sept 2024

WOODWARD, Adam Brian

Resigned
Carlyle House, 78 Chorley New, LancashireBL1 4BY
Born March 1991
Director
Appointed 01 Sept 2022
Resigned 30 Sept 2024

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 15 Aug 2002
Resigned 19 Aug 2002

Persons with significant control

1

Kingswells Causeway, Prime Four Business Park, AberdeenAB15 8PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2024
AA01Change of Accounting Reference Date
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 October 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
17 October 2024
PSC09Update to PSC Statements
Statement Of Companys Objects
6 October 2024
CC04CC04
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Resolution
16 December 2023
RESOLUTIONSResolutions
Memorandum Articles
16 December 2023
MAMA
Capital Name Of Class Of Shares
12 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 December 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Resolution
1 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Memorandum Articles
11 January 2016
MAMA
Resolution
11 January 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 January 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
2 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Memorandum Articles
16 March 2007
MEM/ARTSMEM/ARTS
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
16 March 2007
88(2)R88(2)R
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Miscellaneous
8 May 2004
MISCMISC
Legacy
25 November 2003
88(2)R88(2)R
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
225Change of Accounting Reference Date
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Incorporation Company
15 August 2002
NEWINCIncorporation