Background WavePink WaveYellow Wave

BEECHCROFT LIMITED (04722270)

BEECHCROFT LIMITED (04722270) is an active UK company. incorporated on 3 April 2003. with registered office in Oxfordshire. The company operates in the Construction sector, engaged in development of building projects. BEECHCROFT LIMITED has been registered for 22 years. Current directors include SOUTH, Angela, THOMPSON, Christopher Richard.

Company Number
04722270
Status
active
Type
ltd
Incorporated
3 April 2003
Age
22 years
Address
1 Church Lane, Oxfordshire, OX10 0DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SOUTH, Angela, THOMPSON, Christopher Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHCROFT LIMITED

BEECHCROFT LIMITED is an active company incorporated on 3 April 2003 with the registered office located in Oxfordshire. The company operates in the Construction sector, specifically engaged in development of building projects. BEECHCROFT LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04722270

LTD Company

Age

22 Years

Incorporated 3 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 28 May 2025 (10 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

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

BEECHCROFT UK LIMITED
From: 25 April 2003To: 3 June 2003
OVAL (1825) LIMITED
From: 3 April 2003To: 25 April 2003
Contact
Address

1 Church Lane Wallingford Oxfordshire, OX10 0DX,

Timeline

17 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Funding Round
May 10
Capital Reduction
Jan 11
Funding Round
Jan 11
Share Buyback
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Nov 11
Director Left
Jan 12
Director Joined
Mar 13
Director Left
May 22
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

SOUTH, Angela

Active
1 Church Lane, OxfordshireOX10 0DX
Born April 1962
Director
Appointed 01 May 2003

THOMPSON, Christopher Richard

Active
1 Church Lane, OxfordshireOX10 0DX
Born November 1964
Director
Appointed 01 May 2003

CEZAIR, Gregory Sean

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

STANLEY, Karen Elizabeth

Resigned
Ashampstead Road, Upper BasildonRG8 8NS
Secretary
Appointed 01 May 2003
Resigned 31 Jan 2005

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 03 Apr 2003
Resigned 30 Apr 2003

BORROWS, James

Resigned
76 Southwold Road, PaisleyPA1 3AL
Born January 1956
Director
Appointed 01 Mar 2004
Resigned 22 Feb 2006

BOTHWELL, Karen Margaret

Resigned
68 Ravelston Dykes, EdinburghEH12 6HF
Born August 1962
Director
Appointed 30 Apr 2004
Resigned 18 May 2005

BURROWS, John

Resigned
2 Wellington Avenue, Princes RisboroughHP27 9HY
Born April 1955
Director
Appointed 01 May 2003
Resigned 31 Dec 2003

CEZAIR, Gregory Sean

Resigned
3 Millington Road, WallingfordOX10 8FE
Born September 1967
Director
Appointed 01 May 2006
Resigned 15 Jul 2009

DICKSON, Pamela Simone

Resigned
38 Belmont Gardens, EdinburghEH12 6JD
Born November 1967
Director
Appointed 25 Feb 2008
Resigned 19 Nov 2009

DICKSON, Pamela Simone

Resigned
38 Belmont Gardens, EdinburghEH12 6JD
Born November 1967
Director
Appointed 01 May 2003
Resigned 21 Sept 2003

FRESHNEY, Michael John

Resigned
Apple Orchard 136 Brox Road, ChertseyKT16 0LG
Born February 1943
Director
Appointed 30 Apr 2004
Resigned 01 Oct 2008

HEPBURN, Alastair John Harley

Resigned
11 Earl Grey Street, EdinburghEH3 9BN
Born March 1969
Director
Appointed 19 Nov 2009
Resigned 22 Apr 2010

HEPBURN, Alastair John Harley

Resigned
42 Hill Park Avenue, EdinburghEH4 7AH
Born March 1969
Director
Appointed 25 Feb 2008
Resigned 25 Feb 2009

HEWITT, Alistair James Neil

Resigned
12 Annickbank, KilmarnockKA3 5QT
Born November 1972
Director
Appointed 19 May 2006
Resigned 25 Feb 2008

HUTCHISON, Graeme

Resigned
11 West Savile Gardens, EdinburghEH9 3AB
Born September 1960
Director
Appointed 01 May 2003
Resigned 01 Mar 2004

LEICESTER, Alexander

Resigned
1 Church Lane, OxfordshireOX10 0DX
Born September 1979
Director
Appointed 14 Jul 2011
Resigned 23 Dec 2011

MACKINTOSH, Iain Stewart

Resigned
9 Greenbank Terrace, EdinburghEH10 6ER
Born May 1971
Director
Appointed 21 Sept 2003
Resigned 26 Jul 2005

MACLEOD, Alan Donald Ewen

Resigned
12 Violet Terrace, EdinburghEH11 1NZ
Born February 1970
Director
Appointed 15 Nov 2006
Resigned 25 Feb 2008

MILLS, Brian Patrick

Resigned
1 Church Lane, OxfordshireOX10 0DX
Born September 1969
Director
Appointed 01 Mar 2013
Resigned 04 May 2022

SELLAR, Gillian Christine

Resigned
112 Seaview Terrace, EdinburghEH15 2HQ
Born September 1969
Director
Appointed 19 May 2006
Resigned 24 Nov 2006

SHELBOURNE, John David

Resigned
Bramble Rise, CobhamKT11 2HP
Born April 1966
Director
Appointed 01 May 2006
Resigned 10 Jul 2011

SHELBOURNE, John David

Resigned
Bramble Rise, CobhamKT11 2HP
Born April 1966
Director
Appointed 01 May 2006
Resigned 07 Jul 2011

SHERBOURNE, John David

Resigned
54 Lammas Lane, EsherKT10 8PD
Born April 1966
Director
Appointed 01 Mar 2004
Resigned 23 Apr 2009

SIMPSON, Robert Dermott

Resigned
Glendermott House, BallymenaBT42 4HW
Born September 1956
Director
Appointed 19 May 2006
Resigned 08 Jul 2011

STANLEY, Karen Elizabeth

Resigned
Ashampstead Road, Upper BasildonRG8 8NS
Born May 1967
Director
Appointed 01 May 2003
Resigned 31 Jan 2005

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 03 Apr 2003
Resigned 30 Apr 2003

Persons with significant control

1

Church Lane, WallingfordOX10 0DX

Nature of Control

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

Filing History

133

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
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2024
AAAnnual Accounts
Legacy
10 June 2024
AGREEMENT2AGREEMENT2
Legacy
7 May 2024
PARENT_ACCPARENT_ACC
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 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
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Resolution
6 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Resolution
9 November 2011
RESOLUTIONSResolutions
Legacy
25 July 2011
MG02MG02
Capital Name Of Class Of Shares
22 July 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Statement Of Companys Objects
16 June 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
31 January 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
24 January 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 January 2011
SH06Cancellation of Shares
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Resolution
12 January 2011
RESOLUTIONSResolutions
Resolution
24 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 February 2009
AAAnnual Accounts
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 October 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 September 2006
AAAnnual Accounts
Accounts With Accounts Type Group
7 September 2006
AAAnnual Accounts
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288cChange of Particulars
Legacy
3 May 2006
288cChange of Particulars
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 December 2004
AAAnnual Accounts
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
225Change of Accounting Reference Date
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Auditors Resignation Company
20 October 2003
AUDAUD
Certificate Change Of Name Company
3 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
88(2)R88(2)R
Legacy
24 May 2003
123Notice of Increase in Nominal Capital
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Memorandum Articles
22 May 2003
MEM/ARTSMEM/ARTS
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
287Change of Registered Office
Legacy
13 May 2003
225Change of Accounting Reference Date
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
287Change of Registered Office
Certificate Change Of Name Company
25 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 2003
NEWINCIncorporation