Background WavePink WaveYellow Wave

BEECHES CAPITAL (06793595)

BEECHES CAPITAL (06793595) is an active UK company. incorporated on 16 January 2009. with registered office in Tring. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account and 1 other business activities. BEECHES CAPITAL has been registered for 17 years. Current directors include DEAN, Peter Donald, DEAN, Sarah Lois, RUTT, Sarah Jane.

Company Number
06793595
Status
active
Type
private-unlimited
Incorporated
16 January 2009
Age
17 years
Address
Beeches Farm, Tring, HP23 4LA
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
DEAN, Peter Donald, DEAN, Sarah Lois, RUTT, Sarah Jane
SIC Codes
64991, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHES CAPITAL

BEECHES CAPITAL is an active company incorporated on 16 January 2009 with the registered office located in Tring. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account and 1 other business activity. BEECHES CAPITAL was registered 17 years ago.(SIC: 64991, 68209)

Status

active

Active since 17 years ago

Company No

06793595

PRIVATE-UNLIMITED Company

Age

17 Years

Incorporated 16 January 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to N/A
Submitted on 4 June 2010 (15 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

PHASE INVESTMENTS
From: 16 January 2009To: 17 December 2021
Contact
Address

Beeches Farm Icknield Way Tring, HP23 4LA,

Previous Addresses

, Beeches Farm Beeches Farm, Icknield Way, Tring, Hertfordshire, HP23 4LA, United Kingdom
From: 24 November 2016To: 24 November 2016
, Aspens Farm Marsworth, Tring, Hertfordshire, HP23 4NE
From: 16 January 2009To: 24 November 2016
Timeline

10 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jan 09
Loan Secured
Dec 18
Loan Cleared
Dec 19
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Aug 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DEAN, Peter Donald

Active
Icknield Way, TringHP23 4LA
Secretary
Appointed 16 Jan 2009

DEAN, Peter Donald

Active
Icknield Way, TringHP23 4LA
Born September 1944
Director
Appointed 16 Jan 2009

DEAN, Sarah Lois

Active
Icknield Way, TringHP23 4LA
Born March 1971
Director
Appointed 02 Oct 2020

RUTT, Sarah Jane

Active
Icknield Way, TringHP23 4LA
Born April 1980
Director
Appointed 02 Oct 2020

DEAN, Susan Jane

Resigned
Icknield Way, TringHP23 4LA
Born April 1944
Director
Appointed 16 Jan 2009
Resigned 01 Aug 2021

MARSHALL, Stephen Douglas John

Resigned
Grove Park, TringHP23 5JR
Born May 1955
Director
Appointed 16 Jan 2009
Resigned 02 Oct 2020

Persons with significant control

4

1 Active
3 Ceased
Icknield Way, TringHP23 4LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2019

Mr Stephen Douglas John Marshall

Ceased
Icknield Way, TringHP23 4LA
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Nov 2019

Mr Peter Donald Dean

Ceased
Icknield Way, TringHP23 4LA
Born September 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Nov 2019

Mrs Susan Jane Dean

Ceased
Icknield Way, TringHP23 4LA
Born April 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Resolution
23 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Resolution
25 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 December 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 December 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Move Registers To Sail Company
9 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
9 February 2012
AD02Notification of Single Alternative Inspection Location
Resolution
21 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Statement Of Companys Objects
10 September 2010
CC04CC04
Capital Allotment New Class Of Shares
10 September 2010
SH09Return of Purchase of Own Shares
Resolution
10 September 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Incorporation Company
16 January 2009
NEWINCIncorporation