Background WavePink WaveYellow Wave

BEECH PARTNERSHIP LIMITED (06820613)

BEECH PARTNERSHIP LIMITED (06820613) is an active UK company. incorporated on 16 February 2009. with registered office in Devizes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BEECH PARTNERSHIP LIMITED has been registered for 17 years. Current directors include NELSON, Alistair William, NELSON, Frederic George, NELSON, Victoria Nadine.

Company Number
06820613
Status
active
Type
ltd
Incorporated
16 February 2009
Age
17 years
Address
Milton House Church Street, Devizes, SN10 4LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NELSON, Alistair William, NELSON, Frederic George, NELSON, Victoria Nadine
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH PARTNERSHIP LIMITED

BEECH PARTNERSHIP LIMITED is an active company incorporated on 16 February 2009 with the registered office located in Devizes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BEECH PARTNERSHIP LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06820613

LTD Company

Age

17 Years

Incorporated 16 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 21 January 2025 (1 year ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by 4 February 2026
For period ending 21 January 2026
Contact
Address

Milton House Church Street West Lavington Devizes, SN10 4LF,

Previous Addresses

40 Holly Walk Leamington Spa Warwickshire CV32 4HY United Kingdom
From: 27 July 2010To: 8 December 2010
C/O Alistair W Nelson Milton House Church Street West Lavington Devizes Wiltshire SN10 4LF England
From: 12 May 2010To: 27 July 2010
40 Holly Walk Leamington Spa Warwickshire CV32 4HY Uk
From: 16 February 2009To: 12 May 2010
Timeline

9 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Dec 10
Funding Round
Mar 12
Director Joined
Feb 14
Director Joined
Oct 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

NELSON, Alistair William

Active
Church Street, DevizesSN10 4LF
Born April 1963
Director
Appointed 29 Jan 2010

NELSON, Frederic George

Active
Church Street, DevizesSN10 4LF
Born May 1998
Director
Appointed 13 Oct 2024

NELSON, Victoria Nadine

Active
Church Street, DevizesSN10 4LF
Born April 1968
Director
Appointed 01 Jan 2014

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 16 Feb 2009
Resigned 16 Feb 2009

ASTLEY, David

Resigned
Church Street, DevizesSN10 4LF
Born March 1968
Director
Appointed 27 Jul 2010
Resigned 08 Dec 2010

ASTLEY, David

Resigned
Holly Walk, Leamington SpaCV32 4HY
Born March 1968
Director
Appointed 23 Mar 2010
Resigned 20 Apr 2010

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 16 Feb 2009
Resigned 16 Feb 2009

Persons with significant control

1

Mr Alistair Nelson

Active
Church Street, DevizesSN10 4LF
Born April 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
2 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Capital Allotment Shares
10 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Appoint Person Director Company With Name
31 January 2010
AP01Appointment of Director
Gazette Notice Compulsary
17 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Incorporation Company
16 February 2009
NEWINCIncorporation