Background WavePink WaveYellow Wave

THE WALLED GARDEN AT BEESTON FIELDS LIMITED (07966791)

THE WALLED GARDEN AT BEESTON FIELDS LIMITED (07966791) is an active UK company. incorporated on 27 February 2012. with registered office in Henley-In-Arden. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. THE WALLED GARDEN AT BEESTON FIELDS LIMITED has been registered for 14 years. Current directors include KELLY, Patrick James, POTTER, Stephen.

Company Number
07966791
Status
active
Type
ltd
Incorporated
27 February 2012
Age
14 years
Address
The Mill, Henley-In-Arden, B95 5AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
KELLY, Patrick James, POTTER, Stephen
SIC Codes
56101, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WALLED GARDEN AT BEESTON FIELDS LIMITED

THE WALLED GARDEN AT BEESTON FIELDS LIMITED is an active company incorporated on 27 February 2012 with the registered office located in Henley-In-Arden. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. THE WALLED GARDEN AT BEESTON FIELDS LIMITED was registered 14 years ago.(SIC: 56101, 56210)

Status

active

Active since 14 years ago

Company No

07966791

LTD Company

Age

14 Years

Incorporated 27 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

The Mill One High Street Henley-In-Arden, B95 5AA,

Previous Addresses

Old Drive Wollaton Road Beeston Nottinghamshire NG9 3DD United Kingdom
From: 27 June 2018To: 31 October 2024
1 Pinnacle Way Pride Park Derby DE24 8ZS
From: 27 February 2012To: 27 June 2018
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Owner Exit
Feb 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Feb 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KELLY, Patrick James

Active
One High Street, Henley-In-ArdenB95 5AA
Born September 1967
Director
Appointed 29 Oct 2024

POTTER, Stephen

Active
One High Street, Henley-In-ArdenB95 5AA
Born January 1964
Director
Appointed 21 Feb 2025

HOLT, Jo

Resigned
Pinnacle Way, DerbyDE24 8ZS
Secretary
Appointed 27 Feb 2012
Resigned 27 Feb 2012

MARSHALL, Philippa Mary

Resigned
Wollaton Road, BeestonNG9 3DD
Secretary
Appointed 27 Feb 2012
Resigned 29 Oct 2024

ENGLISH, Cheryl Angela

Resigned
Wollaton Road, BeestonNG9 3DD
Born January 1957
Director
Appointed 27 Feb 2012
Resigned 29 Oct 2024

MARSHALL, Philippa Mary

Resigned
Wollaton Road, BeestonNG9 3DD
Born January 1954
Director
Appointed 27 Feb 2012
Resigned 29 Oct 2024

SPENCER, Claire

Resigned
Pinnacle Way, DerbyDE24 8ZS
Born September 1990
Director
Appointed 27 Feb 2012
Resigned 27 Feb 2012

WRIGHT, Alexander Gordon

Resigned
Wollaton Road, BeestonNG9 3DD
Born August 1947
Director
Appointed 27 Feb 2012
Resigned 29 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
One High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Philippa Mary Marshall

Ceased
Wollaton Road, BeestonNG9 3DD
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Ms. Cheryl Angela English

Ceased
Wollaton Road, BeestonNG9 3DD
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Alexander Gordon Wright

Ceased
Wollaton Road, BeestonNG9 3DD
Born August 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Feb 2022
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 March 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
19 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Incorporation Company
27 February 2012
NEWINCIncorporation