Background WavePink WaveYellow Wave

NORTH BAY (BEECHWOOD) LIMITED (08473711)

NORTH BAY (BEECHWOOD) LIMITED (08473711) is an active UK company. incorporated on 4 April 2013. with registered office in Bridlington. The company operates in the Construction sector, engaged in development of building projects. NORTH BAY (BEECHWOOD) LIMITED has been registered for 12 years. Current directors include HOGGART, Richard Michael.

Company Number
08473711
Status
active
Type
ltd
Incorporated
4 April 2013
Age
12 years
Address
Lancaster House Lancaster Road, Bridlington, YO15 3QY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOGGART, Richard Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH BAY (BEECHWOOD) LIMITED

NORTH BAY (BEECHWOOD) LIMITED is an active company incorporated on 4 April 2013 with the registered office located in Bridlington. The company operates in the Construction sector, specifically engaged in development of building projects. NORTH BAY (BEECHWOOD) LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08473711

LTD Company

Age

12 Years

Incorporated 4 April 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

BURLINGTON CARE (BEECHWOOD) LIMITED
From: 4 April 2013To: 18 October 2022
Contact
Address

Lancaster House Lancaster Road Carnaby Bridlington, YO15 3QY,

Previous Addresses

46 st Johns Avenue Bridlington East Yorkshire YO16 4NL
From: 4 April 2013To: 4 November 2014
Timeline

5 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Apr 23
Director Left
Jun 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOGGART, Richard Michael

Active
Lancaster Road, BridlingtonYO15 3QY
Born December 1974
Director
Appointed 04 Apr 2013

HOGGART, Emily Anne

Resigned
Lancaster Road, BridlingtonYO15 3QY
Born March 1986
Director
Appointed 18 Apr 2023
Resigned 24 Jun 2024

Persons with significant control

1

Mr Richard Michael Hoggart

Active
Lancaster Road, BridlingtonYO15 3QY
Born December 1974

Nature of Control

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

Filing History

37

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
18 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Move Registers To Sail Company
19 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
19 May 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
19 December 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Incorporation Company
4 April 2013
NEWINCIncorporation