Company NameBeech Walk Limited
Company StatusActive
Company Number03950114
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jeanette Elkins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(7 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address24 Beech Walk
Eastfield
Scarborough
North Yorkshire
YO11 3HN
Director NameMr David Robinson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(10 years after company formation)
Appointment Duration14 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Beech Walk
Eastfield
Scarborough
North Yorkshire
YO11 3HN
Director NameJill Oldroyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(12 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Beech Walk
Eastfield
Scarborough
North Yorkshire
YO11 3HN
Director NameMs Joanne Senior
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(14 years after company formation)
Appointment Duration10 years
RoleTreasurer
Country of ResidenceEngland
Correspondence Address42 Beech Walk
Eastfield
Scarborough
North Yorkshire
YO11 3HN
Secretary NameMrs Sandra Ward
StatusCurrent
Appointed01 January 2015(14 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address26 Beech Walk
Eastfield
Scarborough
North Yorkshire
YO11 3HN
Director NameMarjorie Vincent Morgan
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleRetired
Correspondence Address44 Beech Walk
Eastfield
Scarborough
North Yorkshire
YO11 3HN
Director NameMrs Pauline Rigby
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleDistrict Nurse
Correspondence Address26 Beech Walk
Eastfield
Scarborough
North Yorkshire
YO11 3HN
Director NameMrs Margaret Ogden
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleHousewife
Correspondence Address48 Beech Walk
Eastfield
Scarborough
North Yorkshire
YO11 3HN
Secretary NamePatricia Glass
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address71 Napier Crescent
Scarborough
North Yorkshire
YO12 4HX
Director NameRobin Malcolm David Doubtfire
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2002)
RoleSemi Skilled Operator
Correspondence Address46 Beech Walk
Eastfield
Scarborough
North Yorkshire
YO11 3HN
Director NameJacqueline Roberta Gilleard
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(9 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Beech Walk
Scarborough
North Yorkshire
YO11 3HN
Secretary NameRobin Malcolm David Doubtfire
NationalityBritish
StatusResigned
Appointed27 December 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2002)
RoleSemi Skilled Operator
Correspondence Address46 Beech Walk
Eastfield
Scarborough
North Yorkshire
YO11 3HN
Director NameSybil Norma Dinsdale
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(10 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 September 2006)
RoleRetired
Correspondence Address30 Beech Walk
Eastfield
Scarborough
North Yorkshire
YO11 3HN
Director NameJacqueline Jasper
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(11 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2006)
RolePostal Officer
Correspondence Address28 Beech Walk
Scarborough
North Yorkshire
YO11 3HN
Director NameJoanne Thompson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2008)
RoleAttendance Officer
Correspondence Address42 Beech Walk
Eastfield
Scarborough
North Yorkshire
YO11 3HN
Secretary NameMs Joanne Senior
NationalityBritish
StatusResigned
Appointed28 September 2002(2 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Beech Walk
Eastfield
Scarborough
North Yorkshire
YO11 3HN
Director NameAndrew Oldroyd
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2011)
RoleShelf Filler
Country of ResidenceUnited Kingdom
Correspondence Address22 Beech Walk
Eastfield
Scarborough
North Yorkshire
YO11 3HN
Director NameMr David Robinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Beech Walk
Eastfield
Scarborough
North Yorkshire
YO11 3HN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1C. Trousdale
7.69%
Ordinary
1 at £1D. Cowen
7.69%
Ordinary
1 at £1David Robinson & Pauline Robinson
7.69%
Ordinary
1 at £1Deborah Dodds & A. Oldroyd
7.69%
Ordinary
1 at £1Hannah Nixon
7.69%
Ordinary
1 at £1J. Senior
7.69%
Ordinary
1 at £1Mr D. Oldroyd & Mrs D. Oldroyd
7.69%
Ordinary
1 at £1Mr G. Peck
7.69%
Ordinary
1 at £1Mr P. Weighell
7.69%
Ordinary
1 at £1Mr Ricky Elkins & J. Elkins
7.69%
Ordinary
1 at £1Mrs J.r. Gilleard & Executors Of J.r. Gilleard
7.69%
Ordinary
1 at £1Sandra Ward
7.69%
Ordinary
1 at £1Seamus Macdonald
7.69%
Ordinary

Financials

Year2014
Net Worth£3,815
Cash£1,526
Current Liabilities£444

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

18 March 2024Confirmation statement made on 15 March 2024 with updates (4 pages)
27 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
24 March 2023Confirmation statement made on 15 March 2023 with updates (5 pages)
24 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
23 November 2021Registered office address changed from 62/63 Westborough Scarborough YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 23 November 2021 (1 page)
9 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 May 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 April 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 March 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
1 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 May 2018Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TJ to 62/63 Westborough Scarborough YO11 1TS on 25 May 2018 (1 page)
9 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 13
(8 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 13
(8 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Termination of appointment of Joanne Senior as a secretary on 1 January 2015 (1 page)
6 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 13
(8 pages)
6 May 2015Termination of appointment of Joanne Senior as a secretary on 1 January 2015 (1 page)
6 May 2015Appointment of Mrs Sandra Ward as a secretary on 1 January 2015 (2 pages)
6 May 2015Appointment of Mrs Sandra Ward as a secretary on 1 January 2015 (2 pages)
6 May 2015Termination of appointment of Jacqueline Roberta Gilleard as a director on 31 March 2014 (1 page)
6 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 13
(8 pages)
6 May 2015Appointment of Ms Joanne Senior as a director on 31 March 2014 (2 pages)
6 May 2015Appointment of Ms Joanne Senior as a director on 31 March 2014 (2 pages)
6 May 2015Termination of appointment of Jacqueline Roberta Gilleard as a director on 31 March 2014 (1 page)
6 May 2015Appointment of Mrs Sandra Ward as a secretary on 1 January 2015 (2 pages)
6 May 2015Termination of appointment of Joanne Senior as a secretary on 1 January 2015 (1 page)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 13
(8 pages)
9 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 13
(8 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2013Director's details changed for Mr David Robinson on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr David Robinson on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr David Robinson on 1 May 2013 (2 pages)
30 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
25 March 2013Appointment of Jill Oldroyd as a director (2 pages)
25 March 2013Director's details changed for Mr David Robinson on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mr David Robinson on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mr David Robinson on 1 January 2013 (2 pages)
25 March 2013Appointment of Jill Oldroyd as a director (2 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Termination of appointment of Andrew Oldroyd as a director (1 page)
30 March 2012Termination of appointment of Andrew Oldroyd as a director (1 page)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
30 March 2012Secretary's details changed for Joanne Thompson on 31 December 2011 (1 page)
30 March 2012Secretary's details changed for Joanne Thompson on 31 December 2011 (1 page)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (8 pages)
7 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 March 2010Appointment of Mr David Robinson as a director (2 pages)
29 March 2010Termination of appointment of David Robinson as a director (1 page)
29 March 2010Appointment of Mr David Robinson as a director (2 pages)
29 March 2010Termination of appointment of David Robinson as a director (1 page)
22 March 2010Director's details changed for Mrs Jeanette Elkins on 31 October 2009 (2 pages)
22 March 2010Director's details changed for Jacqueline Roberta Gilleard on 31 October 2009 (2 pages)
22 March 2010Director's details changed for Mr David Robinson on 31 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Jeanette Elkins on 31 October 2009 (2 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (10 pages)
22 March 2010Director's details changed for Jacqueline Roberta Gilleard on 31 October 2009 (2 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (10 pages)
22 March 2010Director's details changed for Andrew Oldroyd on 31 October 2009 (2 pages)
22 March 2010Director's details changed for Andrew Oldroyd on 31 October 2009 (2 pages)
22 March 2010Director's details changed for Mr David Robinson on 31 October 2009 (2 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 17/03/09; full list of members (8 pages)
30 March 2009Director's change of particulars / david robinson / 01/01/2009 (1 page)
30 March 2009Return made up to 17/03/09; full list of members (8 pages)
30 March 2009Director's change of particulars / david robinson / 01/01/2009 (1 page)
30 March 2009Director's change of particulars / jane elkins / 01/01/2009 (1 page)
30 March 2009Director's change of particulars / jane elkins / 01/01/2009 (1 page)
18 June 2008Director appointed mrs jane elkins (1 page)
18 June 2008Return made up to 17/03/08; full list of members (9 pages)
18 June 2008Return made up to 17/03/08; full list of members (9 pages)
18 June 2008Director appointed mrs jane elkins (1 page)
17 June 2008Director's change of particulars / david robinson / 01/01/2008 (1 page)
17 June 2008Director's change of particulars / david robinson / 01/01/2008 (1 page)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2008Director's change of particulars / andrew oldroyd / 01/01/2008 (1 page)
31 March 2008Director's change of particulars / andrew oldroyd / 01/01/2008 (1 page)
31 March 2008Director appointed mr david robinson (1 page)
31 March 2008Appointment terminated director joanne thompson (1 page)
31 March 2008Director appointed mr david robinson (1 page)
31 March 2008Appointment terminated director joanne thompson (1 page)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 17/03/07; full list of members (6 pages)
9 May 2007Return made up to 17/03/07; full list of members (6 pages)
2 April 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 May 2006Return made up to 17/03/06; full list of members (6 pages)
5 May 2006Return made up to 17/03/06; full list of members (6 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 17/03/05; full list of members (12 pages)
31 March 2005Return made up to 17/03/05; full list of members (12 pages)
10 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 17/03/04; full list of members (12 pages)
6 April 2004Return made up to 17/03/04; full list of members (12 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Return made up to 17/03/03; full list of members (12 pages)
22 May 2003Return made up to 17/03/03; full list of members (12 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned;director resigned (2 pages)
4 October 2002Secretary resigned;director resigned (2 pages)
1 July 2002Registered office changed on 01/07/02 from: 46 beech walk eastfield scarborough north yorkshire YO11 3HN (1 page)
1 July 2002Registered office changed on 01/07/02 from: 46 beech walk eastfield scarborough north yorkshire YO11 3HN (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 April 2002Return made up to 17/03/02; full list of members (11 pages)
12 April 2002Return made up to 17/03/02; full list of members (11 pages)
12 September 2001Ad 05/09/01--------- £ si 1@1=1 £ ic 7/8 (2 pages)
12 September 2001Ad 05/09/01--------- £ si 1@1=1 £ ic 7/8 (2 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 April 2001Return made up to 17/03/01; full list of members (9 pages)
5 April 2001Return made up to 17/03/01; full list of members (9 pages)
29 March 2001Ad 18/03/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 March 2001Ad 18/03/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 March 2001Ad 25/02/01-01/03/01 £ si 2@1=2 £ ic 5/7 (2 pages)
29 March 2001Ad 25/02/01-01/03/01 £ si 2@1=2 £ ic 5/7 (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Registered office changed on 20/01/01 from: 44 beech walk eastfield scarborough north yorkshire YO11 3HN (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: 44 beech walk eastfield scarborough north yorkshire YO11 3HN (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed;new director appointed (2 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001New secretary appointed;new director appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
17 March 2000Incorporation (23 pages)
17 March 2000Incorporation (23 pages)