BEECHFIELD BRANDS HOLDINGS LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 5AQ
Company number 05661581
Status Active
Incorporation Date 22 December 2005
Company Type Private Limited Company
Address SILVERPOINT, MOOR STREET, BURY, ENGLAND, BL9 5AQ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of BEECHFIELD BRANDS HOLDINGS LIMITED are www.beechfieldbrandsholdings.co.uk, and www.beechfield-brands-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Beechfield Brands Holdings Limited is a Private Limited Company. The company registration number is 05661581. Beechfield Brands Holdings Limited has been working since 22 December 2005. The present status of the company is Active. The registered address of Beechfield Brands Holdings Limited is Silverpoint Moor Street Bury England Bl9 5aq. . MCHUGH, Roger is a Secretary of the company. MCHUGH, Peter is a Director of the company. MCHUGH, Roger is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
MCHUGH, Roger
Appointed Date: 22 December 2005

Director
MCHUGH, Peter
Appointed Date: 22 December 2005
56 years old

Director
MCHUGH, Roger
Appointed Date: 22 December 2005
57 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 December 2005
Appointed Date: 22 December 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 December 2005
Appointed Date: 22 December 2005

Persons With Significant Control

Mr Roger Mchugh
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

Mr Peter Mchugh
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

BEECHFIELD BRANDS HOLDINGS LIMITED Events

28 Dec 2016
Confirmation statement made on 22 December 2016 with updates
06 Oct 2016
Group of companies' accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

23 Dec 2015
Secretary's details changed for Mr Roger Mchugh on 1 January 2015
23 Dec 2015
Director's details changed for Mr Roger Mchugh on 1 January 2015
...
... and 43 more events
06 Jan 2006
Secretary resigned
06 Jan 2006
Registered office changed on 06/01/06 from: 12 york place leeds west yorkshire LS1 2DS
06 Jan 2006
New director appointed
06 Jan 2006
New secretary appointed;new director appointed
22 Dec 2005
Incorporation

BEECHFIELD BRANDS HOLDINGS LIMITED Charges

29 October 2009
All assets debenture
Delivered: 2 November 2009
Status: Satisfied on 24 December 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 November 2006
Assignment of life policy
Delivered: 14 November 2006
Status: Satisfied on 24 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy meaning policy no H208502101 by bupa health…
6 February 2006
Debenture
Delivered: 16 February 2006
Status: Satisfied on 24 December 2010
Persons entitled: Paul Richard Persey
Description: Fixed and floating charges over the undertaking and all…
6 February 2006
Debenture
Delivered: 10 February 2006
Status: Satisfied on 24 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…