WILLIAM BEECH SKIP HIRE LTD
SANDBACH

Hellopages » Cheshire » Cheshire East » CW11 2TW
Company number 06294355
Status Active
Incorporation Date 27 June 2007
Company Type Private Limited Company
Address BETCHTON COTTAGE CAPPERS LANE, BETCHTON, SANDBACH, CHESHIRE, CW11 2TW
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Satisfaction of charge 062943550007 in full; Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of WILLIAM BEECH SKIP HIRE LTD are www.williambeechskiphire.co.uk, and www.william-beech-skip-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Sandbach Rail Station is 4.1 miles; to Congleton Rail Station is 5.4 miles; to Goostrey Rail Station is 7 miles; to Chelford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Beech Skip Hire Ltd is a Private Limited Company. The company registration number is 06294355. William Beech Skip Hire Ltd has been working since 27 June 2007. The present status of the company is Active. The registered address of William Beech Skip Hire Ltd is Betchton Cottage Cappers Lane Betchton Sandbach Cheshire Cw11 2tw. . GARDINER, Thomas Christopher is a Secretary of the company. GARDINER, Thomas Christopher is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GARDINER, Christopher Paul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
GARDINER, Thomas Christopher
Appointed Date: 16 July 2007

Director
GARDINER, Thomas Christopher
Appointed Date: 16 July 2007
39 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 June 2007
Appointed Date: 27 June 2007

Director
GARDINER, Christopher Paul
Resigned: 20 November 2011
Appointed Date: 16 July 2007
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 June 2007
Appointed Date: 27 June 2007

Persons With Significant Control

Mr Thomas Christopher Gardiner
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – 75% or more

WILLIAM BEECH SKIP HIRE LTD Events

13 Apr 2017
Satisfaction of charge 062943550007 in full
26 Jan 2017
Total exemption small company accounts made up to 31 October 2016
08 Aug 2016
Confirmation statement made on 25 July 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 October 2015
11 Nov 2015
Registration of charge 062943550007, created on 11 November 2015
...
... and 37 more events
26 Jul 2007
New director appointed
26 Jul 2007
New secretary appointed;new director appointed
28 Jun 2007
Secretary resigned
28 Jun 2007
Director resigned
27 Jun 2007
Incorporation

WILLIAM BEECH SKIP HIRE LTD Charges

11 November 2015
Charge code 0629 4355 0007
Delivered: 11 November 2015
Status: Satisfied on 13 April 2017
Persons entitled: Santander UK PLC
Description: All that freehold property at ollershaw lane, marston…
26 June 2015
Charge code 0629 4355 0006
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land on the south west side of newcastle road, brereton…
2 March 2015
Charge code 0629 4355 0005
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Betchton service station newcastle road, sandbach title…
2 March 2015
Charge code 0629 4355 0004
Delivered: 3 March 2015
Status: Satisfied on 20 March 2015
Persons entitled: Santander UK PLC
Description: Betchton service station, newcastle rd sandbach…
2 March 2015
Charge code 0629 4355 0003
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
15 December 2011
Mortgage
Delivered: 5 January 2012
Status: Satisfied on 10 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a betchton servicen station newcastle road…
4 November 2011
Debenture deed
Delivered: 8 November 2011
Status: Satisfied on 10 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…