BEECH DEVELOPMENTS (NW) LIMITED
CONWY ROCHELLE HOMES LIMITED

Hellopages » Conwy » Conwy » LL32 8UB
Company number 03122553
Status Active
Incorporation Date 6 November 1995
Company Type Private Limited Company
Address WARWICK HOUSE RIVERSIDE BUSINESS PARK, BENARTH ROAD, CONWY, CONWY, LL32 8UB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 6 November 2016 with updates; Registration of charge 031225530044, created on 1 November 2016 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of BEECH DEVELOPMENTS (NW) LIMITED are www.beechdevelopmentsnw.co.uk, and www.beech-developments-nw.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Llandudno Junction Rail Station is 0.7 miles; to Glan Conwy Rail Station is 1.3 miles; to Tal-y-Cafn Rail Station is 3.5 miles; to Colwyn Bay Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beech Developments Nw Limited is a Private Limited Company. The company registration number is 03122553. Beech Developments Nw Limited has been working since 06 November 1995. The present status of the company is Active. The registered address of Beech Developments Nw Limited is Warwick House Riverside Business Park Benarth Road Conwy Conwy Ll32 8ub. . GARDINER, John Hilton is a Director of the company. GILMARTIN, Matthew Francis is a Director of the company. ROBERTS, Michael Griffith is a Director of the company. Secretary EVANS, David Richard has been resigned. Secretary LEE, Carol Ann has been resigned. Secretary STANLEY, Frances has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, David Richard has been resigned. Director KEITH, James Richard has been resigned. Director LEE, Carol Ann has been resigned. Director LEE, Christopher John has been resigned. Director LEE, Simon Christopher has been resigned. Director ROBERTS, Paul Derek has been resigned. Director ROCHELLE, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GARDINER, John Hilton
Appointed Date: 31 October 2013
51 years old

Director
GILMARTIN, Matthew Francis
Appointed Date: 30 October 2013
50 years old

Director
ROBERTS, Michael Griffith
Appointed Date: 26 July 2007
70 years old

Resigned Directors

Secretary
EVANS, David Richard
Resigned: 17 September 1998
Appointed Date: 24 November 1995

Secretary
LEE, Carol Ann
Resigned: 01 November 2003
Appointed Date: 17 September 1998

Secretary
STANLEY, Frances
Resigned: 31 July 2008
Appointed Date: 01 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 November 1995
Appointed Date: 06 November 1995

Director
EVANS, David Richard
Resigned: 20 March 2008
Appointed Date: 24 November 1995
81 years old

Director
KEITH, James Richard
Resigned: 20 March 2008
Appointed Date: 30 November 1995
77 years old

Director
LEE, Carol Ann
Resigned: 11 July 2008
Appointed Date: 30 November 1995
75 years old

Director
LEE, Christopher John
Resigned: 06 November 2015
Appointed Date: 06 June 2001
72 years old

Director
LEE, Simon Christopher
Resigned: 01 July 2008
Appointed Date: 10 April 2008
53 years old

Director
ROBERTS, Paul Derek
Resigned: 30 November 2005
Appointed Date: 01 December 2000
70 years old

Director
ROCHELLE, John
Resigned: 20 April 1998
Appointed Date: 24 November 1995
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 November 1995
Appointed Date: 06 November 1995

Persons With Significant Control

Cmmco Holdings Limited
Notified on: 6 November 2016
Nature of control: Ownership of shares – 75% or more

BEECH DEVELOPMENTS (NW) LIMITED Events

11 May 2017
Full accounts made up to 31 May 2016
17 Nov 2016
Confirmation statement made on 6 November 2016 with updates
02 Nov 2016
Registration of charge 031225530044, created on 1 November 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

13 Feb 2016
Accounts for a medium company made up to 31 May 2015
23 Dec 2015
Registration of charge 031225530042, created on 23 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 194 more events
14 Dec 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Dec 1995
Secretary resigned;new secretary appointed;new director appointed

04 Dec 1995
Director resigned;new director appointed

04 Dec 1995
Registered office changed on 04/12/95 from: 1 mitchell lane bristol BS1 6BU

06 Nov 1995
Incorporation

BEECH DEVELOPMENTS (NW) LIMITED Charges

1 November 2016
Charge code 0312 2553 0044
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1. the land lying to the north of ysgubor wen road…
23 December 2015
Charge code 0312 2553 0043
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
23 December 2015
Charge code 0312 2553 0042
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land known as land at esgyryn llandudno…
13 April 2015
Charge code 0312 2553 0041
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 October 2014
Charge code 0312 2553 0040
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
2 September 2014
Charge code 0312 2553 0039
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at waufynydd farm narrow lane llandudno junction t/nos…
18 June 2013
Charge code 0312 2553 0038
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land adjoining nant y glyn road, llandudno junction known…
7 June 2012
Legal charge
Delivered: 9 June 2012
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: Land adjoining nant y glyn road llandudno junction k/a…
5 January 2011
Legal charge
Delivered: 14 January 2011
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h land adjoining nant y glyn road llandudno junction…
5 January 2011
Legal charge
Delivered: 14 January 2011
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h land on the south side of nant y glyn road…
23 June 2009
Legal mortgage
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a flat 4 deganwy lodge deganwy llandudno…
31 March 2008
Legal mortgage
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 35 pwllycrochan avenue colwyn bay with the benefit of…
30 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H - marineland garage llandudno junction conwy. With the…
5 October 2007
Legal mortgage
Delivered: 10 October 2007
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 1.65 acres of land at llanddulas colwyn bay. With the…
31 August 2007
Legal mortgage
Delivered: 5 September 2007
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land lying to the north of glas coed…
12 March 2007
Legal mortgage
Delivered: 28 March 2007
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land off tal y fan glan conwy conwy. With the benefit…
18 August 2006
Legal mortgage
Delivered: 22 August 2006
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 nant y glyn, llandudno junction. With…
28 February 2006
Legal mortgage
Delivered: 1 March 2006
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 14 llandudno road rhos on sea colwyn bay…
31 January 2006
Legal mortgage
Delivered: 11 February 2006
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h land at glascoed llandudno junction conwy. With the…
4 May 2005
Legal mortgage
Delivered: 6 May 2005
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: Ravenhurst hotel west parade llandudno. With the benefit of…
13 August 2004
Legal mortgage
Delivered: 21 August 2004
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: The property being land at riviers avenue colwyn bay. With…
21 June 2004
Legal mortgage
Delivered: 25 June 2004
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 16 ebberston road west rhos on sea. With the benefit of…
8 April 2004
Legal mortgage
Delivered: 10 April 2004
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 115 station road eganwy…
6 April 2004
Legal mortgage
Delivered: 7 April 2004
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 19 conway road colwyn bay clwyd…
15 March 2004
Legal mortgage
Delivered: 24 March 2004
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a flat 1, rawcliffe, deganwy road…
18 February 2004
Legal mortgage
Delivered: 24 February 2004
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: The leasehold land at gogarth abbey abbey road west shore…
17 October 2003
Legal mortgage
Delivered: 18 October 2003
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as plot 1 plas y bryn tan y…
30 June 2003
Legal mortgage
Delivered: 12 July 2003
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land at 31 tan y bryn road rhos on sea. With the…
18 March 2003
Legal mortgage
Delivered: 20 March 2003
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 4 glanrafon deganwy road deganwy…
17 January 2003
Legal mortgage
Delivered: 23 January 2003
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: Land at gogarth abbey abbey road west shore llandudno. With…
3 January 2003
Legal mortgage
Delivered: 18 January 2003
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: The property at woodlee hotel 27-28 great ormes road…
17 October 2001
Legal mortgage
Delivered: 19 October 2001
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: The property at braeside nant y gamar rd llandudno. With…
12 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: Hotpoint social club & land victoria drive llandudno…
8 August 2001
Legal mortgage
Delivered: 10 August 2001
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: Flat 3 glanafon deganwy road deganwy. With the benefit of…
8 August 2001
Legal mortgage
Delivered: 10 August 2001
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: Flat 3 rawcliffe deanwy road deganwy. With the benefit of…
8 August 2001
Legal mortgage
Delivered: 10 August 2001
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: Glanafon deganwy road deganwy. With the benefit of all…
6 July 2001
Legal mortgage
Delivered: 7 July 2001
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: The property at land at park lodge deganwy road deganwy…
29 June 2001
Legal mortgage
Delivered: 10 July 2001
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: Southam lodge 5 deganwy rd deganwy conwy t/no.WA376483…
12 January 2001
Legal mortgage
Delivered: 19 January 2001
Status: Satisfied on 6 September 2002
Persons entitled: Hsbc Bank PLC
Description: Property k/a the grange nant y gamar road llandudno t/n…
30 September 1998
Legal mortgage
Delivered: 1 October 1998
Status: Satisfied on 14 January 2015
Persons entitled: Midland Bank PLC
Description: Tuxfords yard conwy. With the benefit of all rights…
13 October 1997
Legal mortgage
Delivered: 15 October 1997
Status: Satisfied on 14 January 2015
Persons entitled: Midland Bank PLC
Description: Plots 1,2,3 and 4 land adjoining penrhos manor colwyn bay…
30 June 1997
Legal mortgage
Delivered: 12 July 1997
Status: Satisfied on 14 January 2015
Persons entitled: Midland Bank PLC
Description: Plot 5,6,10 and 11 penrhos manor colwyn bay conwy. With the…
28 February 1997
Fixed and floating charge
Delivered: 8 March 1997
Status: Satisfied on 14 January 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1997
Legal mortgage
Delivered: 8 March 1997
Status: Satisfied on 14 January 2015
Persons entitled: Midland Bank PLC
Description: The property at plots 7,8 & 9 land adjoining penhros manor…