THE BEECHFIELD RECLAMATION CO. LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 1FD

Company number 04712202
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address BISHOPBROOK HOUSE, CATHEDRAL AVENUE, WELLS, SOMERSET, UNITED KINGDOM, BA5 1FD
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Registered office address changed from Wessex House Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU to Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD on 4 April 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of THE BEECHFIELD RECLAMATION CO. LIMITED are www.thebeechfieldreclamationco.co.uk, and www.the-beechfield-reclamation-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The Beechfield Reclamation Co Limited is a Private Limited Company. The company registration number is 04712202. The Beechfield Reclamation Co Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of The Beechfield Reclamation Co Limited is Bishopbrook House Cathedral Avenue Wells Somerset United Kingdom Ba5 1fd. . DAVIS, Elaine is a Secretary of the company. DAVIS, Michael John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
DAVIS, Elaine
Appointed Date: 26 March 2003

Director
DAVIS, Michael John
Appointed Date: 26 March 2003
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Persons With Significant Control

Elaine Davis
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael John Davis
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE BEECHFIELD RECLAMATION CO. LIMITED Events

07 Apr 2017
Confirmation statement made on 26 March 2017 with updates
04 Apr 2017
Registered office address changed from Wessex House Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU to Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD on 4 April 2017
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 42 more events
18 May 2003
Director resigned
18 May 2003
New secretary appointed
14 May 2003
Accounting reference date extended from 31/03/04 to 30/04/04
14 May 2003
Ad 26/03/03--------- £ si 100@1=100 £ ic 1/101
26 Mar 2003
Incorporation

THE BEECHFIELD RECLAMATION CO. LIMITED Charges

28 February 2008
Legal charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a white horse yard beechfield road hopton…
26 November 2007
Debenture
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2005
Legal charge
Delivered: 16 March 2005
Status: Satisfied on 12 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: White horse yard beechfield road hopton park devizes. Fixed…
11 February 2005
Debenture
Delivered: 18 February 2005
Status: Satisfied on 12 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…