BEECH CLIFFE LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S61 4NS

Company number 04075104
Status Active
Incorporation Date 20 September 2000
Company Type Private Limited Company
Address BEECH CLIFF GRANGE, MUNSBROUGH LANE GREASBROUGH, ROTHERHAM, SOUTH YORKSHIRE, S61 4NS
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 2 . The most likely internet sites of BEECH CLIFFE LIMITED are www.beechcliffe.co.uk, and www.beech-cliffe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Beech Cliffe Limited is a Private Limited Company. The company registration number is 04075104. Beech Cliffe Limited has been working since 20 September 2000. The present status of the company is Active. The registered address of Beech Cliffe Limited is Beech Cliff Grange Munsbrough Lane Greasbrough Rotherham South Yorkshire S61 4ns. . RATCLIFFE, Sarah Caroline is a Secretary of the company. RATCLIFFE, Paul David Mark is a Director of the company. RATCLIFFE, Sarah Caroline is a Director of the company. Secretary RATCLIFFE, Patricia Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RATCLIFFE, John Henry has been resigned. Director RATCLIFFE, Patricia Ann has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
RATCLIFFE, Sarah Caroline
Appointed Date: 23 September 2011

Director
RATCLIFFE, Paul David Mark
Appointed Date: 23 September 2011
56 years old

Director
RATCLIFFE, Sarah Caroline
Appointed Date: 23 September 2011
64 years old

Resigned Directors

Secretary
RATCLIFFE, Patricia Ann
Resigned: 23 September 2011
Appointed Date: 20 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 2000
Appointed Date: 20 September 2000

Director
RATCLIFFE, John Henry
Resigned: 23 September 2011
Appointed Date: 20 September 2000
80 years old

Director
RATCLIFFE, Patricia Ann
Resigned: 23 September 2011
Appointed Date: 20 September 2000
77 years old

Persons With Significant Control

Beech Cliffe (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEECH CLIFFE LIMITED Events

29 Sep 2016
Confirmation statement made on 20 September 2016 with updates
12 Apr 2016
Full accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

23 Jun 2015
Full accounts made up to 30 September 2014
09 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2

...
... and 52 more events
08 Dec 2000
Particulars of mortgage/charge
08 Dec 2000
Particulars of mortgage/charge
01 Nov 2000
Particulars of mortgage/charge
20 Sep 2000
Secretary resigned
20 Sep 2000
Incorporation

BEECH CLIFFE LIMITED Charges

23 September 2011
Legal charge
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: F/H beech cliffe grange munsbrough lane rotherham t/no…
23 September 2011
Legal charge
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: F/H beech cliffe doncaster rotherham t/no SYK341938.
23 September 2011
Debenture
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
3 August 2007
Legal charge
Delivered: 10 August 2007
Status: Satisfied on 2 April 2009
Persons entitled: National Westminster Bank PLC
Description: Beech cliffe doncaster road rotherham. By way of fixed…
3 August 2007
Legal charge
Delivered: 10 August 2007
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: Beechcliffe grange munsborough lane rotherham. By way of…
31 May 2007
Debenture
Delivered: 12 June 2007
Status: Satisfied on 30 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2000
Legal mortgage
Delivered: 8 December 2000
Status: Satisfied on 15 July 2011
Persons entitled: Yorkshire Bank PLC
Description: Property k/a beech cliffe grange munsbrough lane…
1 December 2000
Legal mortgage
Delivered: 8 December 2000
Status: Satisfied on 15 July 2011
Persons entitled: Yorkshire Bank PLC
Description: Property k/a beech cliffe doncaster road rotherham. Assigns…
27 October 2000
Debenture
Delivered: 1 November 2000
Status: Satisfied on 15 July 2011
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…