BEECHES WAREHOUSING LIMITED
NEWTON LE WILLOWS

Hellopages » Merseyside » St. Helens » WA12 8DN

Company number 01414382
Status Active
Incorporation Date 12 February 1979
Company Type Private Limited Company
Address SANKEY VALLEY INDUSTRIAL ESTATE, JUNCTION LANE, NEWTON LE WILLOWS, MERSEYSIDE, WA12 8DN
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Registration of charge 014143820009, created on 2 June 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BEECHES WAREHOUSING LIMITED are www.beecheswarehousing.co.uk, and www.beeches-warehousing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Birchwood Rail Station is 5.3 miles; to Eccleston Park Rail Station is 5.8 miles; to Gathurst Rail Station is 8 miles; to Runcorn Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beeches Warehousing Limited is a Private Limited Company. The company registration number is 01414382. Beeches Warehousing Limited has been working since 12 February 1979. The present status of the company is Active. The registered address of Beeches Warehousing Limited is Sankey Valley Industrial Estate Junction Lane Newton Le Willows Merseyside Wa12 8dn. . HUNT, Robert is a Secretary of the company. HUNT, Andrew is a Director of the company. HUNT, Robert is a Director of the company. Secretary BARTON, Ivy has been resigned. Secretary BARTON, Jacqueline has been resigned. Secretary HILL, Duncan has been resigned. Secretary HILL, Duncan has been resigned. Director BARTON, Ivy has been resigned. Director BARTON, Rodney Vincent has been resigned. Director BARTON, Zara has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
HUNT, Robert
Appointed Date: 12 October 2004

Director
HUNT, Andrew
Appointed Date: 12 October 2004
57 years old

Director
HUNT, Robert
Appointed Date: 12 October 2004
60 years old

Resigned Directors

Secretary
BARTON, Ivy
Resigned: 09 November 1997

Secretary
BARTON, Jacqueline
Resigned: 13 February 2004
Appointed Date: 30 September 2002

Secretary
HILL, Duncan
Resigned: 12 October 2004
Appointed Date: 13 February 2004

Secretary
HILL, Duncan
Resigned: 30 September 2002
Appointed Date: 26 February 1998

Director
BARTON, Ivy
Resigned: 09 November 1997
114 years old

Director
BARTON, Rodney Vincent
Resigned: 23 February 2004
84 years old

Director
BARTON, Zara
Resigned: 12 October 2004
Appointed Date: 23 February 2004
41 years old

Persons With Significant Control

Mr Robert Hunt
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Andrew Hunt
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

BEECHES WAREHOUSING LIMITED Events

30 Sep 2016
Confirmation statement made on 18 September 2016 with updates
03 Jun 2016
Registration of charge 014143820009, created on 2 June 2016
02 Jun 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50,000

...
... and 85 more events
28 Mar 1988
Return made up to 30/09/87; full list of members

19 Jun 1987
Particulars of mortgage/charge

07 Mar 1987
Accounts for a small company made up to 1 March 1986

07 Mar 1987
Return made up to 14/07/86; full list of members

12 Feb 1979
Incorporation

BEECHES WAREHOUSING LIMITED Charges

2 June 2016
Charge code 0141 4382 0009
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land at…
1 June 2007
Legal charge
Delivered: 6 June 2007
Status: Satisfied on 1 May 2009
Persons entitled: National Westminster Bank PLC
Description: Land at sankey valley industrial estate earlestown,. By way…
12 October 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings lying to the west side of junction…
12 October 2004
Debenture
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1987
Legal charge
Delivered: 19 June 1987
Status: Satisfied on 20 October 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the west of junction lane…
2 December 1983
Debenture
Delivered: 20 December 1983
Status: Satisfied on 20 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1981
Legal charge
Delivered: 17 August 1981
Status: Satisfied on 20 October 2004
Persons entitled: Barclays Bank LTD
Description: Part of former sankey sugar works, earles town…
13 January 1981
Legal charge
Delivered: 30 January 1981
Status: Satisfied on 20 October 2004
Persons entitled: Barclays Bank LTD
Description: L/H flat 11 northgate, 14 & 16 north promenade st…
28 August 1979
Guarantee & debenture dated 28TH aug 79
Delivered: 11 September 1979
Status: Satisfied on 20 October 2004
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…