BEECH HILL GRANGE LIMITED
SUTTON COLDFIELD JUDY & CHRIS LIMITED

Company number 04342419
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address BENNETT CORNER HOUSE, 33 COLESHILL STREET, SUTTON COLDFIELD, WEST MIDLANDS, B72 1SV
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Director's details changed for Mr Christian Justin Humpherston on 22 September 2016; Secretary's details changed for Mr Christian Humpherston on 22 September 2016. The most likely internet sites of BEECH HILL GRANGE LIMITED are www.beechhillgrange.co.uk, and www.beech-hill-grange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Beech Hill Grange Limited is a Private Limited Company. The company registration number is 04342419. Beech Hill Grange Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of Beech Hill Grange Limited is Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1sv. . HUMPHERSTON, Christian is a Secretary of the company. HUMPHERSTON, Christian Justin is a Director of the company. MIDDLETON, Judith Ellen is a Director of the company. Secretary MIDDLETON, Judith Ellen has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
HUMPHERSTON, Christian
Appointed Date: 29 September 2008

Director
HUMPHERSTON, Christian Justin
Appointed Date: 18 December 2001
53 years old

Director
MIDDLETON, Judith Ellen
Appointed Date: 18 December 2001
81 years old

Resigned Directors

Secretary
MIDDLETON, Judith Ellen
Resigned: 29 September 2008
Appointed Date: 18 December 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Persons With Significant Control

Mr Christian Justin Humpherston
Notified on: 18 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Ellen Middleton
Notified on: 18 December 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEECH HILL GRANGE LIMITED Events

23 Dec 2016
Confirmation statement made on 18 December 2016 with updates
22 Sep 2016
Director's details changed for Mr Christian Justin Humpherston on 22 September 2016
22 Sep 2016
Secretary's details changed for Mr Christian Humpherston on 22 September 2016
05 Sep 2016
Accounts for a medium company made up to 31 December 2015
11 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

...
... and 44 more events
11 Feb 2002
Director's particulars changed
30 Jan 2002
Accounting reference date extended from 31/12/02 to 30/04/03
30 Jan 2002
Ad 18/12/01--------- £ si 1@1=1 £ ic 1/2
24 Dec 2001
Secretary resigned
18 Dec 2001
Incorporation

BEECH HILL GRANGE LIMITED Charges

2 July 2015
Charge code 0434 2419 0007
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 beech hill road, wylde green, sutton coldfield, west…
30 April 2015
Charge code 0434 2419 0006
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Whitehorse service station kingsbury road curdworth sutton…
27 April 2010
Legal charge
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 71 brooks road sutton coldfield, t/no.386377 By way of…
5 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Whitehorse service station, kingsbury road, curdworth…
13 March 2009
Debenture
Delivered: 21 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 October 2008
Debenture
Delivered: 30 October 2008
Status: Satisfied on 27 February 2009
Persons entitled: Royal Bank of Scotland PLC
Description: The property known as whitehorse service station, kingsbury…
31 January 2006
Legal charge
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a beech hill grange, 1 beech hill road…