BEECHDEAN MANUFACTURING LTD
HIGH WYCOMBE BEECHDEAN FARMHOUSE BAKERY LIMITED

Hellopages » Buckinghamshire » Wycombe » HP14 4NL

Company number 04134384
Status Active
Incorporation Date 2 January 2001
Company Type Private Limited Company
Address OLD HOUSE FARM, SPEEN ROAD, NORTH DEAN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4NL
Home Country United Kingdom
Nature of Business 10520 - Manufacture of ice cream
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of BEECHDEAN MANUFACTURING LTD are www.beechdeanmanufacturing.co.uk, and www.beechdean-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Princes Risborough Rail Station is 3.9 miles; to Bourne End Rail Station is 7.8 miles; to Furze Platt Rail Station is 10.5 miles; to Henley-on-Thames Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beechdean Manufacturing Ltd is a Private Limited Company. The company registration number is 04134384. Beechdean Manufacturing Ltd has been working since 02 January 2001. The present status of the company is Active. The registered address of Beechdean Manufacturing Ltd is Old House Farm Speen Road North Dean High Wycombe Buckinghamshire Hp14 4nl. . HOWARD, Susannah Helen is a Secretary of the company. HOWARD, Andrew John is a Director of the company. HOWARD, Susannah Helen is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WISE, Christopher John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of ice cream".


Current Directors

Secretary
HOWARD, Susannah Helen
Appointed Date: 02 January 2001

Director
HOWARD, Andrew John
Appointed Date: 02 January 2001
61 years old

Director
HOWARD, Susannah Helen
Appointed Date: 02 January 2001
59 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 January 2001
Appointed Date: 02 January 2001

Director
WISE, Christopher John
Resigned: 27 September 2013
Appointed Date: 02 January 2001
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 January 2001
Appointed Date: 02 January 2001

Persons With Significant Control

Mr Andrew John Howard
Notified on: 2 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susannah Helen Howard
Notified on: 2 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEECHDEAN MANUFACTURING LTD Events

10 Jan 2017
Full accounts made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 2 January 2017 with updates
09 Feb 2016
Full accounts made up to 30 April 2015
07 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

05 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 39 more events
05 Feb 2001
New director appointed
05 Feb 2001
New director appointed
05 Feb 2001
Secretary resigned
05 Feb 2001
Director resigned
02 Jan 2001
Incorporation

BEECHDEAN MANUFACTURING LTD Charges

3 November 2014
Charge code 0413 4384 0003
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
16 October 2013
Charge code 0413 4384 0002
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
29 July 2004
Debenture
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…