BEECHWOOD ENGINEERING LIMITED
POULTON LE FYLDE

Hellopages » Lancashire » Wyre » FY6 8JU

Company number 03215223
Status Active
Incorporation Date 21 June 1996
Company Type Private Limited Company
Address COCKER AVENUE, POULTON BUSINESS PARK, POULTON LE FYLDE, LANCASHIRE, FY6 8JU
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 99 ; Registration of charge 032152230006, created on 3 May 2016. The most likely internet sites of BEECHWOOD ENGINEERING LIMITED are www.beechwoodengineering.co.uk, and www.beechwood-engineering.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and four months. Beechwood Engineering Limited is a Private Limited Company. The company registration number is 03215223. Beechwood Engineering Limited has been working since 21 June 1996. The present status of the company is Active. The registered address of Beechwood Engineering Limited is Cocker Avenue Poulton Business Park Poulton Le Fylde Lancashire Fy6 8ju. The company`s financial liabilities are £30.87k. It is £-109.14k against last year. The cash in hand is £320.52k. It is £115.76k against last year. And the total assets are £801.85k, which is £-217.74k against last year. CHURCHILL, Jillian Iris is a Secretary of the company. CHURCHILL, Peter is a Director of the company. CHURCHILL, Robert James is a Director of the company. CHURCHILL, Stewart Peter 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 "Other engineering activities".


beechwood engineering Key Finiance

LIABILITIES £30.87k
-78%
CASH £320.52k
+56%
TOTAL ASSETS £801.85k
-22%
All Financial Figures

Current Directors

Secretary
CHURCHILL, Jillian Iris
Appointed Date: 21 June 1996

Director
CHURCHILL, Peter
Appointed Date: 21 June 1996
79 years old

Director
CHURCHILL, Robert James
Appointed Date: 21 June 1996
81 years old

Director
CHURCHILL, Stewart Peter
Appointed Date: 21 July 2010
51 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 June 1996
Appointed Date: 21 June 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 June 1996
Appointed Date: 21 June 1996

BEECHWOOD ENGINEERING LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 July 2016
06 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 99

11 May 2016
Registration of charge 032152230006, created on 3 May 2016
11 May 2016
Registration of charge 032152230007, created on 3 May 2016
18 Nov 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 54 more events
06 Aug 1996
New secretary appointed
06 Aug 1996
Director resigned
06 Aug 1996
New director appointed
06 Aug 1996
New director appointed
21 Jun 1996
Incorporation

BEECHWOOD ENGINEERING LIMITED Charges

3 May 2016
Charge code 0321 5223 0007
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
3 May 2016
Charge code 0321 5223 0006
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
24 August 2015
Charge code 0321 5223 0005
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
24 September 2013
Charge code 0321 5223 0004
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Notification of addition to or amendment of charge…
18 January 2011
Chattel mortgage
Delivered: 27 January 2011
Status: Partially satisfied
Persons entitled: Clydesdale Bank PLC
Description: All right in respect of the goods, insurances, the…
19 August 2010
Debenture
Delivered: 21 August 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 June 2010
Debenture
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…